Company NameDEF Investments Limited
Company StatusDissolved
Company Number00035990
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(116 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration4 years (closed 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Colin James Gordon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
St Margarets
Ware
Hertfordshire
SG12 8EQ
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 March 1992)
RoleCompany Director - Finance
Correspondence Address78 Ember Lane
Esher
Surrey
KT10 8EN
Director NameMr Peter Alan Cox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hurst View Road
South Croydon
Surrey
CR2 7AJ
Director NameMr Timothy Ado Carton
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleArea Director Wyvern
Correspondence Address22 Kohat Road
Wimbledon
London
SW19 8LD
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleSecretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(99 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(100 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(102 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(108 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(108 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(113 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(116 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17.3k at £10Diageo Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£679,434
Current Liabilities£1,143

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

25 July 1967Delivered on: 26 July 1967
Satisfied on: 9 December 1991
Persons entitled: Alliance Assurance Co LTD

Classification: A registered charge
Secured details: Trust deed for securing debenture stock of international distillers & vintrers LTD amounting to £2,378,750.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
31 March 2017Full accounts made up to 30 June 2016 (17 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (12 pages)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 173,000
(8 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
22 January 2015Full accounts made up to 30 June 2014 (13 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 173,000
(8 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
15 July 2014Auditor's resignation (2 pages)
21 March 2014Full accounts made up to 30 June 2013 (11 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 173,000
(9 pages)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
17 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
23 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 January 2010Full accounts made up to 30 June 2009 (10 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 March 2009Full accounts made up to 30 June 2008 (11 pages)
9 October 2008Director appointed monika pais (2 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
20 March 2008Full accounts made up to 30 June 2007 (10 pages)
21 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
1 May 2007New director appointed (1 page)
11 December 2006Return made up to 30/09/06; full list of members (3 pages)
20 November 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (12 pages)
19 February 2006New director appointed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
23 September 2005New director appointed (5 pages)
7 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (6 pages)
22 August 2005Company name changed diageo eire finance investments LIMITED\certificate issued on 22/08/05 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
18 October 2004Return made up to 30/09/04; full list of members (3 pages)
17 June 2004Director resigned (1 page)
27 March 2004Ad 05/03/04--------- £ si 10000@10=100000 £ ic 73000/173000 (2 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 16/02/04 (1 page)
24 February 2004New director appointed (2 pages)
16 February 2004Company name changed gudv subsidiary 1 LIMITED\certificate issued on 16/02/04 (2 pages)
12 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
20 May 2002New director appointed (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 April 2002Secretary resigned (1 page)
12 November 2001Company name changed croft and company,LIMITED\certificate issued on 12/11/01 (2 pages)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
22 December 1998Full accounts made up to 30 June 1998 (8 pages)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
7 August 1997Full accounts made up to 30 September 1996 (9 pages)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page)
11 June 1996New secretary appointed (1 page)
25 March 1996Return made up to 01/03/96; full list of members (7 pages)
24 January 1996Director resigned;new director appointed (3 pages)
14 September 1995Director resigned;new director appointed (6 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Full accounts made up to 30 September 1994 (10 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)
13 December 1901Certificate of incorporation (1 page)