Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Michael Glyn Dane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Holt Cottage Tilford Road Farnham Surrey GU10 2DE |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | David Scotland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(91 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Lerburn House Wedmore Somerset BS28 4EB |
Director Name | Graham Hammond Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | The Granary Station Road Wellow Bath Avon BA2 8QB |
Director Name | Peter Adrian Kinnear Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2AD |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Joseph Michael Wooters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
12.8m at £0.0001 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 August 1965 | Delivered on: 7 September 1965 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £1,000,000. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
---|---|
16 June 1965 | Delivered on: 17 June 1965 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £2,000,000. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
14 August 1964 | Delivered on: 18 August 1964 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amouting to £10,000,000. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
14 August 1964 | Delivered on: 18 August 1964 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £2,623,369. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
19 February 1964 | Delivered on: 21 February 1964 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £10,342,599. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
18 January 1963 | Delivered on: 24 January 1963 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Further securing debenture stock amounting to £5,000,000 of ind coope tetley ansell limited. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Further securing £840,035 debenture stock of ind coope tetley ansell limited. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Further securing £7,854,882 debenture stock of ind coope tetley ansell limited. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
23 November 1983 | Delivered on: 25 November 1983 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited The Law Debenture Corporation PLC. Drayton Premier Investment Trust PLC Classification: Supplemental trust deed Secured details: £75,000,000 11 3/4 debenture stock 2009 of allied lyons PLC. Particulars: Undertaking and all assets present and future including uncalled capital. Satisfied |
22 June 1983 | Delivered on: 13 July 1983 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited The Law Debenture Corporation PLC. Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees Drayton Premier Investment Trust PLC Classification: Equitable charge without instrument Secured details: £7,500,000 debenture stock of allied lyons PLC. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Satisfied |
15 March 1978 | Delivered on: 30 March 1978 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited The Law Debenture Corporation PLC. Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees Drayton Premier Investment Trust PLC The Law Debenture Corporation, Limited Drayton Premier Investment Trust Limited Classification: Trust deed. Secured details: Debenture stock of allied breweries limited amounting to £1,352,930 created under the terms of a trust deed dated 6TH june 1962 & supplemental thereto. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
4 April 1972 | Delivered on: 17 April 1972 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited The Law Debenture Corporation PLC. Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees Drayton Premier Investment Trust PLC The Law Debenture Corporation, Limited Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £100,000. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
11 March 1968 | Delivered on: 25 March 1968 Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Cooperation Limited The Premier Investment Company Limited The Law Debenture Corporation PLC. Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees Drayton Premier Investment Trust PLC The Law Debenture Corporation, Limited Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Premier Investment Company Limited The Law Debenture Corporation Limited The Premier Investment Company Limited Classification: Trust deed Secured details: Debenture stock of allied breweries limited amounting to £12,000,000. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
6 June 1962 | Delivered on: 7 June 1962 Persons entitled: The Premier Investment Company Limited. Classification: Trust deed Secured details: Further securing debenture stock amounting to £15,347,651 of ind coope tetley ansell limited. Particulars: Floating charge on undertaking and assets present and future including uncalled capital. Satisfied |
15 April 2024 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Solvency statement dated 04/03/14 (1 page) |
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Solvency statement dated 04/03/14 (1 page) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Director appointed herve denis michel fetter (4 pages) |
14 October 2008 | Director appointed herve denis michel fetter (4 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | New director appointed (7 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
17 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (10 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (10 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 04/06/97; full list of members (12 pages) |
30 June 1997 | Return made up to 04/06/97; full list of members (12 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
28 July 1996 | Secretary resigned;director resigned (1 page) |
28 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Return made up to 04/06/96; full list of members (11 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members (11 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
27 December 1995 | Director resigned (4 pages) |
27 December 1995 | Director resigned (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
20 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
20 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (235 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (88 pages) |
10 November 1992 | Full accounts made up to 29 February 1992 (13 pages) |
10 November 1992 | Full accounts made up to 29 February 1992 (13 pages) |
26 March 1990 | Ad 20/02/90--------- £ si 12356481@1 (2 pages) |
26 March 1990 | Particulars of contract relating to shares (3 pages) |
26 March 1990 | Particulars of contract relating to shares (3 pages) |
26 March 1990 | Ad 20/02/90--------- £ si 12356481@1 (2 pages) |
9 March 1990 | Ad 20/02/89--------- £ si 12356481@1 (2 pages) |
9 March 1990 | Ad 20/02/89--------- £ si 12356481@1 (2 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
16 August 1971 | Articles of association (4 pages) |
16 August 1971 | Articles of association (4 pages) |
7 June 1962 | Memorandum of association (7 pages) |
7 June 1962 | Memorandum of association (7 pages) |
10 March 1960 | Company name changed\certificate issued on 10/03/60 (3 pages) |
10 March 1960 | Company name changed\certificate issued on 10/03/60 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |