Company NameSmith Kline & French Laboratories Limited
Company StatusActive
Company Number00052207
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed02 March 2001(99 years, 3 months after company formation)
Appointment Duration23 years
Correspondence AddressShewalton Road -
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed02 March 2001(99 years, 3 months after company formation)
Appointment Duration23 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(100 years, 2 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressShewalton Road -
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 1998)
RoleChartered Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameMr Bradley Andrew Joseph Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleDirector Senior Vice President
Correspondence Address4 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameMr John Charles Wakerley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleBarrister
Correspondence AddressAnnandale Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Director NameAndrew Leonard Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleManaging Director
Correspondence AddressIvy Cottage
Water Lane Bovingdon Green
Hemel Hempstead
Hertfordshire
HP3 0NA
Director NameSidney Stewart Siddall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleExecutive
Correspondence AddressThe Manor House Ellesfield
School Lane
Welwyn
Hertfordshire
AL6 9DX
Director NameMr Robert Dennis Love
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleDirector & V P Finance & Business Development
Correspondence Address28 Claremont Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HP
Director NameRamon Jacobs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 1999)
RoleDir & Senior Counsel
Correspondence AddressTrees 3 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameRichard Spencer Bushell
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1994)
RoleExecutive
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(92 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1999)
RoleDir & Vp Finance Uk Ph
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed03 December 1993(92 years after company formation)
Appointment Duration4 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed03 December 1993(92 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1999)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed26 August 1997(95 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2001)
RoleSenior Counsel
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed21 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(98 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameMr James Ralph Beery
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2000)
RoleSvp Gen Counsel & Corp Sec
Country of ResidenceEngland
Correspondence Address44 Kensington Square
London
W8 5HP
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH
Director NameDr William Mark Reilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2001)
RoleVp & Dir Finance Uk Pharma
Country of ResidenceUnited Kingdom
Correspondence AddressTrevarthen
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9ND
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(107 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(117 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

475.6m at £0.5Smithkline Beecham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£463,127,000
Current Liabilities£193,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (5 months, 4 weeks ago)
Next Return Due6 October 2024 (6 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
14 December 2021Solvency Statement dated 08/12/21 (1 page)
14 December 2021Statement of capital on 14 December 2021
  • GBP 0.50
(5 pages)
14 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 08/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2021Statement by Directors (1 page)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
9 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
21 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
21 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 31 December 2017 (16 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 237,803,997.5
(5 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 237,803,997.5
(5 pages)
15 April 2015Full accounts made up to 31 December 2014 (13 pages)
15 April 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 237,803,997.5
(5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 237,803,997.5
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 237,803,997.5
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 237,803,997.5
(5 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
6 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
30 September 2011Director's details changed for Glaxo Group Limited on 29 September 2011 (2 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Glaxo Group Limited on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 29 September 2011 (2 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
5 March 2008Full accounts made up to 31 December 2007 (11 pages)
5 March 2008Full accounts made up to 31 December 2007 (11 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (11 pages)
23 April 2007Full accounts made up to 31 December 2006 (11 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (12 pages)
13 March 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (12 pages)
29 March 2004Full accounts made up to 31 December 2003 (12 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (12 pages)
11 July 2003Full accounts made up to 31 December 2002 (12 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
5 June 2000Secretary's particulars changed (1 page)
5 June 2000Secretary's particulars changed (1 page)
5 June 2000Return made up to 31/12/99; full list of members (7 pages)
5 June 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (9 pages)
11 January 1999Return made up to 31/12/98; full list of members (9 pages)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
8 April 1997Return made up to 31/12/96; full list of members (7 pages)
8 April 1997Return made up to 31/12/96; full list of members (7 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Ad 18/12/96--------- £ si [email protected]=14303997 £ ic 223500000/237803997 (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Ad 18/12/96--------- £ si [email protected]=14303997 £ ic 223500000/237803997 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 February 1996Return made up to 31/12/95; full list of members (9 pages)
2 February 1996Return made up to 31/12/95; full list of members (9 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
20 January 1994Memorandum and Articles of Association (12 pages)
20 January 1994Memorandum and Articles of Association (12 pages)
8 January 1994Registered office changed on 08/01/94 from: mundells, welwyn garden city, herts, AL7 1EY (1 page)
8 January 1994Registered office changed on 08/01/94 from: mundells, welwyn garden city, herts, AL7 1EY (1 page)
4 September 1959Registered office changed (2 pages)
4 September 1959Registered office changed (2 pages)
1 April 1957Company name changed\certificate issued on 01/04/57 (2 pages)
1 April 1957Company name changed\certificate issued on 01/04/57 (2 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (4 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)