Company NameJames Burrough Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number00057949
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Martin Stanley Riley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Maze Hill
Greenwich
London
SE10 8XQ
Director NameJohn Michael Tomlinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleChartered Secretary
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NamePatrick Timothy Burke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressWhite Lodge
Kinnoull
Perthshire
PH2 7DE
Scotland
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameAnthony Baxter Oscroft
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressThe Old Manor 127 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameJames Waddell Lawrie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration12 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address16 Duchess Park
Helensburgh
Dunbartonshire
G84 9PY
Scotland
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameMr Ian Ronald Jamieson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosstrees
Park Close, Ashley Park
Walton-On-Thames
Surrey
KT12 1EW
Director NameRonald Archibald Macquarrie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(91 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Millfield Crescent
Erskine
Renfrewshire
PA8 6JE
Scotland
Director NameGraham Hammond Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThe Granary
Station Road Wellow
Bath
Avon
BA2 8QB
Director NameAlan Craig
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address84 South Mains Road
Milngavie
Glasgow
Lanarkshire
G62 6DG
Scotland
Director NameChris Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address7 Barber Close
Reading
Berkshire
RG10 0RZ
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NamePaul John Bristow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(93 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2000)
RoleFinance Director
Correspondence Address5 Burdett Avenue
West Wimbledon
London
SW20 0ST
Director NameIan Wilson Hannah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(93 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Pilgrims Way
Chew Stoke
Bristol
BS18 8XB
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed12 June 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(103 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA

Contact

Telephone020 78204200
Telephone regionLondon

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

21.4m at £0.00001Allied Domecq Spirits & Wine LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

31 January 1990Delivered on: 6 February 1990
Persons entitled: The Law Debenture Corporation PLC

Classification: Supplemental trust deed
Secured details: £18,596,992 and all other monies due or to become due from the company to the chargee. Supplimental to the trust deed as defined in the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Satisfied

Filing History

14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2020Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered 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 2020Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 213.563
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 213.563
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 213.563
(4 pages)
1 December 2015Particulars of variation of rights attached to shares (2 pages)
1 December 2015Particulars of variation of rights attached to shares (2 pages)
1 December 2015Change of share class name or designation (2 pages)
1 December 2015Change of share class name or designation (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 213.56343
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 213.56343
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 213.56343
(5 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 213.56343
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 213.56343
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 213.56343
(5 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 213.56343
(4 pages)
10 April 2014Statement by directors (1 page)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 213.56343
(4 pages)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/04/2014
(1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/04/2014
(1 page)
10 April 2014Statement by directors (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 01/06/07; full list of members (5 pages)
27 June 2007Return made up to 01/06/07; full list of members (5 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavillions bridgwater road bedminster down bristol,BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavillions bridgwater road bedminster down bristol,BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 June 2006New director appointed (7 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
2 July 2001Return made up to 01/06/01; full list of members (4 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 01/06/01; full list of members (4 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
18 June 2001New secretary appointed (1 page)
18 June 2001New secretary appointed (1 page)
15 June 2001New director appointed (1 page)
15 June 2001New director appointed (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
3 August 1999Return made up to 17/07/99; full list of members (11 pages)
3 August 1999Return made up to 17/07/99; full list of members (11 pages)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
24 July 1998Return made up to 17/07/98; full list of members (11 pages)
24 July 1998Return made up to 17/07/98; full list of members (11 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
23 July 1997Return made up to 17/07/97; full list of members (11 pages)
23 July 1997Return made up to 17/07/97; full list of members (11 pages)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
4 August 1996Return made up to 17/07/96; full list of members (12 pages)
4 August 1996Return made up to 17/07/96; full list of members (12 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (4 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
25 July 1995Return made up to 17/07/95; full list of members (22 pages)
25 July 1995Return made up to 17/07/95; full list of members (22 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
5 April 1995New director appointed (6 pages)
5 April 1995New director appointed (6 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (309 pages)
28 July 1994Return made up to 17/07/94; full list of members (10 pages)
28 July 1994Return made up to 17/07/94; full list of members (10 pages)
24 September 1993Full accounts made up to 28 February 1993 (6 pages)
24 September 1993Full accounts made up to 28 February 1993 (6 pages)
8 September 1993Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page)
8 September 1993Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page)
29 July 1993Return made up to 17/07/93; full list of members (10 pages)
29 July 1993Return made up to 17/07/93; full list of members (10 pages)
29 July 1992Return made up to 17/07/92; full list of members (9 pages)
29 July 1992Return made up to 17/07/92; full list of members (9 pages)
29 July 1991Return made up to 17/07/91; full list of members (9 pages)
29 July 1991Return made up to 17/07/91; full list of members (9 pages)
4 March 1991Registered office changed on 04/03/91 from: beefeater house mountford place kennington lane london SE11 5DF (1 page)
4 March 1991Registered office changed on 04/03/91 from: beefeater house mountford place kennington lane london SE11 5DF (1 page)
17 December 1990Return made up to 27/10/90; full list of members (5 pages)
17 December 1990Return made up to 27/10/90; full list of members (5 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 February 1990Ad 14/12/89--------- £ si [email protected]=918197 £ ic 6904436/7822633 (3 pages)
5 February 1990Ad 14/12/89--------- £ si [email protected]=918197 £ ic 6904436/7822633 (3 pages)
11 September 1989Return made up to 07/08/89; full list of members (8 pages)
11 September 1989Return made up to 07/08/89; full list of members (8 pages)
31 October 1988Return made up to 08/08/88; full list of members (7 pages)
31 October 1988Return made up to 08/08/88; full list of members (7 pages)
30 June 1988Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1988Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 1987Return made up to 29/07/87; full list of members (5 pages)
15 October 1987Return made up to 29/07/87; full list of members (5 pages)
16 September 1986Return made up to 24/07/86; full list of members (60 pages)
16 September 1986Full accounts made up to 28 February 1986 (20 pages)
16 September 1986Full accounts made up to 28 February 1986 (20 pages)
16 September 1986Return made up to 24/07/86; full list of members (60 pages)
10 July 1986Return made up to 27/07/85; full list of members (4 pages)
10 July 1986Return made up to 27/07/85; full list of members (4 pages)
8 July 1985Full accounts made up to 28 February 1985 (25 pages)
8 July 1985Full accounts made up to 28 February 1985 (25 pages)
30 August 1984Annual return made up to 26/07/84 (16 pages)
30 August 1984Annual return made up to 26/07/84 (16 pages)
25 July 1984Annual return made up to 30/08/84 (16 pages)
25 July 1984Annual return made up to 30/08/84 (16 pages)
11 January 1984Annual return made up to 28/07/83 (29 pages)
11 January 1984Annual return made up to 28/07/83 (29 pages)
2 September 1982Annual return made up to 28/07/82 (4 pages)
2 September 1982Annual return made up to 28/07/82 (4 pages)
4 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
2 September 1981Annual return made up to 29/07/81 (29 pages)
2 September 1981Annual return made up to 29/07/81 (29 pages)
21 August 1980Annual return made up to 30/07/80 (35 pages)
21 August 1980Annual return made up to 30/07/80 (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)