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, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Martin Stanley Riley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Maze Hill Greenwich London SE10 8XQ |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Patrick Timothy Burke |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | White Lodge Kinnoull Perthshire PH2 7DE Scotland |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Anthony Baxter Oscroft |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | The Old Manor 127 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | James Waddell Lawrie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 16 Duchess Park Helensburgh Dunbartonshire G84 9PY Scotland |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Mr Ian Ronald Jamieson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosstrees Park Close, Ashley Park Walton-On-Thames Surrey KT12 1EW |
Director Name | Ronald Archibald Macquarrie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Millfield Crescent Erskine Renfrewshire PA8 6JE Scotland |
Director Name | Graham Hammond Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | The Granary Station Road Wellow Bath Avon BA2 8QB |
Director Name | Alan Craig |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 84 South Mains Road Milngavie Glasgow Lanarkshire G62 6DG Scotland |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Paul John Bristow |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2000) |
Role | Finance Director |
Correspondence Address | 5 Burdett Avenue West Wimbledon London SW20 0ST |
Director Name | Ian Wilson Hannah |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Pilgrims Way Chew Stoke Bristol BS18 8XB |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Chartered 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 | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
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 71 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 |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 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 |
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 |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 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 |
Telephone | 020 78204200 |
---|---|
Telephone region | London |
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 |
21.4m at £0.00001 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 December 2022 (12 months ago) |
---|---|
Next Return Due | 17 December 2023 (2 weeks, 2 days from now) |
31 January 1990 | Delivered 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 |
---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
---|---|
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 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) |
3 December 2021 | Confirmation statement made on 3 December 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) |
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 December 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
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 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
10 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
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) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
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) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2015 | Change of share class name or designation (2 pages) |
1 December 2015 | Change of share class name or designation (2 pages) |
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) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement by directors (1 page) |
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) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 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 (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 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) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 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 Jane Egan 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) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 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) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 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) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 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) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavillions bridgwater road bedminster down bristol,BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavillions 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 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 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 (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
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) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director 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 | 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 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (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 (4 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members (4 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (1 page) |
18 June 2001 | New secretary appointed (1 page) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
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) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
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) |
3 August 1999 | Return made up to 17/07/99; full list of members (11 pages) |
3 August 1999 | Return made up to 17/07/99; full list of members (11 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) |
24 July 1998 | Return made up to 17/07/98; full list of members (11 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members (11 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) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 17/07/97; full list of members (11 pages) |
23 July 1997 | Return made up to 17/07/97; full list of members (11 pages) |
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) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
4 August 1996 | Return made up to 17/07/96; full list of members (12 pages) |
4 August 1996 | Return made up to 17/07/96; full list of members (12 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 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) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
25 July 1995 | Return made up to 17/07/95; full list of members (22 pages) |
25 July 1995 | Return made up to 17/07/95; full list of members (22 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Director resigned (4 pages) |
5 April 1995 | New director appointed (6 pages) |
5 April 1995 | New director appointed (6 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (309 pages) |
28 July 1994 | Return made up to 17/07/94; full list of members (10 pages) |
28 July 1994 | Return made up to 17/07/94; full list of members (10 pages) |
24 September 1993 | Full accounts made up to 28 February 1993 (6 pages) |
24 September 1993 | Full accounts made up to 28 February 1993 (6 pages) |
8 September 1993 | Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page) |
8 September 1993 | Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page) |
29 July 1993 | Return made up to 17/07/93; full list of members (10 pages) |
29 July 1993 | Return made up to 17/07/93; full list of members (10 pages) |
29 July 1992 | Return made up to 17/07/92; full list of members (9 pages) |
29 July 1992 | Return made up to 17/07/92; full list of members (9 pages) |
29 July 1991 | Return made up to 17/07/91; full list of members (9 pages) |
29 July 1991 | Return made up to 17/07/91; full list of members (9 pages) |
4 March 1991 | Registered office changed on 04/03/91 from: beefeater house mountford place kennington lane london SE11 5DF (1 page) |
4 March 1991 | Registered office changed on 04/03/91 from: beefeater house mountford place kennington lane london SE11 5DF (1 page) |
17 December 1990 | Return made up to 27/10/90; full list of members (5 pages) |
17 December 1990 | Return made up to 27/10/90; full list of members (5 pages) |
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
5 February 1990 | Ad 14/12/89--------- £ si [email protected]=918197 £ ic 6904436/7822633 (3 pages) |
5 February 1990 | Ad 14/12/89--------- £ si [email protected]=918197 £ ic 6904436/7822633 (3 pages) |
11 September 1989 | Return made up to 07/08/89; full list of members (8 pages) |
11 September 1989 | Return made up to 07/08/89; full list of members (8 pages) |
31 October 1988 | Return made up to 08/08/88; full list of members (7 pages) |
31 October 1988 | Return made up to 08/08/88; full list of members (7 pages) |
30 June 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 1987 | Return made up to 29/07/87; full list of members (5 pages) |
15 October 1987 | Return made up to 29/07/87; full list of members (5 pages) |
16 September 1986 | Return made up to 24/07/86; full list of members (60 pages) |
16 September 1986 | Full accounts made up to 28 February 1986 (20 pages) |
16 September 1986 | Full accounts made up to 28 February 1986 (20 pages) |
16 September 1986 | Return made up to 24/07/86; full list of members (60 pages) |
10 July 1986 | Return made up to 27/07/85; full list of members (4 pages) |
10 July 1986 | Return made up to 27/07/85; full list of members (4 pages) |
8 July 1985 | Full accounts made up to 28 February 1985 (25 pages) |
8 July 1985 | Full accounts made up to 28 February 1985 (25 pages) |
30 August 1984 | Annual return made up to 26/07/84 (16 pages) |
30 August 1984 | Annual return made up to 26/07/84 (16 pages) |
25 July 1984 | Annual return made up to 30/08/84 (16 pages) |
25 July 1984 | Annual return made up to 30/08/84 (16 pages) |
11 January 1984 | Annual return made up to 28/07/83 (29 pages) |
11 January 1984 | Annual return made up to 28/07/83 (29 pages) |
2 September 1982 | Annual return made up to 28/07/82 (4 pages) |
2 September 1982 | Annual return made up to 28/07/82 (4 pages) |
4 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 September 1981 | Annual return made up to 29/07/81 (29 pages) |
2 September 1981 | Annual return made up to 29/07/81 (29 pages) |
21 August 1980 | Annual return made up to 30/07/80 (35 pages) |
21 August 1980 | Annual return made up to 30/07/80 (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |