Company NameJusterini & Brooks,Limited
Company StatusActive
Company Number00068576
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameLisa Lunoe
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian,British
StatusCurrent
Appointed30 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameDr Gyorgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusCurrent
Appointed09 August 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameCaoimhe McCabe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2022(121 years after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Manager Justerini & Brooks
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameMr Geoffrey Seymour Byng Gibbon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address42 Bettridge Road
London
SW6 3QD
Director NameMr Edward Peter Demery
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameMr William Robert Foster Bedloe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressNorth Hanger
Beechlawn
Guildford
Surrey
GU1 3PE
Director NameJames Bruxner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameChristopher Neil Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(94 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 February 1997)
RoleCompany Director
Correspondence Address8 Lebanon Drive
Cobham
Surrey
KT11 2PR
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed18 November 2000(98 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(99 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(100 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(103 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(103 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(105 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Lakeside Drive
Park Royal
London
NW10 7HQ
Director NameRobert James Ferguson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beechwood Avenue
St Albans
Herts
AL1 4XR
Director NameHew David Blair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address61 St. James's Street
London
SW1A 1LZ
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(106 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Gibson Way
Saffron Walden
Essex
CB10 1AH
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(110 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(113 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(116 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2018(116 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2021)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
England And Wales
NW10 7HQ
Director NameMrs Kerryn Louise Haynes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(117 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitejusterinis.com
Telephone020 74846400
Telephone regionLondon

Location

Registered Address61 St James's St
London
SW1A 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

520.1m at £1Diageo Great Britain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,125,000
Net Worth£1,398,668,000
Cash£15,036,000
Current Liabilities£20,847,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

25 July 1967Delivered on: 26 July 1967
Satisfied on: 9 December 1991
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: For securing debenture stock of international distillers & vintners LTD amounting to £2,378,750.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 April 2017Full accounts made up to 30 June 2016 (34 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
1 March 2016Secretary's details changed for Mrs Victoria Cooper on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Gavin Paul Crickmore on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mrs Aniko Mahler on 1 March 2016 (2 pages)
19 January 2016Auditor's resignation (1 page)
9 January 2016Full accounts made up to 30 June 2015 (27 pages)
4 January 2016Termination of appointment of Simon David Lawson as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Edward Martin Peachey as a director on 3 December 2015 (2 pages)
7 December 2015Appointment of Mrs Aniko Mahler as a director on 3 December 2015 (2 pages)
7 December 2015Appointment of Mrs Aniko Mahler as a director on 3 December 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Termination of appointment of Hew David Blair as a director on 31 May 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 520,086,500
(9 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
31 March 2015Full accounts made up to 30 June 2014 (26 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 520,086,500
(10 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
22 July 2014Auditor's resignation (2 pages)
15 July 2014Section 519 (3 pages)
2 July 2014Appointment of Simon David Lawson as a director (2 pages)
1 July 2014Termination of appointment of Sarah Miles as a director (1 page)
4 March 2014Full accounts made up to 30 June 2013 (24 pages)
3 February 2014Termination of appointment of Jose Franco as a director (1 page)
4 November 2013Termination of appointment of Nicholas Hyde as a director (1 page)
31 October 2013Appointment of Mrs Sarah Elizabeth Miles as a director (2 pages)
31 October 2013Director's details changed for Hew David Blair on 30 October 2013 (2 pages)
22 October 2013Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 520,086,500
(12 pages)
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages)
26 April 2013Termination of appointment of Brian Higgs as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (24 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
10 August 2012Termination of appointment of Andrew Smith as a director (1 page)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 March 2012Full accounts made up to 30 June 2011 (23 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
30 August 2011Appointment of Mr David Heginbottom as a director (2 pages)
30 August 2011Appointment of Mr John James Nicholls as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (26 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
2 December 2010Director's details changed for Brian Higgs on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Brian Higgs on 1 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
27 August 2010Particulars of variation of rights attached to shares (2 pages)
27 August 2010Change of share class name or designation (2 pages)
1 April 2010Accounts made up to 30 June 2009 (26 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
17 November 2009Termination of appointment of Robert Ferguson as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Appointment terminated director christopher davies (1 page)
6 April 2009Full accounts made up to 30 June 2008 (24 pages)
9 October 2008Return made up to 30/09/08; full list of members (7 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
2 May 2008Full accounts made up to 30 June 2007 (26 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
15 March 2008Director appointed christopher mark davies (1 page)
14 March 2008Director appointed jill kyne (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 October 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 30 June 2006 (24 pages)
3 July 2007Director resigned (1 page)
4 January 2007Return made up to 30/09/06; full list of members (4 pages)
4 January 2007New director appointed (1 page)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
7 July 2006Full accounts made up to 30 June 2005 (24 pages)
18 April 2006New director appointed (4 pages)
30 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
19 February 2006Director resigned (1 page)
21 November 2005Return made up to 30/09/05; full list of members (4 pages)
7 November 2005Director resigned (1 page)
25 October 2005Location of register of members (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
19 April 2005Full accounts made up to 30 June 2004 (23 pages)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (3 pages)
30 June 2004Full accounts made up to 30 June 2003 (18 pages)
7 May 2004New director appointed (3 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
12 August 2003Full accounts made up to 30 June 2002 (19 pages)
23 April 2003Director resigned (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 April 2003Director resigned (1 page)
6 November 2002Return made up to 30/09/02; full list of members (9 pages)
8 July 2002Full accounts made up to 30 June 2001 (21 pages)
20 May 2002New director appointed (2 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (20 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (22 pages)
5 November 1999Director resigned (1 page)
5 November 1999Return made up to 30/09/99; full list of members (8 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
5 June 1999Full accounts made up to 30 June 1998 (26 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
26 October 1998Return made up to 30/09/98; no change of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (23 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Location of register of members (1 page)
10 November 1997Return made up to 30/09/97; no change of members (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (21 pages)
18 March 1997Director resigned (1 page)
11 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (9 pages)
19 September 1996Director resigned (1 page)
28 July 1996New director appointed (2 pages)
24 July 1996Full accounts made up to 30 September 1995 (19 pages)
11 June 1996New secretary appointed (1 page)
26 March 1996Return made up to 01/03/96; full list of members (8 pages)
14 February 1996Director resigned;new director appointed (3 pages)
25 January 1996New director appointed (2 pages)
24 January 1996New director appointed (3 pages)
20 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1995£ nc 100000/1000000000 04/12/95 (1 page)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 December 1995Memorandum and Articles of Association (8 pages)
20 December 1995Articles of association (6 pages)
20 December 1995Ad 04/12/95--------- £ si 520000000@1=520000000 £ ic 86500/520086500 (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (21 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
23 June 1994Full accounts made up to 30 September 1993 (19 pages)
21 July 1993Full accounts made up to 30 September 1992 (18 pages)
10 June 1992Full accounts made up to 30 September 1991 (17 pages)
17 May 1991Full accounts made up to 30 September 1990 (17 pages)
1 May 1990Full accounts made up to 30 September 1989 (17 pages)
12 April 1989Full accounts made up to 30 September 1988 (16 pages)
20 April 1988Full accounts made up to 30 September 1987 (14 pages)
11 April 1987Full accounts made up to 30 September 1986 (15 pages)
29 March 1986Accounts made up to 30 September 1985 (15 pages)
21 March 1985Accounts made up to 30 September 1984 (14 pages)
4 April 1984Accounts made up to 30 September 1983 (13 pages)
27 April 1983Accounts made up to 30 September 1982 (10 pages)
5 May 1982Accounts made up to 30 September 1981 (10 pages)
18 June 1981Accounts made up to 30 September 1980 (10 pages)
13 December 1901Incorporation (42 pages)