London
W1F 7HS
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(114 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(114 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(116 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Julie Bramham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(120 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(89 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(94 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(99 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(99 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(101 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2010) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(103 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(103 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(107 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(107 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(107 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(108 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(110 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(110 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 November 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(111 years after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(112 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(112 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(114 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Website | diageo.com |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £0.2 | Grand Metropolitan LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
11 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
16 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
12 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
13 April 2015 | Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages) |
13 April 2015 | Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 November 2014 | Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
10 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
10 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
5 January 2012 | Second filing of TM01 previously delivered to Companies House
|
5 January 2012 | Second filing of TM01 previously delivered to Companies House
|
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
12 December 2011 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
12 December 2011 | Appointment of Nandor Makos as a director (2 pages) |
12 December 2011 | Appointment of Nandor Makos as a director (2 pages) |
12 December 2011 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
9 December 2011 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
9 December 2011 | Termination of appointment of Nandor Makos as a director (1 page) |
9 December 2011 | Termination of appointment of Nandor Makos as a director (1 page) |
9 December 2011 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
15 April 2011 | Termination of appointment of Sally Moore as a director
|
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Sally Moore as a director
|
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
|
15 October 2010 | Statement of capital on 15 October 2010
|
15 October 2010 | Statement by directors (1 page) |
15 October 2010 | Statement of capital on 15 October 2010
|
15 October 2010 | Solvency statement dated 14/10/10 (1 page) |
15 October 2010 | Resolutions
|
15 October 2010 | Statement by directors (1 page) |
15 October 2010 | Solvency statement dated 14/10/10 (1 page) |
15 October 2010 | Resolutions
|
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
4 August 2009 | Director appointed andrew milner smith (3 pages) |
4 August 2009 | Director appointed andrew milner smith (3 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 February 2006 | New director appointed (2 pages) |
19 February 2006 | New director appointed (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (5 pages) |
9 April 2003 | New director appointed (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (5 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (5 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
20 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR. (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR. (1 page) |
24 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
11 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
11 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 March 1995 | Return made up to 02/03/95; full list of members (12 pages) |
24 March 1995 | Return made up to 02/03/95; full list of members (12 pages) |
2 September 1993 | Resolutions
|
2 September 1993 | Resolutions
|