Company NameThe Pimm's Drinks Company Limited
Company StatusActive
Company Number00079308
CategoryPrivate Limited Company
Incorporation Date2 December 1903(120 years, 5 months ago)
Previous NamesGrand Hotels (Mayfair) Limited and Diageo Cl2 Limited

Business Activity

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

Directors

Director NameEdward Worsley Pilkington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(111 years, 5 months after company formation)
Appointment Duration9 years
RoleMarketing And Innovation Director
Country of ResidenceUnited States
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(114 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(114 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany 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(116 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 NameJulie Bramham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(120 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(89 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(94 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(94 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(94 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(95 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(95 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(98 years, 4 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 Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(99 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(99 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(101 years, 5 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 Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(101 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(101 years, 5 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 NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(102 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(102 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(103 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(103 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(104 years, 9 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 David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(107 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(107 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(107 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
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(108 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(108 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
Director NameEdward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(110 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(110 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 November 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(111 years after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(112 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(112 years 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(112 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(114 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(114 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £0.2Grand Metropolitan LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

11 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
12 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
12 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
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)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(7 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
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 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
13 April 2015Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015 (2 pages)
13 April 2015Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014 (1 page)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 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)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
(4 pages)
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
(4 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (17 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
12 December 2011Appointment of Paul Derek Tunnacliffe as a director (2 pages)
12 December 2011Appointment of Nandor Makos as a director (2 pages)
12 December 2011Appointment of Nandor Makos as a director (2 pages)
12 December 2011Appointment of Paul Derek Tunnacliffe as a director (2 pages)
9 December 2011Termination of appointment of Paul Tunnacliffe as a director (1 page)
9 December 2011Termination of appointment of Nandor Makos as a director (1 page)
9 December 2011Termination of appointment of Nandor Makos as a director (1 page)
9 December 2011Termination of appointment of Paul Tunnacliffe as a director (1 page)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Sally Moore as a director
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
(2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
(2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(10 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(10 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(10 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (5 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)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 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)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
15 October 2010Statement of capital on 15 October 2010
  • GBP 2
(4 pages)
15 October 2010Statement by directors (1 page)
15 October 2010Statement of capital on 15 October 2010
  • GBP 2
(4 pages)
15 October 2010Solvency statement dated 14/10/10 (1 page)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2010Statement by directors (1 page)
15 October 2010Solvency statement dated 14/10/10 (1 page)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
19 February 2006New director appointed (2 pages)
19 February 2006New director appointed (2 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (5 pages)
9 April 2003New director appointed (5 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 April 2001Return made up to 02/03/01; no change of members (5 pages)
2 April 2001Return made up to 02/03/01; no change of members (5 pages)
26 February 2001Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG (1 page)
26 February 2001Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
20 May 1997Full accounts made up to 30 September 1996 (8 pages)
20 May 1997Full accounts made up to 30 September 1996 (8 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR. (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR. (1 page)
24 March 1996Return made up to 02/03/96; no change of members (5 pages)
24 March 1996Return made up to 02/03/96; no change of members (5 pages)
11 May 1995Full accounts made up to 30 September 1994 (8 pages)
11 May 1995Full accounts made up to 30 September 1994 (8 pages)
24 March 1995Return made up to 02/03/95; full list of members (12 pages)
24 March 1995Return made up to 02/03/95; full list of members (12 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)