Company NameCarreras Rothmans Limited
DirectorsMatthew James De Haan and Ridirectors Limited
Company StatusActive
Company Number00083824
CategoryPrivate Limited Company
Incorporation Date7 March 1905(119 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Matthew James De Haan
Date of BirthDecember 1992 (Born 31 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 July 2022(117 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House, 1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed28 March 1994(89 years, 1 month after company formation)
Appointment Duration30 years
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameJohn McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(86 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleFinance Director
Correspondence Address14 Peel Rise
The Peak
Hong Kong
Foreign
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(86 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed29 August 1991(86 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(88 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 March 1994)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(93 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(94 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(94 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMr Donald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(94 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 2009)
RoleAccountant
Correspondence Address63 Astral Gardens
Hamble
Southampton
SO31 4RQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(104 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed03 July 2012(107 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Daniel Peter James Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(108 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Daniel Peter James Wilson
StatusResigned
Appointed03 May 2013(108 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Mary-Ann Orr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(109 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMs Mary-Ann Orr
StatusResigned
Appointed10 June 2014(109 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2015)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(110 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Noelle Colfer
StatusResigned
Appointed02 March 2015(110 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(115 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Janine Cali Bellew
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(115 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed18 August 2020(115 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(89 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 03 July 2012)
Correspondence Address1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75k at £1Bat Uk & Export LTD
64.02%
Ordinary
30k at £1Bat Uk & Export LTD
25.61%
1st Preference
12.1k at £1Bat Uk & Export LTD
10.37%
2nd Preference

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

20 August 2020Appointment of Ms Janine Cali Bellew as a director on 18 August 2020 (2 pages)
20 August 2020Appointment of Mr Peter Mccormack as a secretary on 18 August 2020 (2 pages)
20 August 2020Appointment of Mr Gregory Aris as a director on 18 August 2020 (2 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Noelle Colfer as a secretary on 31 March 2020 (1 page)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
31 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 117,144
(6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 117,144
(6 pages)
12 March 2015Appointment of Miss Noelle Colfer as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Mary-Ann Orr as a director on 2 March 2015 (1 page)
12 March 2015Appointment of Miss Noelle Colfer as a secretary on 2 March 2015 (2 pages)
12 March 2015Appointment of Miss Noelle Colfer as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Mary-Ann Orr as a secretary on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Mary-Ann Orr as a secretary on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Mary-Ann Orr as a secretary on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Mary-Ann Orr as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Mary-Ann Orr as a director on 2 March 2015 (1 page)
12 March 2015Appointment of Miss Noelle Colfer as a director on 2 March 2015 (2 pages)
12 March 2015Appointment of Miss Noelle Colfer as a secretary on 2 March 2015 (2 pages)
12 March 2015Appointment of Miss Noelle Colfer as a secretary on 2 March 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 117,144
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 117,144
(5 pages)
15 August 2014Termination of appointment of Daniel Peter James Wilson as a secretary on 10 June 2014 (1 page)
15 August 2014Termination of appointment of Daniel Peter James Wilson as a secretary on 10 June 2014 (1 page)
15 August 2014Appointment of Ms Mary-Ann Orr as a secretary on 10 June 2014 (2 pages)
15 August 2014Appointment of Ms Mary-Ann Orr as a secretary on 10 June 2014 (2 pages)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 117,144
(6 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 117,144
(6 pages)
8 May 2013Appointment of Mr Daniel Peter James Wilson as a secretary (2 pages)
8 May 2013Appointment of Mr Daniel Peter James Wilson as a secretary (2 pages)
7 May 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
7 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
7 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
7 May 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
7 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
7 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
10 July 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
10 July 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
12 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
12 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/02/2010
(21 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/02/2010
(21 pages)
29 September 2009Director appointed mr richard cordeschi (1 page)
29 September 2009Director appointed mr richard cordeschi (1 page)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
6 August 2009Appointment terminated director donald salter (1 page)
6 August 2009Appointment terminated director donald salter (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Return made up to 29/08/07; full list of members (3 pages)
24 September 2007Return made up to 29/08/07; full list of members (3 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 September 2005Return made up to 29/08/05; full list of members (3 pages)
14 September 2005Return made up to 29/08/05; full list of members (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 September 2004Return made up to 29/08/04; full list of members (7 pages)
6 September 2004Return made up to 29/08/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2003Return made up to 29/08/03; full list of members (7 pages)
17 September 2003Return made up to 29/08/03; full list of members (7 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 September 2001Return made up to 29/08/01; full list of members (8 pages)
7 September 2001Return made up to 29/08/01; full list of members (8 pages)
1 August 2001Registered office changed on 01/08/01 from: oxford road aylesbury bucks HP21 8SZ (1 page)
1 August 2001Registered office changed on 01/08/01 from: oxford road aylesbury bucks HP21 8SZ (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Return made up to 29/08/99; no change of members (5 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Return made up to 29/08/99; no change of members (5 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (4 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
21 April 1999Secretary's particulars changed (2 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (2 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 29/08/98; no change of members (5 pages)
14 September 1998Return made up to 29/08/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
10 January 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
10 January 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
21 September 1994Return made up to 29/08/94; full list of members (5 pages)
21 September 1994Return made up to 29/08/94; full list of members (5 pages)
11 April 1994Memorandum and Articles of Association (19 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 April 1994Memorandum and Articles of Association (19 pages)
15 September 1993Return made up to 29/08/93; full list of members (5 pages)
15 September 1993Return made up to 29/08/93; full list of members (5 pages)
1 September 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
1 September 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
27 October 1987Return made up to 16/09/87; full list of members (4 pages)
27 October 1987Return made up to 16/09/87; full list of members (4 pages)
7 October 1987Director resigned (2 pages)
7 October 1987Director resigned (2 pages)
18 March 1987Director resigned;new director appointed (2 pages)
18 March 1987Secretary resigned (2 pages)
18 March 1987Secretary resigned (2 pages)
18 March 1987Director resigned;new director appointed (2 pages)
11 July 1986Return made up to 19/06/86; full list of members (4 pages)
11 July 1986Return made up to 19/06/86; full list of members (4 pages)
22 October 1982Accounts made up to 31 March 1982 (4 pages)
22 October 1982Accounts made up to 31 March 1982 (4 pages)
1 October 1981Accounts made up to 31 March 1981 (5 pages)
1 October 1981Accounts made up to 31 March 1981 (5 pages)
13 September 1980Accounts made up to 31 March 1980 (5 pages)
13 September 1980Accounts made up to 31 March 1980 (5 pages)
18 September 1979Accounts made up to 31 March 1979 (4 pages)
18 September 1979Accounts made up to 31 March 1979 (4 pages)
19 April 1979New secretary appointed (2 pages)
19 April 1979New secretary appointed (2 pages)
25 October 1978Accounts made up to 31 March 1978 (4 pages)
25 October 1978Accounts made up to 31 March 1978 (4 pages)
26 September 1977Accounts made up to 31 March 1977 (5 pages)
26 September 1977Accounts made up to 31 March 1977 (5 pages)
23 August 1976Accounts made up to 31 March 1976 (4 pages)
23 August 1976Accounts made up to 31 March 1976 (4 pages)
8 September 1975Annual return made up to 13/08/75 (4 pages)
8 September 1975Annual return made up to 13/08/75 (4 pages)
6 September 1975Accounts made up to 31 March 1975 (7 pages)
6 September 1975Accounts made up to 31 March 1975 (7 pages)
26 June 1975Accounts made up to 31 March 1975 (6 pages)
26 June 1975Accounts made up to 31 March 1975 (6 pages)
7 September 1972Company name changed\certificate issued on 07/09/72 (2 pages)
7 September 1972Company name changed\certificate issued on 07/09/72 (2 pages)
7 March 1905Incorporation (38 pages)
7 March 1905Incorporation (38 pages)