Company NamePowhattan Limited
Company StatusActive
Company Number00102275
CategoryPrivate Limited Company
Incorporation Date29 March 1909(115 years ago)
Previous NameWestern Packing-Case Company Limited

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(105 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(112 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(113 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed26 August 2010(101 years, 5 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr David Ernest Salt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Enfield
Middlesex
EN2 7BZ
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(83 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(83 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(88 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(88 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(88 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(88 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(88 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCharteed Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(93 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed04 April 2002(93 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2002(93 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(93 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(97 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed14 January 2009(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(101 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(102 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed10 December 2013(104 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(105 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed23 July 2018(109 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed09 April 2021(112 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Contact

Telephone01483 757555
Telephone regionGuildford

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 July 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 23 July 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
3 February 2015Appointment of Mr David Patrick Ian Booth as a director on 29 January 2015 (2 pages)
3 February 2015Appointment of Mr David Patrick Ian Booth as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Robert Fergus Heaton as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Robert Fergus Heaton as a director on 29 January 2015 (2 pages)
2 February 2015Termination of appointment of Steven Glyn Dale as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Steven Glyn Dale as a director on 31 January 2015 (1 page)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 December 2013Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages)
13 December 2013Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 March 2013Secretary's details changed for Mr Richard Cordeschi on 20 March 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Richard Cordeschi on 20 March 2013 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Appointment of Ridirectors Limited as a director (2 pages)
31 August 2010Appointment of Ridirectors Limited as a director (2 pages)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
27 August 2010Termination of appointment of Nicola Snook as a director (1 page)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Nicola Snook as a director (1 page)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
8 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
8 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 & paragraph 42 schedule 2 28/09/2009
(32 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 & paragraph 42 schedule 2 28/09/2009
(32 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
17 June 1987Return made up to 29/04/87; full list of members (6 pages)
17 June 1987Return made up to 29/04/87; full list of members (6 pages)
4 July 1985Memorandum and Articles of Association (34 pages)
4 July 1985Memorandum and Articles of Association (34 pages)
8 September 1976Company name changed\certificate issued on 08/09/76 (2 pages)
8 September 1976Company name changed\certificate issued on 08/09/76 (2 pages)
29 March 1909Incorporation (44 pages)
29 March 1909Incorporation (44 pages)