Company NameWestminster Tobacco Company Limited
Company StatusActive
Company Number00106879
CategoryPrivate Limited Company
Incorporation Date6 January 1910(114 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Carola Wiegand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2015(105 years, 2 months after company formation)
Appointment Duration9 years
RoleGlobal Commercial Tax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(112 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed07 February 2011(101 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 December 2000)
RoleTobacco Manufacturer
Correspondence AddressMulberries
55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameMr Richard Henry Pilbeam
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleAccountant
Correspondence AddressAppleby House Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UA
Director NameMr Richard Stuart Hartley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1994)
RoleTobacco Manufacturer
Correspondence AddressLittle Heath
Linkside West
Hindhead
Surrey
GU26 6PA
Director NameMr Norman Davis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleTobacco Manufacturer
Correspondence AddressThe Chase
Churt
Farnham
Surrey
GU10 2PU
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleSolicitor
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameBarry David Bramley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 December 2000)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(84 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 1999)
RoleTobacco Manufacturer
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameUlrich Georg Volker Herter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1997(87 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2000)
RoleEconomist
Correspondence Address97 Abingdon Road
London
W8 6QU
Director NameEarl Eugene Kohnhorst
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1997(87 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1999)
RoleTobacco Manufacturer
Correspondence Address82 Campden Hill Court
Holland Street
London
W8 7HN
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed09 December 1997(87 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(89 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2000)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Director NameMr Michael Charles Terrell Prideaux
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2000)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSelehurst Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PR
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2000)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(90 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed31 July 2000(90 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(91 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCharteed Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2000(91 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(92 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2002(92 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2011)
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(92 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed21 January 2009(99 years, 1 month 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 Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(101 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(101 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed22 August 2013(103 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMrs Fiona Buckley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(103 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed04 March 2015(105 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(107 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 April 2021(111 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(111 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

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

Accounts

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

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
27 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)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (4 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)
14 June 2017Appointment of Ms Noelle Colfer as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Fiona Buckley as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Fiona Buckley as a director on 1 June 2017 (1 page)
14 June 2017Appointment of Ms Noelle Colfer as a director on 1 June 2017 (2 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)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (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)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 April 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 10,000
(6 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 10,000
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(6 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(6 pages)
18 March 2015Termination of appointment of Sallie Ellis as a secretary on 4 March 2015 (1 page)
18 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
18 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
18 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
18 March 2015Appointment of Ms Carola Wiegand as a director on 4 March 2015 (2 pages)
18 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
18 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
18 March 2015Termination of appointment of Sallie Ellis as a secretary on 4 March 2015 (1 page)
18 March 2015Appointment of Ms Carola Wiegand as a director on 4 March 2015 (2 pages)
18 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
18 March 2015Appointment of Ms Carola Wiegand as a director on 4 March 2015 (2 pages)
18 March 2015Termination of appointment of Sallie Ellis as a secretary on 4 March 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 10,000
(6 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 10,000
(6 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)
30 August 2013Full accounts made up to 31 December 2012 (12 pages)
30 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Appointment of Mrs Fiona Buckley as a director (2 pages)
27 August 2013Appointment of Mrs Fiona Buckley as a director (2 pages)
23 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
23 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
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 secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
21 March 2013Secretary's details changed for Mr Richard Cordeschi on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 March 2013Secretary's details changed for Mr Richard Cordeschi on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Ridirectors Limited on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Ridirectors Limited on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Ridirectors Limited on 8 March 2011 (2 pages)
7 February 2011Termination of appointment of Charl Steyn as a director (1 page)
7 February 2011Appointment of Ridirectors Limited as a director (2 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Termination of appointment of Charl Steyn as a director (1 page)
7 February 2011Appointment of Ridirectors Limited as a director (2 pages)
7 February 2011Appointment of Mr Richard Cordeschi as a director (2 pages)
7 February 2011Termination of appointment of Nicola Snook as a director (1 page)
7 February 2011Appointment of Mr Richard Cordeschi as a director (2 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Termination of appointment of Nicola Snook as a director (1 page)
7 February 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
7 February 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
18 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
18 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
18 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Statement of company's objects (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 January 2009Secretary appointed mr richard cordeschi (1 page)
27 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 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 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)
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)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 March 2005Return made up to 28/02/05; full list of members (3 pages)
1 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)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
3 December 2003Full accounts made up to 31 December 2002 (9 pages)
3 December 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (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)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
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 2002New director appointed (2 pages)
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 2002Director resigned (1 page)
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)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (9 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 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 2001New director appointed (2 pages)
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)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
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 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 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 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)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
13 March 1998Return made up to 28/02/98; no change of members (8 pages)
13 March 1998Return made up to 28/02/98; no change of members (8 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1995 (11 pages)
3 May 1996Full accounts made up to 31 December 1995 (11 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 March 1996Return made up to 28/02/96; no change of members (8 pages)
4 March 1996Return made up to 28/02/96; no change of members (8 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
3 May 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Full accounts made up to 31 December 1994 (10 pages)
7 March 1995Return made up to 28/02/95; no change of members (10 pages)
7 March 1995Return made up to 28/02/95; no change of members (10 pages)