Company NameUnidis Forty Nine Limited
DirectorsAmanda Louise King and Emily Laura Craske
Company StatusActive
Company Number00111253
CategoryPrivate Limited Company
Incorporation Date10 August 1910(113 years, 8 months ago)
Previous NamesElida Gibbs Limited and Elida Faberge Limited

Business Activity

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

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed16 March 2016(105 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(106 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameEmily Laura Craske
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(112 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Zeynep Sebnem Subasi
StatusCurrent
Appointed01 February 2023(112 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameGeorge Henry Galazka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1995)
RoleManager
Correspondence Address32 Seychelle Court
Foxgrove Road
Beckenham
Kent
BR3 2XU
Director NameDr Helmut Ganser
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1992(82 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleManager
Correspondence Address5 Broadstone
Park Road
Forest Row
East Sussex
RH18 5BX
Director NameGordon Ellis George
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBourrian
Prey Heath Road
Mayford
Surrey
GU22 0SW
Secretary NameGeorge Henry Galazka
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address32 Seychelle Court
Foxgrove Road
Beckenham
Kent
BR3 2XU
Director NameMr Simon James Clift
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(84 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Augustine Road
London
W14 0HE
Director NameMr David William Bizat
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(84 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Grassmount
Farm Lane
Purley
Surrey
CR8 3PR
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed13 March 1995(84 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameDr Anthony Kinnaird Mills
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(85 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2001)
RoleManager
Correspondence Address1 Crimple Court
Spofforth
Harrogate
North Yorkshire
HG3 1AF
Director NameMr Terrance Nolan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(86 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameSimon Hendy Marshall
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(86 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2004)
RoleManager
Correspondence Address174 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameGeoffrey Robert Fulford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(86 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2001)
RoleManager
Correspondence AddressThe Folly
Easingwold Road
Stillington
North Yorkshire
YO61 1LR
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(87 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameSilvia Freire Dente Da Silva Dias Lagnado
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(87 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleManager
Correspondence Address44 Chartfield Avenue
Putney
London
SW15 6HG
Director NameStephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(88 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2003)
RoleManager
Correspondence AddressHeather Lea Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TG
Director NameGary Bradford Crouch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(88 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2002)
RoleManager
Correspondence AddressCobwebs 65a Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameStephen William Miles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(88 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2001)
RoleManager
Correspondence AddressThe Gatehouse
Bolebroke
Hartfield
East Sussex
TN7 4JJ
Director NameJohn Michael Ballington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(89 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2005)
RoleManager
Correspondence Address4 Merrow Woods
Merrow
Guildford
Surrey
GU1 2LH
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed19 October 2000(90 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameJacqueline Ann Davies
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(90 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 March 2001)
RoleManager
Correspondence Address24 Crakell Road
Reigate
Surrey
RH2 7DS
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(92 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(93 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressMutiara
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameDavid John Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(95 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTw11
Director NameIan William Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(95 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2006)
RoleFinance Director
Correspondence Address1 The Court Yard
9 Francis Grove
Wimbledon
SW19 4DW
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(99 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(99 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(100 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed14 November 2013(103 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(103 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed14 November 2013(103 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed16 March 2016(105 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed14 August 2006(96 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed14 August 2006(96 years after company formation)
Appointment Duration7 years, 3 months (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

29m at £1Unilever U.k. Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 February 2023Appointment of Emily Laura Craske as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
15 June 2022Full accounts made up to 31 December 2021 (15 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (13 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 November 2016Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page)
10 November 2016Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page)
10 November 2016Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 29,020,000
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 29,020,000
(6 pages)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
17 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages)
15 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 29,020,000
(7 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 29,020,000
(7 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 29,020,000
(7 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 29,020,000
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 29,020,000
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 29,020,000
(7 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
21 November 2013Appointment of Richard Clive Hazell as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Julian Thurston as a secretary (2 pages)
21 November 2013Appointment of Richard Clive Hazell as a secretary (2 pages)
21 November 2013Appointment of Julian Thurston as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
29 December 2010Termination of appointment of a director (1 page)
29 December 2010Termination of appointment of a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3 st james's road kingston upon thames surrey KT1 2BA (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3 st james's road kingston upon thames surrey KT1 2BA (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 May 2007Memorandum and Articles of Association (17 pages)
30 May 2007Memorandum and Articles of Association (17 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
16 August 2006Company name changed elida faberge LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed elida faberge LIMITED\certificate issued on 16/08/06 (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (11 pages)
14 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was partially redacted on 14/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
12 May 2005Return made up to 01/04/05; full list of members (8 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Return made up to 01/04/05; full list of members (8 pages)
12 May 2005New director appointed (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
28 June 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Return made up to 01/04/04; full list of members (8 pages)
4 May 2004Return made up to 01/04/04; full list of members (8 pages)
9 February 2004Location of register of members (1 page)
9 February 2004Location of register of members (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (19 pages)
15 July 2002Full accounts made up to 31 December 2001 (19 pages)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (23 pages)
21 August 2001Full accounts made up to 31 December 2000 (23 pages)
6 July 2001Ad 29/06/01--------- £ si 29000000@1=29000000 £ ic 20000/29020000 (2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Nc inc already adjusted 29/06/01 (1 page)
6 July 2001Nc inc already adjusted 29/06/01 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 29/06/01--------- £ si 29000000@1=29000000 £ ic 20000/29020000 (2 pages)
26 April 2001Return made up to 01/04/01; full list of members (8 pages)
26 April 2001Return made up to 01/04/01; full list of members (8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (20 pages)
20 July 2000Full accounts made up to 31 December 1999 (20 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 April 2000Return made up to 01/04/00; no change of members (8 pages)
20 April 2000Return made up to 01/04/00; no change of members (8 pages)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
24 September 1999Full accounts made up to 31 December 1998 (20 pages)
24 September 1999Full accounts made up to 31 December 1998 (20 pages)
9 May 1999Return made up to 01/05/99; full list of members (9 pages)
9 May 1999Return made up to 01/05/99; full list of members (9 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
6 July 1998Full accounts made up to 31 December 1997 (20 pages)
6 July 1998Full accounts made up to 31 December 1997 (20 pages)
21 May 1998Return made up to 01/05/98; no change of members (8 pages)
21 May 1998Return made up to 01/05/98; no change of members (8 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
28 August 1997Full accounts made up to 31 December 1996 (20 pages)
27 May 1997Return made up to 01/05/97; no change of members (8 pages)
27 May 1997Return made up to 01/05/97; no change of members (8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Return made up to 01/05/96; full list of members (9 pages)
13 June 1996Return made up to 01/05/96; full list of members (9 pages)
18 April 1996Full accounts made up to 31 December 1995 (18 pages)
18 April 1996Full accounts made up to 31 December 1995 (18 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
26 January 1996Memorandum and Articles of Association (23 pages)
26 January 1996Memorandum and Articles of Association (23 pages)
19 December 1995Registered office changed on 19/12/95 from: hesketh house, portman square, london W1A 1DY (1 page)
19 December 1995Registered office changed on 19/12/95 from: hesketh house, portman square, london W1A 1DY (1 page)
15 December 1995Company name changed elida gibbs LIMITED\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed elida gibbs LIMITED\certificate issued on 18/12/95 (4 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Return made up to 01/05/95; no change of members (12 pages)
17 May 1995Return made up to 01/05/95; no change of members (12 pages)
23 April 1995Full accounts made up to 31 December 1994 (18 pages)
23 April 1995Full accounts made up to 31 December 1994 (18 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
28 April 1994Full accounts made up to 31 December 1993 (18 pages)
28 April 1994Full accounts made up to 31 December 1993 (18 pages)
22 September 1992Full accounts made up to 31 December 1991 (17 pages)
22 September 1992Return made up to 01/09/92; no change of members (6 pages)
22 September 1992Full accounts made up to 31 December 1991 (17 pages)
22 September 1992Return made up to 01/09/92; no change of members (6 pages)
12 November 1991Full accounts made up to 31 December 1990 (17 pages)
12 November 1991Full accounts made up to 31 December 1990 (17 pages)
19 November 1990Full accounts made up to 31 December 1989 (18 pages)
19 November 1990Full accounts made up to 31 December 1989 (18 pages)
25 September 1989Full accounts made up to 31 December 1988 (17 pages)
25 September 1989Full accounts made up to 31 December 1988 (17 pages)
14 December 1988Accounts made up to 31 December 1987 (16 pages)
14 December 1988Accounts made up to 31 December 1987 (16 pages)
23 August 1987Accounts made up to 31 December 1986 (17 pages)
23 August 1987Accounts made up to 31 December 1986 (17 pages)
10 September 1986Full accounts made up to 31 December 1985 (17 pages)
10 September 1986Full accounts made up to 31 December 1985 (17 pages)
31 August 1985Accounts made up to 31 December 1984 (17 pages)
31 August 1985Accounts made up to 31 December 1984 (17 pages)
11 July 1984Accounts made up to 31 December 1983 (16 pages)
11 July 1984Accounts made up to 31 December 1983 (16 pages)
22 August 1983Accounts made up to 31 December 1982 (13 pages)
22 August 1983Accounts made up to 31 December 1982 (13 pages)
6 August 1982Accounts made up to 31 December 1981 (16 pages)
6 August 1982Accounts made up to 31 December 1981 (16 pages)
29 May 1981Accounts made up to 31 December 1980 (12 pages)
29 May 1981Accounts made up to 31 December 1980 (12 pages)
14 May 1980Accounts made up to 31 December 1979 (13 pages)
14 May 1980Accounts made up to 31 December 1979 (13 pages)
2 June 1979Accounts made up to 31 December 1978 (13 pages)
2 June 1979Accounts made up to 31 December 1978 (13 pages)
23 September 1978Accounts made up to 31 December 1977 (8 pages)
23 September 1978Accounts made up to 31 December 1977 (8 pages)
17 May 1977Accounts made up to 31 December 1976 (8 pages)
17 May 1977Accounts made up to 31 December 1976 (8 pages)