London
EC4Y 0DY
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 16 March 2016(104 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Ritva Liisa Lemmikki Sotamaa |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 05 October 2016(105 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Graeme David Pitkethly |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(107 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Maria Rosaria Varsellona |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2022(110 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment, Blackfriars London EC4Y 0DY |
Director Name | Ivor David Barnett |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(81 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Manager |
Correspondence Address | 6 The Precincts Burnham Buckinghamshire SL1 7HU |
Director Name | John Hayden Lane |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(81 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | The Old School Rectory Lane Buckland Green Betchworth Surrey RH3 7BH |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(81 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Mr Stephen Geoffrey Williams |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(81 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 15 Queens Gate Gardens London SW7 5LY |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(81 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 December 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2000) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(89 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(98 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Green Odada |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(98 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 24 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Amarjit Kaur Conway |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 14 November 2013(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 14 November 2013(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 16 March 2016(104 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Ritva Liisa Lemmikki Sotamaa |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 October 2016(105 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Status | Resigned |
Appointed | 29 December 2000(89 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(89 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Telephone | 020 78225252 |
---|---|
Telephone region | London |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
625k at £1 | Unilever PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
---|---|
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
24 April 2018 | Termination of appointment of Tonia Erica Lovell as a director on 19 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Graeme David Pitkethly as a director on 19 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
12 October 2016 | Termination of appointment of Richard Clive Hazell as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Julian Thurston as a director on 5 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Tonia Erica Lovell as a director on 5 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Clive Hazell as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Julian Thurston as a director on 5 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Tonia Erica Lovell as a director on 5 October 2016 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
15 January 2016 | Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
21 November 2013 | Appointment of Julian Thurston as a secretary (2 pages) |
21 November 2013 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
21 November 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
21 November 2013 | Appointment of Julian Thurston as a secretary (2 pages) |
21 November 2013 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
21 November 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
29 December 2010 | Termination of appointment of a director (1 page) |
29 December 2010 | Termination of appointment of a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
22 January 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
22 January 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
22 January 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
22 January 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
22 January 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
22 January 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
22 January 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
22 January 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
22 January 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
22 January 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2000 | Return made up to 16/04/00; no change of members (9 pages) |
11 May 2000 | Return made up to 16/04/00; no change of members (9 pages) |
16 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (10 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (10 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 17/04/98; no change of members (8 pages) |
19 May 1998 | Return made up to 17/04/98; no change of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 09/05/96; full list of members (7 pages) |
23 May 1996 | Return made up to 09/05/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (10 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (10 pages) |
2 December 1992 | Resolutions
|
2 December 1992 | Alter mem and arts (11 pages) |
2 December 1992 | Resolutions
|
2 December 1992 | Alter mem and arts (11 pages) |
13 January 1973 | Memorandum of association (12 pages) |
13 January 1973 | Memorandum of association (12 pages) |