Company NameAssociated Enterprises Limited
DirectorsGraeme David Pitkethly and Maria Rosaria Varsellona
Company StatusActive
Company Number00115711
CategoryPrivate Limited Company
Incorporation Date9 May 1911(113 years ago)

Business Activity

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

Directors

Secretary NameRichard Clive Hazell
StatusCurrent
Appointed14 November 2013(102 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed16 March 2016(104 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Graeme David Pitkethly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(107 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Maria Rosaria Varsellona
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2022(110 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameIvor David Barnett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(81 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleManager
Correspondence Address6 The Precincts
Burnham
Buckinghamshire
SL1 7HU
Director NameMr Stephen Geoffrey Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(81 years after company formation)
Appointment Duration8 years, 7 months (resigned 29 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
15 Queens Gate Gardens
London
SW7 5LY
Director NameJohn Hayden Lane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(81 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleSolicitor
Correspondence AddressThe Old School
Rectory Lane Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(81 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed09 May 1992(81 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(82 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(83 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(84 years, 2 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
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(86 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(87 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(87 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(89 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 December 2000)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(98 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 December 2010)
RoleSecretary
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
Appointed22 January 2010(98 years, 9 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 Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(98 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2010)
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(99 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(99 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(102 years, 7 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 NameJulian Thurston
StatusResigned
Appointed14 November 2013(102 years, 7 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 NameMiss Spenta Magol
StatusResigned
Appointed16 March 2016(104 years, 11 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 NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(105 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Ritva Liisa Lemmikki Sotamaa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed05 October 2016(105 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed29 December 2000(89 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 January 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed29 December 2000(89 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Telephone020 78225252
Telephone regionLondon

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

625k at £1Unilever PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (19 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
24 April 2018Termination of appointment of Tonia Erica Lovell as a director on 19 April 2018 (1 page)
24 April 2018Appointment of Mr Graeme David Pitkethly as a director on 19 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
12 October 2016Termination of appointment of Richard Clive Hazell as a director on 5 October 2016 (1 page)
12 October 2016Termination of appointment of Richard Clive Hazell as a director on 5 October 2016 (1 page)
12 October 2016Appointment of Mrs Tonia Erica Lovell as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 5 October 2016 (2 pages)
12 October 2016Termination of appointment of Julian Thurston as a director on 5 October 2016 (1 page)
12 October 2016Appointment of Mrs Tonia Erica Lovell as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 5 October 2016 (2 pages)
12 October 2016Termination of appointment of Julian Thurston as a director on 5 October 2016 (1 page)
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)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 625,000
(6 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 625,000
(6 pages)
22 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/03/2016
(2 pages)
22 March 2016Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 17/03/2016
(2 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)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 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 625,000
(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 625,000
(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 625,000
(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 625,000
(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 625,000
(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 625,000
(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 Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Richard Clive Hazell 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 Julian Thurston 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)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 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 2011Termination of appointment of Glaister Anderson as a director (1 page)
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)
1 April 2011Termination of appointment of Glaister Anderson as a director (1 page)
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 Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
29 December 2010Termination of appointment of a director (1 page)
29 December 2010Termination of appointment of a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 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 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)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of company's objects (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
22 January 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
22 January 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
22 January 2010Appointment of Mr John-Green Odada as a director (2 pages)
22 January 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
22 January 2010Termination of appointment of The New Hovema Limited as a director (1 page)
22 January 2010Termination of appointment of The New Hovema Limited as a director (1 page)
22 January 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 January 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 January 2010Appointment of Mr John-Green Odada as a director (2 pages)
22 January 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
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)
12 June 2008Return made up to 12/04/08; full list of members (4 pages)
12 June 2008Return made up to 12/04/08; full list of members (4 pages)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (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 2007Director's particulars changed (1 page)
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)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000Return made up to 16/04/00; no change of members (9 pages)
11 May 2000Return made up to 16/04/00; no change of members (9 pages)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Return made up to 16/04/99; full list of members (10 pages)
4 May 1999Return made up to 16/04/99; full list of members (10 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
19 May 1998Return made up to 17/04/98; no change of members (8 pages)
19 May 1998Return made up to 17/04/98; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
15 May 1997Return made up to 09/05/97; no change of members (6 pages)
15 May 1997Return made up to 09/05/97; no change of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
23 May 1996Return made up to 09/05/96; full list of members (7 pages)
23 May 1996Return made up to 09/05/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Return made up to 09/05/95; no change of members (10 pages)
16 May 1995Return made up to 09/05/95; no change of members (10 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1992Alter mem and arts (11 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1992Alter mem and arts (11 pages)
13 January 1973Memorandum of association (12 pages)
13 January 1973Memorandum of association (12 pages)