Company NameUnited Distillers Investments Limited
Company StatusDissolved
Company Number00116374
CategoryPrivate Limited Company
Incorporation Date15 June 1911(112 years, 11 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NameD.C.L. Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(106 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(107 years, 2 months after company formation)
Appointment Duration9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2018(107 years, 2 months after company formation)
Appointment Duration9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameJohn McKechie
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(79 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address5 Craiglockhart Loan
Edinburgh
Midlothian
EH14 1HU
Scotland
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(79 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameEdward Michael Campbell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(79 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1991)
RoleCompany Director
Correspondence Address6 Juniper Green Road
Juniper Green
Edinburgh
EH14 5DX
Scotland
Secretary NameJohn William Smart
NationalityBritish
StatusResigned
Appointed16 April 1991(79 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed01 April 1992(80 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(81 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(86 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(86 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(86 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(86 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(88 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(89 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(90 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(93 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(93 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(93 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(94 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(95 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(96 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(96 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(96 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(97 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(99 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(99 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(99 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(100 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(100 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(103 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(104 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(104 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(105 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(106 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

150k at £1Diageo Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (1 page)
12 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2018Statement of capital on 12 November 2018
  • GBP 150,000
(3 pages)
24 October 2018Statement by Directors (1 page)
19 October 2018Statement by Directors (1 page)
19 October 2018Solvency Statement dated 04/10/18 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 October 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
15 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150,000
(6 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150,000
(6 pages)
7 January 2016Full accounts made up to 30 June 2015 (12 pages)
7 January 2016Full accounts made up to 30 June 2015 (12 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
6 July 2015Resolutions
  • RES13 ‐ Interim dividend paid to shareholder 29/06/2015
(2 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150,000
(6 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150,000
(6 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(6 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (3 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (3 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006New director appointed (5 pages)
18 April 2006New director appointed (5 pages)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
31 January 2006Accounts made up to 30 June 2005 (14 pages)
31 January 2006Accounts made up to 30 June 2005 (14 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
17 January 2005Accounts made up to 30 June 2004 (14 pages)
17 January 2005Accounts made up to 30 June 2004 (14 pages)
5 May 2004Accounts made up to 30 June 2003 (13 pages)
5 May 2004Accounts made up to 30 June 2003 (13 pages)
29 April 2004Return made up to 16/04/04; full list of members (2 pages)
29 April 2004Return made up to 16/04/04; full list of members (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 May 2003Return made up to 16/04/03; full list of members (6 pages)
13 May 2003Return made up to 16/04/03; full list of members (6 pages)
1 May 2003Accounts made up to 30 June 2002 (12 pages)
1 May 2003Accounts made up to 30 June 2002 (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Accounts made up to 30 June 2001 (12 pages)
7 May 2002Accounts made up to 30 June 2001 (12 pages)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
4 May 2001Accounts made up to 30 June 2000 (12 pages)
4 May 2001Accounts made up to 30 June 2000 (12 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
2 May 2000Accounts made up to 30 June 1999 (13 pages)
2 May 2000Accounts made up to 30 June 1999 (13 pages)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
24 May 1999Auditor's resignation (2 pages)
24 May 1999Auditor's resignation (2 pages)
12 May 1999Return made up to 16/04/99; full list of members (8 pages)
12 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Accounts made up to 30 June 1998 (12 pages)
5 May 1999Accounts made up to 30 June 1998 (12 pages)
2 December 1998Location of register of directors' interests (1 page)
2 December 1998Location of register of members (1 page)
2 December 1998Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page)
2 December 1998Location of register of directors' interests (1 page)
2 December 1998Location of register of members (1 page)
2 December 1998Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page)
14 May 1998Return made up to 16/04/98; full list of members (7 pages)
14 May 1998Return made up to 16/04/98; full list of members (7 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
6 October 1997Accounts made up to 31 December 1996 (10 pages)
6 October 1997Accounts made up to 31 December 1996 (10 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
23 April 1997Return made up to 16/04/97; no change of members (5 pages)
23 April 1997Return made up to 16/04/97; no change of members (5 pages)
1 October 1996Accounts made up to 31 December 1995 (9 pages)
1 October 1996Accounts made up to 31 December 1995 (9 pages)
28 April 1996Return made up to 16/04/96; no change of members (4 pages)
28 April 1996Return made up to 16/04/96; no change of members (4 pages)
3 October 1995Accounts made up to 31 December 1994 (9 pages)
3 October 1995Accounts made up to 31 December 1994 (9 pages)
24 April 1995Return made up to 16/04/95; full list of members (12 pages)
24 April 1995Return made up to 16/04/95; full list of members (12 pages)
13 July 1992Amended full accounts made up to 31 December 1991 (10 pages)
13 July 1992Amended full accounts made up to 31 December 1991 (10 pages)
8 June 1992Accounts made up to 31 December 1991 (10 pages)
8 June 1992Accounts made up to 31 December 1991 (10 pages)
4 June 1992Accounts made up to 31 December 1991 (9 pages)
4 June 1992Accounts made up to 31 December 1991 (9 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 May 1991Accounts made up to 31 December 1990 (10 pages)
15 May 1991Full accounts made up to 31 December 1990 (10 pages)
11 May 1990Accounts made up to 31 December 1989 (11 pages)
11 May 1990Accounts made up to 31 December 1989 (11 pages)
19 May 1989Accounts made up to 31 December 1988 (11 pages)
19 May 1989Accounts made up to 31 December 1988 (11 pages)
26 July 1986Full accounts made up to 31 March 1986 (14 pages)
26 July 1986Accounts made up to 31 March 1986 (14 pages)