London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Dora Keresztesi |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(106 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Claude Aldegone Pierre De Jouvencel |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Holmwood Hartley Wintney Hampshire RG27 8RZ |
Director Name | John Murray Bremner |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 5 Bournemouth Road London SW19 3AR |
Secretary Name | Hilary Anne-Marie Kindelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 25 Fashoda Road Selly Park Birmingham B29 7QJ |
Secretary Name | Nicola Mary Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 40 Townshend Terrace Richmond Surrey TW9 1XL |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | James David Morris |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1994(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 5 St. James Court 1 Marlborough Crescent Chiswick London W4 1HE |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Secretary Name | Bernadette Kathrina O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 76 Dewsbury Road London NW10 1EP |
Director Name | Mr Andrew Charles Phillip Carr-Locke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge Pains Hill Limpsfield Oxted Surrey RH8 0RB |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(84 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(84 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(85 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(96 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 September 2010(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mr John James Nicholls |
---|---|
Status | Resigned |
Appointed | 23 September 2010(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(97 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(97 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(98 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(98 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(104 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(86 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(86 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(86 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11m at £1 | Diageo Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (7 months from now) |
16 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
---|---|
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
15 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 July 2014 | Section 519 (2 pages) |
15 July 2014 | Section 519 (2 pages) |
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
17 April 2011 | Termination of appointment of a director (1 page) |
17 April 2011 | Termination of appointment of a director (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
2 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 May 2001 | Return made up to 13/04/01; no change of members (5 pages) |
22 May 2001 | Return made up to 13/04/01; no change of members (5 pages) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
27 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
24 May 1999 | Auditor's resignation (4 pages) |
24 May 1999 | Auditor's resignation (4 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
2 June 1998 | Location of register of members (1 page) |
2 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
2 June 1998 | Location of register of members (1 page) |
2 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page) |
7 May 1998 | Director resigned (1 page) |
12 March 1998 | £ nc 11020000/11032500 11/03/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 11020000/11032500 11/03/98 (1 page) |
12 March 1998 | Ad 04/03/98--------- £ si 12500@1=12500 £ ic 11020000/11032500 (2 pages) |
12 March 1998 | Ad 04/03/98--------- £ si 12500@1=12500 £ ic 11020000/11032500 (2 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
22 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
22 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Director resigned (1 page) |
17 September 1996 | Secretary's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
23 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
10 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
31 August 1990 | Registered office changed on 31/08/90 from: bodiam house twyford abbey road london NW10 7ES (1 page) |
31 August 1990 | Registered office changed on 31/08/90 from: bodiam house twyford abbey road london NW10 7ES (1 page) |
23 August 1989 | Company name changed udg france LIMITED\certificate issued on 24/08/89 (2 pages) |
23 August 1989 | Company name changed udg france LIMITED\certificate issued on 24/08/89 (2 pages) |
27 July 1988 | Company name changed simon freres LIMITED\certificate issued on 28/07/88 (2 pages) |
27 July 1988 | Company name changed simon freres LIMITED\certificate issued on 28/07/88 (2 pages) |