Uxbridge
Middlesex
UB8 1DH
Director Name | Mrs Louise Anne Stigant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(102 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Category Development & Market Activation Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Michael John Mason |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 1996) |
Role | Finance & Systems Director |
Correspondence Address | Little Orchards Cokes Farm Lane Chalfont St Giles Buckinghamshire HP8 4TU |
Director Name | Mr Brian Sidney Kellett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 1994) |
Role | Company Director |
Correspondence Address | 8 Drakes Meadow Cheriton Fitzpaine Crediton Devon EX17 4HU |
Director Name | Leeman Clive Walker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Twin Oaks Slade Road Ottery St Mary Devon EX11 1JE |
Director Name | Sir John Michael Sunderland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Woodlands Penn Street Amersham Buckinghamshire HP7 0PX |
Director Name | Mr Nicholas Hockey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 4 Pynes Close Cheriton Fitzpaine Crediton Devon EX17 4HT |
Director Name | John Sidderley Tweedale |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 December 2000) |
Role | Business Unit Director |
Correspondence Address | Dreamskerry Pounds Green,Upper Arley Bewdley Worcestershire DY12 2LB |
Secretary Name | Mr Michael Thomas Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | The Lynch Sandford Crediton Devon EX17 4NH |
Director Name | John Edward Cole |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Hayne Lodge Hayne Hill Tipton St John Sidmouth Devon EX10 0AL |
Director Name | Mr Ward Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1998) |
Role | Chartered Engineer |
Correspondence Address | The Golden House Dinneford Street Thorverton Exeter EX5 5NU |
Secretary Name | Michael John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | Little Orchards Cokes Farm Lane Chalfont St Giles Buckinghamshire HP8 4TU |
Director Name | Mr John Ronald Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1994(77 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Director Name | Steve Dodds |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2002) |
Role | Finance & Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Steve Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2002) |
Role | Finance & Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Richard George Clapham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 February 2005) |
Role | Managing Director |
Correspondence Address | Willow Cottage 56 Browns Lane Knowle Solihull West Midlands B93 9BE |
Director Name | Mr Andrew Peter Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2005) |
Role | President Emea |
Country of Residence | England |
Correspondence Address | The Gatehouse Pollards Park, Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SN |
Director Name | Mr Trevor John Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 213 Station Road Knowle Solihull West Midlands B93 0PU |
Secretary Name | Mrs Mary Lisa Hacon Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(86 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmoor Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Simon Christopher Baldry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2005) |
Role | Managing Director |
Correspondence Address | Knights Spur Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LL |
Director Name | James Crichton Reed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2005) |
Role | Finance Dir Confectionery |
Correspondence Address | 20 Charles Street Berkhamsted HP4 3DF |
Director Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Director Name | Mr Matthew David Alexander Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(88 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(88 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Secretary Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr David Roberts Harding-Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2006(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Madeley Road London W5 2LH |
Director Name | Mr Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(94 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Clive Leslie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(95 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Scott David Snell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(99 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Jonathan Briscoe |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Andrew Michael Jennings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2018(101 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 13 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2011) |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | ejackson.co.uk |
---|---|
Telephone | 01363 636000 |
Telephone region | Crediton |
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
38k at £1 | Kraft Foods Uk Ip & Production Holdings LTD 95.63% Ordinary |
---|---|
1.7k at £1 | Kraft Foods Uk Ip & Production Holdings LTD 4.37% Preference |
Year | 2014 |
---|---|
Turnover | £22,055,000 |
Gross Profit | £6,939,000 |
Net Worth | £8,473,000 |
Cash | £2,160,000 |
Current Liabilities | £5,449,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mrs Louise Anne Stigant as a director on 14 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Andrew Michael Jennings as a director on 13 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 March 2018 | Appointment of Mr Andrew Michael Jennings as a director on 17 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Philip Watson as a director on 16 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Jonathan Briscoe as a director on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Philip Watson as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Jonathan Briscoe as a director on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Philip Watson as a director on 2 October 2017 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 August 2016 | Director's details changed for Mr Jonathan Briscoe on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Jonathan Briscoe on 19 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan Briscoe as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan Briscoe as a director on 1 August 2016 (2 pages) |
21 July 2016 | Termination of appointment of Scott Snell as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Scott Snell as a director on 1 July 2016 (1 page) |
21 April 2016 | Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Scott Snell as a director on 15 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Scott Snell as a director on 15 April 2016 (2 pages) |
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Termination of appointment of Clive Leslie Moore as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Clive Leslie Moore as a secretary on 17 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
1 October 2013 | Full accounts made up to 29 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 29 December 2012 (19 pages) |
2 January 2013 | Director's details changed for Mr David Roberts Harding-Smith on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for David Mark Walter on 31 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Clive Leslie Moore on 31 December 2012 (1 page) |
2 January 2013 | Director's details changed for David Mark Walter on 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr David Roberts Harding-Smith on 31 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Clive Leslie Moore on 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Appointment of Clive Leslie Moore as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Cadbury Nominees Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Thomas Jack as a director (2 pages) |
24 June 2011 | Termination of appointment of Thomas Jack as a director (2 pages) |
24 June 2011 | Termination of appointment of Julian Baddeley as a director (2 pages) |
24 June 2011 | Appointment of David Mark Walter as a director (3 pages) |
24 June 2011 | Appointment of Clive Leslie Moore as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Cadbury Nominees Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Julian Baddeley as a director (2 pages) |
24 June 2011 | Appointment of David Mark Walter as a director (3 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Appointment of Thomas Edward Jack as a director (2 pages) |
5 October 2010 | Appointment of Thomas Edward Jack as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
30 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 August 2008 | Appointment terminated secretary john hudspith (1 page) |
29 August 2008 | Appointment terminated secretary john hudspith (1 page) |
29 August 2008 | Appointment terminated director john hudspith (1 page) |
29 August 2008 | Appointment terminated director john hudspith (1 page) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
20 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (10 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (10 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (10 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
2 November 2002 | Accounts for a dormant company made up to 30 December 2001 (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 December 2001 (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
18 April 2002 | Return made up to 14/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 14/03/02; full list of members (5 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
11 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 2 January 1999 (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 19/03/99; full list of members (7 pages) |
13 April 1999 | Return made up to 19/03/99; full list of members (7 pages) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
19 May 1998 | Return made up to 19/03/98; full list of members (7 pages) |
19 May 1998 | Return made up to 19/03/98; full list of members (7 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
26 October 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
16 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
16 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 August 1995 | Secretary's particulars changed (2 pages) |
25 August 1995 | Secretary's particulars changed (2 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
27 March 1995 | Return made up to 19/03/95; full list of members (16 pages) |
27 March 1995 | Return made up to 19/03/95; full list of members (16 pages) |
24 October 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
24 October 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
24 October 1994 | Accounts for a dormant company made up to 1 January 1994 (1 page) |
4 November 1993 | Full accounts made up to 2 January 1993 (8 pages) |
4 November 1993 | Full accounts made up to 2 January 1993 (8 pages) |
4 November 1993 | Full accounts made up to 2 January 1993 (8 pages) |
20 November 1992 | Full accounts made up to 28 December 1991 (8 pages) |
20 November 1992 | Full accounts made up to 28 December 1991 (8 pages) |
29 October 1991 | Full accounts made up to 29 December 1990 (12 pages) |
29 October 1991 | Full accounts made up to 29 December 1990 (12 pages) |
2 November 1990 | Full accounts made up to 30 December 1989 (14 pages) |
2 November 1990 | Full accounts made up to 30 December 1989 (14 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
29 January 1988 | Full accounts made up to 3 April 1987 (14 pages) |
29 January 1988 | Full accounts made up to 3 April 1987 (14 pages) |
29 January 1988 | Full accounts made up to 3 April 1987 (14 pages) |
20 June 1916 | Certificate of incorporation (1 page) |
20 June 1916 | Certificate of incorporation (1 page) |