London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(100 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(100 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Herve Aubert |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 9 Place Du March Hallach Morlaix 29270 Foreign |
Director Name | Jean-Yves Bacques |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1994) |
Role | Businessman |
Correspondence Address | 53 Boulevard St Germain Paris 75006 France |
Director Name | Michele Bouvier |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 9 Place Des Ternes Paris 75017 Foreign |
Director Name | Eugene Gerard Ohagan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1994) |
Role | Managing Director |
Correspondence Address | 303 Old Hall Road Chesterfield Derbyshire S40 1HJ |
Director Name | Kenneth John Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1995) |
Role | Managing Director |
Correspondence Address | 4 Boundary Close Weston Super Mare Avon BS23 4LY |
Secretary Name | Mr Nigel Sebastian David Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Hill Streatley Reading Berkshire RG8 9SX |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(75 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorniethwaite Lockerbie Dumfries DG11 1JH Scotland |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(75 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(82 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(82 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(82 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(94 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.uk.com |
---|---|
Telephone | 01275 375311 |
Telephone region | Clevedon |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
17.2m at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (6 months ago) |
---|---|
Next Return Due | 19 June 2024 (6 months, 2 weeks from now) |
12 April 1994 | Delivered on: 20 April 1994 Satisfied on: 7 November 1994 Persons entitled: St.Regis International Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of each secured document (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 May 1990 | Delivered on: 29 May 1990 Satisfied on: 7 November 1994 Persons entitled: Ashton Corrugated Pension Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15TH september 1988. Particulars: L/H land on the portbury trading estate at portbury woodspring avon containing 9.4 acres together with any buildings erected and all fixtures & fittings and the proceeds of sale. Fully Satisfied |
18 May 1990 | Delivered on: 29 May 1990 Satisfied on: 2 November 1994 Persons entitled: Credit Industriel De L Ouest Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 20TH september 1988. Particulars: L/H land on the portbury trading estate at portbury woodspring avon containing 9.4 acres together with any buildings erected and all fixtures & fittings and the proceeds of sale. Fully Satisfied |
15 March 1989 | Delivered on: 20 March 1989 Satisfied on: 2 November 1994 Persons entitled: CIC Union Europeenne International Et Cie Societe En Nom Collecfif Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ashton corrugated(midlands) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 1987 | Delivered on: 17 July 1987 Satisfied on: 22 February 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or st regis packaging (midlands) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 1987 | Delivered on: 17 July 1987 Satisfied on: 29 May 1990 Persons entitled: Banque Nationale De Paris PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or st regis packaging (midlands) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1987 | Delivered on: 16 June 1987 Satisfied on: 18 March 1988 Persons entitled: David S. Smith (Holdings) PLC Classification: Specific charge over equipment Secured details: All monies due or to become due from st regis packaging (midlands) limited to david S. smith (holdings) PLC under the terms of a deed of agreement dated 5 jun 87 and this deed. Particulars: First legal mortgage over the equipment listed in the attached schedule (see ref M73/17 jun/cf for full details). Fully Satisfied |
14 February 1983 | Delivered on: 26 February 1983 Satisfied on: 3 June 1987 Persons entitled: Mardon Packaging International Limited Classification: Mortgage & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock instruments dated 14/2/83. Particulars: F/H lands in bristol with all fixtures fixed plant & machinery floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (For full details of land see doc M124). Fully Satisfied |
4 October 1988 | Delivered on: 7 October 1988 Persons entitled: Ashton Corrigated Pension Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/9/88. Particulars: All that the benefit of the building agreement and lease dated 18/1/88 and all other the interest of the company in land at portbury trading estate, woodspring, county of avon, containing 9.4 acres or thereabouts. Outstanding |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; no change of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; no change of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 29 April 2000 (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 29 April 2000 (6 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
13 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
13 January 1997 | Full accounts made up to 27 April 1996 (14 pages) |
13 January 1997 | Full accounts made up to 27 April 1996 (14 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Full accounts made up to 29 April 1995 (18 pages) |
11 January 1996 | Full accounts made up to 29 April 1995 (18 pages) |
26 October 1995 | Return made up to 02/10/95; change of members (16 pages) |
26 October 1995 | Return made up to 02/10/95; change of members (16 pages) |
2 August 1995 | Director resigned (4 pages) |
2 August 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
13 January 1993 | Ad 30/12/92--------- £ si 17100000@1=17100000 £ ic 60370/17160370 (2 pages) |
13 January 1993 | Ad 30/12/92--------- £ si 17100000@1=17100000 £ ic 60370/17160370 (2 pages) |
17 January 1975 | Accounts made up to 30 September 1974 (6 pages) |
17 January 1975 | Accounts made up to 30 September 1974 (6 pages) |