Company NameWeston Investment Company Limited
Company StatusActive
Company Number00179244
CategoryPrivate Limited Company
Incorporation Date24 January 1922(102 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Arthur Wadey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(92 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(98 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(98 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(98 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed18 March 2022(100 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameKirsty White
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(101 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameJohn Fry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(101 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(70 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence AddressThe Old House
Muster Green
Haywards Heath
West Sussex
RH16 4AA
Director NameMr Kenneth Etherington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(70 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleGroup Taxation Manager
Correspondence AddressThe Woodlands 77 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NQ
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1992(70 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(73 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleFinance Director
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed01 January 1996(73 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(75 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed09 December 1997(75 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 December 1999)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(77 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(77 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed09 December 1999(77 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2002(80 years after company formation)
Appointment Duration17 years, 2 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(80 years after company formation)
Appointment Duration12 years, 11 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed28 April 2008(86 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(86 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(89 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSallie Ellis
StatusResigned
Appointed19 October 2012(90 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(92 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2023)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(93 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Water Street Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed16 September 2015(93 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Remon Bakker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2016(94 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(96 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Oliver James Martin
StatusResigned
Appointed19 January 2018(96 years after company formation)
Appointment Duration6 months (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed23 July 2018(96 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(97 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Oliver James Martin
StatusResigned
Appointed15 April 2020(98 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMs Danika Ahr
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2020(98 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed11 September 2020(98 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Contact

Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,873,000
Net Worth£2,147,483,647
Cash£489,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

1 October 2020Full accounts made up to 31 December 2019 (37 pages)
24 September 2020Termination of appointment of Oliver James Martin as a secretary on 11 September 2020 (1 page)
24 September 2020Appointment of Peter Mccormack as a secretary on 11 September 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 July 2020Appointment of Mr David Patrick Ian Booth as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Paul Mccrory as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Jerome Bruce Abelman as a director on 22 July 2020 (1 page)
22 July 2020Termination of appointment of Andrew James Barrett as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Ms Danika Ahr as a director on 22 July 2020 (2 pages)
6 May 2020Appointment of Ms Ruth Wilson as a director on 6 May 2020 (2 pages)
15 April 2020Appointment of Mr Oliver James Martin as a secretary on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Noelle Colfer as a director on 15 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (37 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 April 2019Appointment of Mrs Noelle Colfer as a director on 29 April 2019 (2 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (38 pages)
23 July 2018Termination of appointment of Oliver James Martin as a secretary on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 23 July 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Andrew James Barrett as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Andrew James Barrett as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Richard Remon Bakker as a director on 31 December 2017 (1 page)
19 January 2018Appointment of Mr Oliver James Martin as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Richard Remon Bakker as a director on 31 December 2017 (1 page)
19 January 2018Appointment of Mr Oliver James Martin as a secretary on 19 January 2018 (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (40 pages)
6 July 2017Full accounts made up to 31 December 2016 (40 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 February 2017Memorandum and Articles of Association (20 pages)
11 February 2017Memorandum and Articles of Association (20 pages)
20 December 2016Director's details changed for Mr Richard Remon Bakker on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Richard Remon Bakker on 20 December 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 15 August 2016
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • CLP 106,000,000,000
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 15 August 2016
  • BRL 2,007,673,000
  • GBP 7,443,334,328
  • CLP 106,000,000,000
(4 pages)
22 November 2016Appointment of Mr Richard Remon Bakker as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr Richard Remon Bakker as a director on 18 November 2016 (2 pages)
21 September 2016Statement of capital on 16 December 2015
  • BRL 2,007,673,000
  • GBP 5,933,574,183
(5 pages)
21 September 2016Statement of capital following an allotment of shares on 16 December 2015
  • BRL 2,007,673,000
  • GBP 7,443,334,328
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 16 December 2015
  • BRL 2,007,673,000
  • GBP 7,443,334,328
(4 pages)
21 September 2016Statement of capital on 16 December 2015
  • BRL 2,007,673,000
  • GBP 5,933,574,183
(5 pages)
5 July 2016Full accounts made up to 31 December 2015 (33 pages)
5 July 2016Full accounts made up to 31 December 2015 (33 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • BRL 2,007,673,000
  • GBP 7,443,334,328
(9 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • BRL 2,007,673,000
  • GBP 7,443,334,328
(9 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,443,334,328
  • BRL 2,007,673,000
(4 pages)
14 January 2016Statement of capital on 16 December 2015
  • GBP 59,333,574,183
  • BRL 2,007,673,000
(5 pages)
22 September 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 16 September 2015 (2 pages)
22 September 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
22 September 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (19 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (19 pages)
7 July 2015Appointment of Mr Jerome Bruce Abelman as a director on 15 June 2015 (2 pages)
7 July 2015Appointment of Mr Jerome Bruce Abelman as a director on 15 June 2015 (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,533,574,183
(9 pages)
29 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
29 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,533,574,183
(9 pages)
29 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 16,533,574,183
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 16,533,574,183
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 5,933,574,183.00
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 5,933,574,183.00
(4 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Appointment of Mr Steven Glyn Dale as a director on 17 December 2014 (2 pages)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Appointment of Mr Steven Glyn Dale as a director on 17 December 2014 (2 pages)
9 June 2014Appointment of Mr Neil Arthur Wadey as a director (2 pages)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Appointment of Mr Neil Arthur Wadey as a director (2 pages)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,733,574,183
(8 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,733,574,183
(8 pages)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
27 March 2013Director's details changed for Mr John Patrick Daly on 22 March 2013 (2 pages)
27 March 2013Director's details changed for Mr John Patrick Daly on 22 March 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 October 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
22 October 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
22 October 2012Appointment of Sallie Ellis as a secretary (2 pages)
22 October 2012Appointment of Sallie Ellis as a secretary (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 paragraph 42 schedule 2 18/09/2009
(22 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 paragraph 42 schedule 2 18/09/2009
(22 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
30 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
30 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 & paragraph 42 schedule 2 28/09/2009
(6 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28/175 & paragraph 42 schedule 2 28/09/2009
(6 pages)
7 August 2009Ad 29/07/09\gbp si 1727915419@1=1727915419\gbp ic 5658764/1733574183\ (2 pages)
7 August 2009Ad 29/07/09\gbp si 1727915419@1=1727915419\gbp ic 5658764/1733574183\ (2 pages)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Nc inc already adjusted 29/07/09 (1 page)
7 August 2009Nc inc already adjusted 29/07/09 (1 page)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Appointment terminated director david swann (1 page)
13 June 2008Appointment terminated director david swann (1 page)
9 June 2008Director appointed john benedict stevens (2 pages)
9 June 2008Appointment terminated director paul rayner (1 page)
9 June 2008Appointment terminated director paul rayner (1 page)
9 June 2008Director appointed john benedict stevens (2 pages)
6 May 2008Director appointed mr nicandro durante (1 page)
6 May 2008Director appointed mr nicandro durante (1 page)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
18 July 2006Full accounts made up to 31 December 2005 (15 pages)
18 July 2006Full accounts made up to 31 December 2005 (15 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (10 pages)
3 April 2001Return made up to 28/02/01; full list of members (10 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 29/11/99--------- £ si 4@1 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 29/11/99--------- £ si 173705@1 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 29/11/99--------- £ si 2@1 (2 pages)
12 May 2000Ad 29/11/99--------- £ si 4@1 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 29/11/99--------- £ si 104470@1 (2 pages)
12 May 2000Ad 29/11/99--------- £ si 2@1 (2 pages)
12 May 2000Ad 29/11/99--------- £ si 104470@1 (2 pages)
12 May 2000Ad 29/11/99--------- £ si 173705@1 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
30 March 2000Return made up to 28/02/00; full list of members (13 pages)
30 March 2000Return made up to 28/02/00; full list of members (13 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
26 January 2000Statement of affairs (3 pages)
26 January 2000Statement of affairs (3 pages)
26 January 2000Statement of affairs (3 pages)
26 January 2000Ad 29/11/99--------- £ si 2560165@1=2560165 £ ic 1026712/3586877 (2 pages)
26 January 2000Ad 29/11/99--------- £ si 1003587@1=1003587 £ ic 23125/1026712 (2 pages)
26 January 2000Ad 29/11/99--------- £ si 23105@1=23105 £ ic 20/23125 (2 pages)
26 January 2000Ad 29/11/99--------- £ si 23105@1=23105 £ ic 20/23125 (2 pages)
26 January 2000Ad 29/11/99--------- £ si 2560165@1=2560165 £ ic 1026712/3586877 (2 pages)
26 January 2000Statement of affairs (3 pages)
26 January 2000Ad 29/11/99--------- £ si 1003587@1=1003587 £ ic 23125/1026712 (2 pages)
26 January 2000Statement of affairs (3 pages)
26 January 2000Statement of affairs (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999£ nc 100/10000000 27/07/99 (1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999£ nc 100/10000000 27/07/99 (1 page)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
13 March 1998Return made up to 28/02/98; no change of members (8 pages)
13 March 1998Return made up to 28/02/98; no change of members (8 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
17 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: windsor house 50 victoria street london SW1H 0NW (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Registered office changed on 04/01/96 from: windsor house 50 victoria street london SW1H 0NW (1 page)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
6 January 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
6 January 1993Memorandum and Articles of Association (4 pages)
6 January 1993Memorandum and Articles of Association (4 pages)
6 January 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 May 1981Accounts made up to 31 December 1980 (7 pages)
29 May 1981Accounts made up to 31 December 1980 (7 pages)
7 August 1980Accounts made up to 31 December 1979 (6 pages)
7 August 1980Accounts made up to 31 December 1979 (6 pages)
12 April 1979Accounts made up to 30 September 1978 (4 pages)
12 April 1979Accounts made up to 30 September 1978 (4 pages)
26 April 1978Accounts made up to 30 September 1977 (4 pages)
26 April 1978Accounts made up to 30 September 1977 (4 pages)
17 May 1977Accounts made up to 30 September 1976 (3 pages)
17 May 1977Accounts made up to 30 September 1976 (3 pages)
18 May 1976Accounts made up to 30 September 1975 (9 pages)
18 May 1976Accounts made up to 30 September 1975 (9 pages)
17 May 1975Accounts made up to 30 September 1974 (4 pages)
17 May 1975Accounts made up to 30 September 1974 (4 pages)
23 April 1974Accounts made up to 30 September 2073 (4 pages)
23 April 1974Accounts made up to 30 September 2073 (4 pages)
24 January 1922Incorporation (37 pages)
24 January 1922Incorporation (37 pages)