London
W1F 7HS
Director Name | Mr Daniel Mobley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | David Adam |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1992) |
Role | Production Director |
Correspondence Address | 11 Beech Avenue Kilmarnock Ayrshire KA1 2EN Scotland |
Director Name | John Dymock |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1992) |
Role | Production Director |
Correspondence Address | 10 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Sir Crispen Henry Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Hills End Titlarks Hill Sunningdale Berkshire SL5 0JD |
Director Name | Mr Paul Gilbert Antrobus |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Neilson Thomas Kerr |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Secretarial Assistant |
Correspondence Address | 2 The Crescent Morningside Drive Edinburgh EH10 5NX Scotland |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(71 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatchers Trap Lane New Malden Surrey KT3 4SQ |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(76 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(87 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 September 2010(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street Blewbury Didcot Oxon OX11 9QB |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(87 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(88 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(88 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Bruce Gates |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(88 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(88 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(88 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(94 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(77 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(77 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | www.johnniewalker.co.uk |
---|
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4m at £1 | Diageo Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
20 October 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
29 September 2022 | Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages) |
4 August 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
6 May 2022 | Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for Mr. Daniel Mobley on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
11 August 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
6 May 2021 | Change of details for Diageo Scotland Limited as a person with significant control on 4 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
16 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 July 2019 | Director's details changed for Mr. Daniel Mobley on 22 July 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
27 July 2018 | Termination of appointment of David Bruce Gates as a director on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr. Daniel Mobley as a director on 27 July 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of a secretary (1 page) |
29 February 2012 | Termination of appointment of a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
13 December 2011 | Termination of appointment of Richard Watling as a director (1 page) |
13 December 2011 | Termination of appointment of Richard Watling as a director (1 page) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (12 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
13 May 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
13 May 2011 | Appointment of Mr David Bruce Gates as a director (2 pages) |
13 May 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
13 May 2011 | Appointment of Mr David Bruce Gates as a director (2 pages) |
13 May 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed (2 pages) |
1 November 2010 | Secretary's details changed for {officer_name} (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
26 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 May 2008 | Director appointed richard neil watling (1 page) |
28 May 2008 | Director appointed richard neil watling (1 page) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
22 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
27 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
27 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
24 May 1999 | Auditor's resignation (2 pages) |
24 May 1999 | Auditor's resignation (2 pages) |
12 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page) |
2 December 1998 | Location of register of directors' interests (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page) |
2 December 1998 | Location of register of directors' interests (1 page) |
2 December 1998 | Location of register of members (1 page) |
2 December 1998 | Location of register of members (1 page) |
15 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
15 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
23 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
28 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
10 May 1990 | Accounts for a dormant company made up to 31 December 1989 (6 pages) |
10 May 1990 | Accounts for a dormant company made up to 31 December 1989 (6 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 March 1923 | Certificate of incorporation (1 page) |
19 March 1923 | Certificate of incorporation (1 page) |