Company NameAlfred Dunhill Limited
DirectorsGary John Stevenson and Andrew Scott Holmes
Company StatusActive
Company Number00191031
CategoryPrivate Limited Company
Incorporation Date2 July 1923(100 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gary John Stevenson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(88 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameRupert John Brooks
NationalityBritish
StatusCurrent
Appointed31 December 2012(89 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Andrew Scott Holmes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(96 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr John Peter Manners
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1993)
RoleGroup Treasury Director
Country of ResidenceEngland
Correspondence Address25 Hazlewell Road
Putney
London
SW15 6LT
Director NameMr Aubrey Ianson Styles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressGuestling Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Director NameMr Edmund Cecil Skepper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleDirector Of Companie
Correspondence Address17 Royal Avenue
London
SW3 4QE
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameMr Michael Alastair George Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1993)
RoleManaging Director
Correspondence AddressDell Cottage
Up Nately
Hook
Hants
RG27 9PR
Director NameMr Mounir Toufic Moufarrige
Date of BirthOctober 1945 (Born 78 years ago)
NationalityLebanese
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address109 Woodsford Square
London
W14 8DT
Director NameRonald James Legg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RolePersonnel Director
Correspondence Address3 Gleaners Close
Grove Green
Maidstone
Kent
ME14 5ST
Director NameMr Richard Dunhill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration15 years (resigned 04 August 2006)
RoleChairman
Correspondence AddressBlackbush Cottage Marsh Lane
Higher Denham
Buckinghamshire
UB9 5DL
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1991(68 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameFrancois Paul Llewelyn Poirel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1993(70 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFlat B The Old Dairy
46 Old Church Street Chelsea
London
SW3 5BY
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(70 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 July 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameKenneth Callum Orr Barton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(73 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence Address162 East 74th Street
New York
Ny 10022
United States
Director NameStanislas De Quercize
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed09 September 1997(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1999)
RoleMarketing
Correspondence Address13 Milner Street
London
SW3 2QD
Director NameDr Mario Soares
Date of BirthApril 1933 (Born 91 years ago)
NationalityBrazilian
StatusResigned
Appointed09 September 1997(74 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressRua Cupertino Durao 20/501
Leblon
Rio De Janeiro 22441
Brazil
Director NameRichard Granville Scale Cole
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(74 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2001)
RoleBusiness Executive
Correspondence Address20 Walpole Street
London
SW3 4QP
Director NameJames Peter Nolan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2001)
RoleGeneral Manager
Correspondence Address1 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(75 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(75 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(75 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDaniel Charles Perel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1999(76 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 September 2000)
RoleMarketing And Sales Director
Correspondence Address23 Wilton Place
London
SW1X 8RL
Director NameHenry Ashley Lloyd-Jennings
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(76 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trafalgar Avenue
London
SE15 6NR
Director NameGuy Jeremie Leymarie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2000(76 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address5 Belgrave Mews South
London
SW1X 8BT
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(77 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameGary Albert Saage
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(78 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2005)
RoleAccountant
Correspondence Address16 Chargate Close
Walton On Thames
Surrey
KT12 5DW
Director NameSimon James Critchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(78 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2005)
RoleManaging Director
Correspondence Address13 South Eaton Place
London
SW1W 9ES
Director NameChristopher Michael Colfer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2005(82 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Sven Willi Swithin Gaede
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOsborne House
3 Lockestone Brookland
Weybridge
Surrey
KT13 8EE
Director NameEraldo Poletto
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2012(89 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameFabrizio Cardinali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2013(90 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Andrew James Maag
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed09 January 2017(93 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Laurent Jean Georges Malecaze
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2022(98 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2023)
RoleCEO
Country of ResidenceFrance
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitewww.dunhill.com
Telephone020 50461207
Telephone regionLondon

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

263.4m at £1Richemont Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,101,000
Gross Profit£40,745,000
Net Worth-£49,559,000
Cash£3,248,000
Current Liabilities£71,835,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

19 December 2023Termination of appointment of Laurent Jean Georges Malecaze as a director on 19 December 2023 (1 page)
18 December 2023Full accounts made up to 31 March 2023 (37 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 March 2022 (37 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 31 March 2021 (36 pages)
16 February 2022Appointment of Mr Laurent Jean Georges Malecaze as a director on 15 February 2022 (2 pages)
25 January 2022Termination of appointment of Andrew James Maag as a director on 31 December 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 March 2020 (38 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (35 pages)
16 October 2019Appointment of Mr Andrew Scott Holmes as a director on 15 October 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
2 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 698,315,416
(3 pages)
21 December 2018Full accounts made up to 31 March 2018 (33 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (31 pages)
10 October 2017Full accounts made up to 31 March 2017 (31 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
23 January 2017Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017 (1 page)
23 January 2017Appointment of Mr Andrew James Maag as a director on 9 January 2017 (2 pages)
23 January 2017Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017 (1 page)
23 January 2017Appointment of Mr Andrew James Maag as a director on 9 January 2017 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 498,315,416
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 498,315,416
(3 pages)
17 November 2016Full accounts made up to 31 March 2016 (31 pages)
17 November 2016Full accounts made up to 31 March 2016 (31 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 363,420,616
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 363,420,616
(3 pages)
4 January 2016Full accounts made up to 31 March 2015 (30 pages)
4 January 2016Full accounts made up to 31 March 2015 (30 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 263,420,616
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 263,420,616
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 263,420,616
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 263,420,616
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 263,420,616
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 263,420,616
(4 pages)
20 May 2014Termination of appointment of Michael Woodcock as a director (2 pages)
20 May 2014Termination of appointment of Michael Woodcock as a director (2 pages)
6 February 2014Full accounts made up to 31 March 2013 (32 pages)
6 February 2014Full accounts made up to 31 March 2013 (32 pages)
17 September 2013Appointment of Fabrizio Cardinali as a director (3 pages)
17 September 2013Appointment of Fabrizio Cardinali as a director (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
30 May 2013Termination of appointment of Martha Wikstrom as a director (2 pages)
30 May 2013Termination of appointment of Martha Wikstrom as a director (2 pages)
10 May 2013Termination of appointment of Eraldo Poletto as a director (2 pages)
10 May 2013Termination of appointment of Eraldo Poletto as a director (2 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
19 December 2012Appointment of Eraldo Poletto as a director (3 pages)
19 December 2012Appointment of Eraldo Poletto as a director (3 pages)
26 October 2012Full accounts made up to 31 March 2012 (35 pages)
26 October 2012Full accounts made up to 31 March 2012 (35 pages)
9 October 2012Termination of appointment of Christopher Colfer as a director (2 pages)
9 October 2012Termination of appointment of Christopher Colfer as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 263,420,616.00
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 263,420,616.00
(4 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Statement of company's objects (35 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Statement of company's objects (35 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Mr Gary John Stevenson as a director (3 pages)
30 May 2012Appointment of Mr Gary John Stevenson as a director (3 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (34 pages)
14 September 2011Full accounts made up to 31 March 2011 (34 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 February 2011Appointment of Martha Shaffer Wikstrom as a director (3 pages)
2 February 2011Appointment of Martha Shaffer Wikstrom as a director (3 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages)
24 August 2010Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
24 August 2010Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages)
30 July 2010Full accounts made up to 31 March 2010 (34 pages)
30 July 2010Full accounts made up to 31 March 2010 (34 pages)
10 December 2009Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages)
10 December 2009Register inspection address has been changed from Empire House Piccadilly London W1J 9DJ United Kingdom (1 page)
10 December 2009Register inspection address has been changed from Empire House Piccadilly London W1J 9DJ United Kingdom (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (33 pages)
3 December 2009Full accounts made up to 31 March 2009 (33 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 May 2009Director's change of particulars / michael woodcock / 05/05/2009 (1 page)
9 May 2009Director's change of particulars / michael woodcock / 05/05/2009 (1 page)
28 December 2008Full accounts made up to 31 March 2008 (30 pages)
28 December 2008Full accounts made up to 31 March 2008 (30 pages)
4 September 2008Ad 26/08/08\gbp si 76000000@1=76000000\gbp ic 159420616/235420616\ (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2008Nc inc already adjusted 26/08/08 (1 page)
4 September 2008Ad 26/08/08\gbp si 76000000@1=76000000\gbp ic 159420616/235420616\ (2 pages)
4 September 2008Nc inc already adjusted 26/08/08 (1 page)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 June 2008Appointment terminated director sven gaede (1 page)
27 June 2008Appointment terminated director sven gaede (1 page)
3 February 2008Full accounts made up to 31 March 2007 (30 pages)
3 February 2008Full accounts made up to 31 March 2007 (30 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke street, st james's, london, SW1Y 6DL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke street, st james's, london, SW1Y 6DL (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (34 pages)
5 February 2007Full accounts made up to 31 March 2006 (34 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (21 pages)
31 January 2006Full accounts made up to 31 March 2005 (21 pages)
11 January 2006Nc inc already adjusted 07/12/05 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 114420616/159420616 (2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Nc inc already adjusted 07/12/05 (1 page)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 114420616/159420616 (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2005£ nc 80000000/125000000 25/01/05 (1 page)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2005Ad 25/01/05--------- £ si 45000000@1=45000000 £ ic 69420616/114420616 (2 pages)
5 February 2005Ad 25/01/05--------- £ si 45000000@1=45000000 £ ic 69420616/114420616 (2 pages)
5 February 2005£ nc 80000000/125000000 25/01/05 (1 page)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 30000000@1=30000000 £ ic 39420616/69420616 (2 pages)
22 January 2004Conso 19/12/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 30000000@1=30000000 £ ic 39420616/69420616 (2 pages)
22 January 2004Conso 19/12/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Full accounts made up to 31 March 2003 (22 pages)
25 September 2003Full accounts made up to 31 March 2003 (22 pages)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 April 2003Nc inc already adjusted 25/03/03 (1 page)
7 April 2003Nc inc already adjusted 25/03/03 (1 page)
7 April 2003Ad 25/03/03--------- £ si [email protected]=37836616 £ ic 1584000/39420616 (2 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 25/03/03--------- £ si [email protected]=37836616 £ ic 1584000/39420616 (2 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (19 pages)
7 January 2002Full accounts made up to 31 March 2001 (19 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; no change of members (8 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Return made up to 31/07/01; no change of members (8 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Full accounts made up to 31 March 2000 (19 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Full accounts made up to 31 March 2000 (19 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
22 August 2000Return made up to 31/07/00; full list of members (9 pages)
22 August 2000Return made up to 31/07/00; full list of members (9 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (22 pages)
14 January 2000Full accounts made up to 31 March 1999 (22 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
18 August 1999Return made up to 31/07/99; full list of members (11 pages)
18 August 1999Return made up to 31/07/99; full list of members (11 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (20 pages)
31 December 1998Full accounts made up to 31 March 1998 (20 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
1 September 1998Return made up to 31/07/98; no change of members (9 pages)
1 September 1998Return made up to 31/07/98; no change of members (9 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 March 1997 (22 pages)
28 October 1997Full accounts made up to 31 March 1997 (22 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Return made up to 31/07/97; full list of members (7 pages)
23 September 1997Return made up to 31/07/97; full list of members (7 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
1 November 1996Location of register of members (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1996Full accounts made up to 31 March 1996 (22 pages)
5 August 1996Full accounts made up to 31 March 1996 (22 pages)
27 June 1996Secretary's particulars changed (1 page)
27 June 1996Secretary's particulars changed (1 page)
25 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1995Full accounts made up to 31 March 1995 (21 pages)
21 August 1995Full accounts made up to 31 March 1995 (21 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (425 pages)
3 October 1994Full accounts made up to 31 March 1994 (24 pages)
3 October 1994Full accounts made up to 31 March 1994 (24 pages)
16 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1994Particulars of contract relating to shares (3 pages)
8 August 1994Particulars of contract relating to shares (3 pages)
8 August 1994Ad 21/03/94--------- £ si [email protected] (2 pages)
8 August 1994Ad 21/03/94--------- £ si [email protected] (2 pages)
1 June 1994Ad 21/03/94--------- £ si [email protected]=144000 £ ic 1440000/1584000 (2 pages)
1 June 1994Ad 21/03/94--------- £ si [email protected]=144000 £ ic 1440000/1584000 (2 pages)
13 April 1994Director resigned (2 pages)
13 April 1994Director resigned (2 pages)
17 February 1994Full group accounts made up to 31 March 1993 (29 pages)
17 February 1994Full group accounts made up to 31 March 1993 (29 pages)
7 November 1993Director resigned (2 pages)
7 November 1993Director resigned (2 pages)
23 August 1993Director resigned;new director appointed (2 pages)
23 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 1993Director resigned;new director appointed (2 pages)
13 July 1993Director resigned (2 pages)
13 July 1993Director resigned (2 pages)
30 April 1993Director resigned (2 pages)
30 April 1993Director resigned (2 pages)
18 February 1993Full group accounts made up to 31 March 1992 (29 pages)
18 February 1993Full group accounts made up to 31 March 1992 (29 pages)
26 November 1992Director resigned (2 pages)
26 November 1992Director resigned (2 pages)
16 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1992Conve 01/10/92 (1 page)
16 October 1992Conve 01/10/92 (1 page)
16 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1992Full group accounts made up to 31 March 1991 (31 pages)
13 January 1992Full group accounts made up to 31 March 1991 (31 pages)
11 November 1986Full accounts made up to 31 March 1986 (23 pages)
11 November 1986Full accounts made up to 31 March 1986 (23 pages)
13 September 1985Accounts made up to 31 March 1985 (25 pages)
13 September 1985Accounts made up to 31 March 1985 (25 pages)
28 September 1984Accounts made up to 31 March 1984 (23 pages)
28 September 1984Accounts made up to 31 March 1984 (23 pages)
7 January 1984Accounts made up to 31 March 1983 (16 pages)
7 January 1984Accounts made up to 31 March 1983 (16 pages)
31 January 1983Accounts made up to 31 March 1982 (17 pages)
31 January 1983Accounts made up to 31 March 1982 (17 pages)
23 September 1981Accounts made up to 31 March 1981 (31 pages)
23 September 1981Accounts made up to 31 March 1981 (31 pages)
22 September 1980Accounts made up to 31 March 1980 (27 pages)
22 September 1980Accounts made up to 31 March 1980 (27 pages)
14 August 1980Registered office changed (1 page)
14 August 1980Registered office changed (1 page)
27 July 1979Accounts made up to 31 March 1979 (25 pages)
27 July 1979Accounts made up to 31 March 1979 (25 pages)
3 October 1978Accounts made up to 31 March 1978 (25 pages)
3 October 1978Accounts made up to 31 March 1978 (25 pages)
18 October 1977Accounts made up to 31 March 1977 (24 pages)
18 October 1977Accounts made up to 31 March 1977 (24 pages)
19 September 1977Accounts made up to 31 March 1976 (17 pages)
19 September 1977Accounts made up to 31 March 1976 (17 pages)
23 August 1977Memorandum and Articles of Association (71 pages)
23 August 1977Memorandum and Articles of Association (71 pages)
20 September 1976Accounts made up to 31 March 1975 (16 pages)
20 September 1976Accounts made up to 31 March 1975 (16 pages)
9 September 1975Accounts made up to 31 March 1974 (11 pages)
9 September 1975Accounts made up to 31 March 1974 (11 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (3 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (3 pages)
18 October 1934Registered office changed (5 pages)
18 October 1934Registered office changed (5 pages)
2 July 1923Registered office changed on 02/07/23 from: registered office changed (4 pages)
2 July 1923Certificate of incorporation (1 page)
2 July 1923Certificate of incorporation (1 page)
2 July 1923Registered office changed on 02/07/23 from: registered office changed (4 pages)
2 July 1923Incorporation (65 pages)
2 July 1923Incorporation (65 pages)