London
W1J 5QT
Secretary Name | Rupert John Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2012(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Andrew Scott Holmes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr John Peter Manners |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Group Treasury Director |
Country of Residence | England |
Correspondence Address | 25 Hazlewell Road Putney London SW15 6LT |
Director Name | Mr Aubrey Ianson Styles |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | Guestling Tanyard Hill Shorne Gravesend Kent DA12 3EN |
Director Name | Mr Edmund Cecil Skepper |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Director Of Companie |
Correspondence Address | 17 Royal Avenue London SW3 4QE |
Director Name | Mr Graham William Searle |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1993) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thurloe Place London SW7 2RZ |
Director Name | Mr Michael Alastair George Nicholson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1993) |
Role | Managing Director |
Correspondence Address | Dell Cottage Up Nately Hook Hants RG27 9PR |
Director Name | Mr Mounir Toufic Moufarrige |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 109 Woodsford Square London W14 8DT |
Director Name | Ronald James Legg |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 1992) |
Role | Personnel Director |
Correspondence Address | 3 Gleaners Close Grove Green Maidstone Kent ME14 5ST |
Director Name | Mr Richard Dunhill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 04 August 2006) |
Role | Chairman |
Correspondence Address | Blackbush Cottage Marsh Lane Higher Denham Buckinghamshire UB9 5DL |
Secretary Name | Miss Rita Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | No.2 Albemarle 76 Wimbledon Parkside London SW19 5NP |
Director Name | Richard Paul Green |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood Aldersey Road Guildford Surrey GU1 2ES |
Director Name | Francois Paul Llewelyn Poirel |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1993(70 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Flat B The Old Dairy 46 Old Church Street Chelsea London SW3 5BY |
Director Name | James Edward Kinsey Pye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(70 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 July 1999) |
Role | Barrister |
Correspondence Address | 2 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Kenneth Callum Orr Barton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 162 East 74th Street New York Ny 10022 United States |
Director Name | Stanislas De Quercize |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 1997(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1999) |
Role | Marketing |
Correspondence Address | 13 Milner Street London SW3 2QD |
Director Name | Dr Mario Soares |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 September 1997(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Rua Cupertino Durao 20/501 Leblon Rio De Janeiro 22441 Brazil |
Director Name | Richard Granville Scale Cole |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2001) |
Role | Business Executive |
Correspondence Address | 20 Walpole Street London SW3 4QP |
Director Name | James Peter Nolan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2001) |
Role | General Manager |
Correspondence Address | 1 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Paul Alexander Dunnett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Admiral Square Chelsea Harbour London SW10 0UU |
Secretary Name | James Edward Kinsey Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(75 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Daniel Charles Perel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1999(76 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2000) |
Role | Marketing And Sales Director |
Correspondence Address | 23 Wilton Place London SW1X 8RL |
Director Name | Henry Ashley Lloyd-Jennings |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trafalgar Avenue London SE15 6NR |
Director Name | Guy Jeremie Leymarie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 5 Belgrave Mews South London SW1X 8BT |
Director Name | Mr Andrew Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadwater House Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Gary Albert Saage |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2001(78 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2005) |
Role | Accountant |
Correspondence Address | 16 Chargate Close Walton On Thames Surrey KT12 5DW |
Director Name | Simon James Critchell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2005) |
Role | Managing Director |
Correspondence Address | 13 South Eaton Place London SW1W 9ES |
Director Name | Christopher Michael Colfer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2005(82 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Sven Willi Swithin Gaede |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Osborne House 3 Lockestone Brookland Weybridge Surrey KT13 8EE |
Director Name | Eraldo Poletto |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2012(89 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Fabrizio Cardinali |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2013(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Andrew James Maag |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 09 January 2017(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Laurent Jean Georges Malecaze |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2022(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2023) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | www.dunhill.com |
---|---|
Telephone | 020 50461207 |
Telephone region | London |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
263.4m at £1 | Richemont Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,101,000 |
Gross Profit | £40,745,000 |
Net Worth | -£49,559,000 |
Cash | £3,248,000 |
Current Liabilities | £71,835,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
19 December 2023 | Termination of appointment of Laurent Jean Georges Malecaze as a director on 19 December 2023 (1 page) |
---|---|
18 December 2023 | Full accounts made up to 31 March 2023 (37 pages) |
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 March 2022 (37 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 31 March 2021 (36 pages) |
16 February 2022 | Appointment of Mr Laurent Jean Georges Malecaze as a director on 15 February 2022 (2 pages) |
25 January 2022 | Termination of appointment of Andrew James Maag as a director on 31 December 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (38 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (35 pages) |
16 October 2019 | Appointment of Mr Andrew Scott Holmes as a director on 15 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
2 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
21 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Andrew James Maag as a director on 9 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Andrew James Maag as a director on 9 January 2017 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
17 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
4 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
9 September 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 May 2014 | Termination of appointment of Michael Woodcock as a director (2 pages) |
20 May 2014 | Termination of appointment of Michael Woodcock as a director (2 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (32 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (32 pages) |
17 September 2013 | Appointment of Fabrizio Cardinali as a director (3 pages) |
17 September 2013 | Appointment of Fabrizio Cardinali as a director (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 May 2013 | Termination of appointment of Martha Wikstrom as a director (2 pages) |
30 May 2013 | Termination of appointment of Martha Wikstrom as a director (2 pages) |
10 May 2013 | Termination of appointment of Eraldo Poletto as a director (2 pages) |
10 May 2013 | Termination of appointment of Eraldo Poletto as a director (2 pages) |
14 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
19 December 2012 | Appointment of Eraldo Poletto as a director (3 pages) |
19 December 2012 | Appointment of Eraldo Poletto as a director (3 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (35 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (35 pages) |
9 October 2012 | Termination of appointment of Christopher Colfer as a director (2 pages) |
9 October 2012 | Termination of appointment of Christopher Colfer as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (35 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (35 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Mr Gary John Stevenson as a director (3 pages) |
30 May 2012 | Appointment of Mr Gary John Stevenson as a director (3 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (34 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (34 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Appointment of Martha Shaffer Wikstrom as a director (3 pages) |
2 February 2011 | Appointment of Martha Shaffer Wikstrom as a director (3 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages) |
24 August 2010 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
24 August 2010 | Director's details changed for Michael John Woodcock on 1 October 2009 (3 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (34 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (34 pages) |
10 December 2009 | Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed from Empire House Piccadilly London W1J 9DJ United Kingdom (1 page) |
10 December 2009 | Register inspection address has been changed from Empire House Piccadilly London W1J 9DJ United Kingdom (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Michael John Woodcock on 1 October 2009 (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (33 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (33 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 May 2009 | Director's change of particulars / michael woodcock / 05/05/2009 (1 page) |
9 May 2009 | Director's change of particulars / michael woodcock / 05/05/2009 (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
4 September 2008 | Ad 26/08/08\gbp si 76000000@1=76000000\gbp ic 159420616/235420616\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
4 September 2008 | Ad 26/08/08\gbp si 76000000@1=76000000\gbp ic 159420616/235420616\ (2 pages) |
4 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 June 2008 | Appointment terminated director sven gaede (1 page) |
27 June 2008 | Appointment terminated director sven gaede (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (30 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (30 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 30 duke street, st james's, london, SW1Y 6DL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 30 duke street, st james's, london, SW1Y 6DL (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (34 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (34 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
11 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 114420616/159420616 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 114420616/159420616 (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
5 February 2005 | Resolutions
|
5 February 2005 | £ nc 80000000/125000000 25/01/05 (1 page) |
5 February 2005 | Resolutions
|
5 February 2005 | Ad 25/01/05--------- £ si 45000000@1=45000000 £ ic 69420616/114420616 (2 pages) |
5 February 2005 | Ad 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 2005 | Full accounts made up to 31 March 2004 (22 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 30000000@1=30000000 £ ic 39420616/69420616 (2 pages) |
22 January 2004 | Conso 19/12/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 30000000@1=30000000 £ ic 39420616/69420616 (2 pages) |
22 January 2004 | Conso 19/12/03 (1 page) |
22 January 2004 | Resolutions
|
25 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
7 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
7 April 2003 | Ad 25/03/03--------- £ si [email protected]=37836616 £ ic 1584000/39420616 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
7 April 2003 | Ad 25/03/03--------- £ si [email protected]=37836616 £ ic 1584000/39420616 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 31/07/01; no change of members (8 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 31/07/01; no change of members (8 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 31/07/99; full list of members (11 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (11 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
1 September 1998 | Return made up to 31/07/98; no change of members (9 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (9 pages) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
1 November 1996 | Location of register of members (1 page) |
1 November 1996 | Location of register of members (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
18 August 1996 | Return made up to 31/07/96; no change of members
|
18 August 1996 | Return made up to 31/07/96; no change of members
|
5 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
27 June 1996 | Secretary's particulars changed (1 page) |
27 June 1996 | Secretary's particulars changed (1 page) |
25 August 1995 | Return made up to 31/07/95; no change of members
|
25 August 1995 | Return made up to 31/07/95; no change of members
|
21 August 1995 | Full accounts made up to 31 March 1995 (21 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (21 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (425 pages) |
3 October 1994 | Full accounts made up to 31 March 1994 (24 pages) |
3 October 1994 | Full accounts made up to 31 March 1994 (24 pages) |
16 August 1994 | Return made up to 31/07/94; full list of members
|
16 August 1994 | Return made up to 31/07/94; full list of members
|
8 August 1994 | Particulars of contract relating to shares (3 pages) |
8 August 1994 | Particulars of contract relating to shares (3 pages) |
8 August 1994 | Ad 21/03/94--------- £ si [email protected] (2 pages) |
8 August 1994 | Ad 21/03/94--------- £ si [email protected] (2 pages) |
1 June 1994 | Ad 21/03/94--------- £ si [email protected]=144000 £ ic 1440000/1584000 (2 pages) |
1 June 1994 | Ad 21/03/94--------- £ si [email protected]=144000 £ ic 1440000/1584000 (2 pages) |
13 April 1994 | Director resigned (2 pages) |
13 April 1994 | Director resigned (2 pages) |
17 February 1994 | Full group accounts made up to 31 March 1993 (29 pages) |
17 February 1994 | Full group accounts made up to 31 March 1993 (29 pages) |
7 November 1993 | Director resigned (2 pages) |
7 November 1993 | Director resigned (2 pages) |
23 August 1993 | Director resigned;new director appointed (2 pages) |
23 August 1993 | Return made up to 31/07/93; full list of members
|
23 August 1993 | Return made up to 31/07/93; full list of members
|
23 August 1993 | Director resigned;new director appointed (2 pages) |
13 July 1993 | Director resigned (2 pages) |
13 July 1993 | Director resigned (2 pages) |
30 April 1993 | Director resigned (2 pages) |
30 April 1993 | Director resigned (2 pages) |
18 February 1993 | Full group accounts made up to 31 March 1992 (29 pages) |
18 February 1993 | Full group accounts made up to 31 March 1992 (29 pages) |
26 November 1992 | Director resigned (2 pages) |
26 November 1992 | Director resigned (2 pages) |
16 October 1992 | Resolutions
|
16 October 1992 | Conve 01/10/92 (1 page) |
16 October 1992 | Conve 01/10/92 (1 page) |
16 October 1992 | Resolutions
|
28 August 1992 | Return made up to 31/07/92; no change of members
|
28 August 1992 | Return made up to 31/07/92; no change of members
|
13 January 1992 | Full group accounts made up to 31 March 1991 (31 pages) |
13 January 1992 | Full group accounts made up to 31 March 1991 (31 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (23 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (23 pages) |
13 September 1985 | Accounts made up to 31 March 1985 (25 pages) |
13 September 1985 | Accounts made up to 31 March 1985 (25 pages) |
28 September 1984 | Accounts made up to 31 March 1984 (23 pages) |
28 September 1984 | Accounts made up to 31 March 1984 (23 pages) |
7 January 1984 | Accounts made up to 31 March 1983 (16 pages) |
7 January 1984 | Accounts made up to 31 March 1983 (16 pages) |
31 January 1983 | Accounts made up to 31 March 1982 (17 pages) |
31 January 1983 | Accounts made up to 31 March 1982 (17 pages) |
23 September 1981 | Accounts made up to 31 March 1981 (31 pages) |
23 September 1981 | Accounts made up to 31 March 1981 (31 pages) |
22 September 1980 | Accounts made up to 31 March 1980 (27 pages) |
22 September 1980 | Accounts made up to 31 March 1980 (27 pages) |
14 August 1980 | Registered office changed (1 page) |
14 August 1980 | Registered office changed (1 page) |
27 July 1979 | Accounts made up to 31 March 1979 (25 pages) |
27 July 1979 | Accounts made up to 31 March 1979 (25 pages) |
3 October 1978 | Accounts made up to 31 March 1978 (25 pages) |
3 October 1978 | Accounts made up to 31 March 1978 (25 pages) |
18 October 1977 | Accounts made up to 31 March 1977 (24 pages) |
18 October 1977 | Accounts made up to 31 March 1977 (24 pages) |
19 September 1977 | Accounts made up to 31 March 1976 (17 pages) |
19 September 1977 | Accounts made up to 31 March 1976 (17 pages) |
23 August 1977 | Memorandum and Articles of Association (71 pages) |
23 August 1977 | Memorandum and Articles of Association (71 pages) |
20 September 1976 | Accounts made up to 31 March 1975 (16 pages) |
20 September 1976 | Accounts made up to 31 March 1975 (16 pages) |
9 September 1975 | Accounts made up to 31 March 1974 (11 pages) |
9 September 1975 | Accounts made up to 31 March 1974 (11 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (3 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (3 pages) |
18 October 1934 | Registered office changed (5 pages) |
18 October 1934 | Registered office changed (5 pages) |
2 July 1923 | Registered office changed on 02/07/23 from: registered office changed (4 pages) |
2 July 1923 | Certificate of incorporation (1 page) |
2 July 1923 | Certificate of incorporation (1 page) |
2 July 1923 | Registered office changed on 02/07/23 from: registered office changed (4 pages) |
2 July 1923 | Incorporation (65 pages) |
2 July 1923 | Incorporation (65 pages) |