Company NameArdath Tobacco Company Limited
Company StatusActive
Company Number00214538
CategoryPrivate Limited Company
Incorporation Date22 June 1926(97 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(88 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Roger Anthony Carr Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(92 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed10 December 2020(94 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr David Ernest Salt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(65 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Enfield
Middlesex
EN2 7BZ
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(65 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed28 February 1992(65 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(65 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(65 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(65 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(71 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(71 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(71 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(71 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(74 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(74 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(75 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2002(75 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 February 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(75 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(76 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(80 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(82 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nikolaus Mohr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2011(84 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(86 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed22 August 2013(87 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGary Tarrant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(91 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameOliver James Martin
StatusResigned
Appointed30 June 2017(91 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed08 August 2018(92 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed24 September 2020(94 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

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

Shareholders

4.4m at £1Batmark LTD
100.00%
Ordinary
1 at £1Powhattan LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,293,000
Net Worth£4,741,000
Current Liabilities£166,000

Accounts

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

Returns

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

Filing History

3 January 2021Appointment of Ridirectors Limited as a director on 10 December 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (15 pages)
7 October 2020Appointment of Peter Mccormack as a secretary on 24 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (14 pages)
22 August 2018Appointment of Mr Roger Anthony Carr Evans as a director on 8 August 2018 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (14 pages)
8 August 2018Termination of appointment of Oliver James Martin as a secretary on 8 August 2018 (1 page)
8 August 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 8 August 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Gary Tarrant as a director on 1 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,400,000
(6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,400,000
(6 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,400,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,400,000
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,400,000
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,400,000
(6 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
23 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Mr Charl Erasmus Steyn on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Charl Erasmus Steyn on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Paul Mccrory on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Paul Mccrory on 25 March 2013 (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
5 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
5 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorisation 21/12/2009
(1 page)
5 January 2010Statement of company's objects (22 pages)
5 January 2010Statement of company's objects (22 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorisation 21/12/2009
(1 page)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
14 January 2009Secretary appointed richard cordeschi logged form (2 pages)
14 January 2009Secretary appointed richard cordeschi logged form (2 pages)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Director's particulars changed (1 page)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 1998Registered office changed on 23/11/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
23 November 1998Registered office changed on 23/11/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
4 March 1996Return made up to 28/02/96; no change of members (7 pages)
4 March 1996Return made up to 28/02/96; no change of members (7 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)
7 March 1995Return made up to 28/02/95; no change of members (8 pages)
7 March 1995Return made up to 28/02/95; no change of members (8 pages)
4 July 1985Memorandum and Articles of Association (32 pages)
4 July 1985Memorandum and Articles of Association (32 pages)
22 June 1926Incorporation (47 pages)
22 June 1926Incorporation (47 pages)
22 June 1926Incorporation (47 pages)
22 June 1926Incorporation (47 pages)