Company NameTobacco Insurance Company Limited
Company StatusDissolved
Company Number00239917
CategoryPrivate Limited Company
Incorporation Date29 May 1929(94 years, 11 months ago)
Dissolution Date19 January 2024 (3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2020(91 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameShital Mehta
StatusClosed
Appointed07 March 2022(92 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 19 January 2024)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed02 December 2020(91 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 19 January 2024)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameGraham Henry Lockwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 April 1995)
RoleDirector & Actuary
Correspondence Address34 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameSir Patrick Sheehy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1995)
RoleCompany Chairman
Correspondence Address11 Eldon Road
London
W8 5PU
Director NameMr David Dudley Read
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1995)
RoleAccountant
Correspondence Address25 Temple Fortune Hill
London
NW11 7XL
Director NameBrian Pattison Garraway
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 July 1992)
RoleChartered Accountant
Correspondence AddressFlat 12 53 Drayton Gardens
London
SW10 9RX
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressFarways
South Hunstead
Godalming
Surrey
GU8 4AE
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Secretary NameMr Francis Anthony Burke
NationalityBritish
StatusResigned
Appointed02 April 1992(62 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressDormer Cottage 30 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr Martin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(63 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemary House Woodhurst Park
Oxted
Surrey
RH8 9HA
Secretary NamePeter Charles Godby
NationalityBritish
StatusResigned
Appointed01 August 1992(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressKainga 12 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RD
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 1993(64 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameJohn Patrick Dowling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(64 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressThe Spinney Kiln Lane
Binfield Heath Henley On Thames
Reading
Oxfordshire
RG9 4EH
Director NameAlan James Howell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(65 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1998)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Barn
Kingston Road Frilford
Abingdon
Oxfordshire
OX13 5NX
Director NamePeter Radford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(66 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence AddressSquirrels The Ridge
Cold Ash
Thatcham
Berkshire
RG18 9HY
Secretary NameDerek Richard Woodward
NationalityBritish
StatusResigned
Appointed31 December 1997(68 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address76 Newton Wood Road
Ashtead
Surrey
KT21 1NW
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(69 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(69 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameRoger Harry Lomax
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(69 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2004)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Carson Road
London
SE21 8HT
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(69 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed11 September 1998(69 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed31 May 1999(70 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 February 2001(71 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2008)
RoleCompany Director
Correspondence Address19 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2002(72 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(75 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2010)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameBrian Christopher Barrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(76 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2006)
RoleTobacco Manufacturer
Correspondence Address60b Priests Lane
Brentwood
Essex
CM15 8BY
Director NameDante Joao Letti
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBrazilian/Italian
StatusResigned
Appointed11 December 2006(77 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleBusiness/Finance Executive
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(78 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed17 March 2008(78 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Neil Arthur Wadey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(79 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 December 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(81 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed16 March 2015(85 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(85 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed10 September 2019(90 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed02 December 2020(91 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG

Contact

Websitewww.bat.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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 December 2020Termination of appointment of Neil Arthur Wadey as a director on 16 December 2020 (1 page)
7 December 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 2 December 2020 (2 pages)
3 December 2020Appointment of Ridirectors Limited as a director on 2 December 2020 (2 pages)
3 December 2020Appointment of Peter Mccormack as a secretary on 2 December 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 September 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 10 September 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
25 August 2016Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
25 August 2016Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
12 January 2016Auditor's resignation (1 page)
12 January 2016Auditor's resignation (1 page)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
10 April 2015Appointment of Mr Robert Fergus Heaton as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr Robert Fergus Heaton as a director on 10 April 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Appointment of Ms Ann Elizabeth Griffiths as a secretary on 16 March 2015 (2 pages)
23 March 2015Appointment of Ms Ann Elizabeth Griffiths as a secretary on 16 March 2015 (2 pages)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1
(4 pages)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1
(4 pages)
20 November 2014Solvency Statement dated 18/11/14 (1 page)
20 November 2014Statement by Directors (1 page)
20 November 2014Solvency Statement dated 18/11/14 (1 page)
20 November 2014Statement by Directors (1 page)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,210,000
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,210,000
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,210,000
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (22 pages)
14 April 2014Full accounts made up to 31 December 2013 (22 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)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 April 2012Full accounts made up to 31 December 2011 (24 pages)
19 April 2012Full accounts made up to 31 December 2011 (24 pages)
26 April 2011Full accounts made up to 31 December 2010 (24 pages)
26 April 2011Full accounts made up to 31 December 2010 (24 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
12 January 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
12 January 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
28 June 2010Director's details changed for Neil Arthur Wadey on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Neil Arthur Wadey on 1 March 2010 (2 pages)
28 June 2010Termination of appointment of David Swann as a director (1 page)
28 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
28 June 2010Termination of appointment of David Swann as a director (1 page)
28 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
28 June 2010Director's details changed for David Andrew Swann on 1 March 2010 (2 pages)
28 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for David Andrew Swann on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Neil Arthur Wadey on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
28 June 2010Director's details changed for David Andrew Swann on 1 March 2010 (2 pages)
28 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
28 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
6 April 2010Full accounts made up to 31 December 2009 (24 pages)
6 April 2010Full accounts made up to 31 December 2009 (24 pages)
22 December 2009Statement of company's objects (2 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 re conflict interestr 09/12/2009
(21 pages)
22 December 2009Statement of company's objects (2 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 re conflict interestr 09/12/2009
(21 pages)
26 May 2009Director appointed neil arthur wadey (1 page)
26 May 2009Director appointed neil arthur wadey (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (24 pages)
2 April 2009Full accounts made up to 31 December 2008 (24 pages)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
19 May 2008Full accounts made up to 31 December 2007 (24 pages)
19 May 2008Full accounts made up to 31 December 2007 (24 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
25 March 2008Appointment terminated secretary geoffrey cunnington (1 page)
25 March 2008Secretary appointed mr richard cordeschi (1 page)
25 March 2008Secretary appointed mr richard cordeschi (1 page)
25 March 2008Appointment terminated secretary geoffrey cunnington (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
4 May 2007Return made up to 08/04/07; full list of members (3 pages)
4 May 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2007Full accounts made up to 31 December 2006 (25 pages)
11 April 2007Full accounts made up to 31 December 2006 (25 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (22 pages)
5 July 2006Full accounts made up to 31 December 2005 (22 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
24 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Full accounts made up to 31 December 2004 (20 pages)
18 March 2005Full accounts made up to 31 December 2004 (20 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (20 pages)
5 May 2004Return made up to 08/04/04; full list of members (8 pages)
5 May 2004Return made up to 08/04/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (20 pages)
27 May 2003Ad 18/03/03--------- £ si 25000000@1 (2 pages)
27 May 2003Ad 18/03/03--------- £ si 25000000@1 (2 pages)
27 May 2003Nc inc already adjusted 18/03/03 (1 page)
27 May 2003Full accounts made up to 31 December 2002 (35 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Nc inc already adjusted 18/03/03 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Full accounts made up to 31 December 2002 (35 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
17 May 2002Full accounts made up to 31 December 2001 (19 pages)
17 May 2002Full accounts made up to 31 December 2001 (19 pages)
15 April 2002Return made up to 08/04/02; full list of members (7 pages)
15 April 2002Return made up to 08/04/02; full list of members (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (19 pages)
3 May 2000Full accounts made up to 31 December 1999 (19 pages)
27 April 2000Return made up to 08/04/00; full list of members (5 pages)
27 April 2000Return made up to 08/04/00; full list of members (5 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (19 pages)
7 May 1999Full accounts made up to 31 December 1998 (19 pages)
19 April 1999Return made up to 08/04/99; full list of members (8 pages)
19 April 1999Return made up to 08/04/99; full list of members (8 pages)
30 November 1998Registered office changed on 30/11/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
30 November 1998Registered office changed on 30/11/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Director resigned (1 page)
29 April 1998Return made up to 08/04/98; no change of members (6 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Return made up to 08/04/98; no change of members (6 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (17 pages)
9 April 1997Full accounts made up to 31 December 1996 (17 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
12 May 1996Return made up to 08/04/96; full list of members (7 pages)
12 May 1996Return made up to 08/04/96; full list of members (7 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Director resigned;new director appointed (4 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
8 February 1993Memorandum and Articles of Association (3 pages)
8 February 1993Memorandum and Articles of Association (3 pages)
29 May 1929Certificate of incorporation (1 page)
29 May 1929Certificate of incorporation (1 page)