Company NameLea & Perrins Limited
DirectorsChristine Page and Walter Paganucci
Company StatusActive
Company Number00246784
CategoryPrivate Limited Company
Incorporation Date24 March 1930(94 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Christine Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(75 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Walter Paganucci
Date of BirthApril 1988 (Born 36 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 2019(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameJean Claude Horen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(61 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameJames Oldham Hempstead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressField House Watford Court
Church Street
Watford Village
Northamptonshire
NN6 7UR
Director NameMonseur Henri Giscard D Estaing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(61 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressHome Farm 20 High Street
Harrington
Northampton
Northamptonshire
NN6 9NU
Secretary NameMr Peter Alexander Charles Cantlay
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Aldwick Close
Leamington Spa
Warwickshire
CV32 6LP
Director NameMr Richard Thomas Burdon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(63 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleFinance Director
Correspondence AddressBridge House Desborough Road
Braybrooke
Market Harborough
Leicestershire
LE16 8LE
Director NameLaurent Sauquet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 May 1995(65 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 268-Bte 1
Brussells
1150
Belgium
Director NameSimon Michael Christley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1997(66 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2001)
RoleFinancial Director
Correspondence Address52a Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Secretary NameMr Michael George Marney
NationalityBritish
StatusResigned
Appointed30 April 1997(67 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1998)
RoleAccountant
Correspondence Address123 The Lindens
Loughton
Essex
IG10 3HU
Secretary NameRuby Anita Zabier
NationalityBritish
StatusResigned
Appointed15 June 1998(68 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2001)
RoleAccountant
Correspondence Address45 Drayton Gardens
Winchmore Hill
London
N21 2NR
Director NameTony Cicio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(70 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2004)
RoleAccountant
Correspondence Address2 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameGerald Rex Cheese
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(71 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address18 School Lane
Lubenham
Leicestershire
LE16 9TW
Secretary NameAubrey Joseph De Souza
NationalityBritish
StatusResigned
Appointed01 December 2001(71 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address51 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameJean Philippe Bernard Pare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(72 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address8 Cranley Place
London
SW7 3AB
Director NameDaniel Charles Maurice Georges Pasquesoone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2004(74 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 2005)
RoleCompany Director
Correspondence Address25 Cornwall Gardens Court
47-50 Cornwall Gardens
London
Sw7 4ad
SW7 4AD
Director NameJane Miller
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(75 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address27 Holland Park
Flat 1
London
W11 3TD
Director NameClodagh Anne Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(75 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleUk Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameDaniel George Milich
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(75 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address6 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMr Robert Kenneth Charles Bailey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(75 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrede House
Crede Lane
Bosham
West Sussex
PO18 8NX
Secretary NameJanice Kathleen Mary More
NationalityBritish
StatusResigned
Appointed16 August 2005(75 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMr Andrew Paul Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(75 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 April 2006)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaystacks
24 School Lane Lubenham
Market Harborough
Leicestershire
LE16 9TW
Secretary NameDanny Lee Vogus
NationalityBritish
StatusResigned
Appointed09 December 2005(75 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Director NameMr John David Garnett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(75 years, 10 months after company formation)
Appointment Duration3 months (resigned 12 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJames Cottage
Church Road
Woking
Surrey
GU21 7RN
Secretary NameAubrey Joseph De Souza
NationalityBritish
StatusResigned
Appointed05 January 2006(75 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 2006)
RoleCompany Director
Correspondence Address11 Wyleu Street
London
SE23 1DU
Director NameGarry James Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2006(76 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2011)
RoleCfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Stoke Park Avenue
Farnham Royal
Buckinghamshire
SL2 3BJ
Director NameMs Clodagh Anne Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(76 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameJohn Joseph Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(81 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMatthew James Hakesley Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(83 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2014)
RoleCountry Finance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMiss Nargis Hassani
StatusResigned
Appointed01 April 2014(84 years after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMr Julien Karma Favre
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 2014(84 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2019)
RoleCountry Finance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMs Victoria Louise White
StatusResigned
Appointed15 April 2016(86 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websiteleaperrins.com

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

143.5k at £1H.p. Foods Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

8 January 2024Amended accounts for a dormant company made up to 31 December 2022 (7 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 January 2023Director's details changed for Ms Christine Page on 22 January 2023 (2 pages)
13 September 2022Accounts for a dormant company made up to 25 December 2021 (6 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 26 December 2020 (5 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 28 December 2019 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 October 2019Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 29 December 2018 (5 pages)
2 July 2019Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 December 2017 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 December 2017Registered office address changed from , the Shard London Bridge Street, London, SE1 9SG, England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
6 December 2017Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
1 August 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
3 April 2017Registered office address changed from , South Building, Hayes Park, Hayes, Middlesex, UB4 8AL to The Shard 32 London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (6 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 143,504
(5 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 143,504
(5 pages)
9 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 143,504
(4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 143,504
(4 pages)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
12 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
12 June 2014Termination of appointment of Janice More as a secretary (1 page)
12 June 2014Termination of appointment of Janice More as a secretary (1 page)
12 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
23 April 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
23 April 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 143,504
(4 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 143,504
(4 pages)
5 January 2014Accounts for a dormant company made up to 28 April 2013 (7 pages)
5 January 2014Accounts for a dormant company made up to 28 April 2013 (7 pages)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
27 August 2013Termination of appointment of John Campbell as a director (1 page)
27 August 2013Termination of appointment of John Campbell as a director (1 page)
14 February 2013Director's details changed for Christine Margaret Page on 12 February 2013 (2 pages)
14 February 2013Secretary's details changed for Janice Kathleen Mary More on 12 February 2013 (1 page)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Janice Kathleen Mary More on 12 February 2013 (1 page)
14 February 2013Director's details changed for Christine Margaret Page on 12 February 2013 (2 pages)
9 August 2012Accounts for a dormant company made up to 29 April 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 29 April 2012 (5 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
13 January 2012Accounts for a dormant company made up to 27 April 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 27 April 2011 (5 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
14 June 2010Accounts for a dormant company made up to 28 April 2010 (5 pages)
14 June 2010Accounts for a dormant company made up to 28 April 2010 (5 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
11 August 2009Accounts for a dormant company made up to 29 April 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 29 April 2009 (5 pages)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
3 March 2009Return made up to 12/02/09; no change of members (4 pages)
3 March 2009Return made up to 12/02/09; no change of members (4 pages)
2 December 2008Accounts for a dormant company made up to 26 April 2008 (5 pages)
2 December 2008Accounts for a dormant company made up to 26 April 2008 (5 pages)
11 July 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2008Accounts for a dormant company made up to 2 May 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 2 May 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 2 May 2007 (5 pages)
11 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
11 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 3 midland road,, worcester, WR5 1DT (1 page)
17 August 2006Registered office changed on 17/08/06 from: 3 midland road,, worcester, WR5 1DT (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
20 April 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 08/06/02; full list of members (8 pages)
10 July 2002Return made up to 08/06/02; full list of members (8 pages)
10 July 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 August 2000Return made up to 08/06/00; full list of members (7 pages)
3 August 2000Return made up to 08/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 08/06/99; no change of members (5 pages)
15 June 1999Return made up to 08/06/99; no change of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
15 June 1998Return made up to 08/06/98; full list of members (6 pages)
15 June 1998Return made up to 08/06/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 08/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1997Return made up to 08/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 08/06/96; full list of members (6 pages)
3 July 1996Return made up to 08/06/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 June 1995Return made up to 08/06/95; no change of members (4 pages)
23 June 1995Return made up to 08/06/95; no change of members (4 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 April 1930Registered office changed (2 pages)
1 April 1930Registered office changed (2 pages)
24 March 1930Certificate of incorporation (1 page)
24 March 1930Incorporation (22 pages)
24 March 1930Certificate of incorporation (1 page)
24 March 1930Incorporation (22 pages)