London
EC4Y 0DY
Director Name | Mr Richard Matthew Sharp |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Hr Vp |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart John Hawthorn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(90 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Pamela Dickson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Global Finance Director - Laundry |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ivor David Barnett |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Manager |
Correspondence Address | 6 The Precincts Burnham Buckinghamshire SL1 7HU |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Philip Edward Martin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1993) |
Role | Manager |
Correspondence Address | Tillies Munstead Heath Road Godalming Surrey GU8 4AR |
Secretary Name | Robert Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Director Name | Michael Adrian Fox |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1998) |
Role | Manager |
Correspondence Address | 131 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(63 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Jeffrey William Allgrove |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2003) |
Role | Manager |
Correspondence Address | Wing A Bourne Place House Nizels Lane Hildenborough Kent TN11 8NZ |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(70 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
Secretary Name | Alison Marie Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | John Clifton Bird |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2005) |
Role | Manager |
Correspondence Address | Hawthorns High Street, Wilden Bedford Bedfordshire MK44 2PB |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2006) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr Trefor Huw Rowlands |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Christopher Fletcher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Christopher Fletcher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | Pine Lodge Grove Hill Belstead Ipswich Suffolk IP8 3LU |
Director Name | Sven Henri Marie Antoine Dumoulin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2007(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Weena 455 3013 Al Rotterdam Foreign |
Director Name | Ms Anna Jo Karen Elphick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart Anthony Jarrold |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Pamela Dickson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2012) |
Role | Global Finance Director - Laundry |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Timothy John Munden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2016) |
Role | Vp Human Resources |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Pauline Ann Finney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(82 years after company formation) |
Appointment Duration | 12 months (resigned 03 September 2013) |
Role | Corporate Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Christopher John Leighton-Davies |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 13 March 2014(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 13 March 2014(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Rachel Stephanie Cook |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(86 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2018) |
Role | Finance Controller- Unilever Uk & Ire |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 20 July 2017(86 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Julia Eisenstadt |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2018(87 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2019) |
Role | Controller Uki |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Samantha Lesley Owen |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2020) |
Role | Uk & Ireland Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.co.uk |
---|---|
Telephone | 0800 8886666 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Unilever Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
8 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
8 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
21 May 2021 | Appointment of Pamela Dickson as a director on 19 May 2021 (2 pages) |
29 April 2021 | Appointment of Mr Stuart John Hawthorn as a director on 15 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Samantha Lesley Owen as a director on 6 November 2020 (1 page) |
24 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Richard Matthew Sharp as a director on 16 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Anna Jo Karen Elphick as a director on 29 November 2019 (1 page) |
21 November 2019 | Full accounts made up to 31 December 2018 (13 pages) |
19 September 2019 | Appointment of Ms Samantha Lesley Owen as a director on 1 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Julia Eisenstadt as a director on 31 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
15 April 2019 | Appointment of Richard Clive Hazell as a secretary on 13 March 2014 (2 pages) |
18 July 2018 | Appointment of Ms Julia Eisenstadt as a director on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Rachel Stephanie Cook as a director on 2 July 2018 (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Spenta Magol as a secretary on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Spenta Magol as a secretary on 20 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page) |
28 July 2017 | Appointment of Mr James Oliver Earley as a secretary on 20 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page) |
28 July 2017 | Appointment of Mr James Oliver Earley as a secretary on 20 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (2 pages) |
27 July 2016 | Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 March 2016 | Termination of appointment of a secretary (1 page) |
21 March 2016 | Termination of appointment of a secretary (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Appointment of Mrs Amarjit Kaur Conway as a secretary on 13 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mrs Amarjit Kaur Conway as a secretary on 13 March 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Termination of appointment of Michael John Samuel as a director on 27 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Adi Dara Screwvala as a director on 27 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael John Samuel as a director on 27 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Adi Dara Screwvala as a director on 27 March 2014 (1 page) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
14 November 2012 | Appointment of Mr Michael John Samuel as a director (2 pages) |
14 November 2012 | Appointment of Mr Michael John Samuel as a director (2 pages) |
7 November 2012 | Appointment of Christopher John Leighton-Davies as a director (2 pages) |
7 November 2012 | Termination of appointment of Pamela Dickson as a director (1 page) |
7 November 2012 | Appointment of Christopher John Leighton-Davies as a director (2 pages) |
7 November 2012 | Termination of appointment of Pamela Dickson as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
10 September 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
23 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
23 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
22 February 2012 | Appointment of Timothy John Munden as a director (2 pages) |
22 February 2012 | Termination of appointment of Alan Walters as a director (1 page) |
22 February 2012 | Termination of appointment of Alan Walters as a director (1 page) |
22 February 2012 | Appointment of Timothy John Munden as a director (2 pages) |
24 August 2011 | Termination of appointment of Christopher Fletcher Smith as a secretary (1 page) |
24 August 2011 | Termination of appointment of Christopher Fletcher Smith as a secretary (1 page) |
8 August 2011 | Termination of appointment of Trefor Rowlands as a director (1 page) |
8 August 2011 | Appointment of Pamela Dickson as a director (2 pages) |
8 August 2011 | Appointment of Pamela Dickson as a director (2 pages) |
8 August 2011 | Termination of appointment of Trefor Rowlands as a director (1 page) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
18 January 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
4 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
4 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
24 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
24 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2010 | Appointment of Ms Anna Jo Karen Elphick as a director (2 pages) |
4 June 2010 | Appointment of Ms Anna Jo Karen Elphick as a director (2 pages) |
28 May 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
28 May 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Director's details changed for Alan David Walters on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Adi Dara Screwvala on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan David Walters on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan David Walters on 3 February 2010 (2 pages) |
28 October 2009 | Termination of appointment of Sven Dumoulin as a director (1 page) |
28 October 2009 | Termination of appointment of Sven Dumoulin as a director (1 page) |
27 October 2009 | Appointment of Alan David Walters as a director (2 pages) |
27 October 2009 | Appointment of Alan David Walters as a director (2 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
18 April 2008 | Appointment terminated secretary alison dillon (1 page) |
18 April 2008 | Appointment terminated secretary alison dillon (1 page) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed;new director appointed (4 pages) |
16 January 2007 | New secretary appointed;new director appointed (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
26 August 2005 | Application for reregistration from PLC to private (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | Re-registration of Memorandum and Articles (30 pages) |
26 August 2005 | Re-registration of Memorandum and Articles (30 pages) |
26 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 August 2005 | Application for reregistration from PLC to private (1 page) |
26 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | New director appointed (3 pages) |
7 July 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (3 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 May 2000 | Return made up to 10/04/00; no change of members (8 pages) |
5 May 2000 | Return made up to 10/04/00; no change of members (8 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 May 1998 | Return made up to 10/04/98; full list of members (9 pages) |
10 May 1998 | Return made up to 10/04/98; full list of members (9 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
7 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
24 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 April 1995 | Return made up to 10/04/95; no change of members (12 pages) |
24 April 1995 | Return made up to 10/04/95; no change of members (12 pages) |
14 June 1990 | Company name changed\certificate issued on 14/06/90 (2 pages) |
14 June 1990 | Company name changed\certificate issued on 14/06/90 (2 pages) |