Company NameBritish-American Tobacco (Holdings) Limited
Company StatusActive
Company Number00262254
CategoryPrivate Limited Company
Incorporation Date28 January 1932(92 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(79 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Tadeu Luiz Marroco
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 September 2014(82 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Johan Maurice Vandermeulen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2014(82 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleRegional Director, Eemea
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2015(82 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleAssistant General Counsel
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Luciano Comin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian,Argentine
StatusCurrent
Appointed01 January 2019(86 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMs Ruth Wilson
StatusCurrent
Appointed31 March 2020(88 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Mihovil James Dijanosic
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2020(88 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameZafar Aslam Khan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2021(89 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Syed Javed Iqbal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 April 2022(90 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameJames Murphy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2023(91 years after company formation)
Appointment Duration1 year, 2 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 April 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr David Stephen Waterfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(91 years, 5 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(91 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(91 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameDr Cora Tanja Koppe-Stahrenberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2023(91 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(60 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence AddressThe Old House
Muster Green
Haywards Heath
West Sussex
RH16 4AA
Secretary NameFrancis Anthony Burke
NationalityAmerican
StatusResigned
Appointed08 April 1992(60 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressOutlands Hotel
Outlands Drive
Weybridge
Surrey
KT13 9HB
Secretary NamePeter Charles Godby
NationalityBritish
StatusResigned
Appointed01 August 1992(60 years, 6 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(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Nicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Murray Road
Wimbledon Village
London
SW19 4PF
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed09 December 1997(65 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Martin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(66 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemary House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameHans Christian Bischoff
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1999(67 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address9 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameAileen Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed01 January 2001(68 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NamePeter John Brickley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(69 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleChief Information Officer
Correspondence Address1 Westminster Close
High Wycombe
Buckinghamshire
HP11 1QR
Secretary NameAlan Fraser Porter
NationalityBritish
StatusResigned
Appointed27 August 2002(70 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed01 November 2006(74 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(76 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jack Bowles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(79 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2023)
RoleDirector, Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Daniel Peter James Wilson
StatusResigned
Appointed07 May 2013(81 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2014)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Mary-Ann Orr
StatusResigned
Appointed16 June 2014(82 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Noelle Colfer
StatusResigned
Appointed23 April 2015(83 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Marina Fagundes Bellini
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian,Brazilian
StatusResigned
Appointed01 January 2019(86 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

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

Shareholders

84.6m at £1B.a.t. Industries PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£405,359,000

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

23 February 1990Delivered on: 5 March 1990
Satisfied on: 3 June 2008
Persons entitled: Totalflag Limited.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or texo stores limited and/or texo PLC to the chargee under the terms of the stamp duty agreement the sales agency deed and this charge.
Particulars: Land on south side of whitton road bracknell berkshire together with all buildings erections fixtures fittings, fixed plant & machinery thereon.
Fully Satisfied
23 February 1990Delivered on: 5 March 1990
Satisfied on: 3 June 2008
Persons entitled: Total Flag Limited.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or tesco stores limiited and/or tesco PLC chargee under the terms of the stamp duty agreement, the sales agency deed and this charge.
Particulars: Land on north east side of chaucer way east malling maidstone kent, together with all buildings erections fixtures fittings fixed plant & machinery thereon.
Fully Satisfied
23 February 1990Delivered on: 5 March 1990
Satisfied on: 3 June 2008
Persons entitled: Totalflag Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the from the company and/or tesco stores limited and/or tesco PLC to the chargee under the terms of the stamp duty agreement, the sales agency deed and this charge.
Particulars: Land an south west side of nardwick road kings lynn norfolk togethre with all buildings erections fixtures fittings fixed plant & machinery thereon.
Fully Satisfied
14 July 1986Delivered on: 30 July 1986
Satisfied on: 3 June 2008
Persons entitled: Trafalgar Brookmount Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6.3.85.
Particulars: Land comprising part of 265 burlington road new malden & land lying on the east side of beverley way kingston by pass t/no. Sgl 406045 & sgl 406046.
Fully Satisfied
15 November 1985Delivered on: 18 November 1985
Persons entitled: Passey and Porter Limited

Classification: Legal charge
Secured details: £850,000 and all other monies due or to become due from the company to the chargee in respect of the secured sums as defined in its charge.
Particulars: F/Hold property at locking road, weston-super-mare, avon & all buildings & other fixtures (see doc M121 for full details).
Fully Satisfied
19 August 1985Delivered on: 20 August 1985
Satisfied on: 19 February 1987
Persons entitled: The Land Authority for Wales of Brunel House Cardiff

Classification: Charge
Secured details: £2,500,000.
Particulars: Land at culverhouse cross cardiff south glamorgan title no. WA246512.
Fully Satisfied
23 July 1985Delivered on: 2 August 1985
Satisfied on: 16 February 1991
Persons entitled: Horsham District Council

Classification: Charge
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of an agreement dated 23.7.85 not exceeding £3,600,000.
Particulars: £3,600,000 the deposited sum or any part thereof in a deposit account in the name of harsham district council (tesco deposit account) with national westminster bank 47 carfax horsham west sussex.
Fully Satisfied
27 September 1982Delivered on: 28 September 1982
Persons entitled: Trustee Savings Bank of Eastern England.

Classification: Legal charge
Secured details: All monies due or to become due from crossman investments limited to the chargee.
Particulars: The site of nos. 11,13,15 & 17 new street braintree essex. Land in market square braintree essex and the site of 21 new street braintree essex and part of the site of 19 new street braintree essex.
Fully Satisfied
23 February 1990Delivered on: 5 March 1990
Satisfied on: 3 June 2008
Persons entitled: Totalflag Limited.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or tesco stores limiited and/or tesco PLC to the chargee under the terms of the stamp duty agreement the sales agency deed and this charge.
Particulars: Land on north side of ware road hertford hertfordsire together with all buildings erections fixtures fittings fixed plant & machinery.
Fully Satisfied
11 September 1980Delivered on: 18 September 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the crossman investments limited to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 11,13,15,17 & 21 new street and part of 19 new street & land in market square braintree essex, together with all fixtures.
Fully Satisfied

Filing History

23 February 2021Appointment of Zafar Aslam Khan as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Alan Davy as a director on 31 January 2021 (1 page)
6 November 2020Full accounts made up to 31 December 2019 (38 pages)
9 October 2020Director's details changed for Mr Tadeu Luiz Marroco on 18 August 2020 (2 pages)
8 October 2020Appointment of Mr Mihovil James Dijanosic as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Ricardo Cesar De Almeida Oberlander as a director on 31 August 2020 (1 page)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 April 2020Appointment of Ms Ruth Wilson as a secretary on 31 March 2020 (2 pages)
15 April 2020Termination of appointment of Noelle Colfer as a secretary on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (36 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Giovanni Giordano as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Naresh Kumar Sethi as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Nicandro Durante as a director on 1 April 2019 (1 page)
15 January 2019Appointment of Mr Luciano Comin as a director on 1 January 2019 (2 pages)
15 January 2019Appointment of Mr Paul Lageweg as a director on 1 January 2019 (2 pages)
15 January 2019Termination of appointment of Andrew Maclachlan Gray as a director on 1 January 2019 (1 page)
15 January 2019Appointment of Ms Hae in Kim as a director on 1 January 2019 (2 pages)
15 January 2019Appointment of Ms Marina Bellini as a director on 1 January 2019 (2 pages)
15 January 2019Appointment of Mr Guy Meldrum as a director on 1 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
6 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 January 2018Termination of appointment of Debra Ann Crew as a director on 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (32 pages)
30 September 2017Full accounts made up to 31 December 2016 (32 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 124,897,643
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 124,897,643
(8 pages)
1 August 2017Appointment of Debra Ann Crew as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Debra Ann Crew as a director on 27 July 2017 (2 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)
28 April 2017Statement of company's objects (2 pages)
28 April 2017Statement of company's objects (2 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 84,630,122
(16 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 84,630,122
(16 pages)
27 November 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
27 November 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
7 May 2015Appointment of Ms Noelle Colfer as a secretary on 23 April 2015 (2 pages)
7 May 2015Appointment of Ms Noelle Colfer as a secretary on 23 April 2015 (2 pages)
17 March 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 January 2015 (2 pages)
16 March 2015Termination of appointment of Mary-Ann Orr as a secretary on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Mary-Ann Orr as a secretary on 11 March 2015 (1 page)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 84,630,122
(16 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 84,630,122
(16 pages)
22 January 2015Appointment of Mr Johan Maurice Vandermeulen as a director on 1 September 2014 (2 pages)
22 January 2015Appointment of Mr Johan Maurice Vandermeulen as a director on 1 September 2014 (2 pages)
22 January 2015Appointment of Mr Johan Maurice Vandermeulen as a director on 1 September 2014 (2 pages)
21 January 2015Appointment of Mr Tadeu Luiz Marroco as a director on 1 September 2014 (2 pages)
21 January 2015Appointment of Mr Tadeu Luiz Marroco as a director on 1 September 2014 (2 pages)
21 January 2015Appointment of Mr Tadeu Luiz Marroco as a director on 1 September 2014 (2 pages)
8 January 2015Termination of appointment of Jean-Marc Levy as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Jean-Marc Levy as a director on 31 December 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (27 pages)
1 August 2014Full accounts made up to 31 December 2013 (27 pages)
25 June 2014Termination of appointment of Daniel Wilson as a secretary (1 page)
25 June 2014Appointment of Ms Mary-Ann Orr as a secretary (2 pages)
25 June 2014Appointment of Ms Mary-Ann Orr as a secretary (2 pages)
25 June 2014Termination of appointment of Daniel Wilson as a secretary (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 84,630,122
(16 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 84,630,122
(16 pages)
20 January 2014Termination of appointment of Desmond Naughton as a director (1 page)
20 January 2014Termination of appointment of Desmond Naughton as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
17 May 2013Appointment of Mr Daniel Peter James Wilson as a secretary (2 pages)
17 May 2013Appointment of Mr Daniel Peter James Wilson as a secretary (2 pages)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (16 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (16 pages)
18 March 2013Appointment of Mr Alan Davy as a director (2 pages)
18 March 2013Appointment of Mr Alan Davy as a director (2 pages)
21 January 2013Appointment of Mr Ricardo Cesar De Almeida Oberlander as a director (2 pages)
21 January 2013Termination of appointment of David Fell as a director (1 page)
21 January 2013Appointment of Mr Ricardo Cesar De Almeida Oberlander as a director (2 pages)
21 January 2013Termination of appointment of David Fell as a director (1 page)
3 December 2012Termination of appointment of Mark Cobben as a director (1 page)
3 December 2012Termination of appointment of Mark Cobben as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Termination of appointment of Michael Prideaux as a director (1 page)
2 July 2012Termination of appointment of Michael Prideaux as a director (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (18 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (18 pages)
17 January 2012Appointment of David O' Reilly as a director (2 pages)
17 January 2012Appointment of Kingsley Wheaton as a director (2 pages)
17 January 2012Appointment of Naresh Kumar Sethi as a director (2 pages)
17 January 2012Appointment of David O' Reilly as a director (2 pages)
17 January 2012Appointment of Kingsley Wheaton as a director (2 pages)
17 January 2012Appointment of Naresh Kumar Sethi as a director (2 pages)
17 October 2011Director's details changed for Mr Jean-Marc Levy on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Nicandro Durante on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Michael Charles Terrell Prideaux on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Jack Bowles on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Jack Bowles on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Michael Charles Terrell Prideaux on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Mark Martijn Cobben on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Nicandro Durante on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Giovanni Giordano on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Jean-Marc Levy on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr David Stuart Fell on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr David Stuart Fell on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Mark Martijn Cobben on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Giovanni Giordano on 17 October 2011 (2 pages)
4 October 2011Appointment of Mr Mark Martijn Cobben as a director (2 pages)
4 October 2011Appointment of Mr Andrew Maclachlan Gray as a director (2 pages)
4 October 2011Appointment of Mr Nicandro Durante as a director (2 pages)
4 October 2011Appointment of Mr Jack Bowles as a director (2 pages)
4 October 2011Appointment of Mr Andrew Maclachlan Gray as a director (2 pages)
4 October 2011Appointment of Mr Mark Martijn Cobben as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
4 October 2011Appointment of Mr Nicandro Durante as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
4 October 2011Appointment of Mr Jack Bowles as a director (2 pages)
3 October 2011Appointment of Mr David Stuart Fell as a director (2 pages)
3 October 2011Appointment of Mr Giovanni Giordano as a director (2 pages)
3 October 2011Appointment of Mr Jean-Marc Levy as a director (2 pages)
3 October 2011Appointment of Mr David Stuart Fell as a director (2 pages)
3 October 2011Appointment of Mr Jean-Marc Levy as a director (2 pages)
3 October 2011Appointment of Mr Giovanni Giordano as a director (2 pages)
3 October 2011Appointment of Mr Michael Charles Terrell Prideaux as a director (2 pages)
3 October 2011Appointment of Mr Michael Charles Terrell Prideaux as a director (2 pages)
8 April 2011Termination of appointment of Peter Taylor as a director (1 page)
8 April 2011Termination of appointment of Peter Taylor as a director (1 page)
28 March 2011Appointment of Mr Desmond John Naughton as a director (2 pages)
28 March 2011Appointment of Mr Desmond John Naughton as a director (2 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
4 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
4 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of Rudi Kindts as a director (1 page)
10 February 2011Termination of appointment of Rudi Kindts as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Nicandro Durante on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicandro Durante on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicandro Durante on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
4 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
4 March 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Rudi Kindts on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
4 March 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Rudi Kindts on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Rudi Kindts on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
9 June 2008Director appointed john benedict stevens (2 pages)
9 June 2008Director appointed john benedict stevens (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
21 April 2008Director appointed nicandro durante (1 page)
21 April 2008Director appointed nicandro durante (1 page)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (25 pages)
3 November 2007Full accounts made up to 31 December 2006 (25 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (22 pages)
19 October 2006Full accounts made up to 31 December 2005 (22 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
25 March 2003Return made up to 28/02/03; full list of members (12 pages)
25 March 2003Director resigned (1 page)
25 March 2003Return made up to 28/02/03; full list of members (12 pages)
25 March 2003Director resigned (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (12 pages)
27 March 2002Return made up to 28/02/02; full list of members (12 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (12 pages)
3 April 2001Return made up to 28/02/01; full list of members (12 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
31 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
22 April 1998Return made up to 28/02/98; full list of members; amend (38 pages)
22 April 1998Return made up to 28/02/98; full list of members; amend (38 pages)
13 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
7 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 1996Registered office changed on 04/01/96 from: windsor house 50 victoria street london SW1H 0NL (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: windsor house 50 victoria street london SW1H 0NL (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 October 1995Company name changed staines investments LTD.\certificate issued on 13/10/95 (4 pages)
12 October 1995Company name changed staines investments LTD.\certificate issued on 13/10/95 (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 08/04/95; full list of members (16 pages)
5 May 1995Return made up to 08/04/95; full list of members (16 pages)
19 May 1994Full accounts made up to 31 December 1993 (7 pages)
19 May 1994Full accounts made up to 31 December 1993 (7 pages)
4 August 1993Full accounts made up to 31 December 1992 (7 pages)
4 August 1993Full accounts made up to 31 December 1992 (7 pages)
17 July 1992Full accounts made up to 31 December 1991 (8 pages)
17 July 1992Full accounts made up to 31 December 1991 (8 pages)
20 September 1991Full accounts made up to 13 February 1991 (8 pages)
20 September 1991Full accounts made up to 13 February 1991 (8 pages)
13 August 1991Full accounts made up to 31 December 1990 (9 pages)
13 August 1991Full accounts made up to 31 December 1990 (9 pages)
11 March 1991Ad 15/02/91--------- £ si 84628697@1=84628697 £ ic 1425/84630122 (2 pages)
11 March 1991Ad 15/02/91--------- £ si 84628697@1=84628697 £ ic 1425/84630122 (2 pages)
7 March 1991Registered office changed on 07/03/91 from: tesco house delamere road cheshunt herts EN8 9SL (1 page)
7 March 1991Registered office changed on 07/03/91 from: tesco house delamere road cheshunt herts EN8 9SL (1 page)
18 February 1991Company name changed tesco holdings LIMITED\certificate issued on 15/02/91 (3 pages)
18 February 1991Company name changed tesco holdings LIMITED\certificate issued on 15/02/91 (3 pages)
25 July 1990Full accounts made up to 24 February 1990 (8 pages)
25 July 1990Full accounts made up to 24 February 1990 (8 pages)
6 July 1990Return made up to 08/06/90; no change of members (4 pages)
6 July 1990Return made up to 08/06/90; no change of members (4 pages)
12 June 1989Full accounts made up to 25 February 1989 (7 pages)
12 June 1989Full accounts made up to 25 February 1989 (7 pages)
6 September 1988Full accounts made up to 27 February 1988 (15 pages)
6 September 1988Full accounts made up to 27 February 1988 (15 pages)
2 March 1987Company name changed tesco stores LIMITED\certificate issued on 02/03/87 (2 pages)
2 March 1987Company name changed tesco stores LIMITED\certificate issued on 02/03/87 (2 pages)
28 January 1932Incorporation (24 pages)
28 January 1932Incorporation (24 pages)