Company NameGillette Group UK Limited
Company StatusDissolved
Company Number00265048
CategoryPrivate Limited Company
Incorporation Date2 May 1932(91 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(76 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(79 years after company formation)
Appointment Duration10 years (closed 04 May 2021)
RoleAssociate Director & Associate General Counsel
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(86 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 May 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed10 July 2020(88 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 May 2021)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2021(88 years, 10 months after company formation)
Appointment Duration2 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameBrian Robert George Thomas
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(59 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleCompany Director
Correspondence Address4 Grant Walk
Sunningdale
Berkshire
SL5 9TT
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(59 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleLegal Director
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameMr John Howard Clark
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(59 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1994)
RoleCompany Director
Correspondence Address3 Langholm Lodge
Petersham Road
Kingston Upon Thames
Surrey
TW10 6XU
Secretary NameTimothy Nicholas Maccaw
NationalityBritish
StatusResigned
Appointed23 May 1991(59 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameMr Andrew James Redpath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(62 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameTimothy Nicholas Maccaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(62 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NamePatrick Cagnioncle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1999)
RoleBusiness Executive
Correspondence Address101 Syon Lane Great West Road
Isleworth
Middlesex
TW7 5NP
Director NameJorgen Buhl Rasmussen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2006)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2006)
RoleFinancial Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameRoger Murphy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2001)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameMs Gwynne Myfanwy Price Jarvis
NationalityBritish
StatusResigned
Appointed10 March 1999(66 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed23 July 1999(67 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameHossam Ashour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed01 September 1999(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameKevin Charles Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(68 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2003)
RoleFinance Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameKamal Kishore Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2001(68 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2006)
RoleFinancial Management
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(68 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameChristopher Scott O'Hara
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2001(69 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
RoleGeneral Manager Uk Ireland
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameClaire Frances Allen
NationalityBritish
StatusResigned
Appointed07 July 2004(72 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleLawyer
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameTorbjorn Ohlsson
Date of BirthMay 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2004(72 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleGeneral Manager
Correspondence AddressLoxwood House
Ashwood Place Sunning Avenue
Sunningdale
Berkshire
Sl5
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2004(72 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2004(72 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(73 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed31 March 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed20 September 2006(74 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2007(74 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2011)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(75 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameMr Niall Michael De Lacy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2012(80 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(84 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2021)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2016(84 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP

Contact

Websitegillette.com
Telephone01407 101052
Telephone regionHolyhead

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Procter & Gamble LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 March 2000Delivered on: 7 April 2000
Persons entitled: Alba Life Limited

Classification: Agreement made between alba life limited (1) campus park limited (2) gillette group UK limited (3) and gillette UK limited (4) (the "agreement")
Secured details: The amount of stamp duty funded by the chargee in excess of such amount as is payable on £3,500,000 plus value added tax as at the acquisition completion date (as defined in the agreement) and the company's surveyor's agency fees and disbursements. Any withholding of tax due in accordance with the provisions of clause 21.4.3 of the agreement. Any sums which the charge is entitled to pursuant to clause 13.10 of the agreement.
Particulars: Six million pounds plus interest accrued from time to time.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages)
26 February 2021Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
3 February 2021Application to strike the company off the register (2 pages)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
27 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
19 March 2020Full accounts made up to 30 June 2019 (16 pages)
14 January 2020Statement by Directors (1 page)
14 January 2020Solvency Statement dated 20/12/19 (1 page)
14 January 2020Statement of capital on 14 January 2020
  • GBP 1
(3 pages)
14 January 2020Solvency Statement dated 20/12/19 (1 page)
14 January 2020Resolutions
  • RES13 ‐ Cancel share premium 20/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2019Satisfaction of charge 1 in full (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 30 June 2018 (17 pages)
3 July 2018Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page)
6 June 2018Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
26 March 2018Full accounts made up to 30 June 2017 (17 pages)
9 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 1,000,001
(3 pages)
17 August 2017Second filing of Confirmation Statement dated 23/05/2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 23/05/2017 (7 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000
(4 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000
(4 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(5 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (13 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (13 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
8 October 2012Appointment of Niall Michael De Lacy as a director (2 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
8 October 2012Appointment of Niall Michael De Lacy as a director (2 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 March 2012Full accounts made up to 30 June 2011 (14 pages)
30 March 2012Full accounts made up to 30 June 2011 (14 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
3 October 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
3 October 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
27 June 2011Termination of appointment of Dermid Strain as a director (1 page)
27 June 2011Termination of appointment of Dermid Strain as a director (1 page)
27 June 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
22 June 2010Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page)
22 June 2010Director's details changed for Dermid Strain on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Dermid Strain on 23 May 2010 (2 pages)
22 June 2010Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page)
22 June 2010Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
3 June 2009Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
5 May 2009Full accounts made up to 30 June 2008 (25 pages)
5 May 2009Full accounts made up to 30 June 2008 (25 pages)
1 October 2008Full accounts made up to 30 June 2007 (28 pages)
1 October 2008Full accounts made up to 30 June 2007 (28 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
9 October 2007Return made up to 23/05/07; full list of members; amend (7 pages)
9 October 2007Return made up to 23/05/07; full list of members; amend (7 pages)
25 May 2007Return made up to 23/05/07; full list of members (2 pages)
25 May 2007Return made up to 23/05/07; full list of members (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 December 2006Full accounts made up to 31 December 2005 (23 pages)
12 December 2006Full accounts made up to 31 December 2005 (23 pages)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
15 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page)
4 July 2006Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page)
9 June 2006Return made up to 23/05/06; full list of members (8 pages)
9 June 2006Return made up to 23/05/06; full list of members (8 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (2 pages)
11 May 2006Director resigned (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
13 April 2006Auditor's resignation (1 page)
13 April 2006Auditor's resignation (1 page)
9 March 2006Director resigned (2 pages)
9 March 2006Director resigned (2 pages)
8 February 2006Director resigned (2 pages)
8 February 2006Director resigned (2 pages)
23 November 2005Full accounts made up to 31 December 2004 (42 pages)
23 November 2005Full accounts made up to 31 December 2004 (42 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
7 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (22 pages)
29 July 2004Full accounts made up to 31 December 2003 (22 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (22 pages)
16 October 2003Full accounts made up to 31 December 2002 (22 pages)
8 September 2003Director resigned (2 pages)
8 September 2003Director resigned (2 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (21 pages)
22 October 2002Full accounts made up to 31 December 2001 (21 pages)
27 June 2002Return made up to 23/05/02; full list of members (10 pages)
27 June 2002Return made up to 23/05/02; full list of members (10 pages)
24 June 2002Auditor's resignation (3 pages)
24 June 2002Auditor's resignation (3 pages)
18 January 2002Memorandum and Articles of Association (23 pages)
18 January 2002Memorandum and Articles of Association (23 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Director resigned (2 pages)
23 May 2001Director resigned (2 pages)
27 April 2001Full accounts made up to 31 December 2000 (21 pages)
27 April 2001Full accounts made up to 31 December 2000 (21 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
31 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (16 pages)
2 August 1999Full accounts made up to 31 December 1998 (16 pages)
21 June 1999Return made up to 23/05/99; full list of members (8 pages)
21 June 1999Return made up to 23/05/99; full list of members (8 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
16 December 1998Company name changed gillette commercial uk LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed gillette commercial uk LIMITED\certificate issued on 17/12/98 (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 101, syon lane, isleworth, middx TW7 5NL (1 page)
26 November 1998Registered office changed on 26/11/98 from: 101, syon lane, isleworth, middx TW7 5NL (1 page)
26 November 1998Ad 23/11/98--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
26 November 1998£ nc 5000/1000000 23/11/98 (1 page)
26 November 1998£ nc 5000/1000000 23/11/98 (1 page)
26 November 1998Ad 23/11/98--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
17 November 1998Company name changed lidgate international LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed lidgate international LIMITED\certificate issued on 18/11/98 (2 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 June 1997Return made up to 23/05/97; no change of members (4 pages)
24 June 1997Return made up to 23/05/97; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
4 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
29 August 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
23 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
30 June 1995Full accounts made up to 30 November 1994 (9 pages)
30 June 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
28 June 1994Full accounts made up to 30 November 1993 (8 pages)
28 June 1994Full accounts made up to 30 November 1993 (8 pages)
30 March 1993Full accounts made up to 30 November 1992 (6 pages)
30 March 1993Full accounts made up to 30 November 1992 (6 pages)
13 April 1992Full accounts made up to 30 November 1991 (7 pages)
13 April 1992Full accounts made up to 30 November 1991 (7 pages)
4 September 1991Full accounts made up to 30 November 1990 (7 pages)
4 September 1991Full accounts made up to 30 November 1990 (7 pages)
6 June 1990Full accounts made up to 30 November 1989 (8 pages)
6 June 1990Full accounts made up to 30 November 1989 (8 pages)
14 July 1989Full accounts made up to 30 November 1988 (9 pages)
14 July 1989Full accounts made up to 30 November 1988 (9 pages)
15 June 1988Full accounts made up to 30 November 1987 (7 pages)
15 June 1988Full accounts made up to 30 November 1987 (7 pages)
17 June 1987Full accounts made up to 30 November 1986 (8 pages)
17 June 1987Full accounts made up to 30 November 1986 (8 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (3 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (3 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (3 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (3 pages)
2 May 1932Certificate of incorporation (1 page)
2 May 1932Certificate of incorporation (1 page)
2 May 1932Incorporation (40 pages)
2 May 1932Incorporation (40 pages)
29 April 1932Registered office changed (2 pages)
29 April 1932Registered office changed (2 pages)