Company NameThomas Lowndes & Co. Limited
Company StatusActive
Company Number00296128
CategoryPrivate Limited Company
Incorporation Date11 January 1935(89 years, 3 months ago)
Previous NamesWhite,Keeling(RUM)Limited and Thomas Lowndes & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMadame Del Pino Bermudez De La Puente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(75 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(85 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str.2
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(87 years, 2 months after company formation)
Appointment Duration2 years
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(84 years, 12 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Duncan Maclean Macfarlane
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address15 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed01 June 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameMr Michael Glyn Dane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(59 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Holt Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(61 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(61 years after company formation)
Appointment Duration10 years (resigned 27 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(61 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(62 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(62 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(64 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2001)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(65 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(66 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(66 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(66 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameMaria Jayne Reay
NationalityBritish
StatusResigned
Appointed04 May 2001(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address6 Penn Lea Road
Weston
Bath
BA1 3RA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(66 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameRichard Julian Hayes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(67 years after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleManaging Director
Correspondence Address20 Eastern Drive
Grassendale
Liverpool
Merseyside
L19 0NB
Director NameDavid George Hayes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(67 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2005)
RoleVice President New Busi
Correspondence Address30 Gorst Road
London
SW11 6JE
Secretary NameVictoria Claire Brookes
NationalityBritish
StatusResigned
Appointed06 January 2003(68 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2005)
RoleSenior Legal Advisor
Correspondence Address5 Cyril Mansions
Prince Of Wales Driv
London
SW11 4HR
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(70 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(70 years, 9 months after company formation)
Appointment Duration4 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Philip Edward Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(71 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleManaging Director Europe & Canada
Country of ResidenceEngland
Correspondence AddressGrain House Giggleswick
Settle
North Yorkshire
BD24 0DZ
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed27 January 2006(71 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleSenior Vice President Jbb
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(71 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2011)
RoleSenior Vp Managing Director, Intern
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Secretary NameRhona Christine McKeown
NationalityBritish
StatusResigned
Appointed27 January 2006(71 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressFlat2-1
99 Queens Borough Gardens Hyndland
Glasgow
G12 9RY
Scotland
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(75 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2013)
RoleVp & Cfo Emea
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(76 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(78 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(80 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(71 years, 7 months after company formation)
Appointment Duration9 years (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.thomaslowndes.com/
Telephone01403 270007
Telephone regionHorsham

Location

Registered Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Beam Inc Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,229,000
Gross Profit£808,000
Net Worth£2,668,000
Current Liabilities£20,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 October 2022Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page)
6 October 2022Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 6 October 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages)
19 April 2022Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page)
25 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
14 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 February 2021Amended accounts for a small company made up to 31 December 2019 (17 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
20 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
17 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
5 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
9 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
9 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
10 October 2014Sect 519 (1 page)
10 October 2014Sect 519 (1 page)
26 September 2014Auditor's resignation (2 pages)
26 September 2014Auditor's resignation (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 31 December 2011 (18 pages)
7 November 2012Full accounts made up to 31 December 2011 (18 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
8 December 2011Full accounts made up to 31 December 2010 (13 pages)
8 December 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2007 (16 pages)
4 April 2009Full accounts made up to 31 December 2007 (16 pages)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2006 (15 pages)
3 June 2008Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Location of register of members (1 page)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (1 page)
7 January 2002New director appointed (1 page)
7 January 2002Director resigned (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
4 July 2001Return made up to 01/06/01; full list of members (3 pages)
4 July 2001Return made up to 01/06/01; full list of members (3 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
13 July 2000Return made up to 01/06/00; full list of members (9 pages)
13 July 2000Return made up to 01/06/00; full list of members (9 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
10 June 1999Return made up to 01/06/99; full list of members (10 pages)
10 June 1999Return made up to 01/06/99; full list of members (10 pages)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
14 July 1998Return made up to 01/06/98; full list of members (11 pages)
14 July 1998Return made up to 01/06/98; full list of members (11 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
30 June 1997Return made up to 01/06/97; full list of members (13 pages)
30 June 1997Return made up to 01/06/97; full list of members (13 pages)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
28 July 1996Secretary resigned;director resigned (1 page)
28 July 1996Secretary resigned;director resigned (1 page)
27 June 1996Return made up to 01/06/96; full list of members (13 pages)
27 June 1996Return made up to 01/06/96; full list of members (13 pages)
22 March 1996Director's particulars changed (2 pages)
22 March 1996Director's particulars changed (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
28 January 1996New secretary appointed;new director appointed (2 pages)
28 January 1996New secretary appointed;new director appointed (2 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (4 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
20 June 1995Return made up to 01/06/95; full list of members (14 pages)
20 June 1995Return made up to 01/06/95; full list of members (14 pages)
29 June 1983Accounts made up to 31 December 1982 (3 pages)
29 June 1983Accounts made up to 31 December 1982 (3 pages)