Company NameMoorgate Tobacco Co. Limited
Company StatusActive
Company Number00309893
CategoryPrivate Limited Company
Incorporation Date31 January 1936(88 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(79 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(85 years, 2 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(86 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed07 February 2011(75 years after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 1997)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameBarry David Bramley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleSolicitor
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameMr Donald Stuart Watterton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleTobacco Manufacturer
Correspondence Address37 Bolingbroke Grove
London
SW11 6EJ
Director NameMr Jimmi Rembiszewski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 1997)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence AddressNw3
Director NameMr Richard Henry Pilbeam
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleAccountant
Correspondence AddressAppleby House Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UA
Director NameMr Norman Davis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleTobacco Manufacturer
Correspondence AddressThe Chase
Churt
Farnham
Surrey
GU10 2PU
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 1997)
RoleTobacco Manufacturer
Correspondence AddressMulberries
55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameMr Richard Stuart Hartley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1994)
RoleTobacco Manufacturer
Correspondence AddressLittle Heath
Linkside West
Hindhead
Surrey
GU26 6PA
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed28 February 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1997)
RoleTobacco Manufacturing
Correspondence Address8 Holt Wood Road
Oxshott
Leatherhead
Surrey
KT22 0SJ
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2002)
RoleHead-Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed11 November 1997(61 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(61 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(64 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCharteed Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(64 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(66 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed04 April 2002(66 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2011)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2002(66 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(66 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(70 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed21 January 2009(73 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(75 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(75 years after company formation)
Appointment Duration4 years (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(79 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed04 March 2015(79 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed09 April 2021(85 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
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

15k at £1Batmark LTD
99.99%
Ordinary
1 at £1Powhattan LTD
0.01%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 March 2022Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 April 2021Appointment of Mr Peter Mccormack as a secretary on 9 April 2021 (2 pages)
12 April 2021Appointment of Mr Anthony Michael Hardy Cohn as a director on 1 April 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 15,000
(6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 15,000
(6 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(4 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Charl Steyn as a director (1 page)
8 February 2011Termination of appointment of Nicola Snook as a director (1 page)
8 February 2011Appointment of Mr Richard Cordeschi as a director (2 pages)
8 February 2011Appointment of Ridirectors Limited as a director (2 pages)
8 February 2011Appointment of Mr Richard Cordeschi as a director (2 pages)
8 February 2011Termination of appointment of Robert Casey as a director (1 page)
8 February 2011Termination of appointment of Robert Casey as a director (1 page)
8 February 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
8 February 2011Termination of appointment of Charl Steyn as a director (1 page)
8 February 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
8 February 2011Appointment of Ridirectors Limited as a director (2 pages)
8 February 2011Termination of appointment of Nicola Snook as a director (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
19 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
19 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
19 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 January 2009Secretary appointed mr richard cordeschi (1 page)
27 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)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 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)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1995 (6 pages)
3 May 1996Full accounts made up to 31 December 1995 (6 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 March 1996Return made up to 28/02/96; no change of members (8 pages)
4 March 1996Return made up to 28/02/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND December 2022 under section 1088 of the Companies Act 2006
(8 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND December 2022 under section 1088 of the Companies Act 2006
(8 pages)
13 January 1992New director appointed (10 pages)
12 November 1991New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH December 2022 under section 1088 of the Companies Act 2006
(6 pages)
12 November 1991New director appointed (6 pages)
20 May 1991Registered office changed on 20/05/91 from: westminster house, 7, millbank, london SW1P 3JA (1 page)
20 May 1991Registered office changed on 20/05/91 from: westminster house, 7, millbank, london SW1P 3JA (1 page)
17 March 1959Registered office changed on 17/03/59 from: registered office changed (2 pages)
17 March 1959Registered office changed on 17/03/59 from: registered office changed (2 pages)
5 April 1943Company name changed\certificate issued on 05/04/43 (3 pages)
5 April 1943Company name changed\certificate issued on 05/04/43 (3 pages)
31 January 1936Certificate of incorporation (2 pages)
31 January 1936Registered office changed on 31/01/36 from: registered office changed (5 pages)
31 January 1936Certificate of incorporation (2 pages)
31 January 1936Registered office changed on 31/01/36 from: registered office changed (5 pages)