Company NameUnigate Dairies Limited
Company StatusActive
Company Number00367806
CategoryPrivate Limited Company
Incorporation Date26 June 1941(82 years, 10 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 Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(68 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed25 February 2013(71 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger James Robotham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(77 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2019(77 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJennifer Watford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleSales Director
Correspondence Address62 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BA
Director NameGordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Gables
Eastfield Lane Whitchurch
Reading
Berkshire
RG8 7EJ
Director NameChristopher David Roberts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleFinancial Controller
Correspondence Address7 Buttercup Close
Linford
Bordon
Hampshire
GU35 0YR
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Director NamePeter George Rawlins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleProcessing Director
Correspondence AddressThe Nook
Sickles Lane
Kingley Bordon
Hampshire
GU35 9PD
Secretary NameChristopher David Roberts
NationalityBritish
StatusResigned
Appointed31 March 1992(50 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleFinancial Director
Correspondence Address7 Buttercup Close
Linford
Bordon
Hampshire
GU35 0YR
Director NameDavid Ian Weir
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(51 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCommercial Director
Correspondence Address16 Warren Rise
Frimley
Camberley
Surrey
GU16 5SH
Director NameMichael George Chivers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(51 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2000)
RoleTransport Director
Correspondence AddressSouthview Barn Lane
Four Marks
Alton
Hampshire
GU34 5JA
Director NameJohn Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1995)
RoleManaging Director
Correspondence AddressOrchard Farmhouse Cowfold Lane
Rotherwick
Hook
Hampshire
RG27 9BP
Director NameGordon Wilde
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(52 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 April 2002)
RoleProduction Director
Correspondence Address10 Oakbank
Stroud Road
Gloucester
Gloucestershire
GL4 0AZ
Wales
Secretary NameMartin Francis Stafford Beer
NationalityBritish
StatusResigned
Appointed30 September 1994(53 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2000)
RoleSecretary
Correspondence AddressPear Tree Cottage Green Lane
Dockenfield
Farnham
Surrey
GU10 4JD
Director NameMartin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1999)
RoleSecretary
Correspondence AddressPear Tree Cottage Green Lane
Dockenfield
Farnham
Surrey
GU10 4JD
Director NameChristopher David Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(53 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Clover Close
Lindford
Bordon
Hampshire
GU35 0YH
Director NameJohn Asdell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(54 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressWhite Gates Farleigh
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameMr Mark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(58 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Secretary NameMr Mark Skipwith
NationalityBritish
StatusResigned
Appointed17 February 2000(58 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed03 July 2000(59 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(59 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(59 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(62 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(62 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
21 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(65 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House
Fulready, Ettington
Stratford-Upon-Avon
Warwickshire
CV37 7PE
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(66 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(68 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 September 2018)
RoleCompany Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameAndrew Money
StatusResigned
Appointed22 January 2010(68 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websiteinfokin.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

131.6m at £1Dairy Crest (Jersey) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 March 1981Delivered on: 11 March 1981
Satisfied on: 24 November 1989
Persons entitled: Sun Insurance Office LTD

Classification: 7TH supplemental trust
Secured details: 7TH supplemental trust deed for securing debenture stock of unigate LTD amounting to £9,924,226 and all other monies intended to be secured by or pursuant to the trust deeds.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 August 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
11 July 2023Change of details for Dairy Crest as a person with significant control on 5 May 2019 (2 pages)
22 June 2023Termination of appointment of Roger James Robotham as a director on 14 June 2023 (1 page)
22 June 2023Appointment of Mr Christopher Ronald Thornton as a director on 14 June 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
23 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 137,177,325
(4 pages)
23 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £5531924 capitalised 17/03/2021
  • RES13 ‐ Re authorised share capital/ re conflict of interest 17/03/2021
(1 page)
23 March 2021Statement by Directors (2 pages)
23 March 2021Solvency Statement dated 17/03/21 (2 pages)
23 March 2021Statement of capital on 23 March 2021
  • GBP 13.717732
(5 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 March 2020Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page)
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 September 2018Appointment of Mr Roger James Robotham as a director on 21 September 2018 (2 pages)
25 September 2018Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 131,645,401
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 131,645,401
(4 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 131,645,401
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 131,645,401
(4 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 131,645,401
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 131,645,401
(4 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 31 March 2011 (14 pages)
12 April 2011Annual return made up to 31 March 2011 (14 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
25 January 2010Termination of appointment of Mark Allen as a director (1 page)
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
25 January 2010Appointment of Mr Robin Paul Miller as a director (2 pages)
25 January 2010Termination of appointment of Alastair Murray as a director (1 page)
25 January 2010Termination of appointment of Mark Allen as a director (1 page)
25 January 2010Appointment of Mr Robin Paul Miller as a director (2 pages)
25 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
25 January 2010Appointment of Andrew Money as a secretary (1 page)
25 January 2010Termination of appointment of Alastair Murray as a director (1 page)
25 January 2010Appointment of Andrew Money as a secretary (1 page)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
16 December 2008Appointment terminated director martin oakes (1 page)
16 December 2008Appointment terminated director martin oakes (1 page)
18 April 2008Secretary appointed robin paul miller (2 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
15 June 2007Return made up to 31/03/07; full list of members (7 pages)
15 June 2007Return made up to 31/03/07; full list of members (7 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 March 2006 (8 pages)
8 January 2007Full accounts made up to 31 March 2006 (8 pages)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (9 pages)
13 October 2005Full accounts made up to 31 March 2005 (9 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 March 2004 (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 September 2003New director appointed (4 pages)
29 September 2003New director appointed (4 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
11 June 2003Return made up to 31/03/03; full list of members (5 pages)
11 June 2003Return made up to 31/03/03; full list of members (5 pages)
11 June 2003Return made up to 31/03/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
(5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
2 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
(8 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2001Ad 20/03/00--------- £ si 78799401@1 (2 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2001Ad 20/03/00--------- £ si 78799401@1 (2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
20 July 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 June 2000Ad 09/06/00--------- £ si 52500000@1=52500000 £ ic 79145401/131645401 (2 pages)
19 June 2000Ad 09/06/00--------- £ si 52500000@1=52500000 £ ic 79145401/131645401 (2 pages)
19 June 2000£ nc 80000000/135000000 09/06/00 (1 page)
19 June 2000£ nc 80000000/135000000 09/06/00 (1 page)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000Nc inc already adjusted 20/03/00 (2 pages)
18 May 2000Ad 20/03/00--------- £ si 78799401@1 (2 pages)
18 May 2000Ad 20/03/00--------- £ si 78799401@1 (2 pages)
18 May 2000Nc inc already adjusted 20/03/00 (2 pages)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Return made up to 31/03/00; full list of members (10 pages)
12 May 2000Return made up to 31/03/00; full list of members (10 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 April 1999Director's particulars changed (1 page)
24 April 1999Return made up to 31/03/99; no change of members (9 pages)
24 April 1999Return made up to 31/03/99; no change of members (9 pages)
24 April 1999Director's particulars changed (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1997Return made up to 31/03/97; full list of members (10 pages)
10 April 1997Return made up to 31/03/97; full list of members (10 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
4 April 1996Return made up to 31/03/96; no change of members (8 pages)
4 April 1996Return made up to 31/03/96; no change of members (8 pages)
21 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
11 December 1995Director's particulars changed (4 pages)
11 December 1995Director's particulars changed (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (7 pages)
16 November 1993Accounts for a dormant company made up to 31 March 1993 (7 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
24 November 1992Full accounts made up to 31 March 1992 (9 pages)
24 January 1992Full accounts made up to 31 March 1991 (34 pages)
24 January 1992Full accounts made up to 31 March 1991 (34 pages)
12 October 1990Full accounts made up to 31 March 1990 (17 pages)
12 October 1990Full accounts made up to 31 March 1990 (17 pages)
8 February 1990Full accounts made up to 31 March 1989 (6 pages)
8 February 1990Full accounts made up to 31 March 1989 (6 pages)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)