Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Current |
Appointed | 25 February 2013(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger James Robotham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2019(77 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Jennifer Watford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Sales Director |
Correspondence Address | 62 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BA |
Director Name | Gordon Caleb Summerfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Gables Eastfield Lane Whitchurch Reading Berkshire RG8 7EJ |
Director Name | Christopher David Roberts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Financial Controller |
Correspondence Address | 7 Buttercup Close Linford Bordon Hampshire GU35 0YR |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Forge House Coates Cirencester Gloucestershire GL7 6NH Wales |
Director Name | Peter George Rawlins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Processing Director |
Correspondence Address | The Nook Sickles Lane Kingley Bordon Hampshire GU35 9PD |
Secretary Name | Christopher David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(50 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Financial Director |
Correspondence Address | 7 Buttercup Close Linford Bordon Hampshire GU35 0YR |
Director Name | David Ian Weir |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Commercial Director |
Correspondence Address | 16 Warren Rise Frimley Camberley Surrey GU16 5SH |
Director Name | Michael George Chivers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2000) |
Role | Transport Director |
Correspondence Address | Southview Barn Lane Four Marks Alton Hampshire GU34 5JA |
Director Name | John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1995) |
Role | Managing Director |
Correspondence Address | Orchard Farmhouse Cowfold Lane Rotherwick Hook Hampshire RG27 9BP |
Director Name | Gordon Wilde |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(52 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2002) |
Role | Production Director |
Correspondence Address | 10 Oakbank Stroud Road Gloucester Gloucestershire GL4 0AZ Wales |
Secretary Name | Martin Francis Stafford Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2000) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Green Lane Dockenfield Farnham Surrey GU10 4JD |
Director Name | Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1999) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Green Lane Dockenfield Farnham Surrey GU10 4JD |
Director Name | Christopher David Roberts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(53 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Clover Close Lindford Bordon Hampshire GU35 0YH |
Director Name | John Asdell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(54 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | White Gates Farleigh Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Mr Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(58 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Secretary Name | Mr Mark Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(58 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(59 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 21 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(65 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House Fulready, Ettington Stratford-Upon-Avon Warwickshire CV37 7PE |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2018) |
Role | Company Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 22 January 2010(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | infokin.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
131.6m at £1 | Dairy Crest (Jersey) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 March 1981 | Delivered 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 |
---|
15 August 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
11 July 2023 | Change of details for Dairy Crest as a person with significant control on 5 May 2019 (2 pages) |
22 June 2023 | Termination of appointment of Roger James Robotham as a director on 14 June 2023 (1 page) |
22 June 2023 | Appointment of Mr Christopher Ronald Thornton as a director on 14 June 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
23 March 2021 | Resolutions
|
23 March 2021 | Statement by Directors (2 pages) |
23 March 2021 | Solvency Statement dated 17/03/21 (2 pages) |
23 March 2021 | Statement of capital on 23 March 2021
|
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 March 2020 | Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
7 May 2019 | Registered 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 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 September 2018 | Appointment of Mr Roger James Robotham as a director on 21 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 (14 pages) |
12 April 2011 | Annual return made up to 31 March 2011 (14 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
25 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
25 January 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
25 January 2010 | Termination of appointment of Alastair Murray as a director (1 page) |
25 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
25 January 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
25 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
25 January 2010 | Termination of appointment of Alastair Murray as a director (1 page) |
25 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Appointment terminated director martin oakes (1 page) |
16 December 2008 | Appointment terminated director martin oakes (1 page) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
15 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
11 June 2003 | Return made up to 31/03/03; full list of members (5 pages) |
11 June 2003 | Return made up to 31/03/03; full list of members (5 pages) |
11 June 2003 | Return made up to 31/03/03; full list of members
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members
|
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Ad 20/03/00--------- £ si 78799401@1 (2 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Ad 20/03/00--------- £ si 78799401@1 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed
|
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
20 July 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Ad 09/06/00--------- £ si 52500000@1=52500000 £ ic 79145401/131645401 (2 pages) |
19 June 2000 | Ad 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 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 20/03/00 (2 pages) |
18 May 2000 | Ad 20/03/00--------- £ si 78799401@1 (2 pages) |
18 May 2000 | Ad 20/03/00--------- £ si 78799401@1 (2 pages) |
18 May 2000 | Nc inc already adjusted 20/03/00 (2 pages) |
18 May 2000 | Resolutions
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 31/03/00; full list of members (10 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (10 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
31 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 April 1999 | Director's particulars changed (1 page) |
24 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
24 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
24 April 1999 | Director's particulars changed (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
10 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
4 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
21 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 December 1995 | Director's particulars changed (4 pages) |
11 December 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
25 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
25 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
16 November 1993 | Accounts for a dormant company made up to 31 March 1993 (7 pages) |
16 November 1993 | Accounts for a dormant company made up to 31 March 1993 (7 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (34 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (34 pages) |
12 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
12 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
24 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |