Company NameAlfred Dunhill Lighters Limited
Company StatusDissolved
Company Number00392527
CategoryPrivate Limited Company
Incorporation Date13 January 1945(79 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NameDunhill Lighters Limited

Business Activity

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

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(54 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 16 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Richard Dunhill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration15 years (resigned 04 August 2006)
RoleChairman
Correspondence AddressBlackbush Cottage Marsh Lane
Higher Denham
Buckinghamshire
UB9 5DL
Director NameMr John Peter Manners
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1993)
RoleGroup Treasury Director
Country of ResidenceEngland
Correspondence Address25 Hazlewell Road
Putney
London
SW15 6LT
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameMr Edmund Cecil Skepper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleDirector Of Companie
Correspondence Address17 Royal Avenue
London
SW3 4QE
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(48 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(49 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed14 March 1994(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleSecretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(54 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager Human Res
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(54 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(54 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(54 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(56 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(68 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(69 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ

Contact

Telephone020 74992539
Telephone regionLondon

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11k at £1Richemont Investments
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,000
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,000
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,000
(3 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (11 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (11 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Location of register of members (1 page)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Return made up to 31/07/02; no change of members (5 pages)
30 August 2002Return made up to 31/07/02; no change of members (5 pages)
7 January 2002Full accounts made up to 31 March 2001 (8 pages)
7 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Return made up to 31/07/99; full list of members (13 pages)
18 August 1999Return made up to 31/07/99; full list of members (13 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
26 September 1996Registered office changed on 26/09/96 from: 30 duke st st.james's london SW1Y 6DL (1 page)
26 September 1996Registered office changed on 26/09/96 from: 30 duke st st.james's london SW1Y 6DL (1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 November 1995Company name changed dunhill lighters LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed dunhill lighters LIMITED\certificate issued on 23/11/95 (4 pages)
25 August 1995Return made up to 31/07/95; no change of members (8 pages)
25 August 1995Return made up to 31/07/95; no change of members (8 pages)