Company NameR.Twining And Company Limited
Company StatusActive
Company Number00525071
CategoryPrivate Limited Company
Incorporation Date27 October 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Peter Roger Taylor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(65 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameOlav Kristian Silden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 March 2022(68 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed23 March 2022(68 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs GaËLle Jeanne Dominique Sully ÉP. Hutt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2022(68 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Ian William Kirk Dewar
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCinderwood Bourne View
Allington
Salisbury
Wiltshire
SP4 0AA
Director NameMr Brynley James Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressMartindale The Dene
Hurstbourne Tarrant
Andover
Hampshire
SP11 0AG
Director NameThomas Allen Hinch
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleProduction Manager
Correspondence Address6 Hawthorne Close
Grateley
Andover
Hampshire
SP11 8JL
Director NameColin John Hudson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 September 2004)
RoleGroup Purchasing Director
Correspondence AddressOrchard Rise 1 The Orchard
Easton Royal
Pewsey
Wiltshire
SN9 5LZ
Director NameGeoffrey Brian Uglow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2005)
RoleManagement Services Director
Correspondence AddressHolly House Church Lane
Goodworth
Clatford
Hampshire
SP11 7HL
Director NameJohn Ellis Leeder
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleTea And Coffee Buyer
Correspondence AddressFieldway Fox Corner
Haydown Lane
Amport
Hampshire
SP11 8DP
Director NameSamuel Humfrey Gaskell Twining
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressWoolverton House
Undercliffe Drive St Lawrence
Ventnor
Isle Of Wight
PO38 1XG
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMichael Jeffreys Percy Battisson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(40 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 October 2004)
RoleExport Director
Correspondence Address13 Pine Close
South Wonston
Winchester
Hampshire
SO21 3EB
Director NameMr Simon Arthur Burr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(40 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2004)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address14 Cuffelle Close
Chineham
Hampshire
RG24 8RH
Director NameChristopher King
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(41 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 March 2007)
RoleManufacturing Director
Correspondence Address88 Heath Road
Petersfield
Hampshire
GU31 4EL
Director NameBruce Guthrie Kenny
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(43 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RolePersonnel Advisor
Correspondence AddressWeyhill Lodge Cottage Red Post Lane
Weyhill
Andover
Hampshire
SP11 0PX
Director NameMr Nicholas Stephen Revett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(45 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 June 2022)
RoleCommodities Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(46 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(47 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(47 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(47 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameCaroline Dorothy Lucyna Loader
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2005)
RoleHuman Resources Director
Correspondence AddressHill Crest
Hill View Road, Michelmersh
Romsey
Hampshire
SO51 0NN
Director NameRobert Edward Tavener
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(48 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 March 2022)
RoleChief Executive
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(52 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr George Thomson McCallum
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(53 years, 2 months after company formation)
Appointment Duration13 years (resigned 13 January 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressPittfield House
58 Kilham Lane
Winchester
Hampshire
SO22 5QD

Contact

Websiteaet-transport.com
Telephone01264 350102
Telephone regionAndover

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40.9k at £1Twining Crosfield & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,558,000
Gross Profit£95,742,000
Net Worth£35,153,000
Cash£1,960,000
Current Liabilities£43,872,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 31 August 2022 (38 pages)
20 June 2022Appointment of Mrs Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on 17 June 2022 (2 pages)
20 June 2022Termination of appointment of Nicholas Stephen Revett as a director on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
13 April 2022Cessation of Associated British Foods Plc as a person with significant control on 24 March 2022 (1 page)
13 April 2022Notification of Twining Crosfield & Co Limited as a person with significant control on 24 March 2022 (2 pages)
13 April 2022Notification of Associated British Foods Plc as a person with significant control on 21 March 2022 (2 pages)
12 April 2022Change of details for a person with significant control (2 pages)
12 April 2022Cessation of Twining Crosfield & Co. Limited as a person with significant control on 21 March 2022 (1 page)
12 April 2022Change of details for a person with significant control (2 pages)
12 April 2022Cessation of A Person with Significant Control as a person with significant control on 24 March 2022 (1 page)
2 April 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 3,295,151.00
(4 pages)
23 March 2022Appointment of Olav Kristian Silden as a director on 23 March 2022 (2 pages)
23 March 2022Termination of appointment of Robert Edward Tavener as a director on 23 March 2022 (1 page)
23 March 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Nicholas Stephen Revett on 3 March 2022 (2 pages)
10 January 2022Full accounts made up to 31 August 2021 (38 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 August 2020 (37 pages)
21 April 2021Director's details changed for Nicholas Stephen Revett on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Nicholas Stephen Revett on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Robert Edward Tavener on 21 April 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 January 2020Termination of appointment of George Thomson Mccallum as a director on 13 January 2020 (1 page)
10 January 2020Full accounts made up to 31 August 2019 (31 pages)
3 October 2019Appointment of Mr Peter Roger Taylor as a director on 23 September 2019 (2 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 31 August 2018 (27 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 August 2017 (29 pages)
4 January 2018Full accounts made up to 31 August 2017 (29 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 August 2016 (31 pages)
9 January 2017Full accounts made up to 31 August 2016 (31 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,940
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,940
(6 pages)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40,940
(6 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40,940
(6 pages)
16 December 2014Full accounts made up to 31 August 2014 (22 pages)
16 December 2014Full accounts made up to 31 August 2014 (22 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 40,940
(6 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 40,940
(6 pages)
11 February 2014Full accounts made up to 31 August 2013 (24 pages)
11 February 2014Auditor's resignation (1 page)
11 February 2014Auditor's resignation (1 page)
11 February 2014Full accounts made up to 31 August 2013 (24 pages)
3 February 2014Section 519 (1 page)
3 February 2014Section 519 (1 page)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
5 June 2013Current accounting period shortened from 15 September 2013 to 31 August 2013 (1 page)
5 June 2013Current accounting period shortened from 15 September 2013 to 31 August 2013 (1 page)
22 January 2013Full accounts made up to 15 September 2012 (22 pages)
22 January 2013Full accounts made up to 15 September 2012 (22 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 17 September 2011 (22 pages)
17 January 2012Full accounts made up to 17 September 2011 (22 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
17 January 2011Full accounts made up to 18 September 2010 (22 pages)
17 January 2011Full accounts made up to 18 September 2010 (22 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 12 September 2009 (23 pages)
28 May 2010Full accounts made up to 12 September 2009 (23 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2010Statement of company's objects (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
16 February 2009Full accounts made up to 13 September 2008 (25 pages)
16 February 2009Full accounts made up to 13 September 2008 (25 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
20 February 2008Full accounts made up to 15 September 2007 (24 pages)
20 February 2008Full accounts made up to 15 September 2007 (24 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 February 2007Full accounts made up to 15 September 2006 (22 pages)
19 February 2007Full accounts made up to 15 September 2006 (22 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
19 May 2006Full accounts made up to 17 September 2005 (22 pages)
19 May 2006Full accounts made up to 17 September 2005 (22 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
17 May 2005Full accounts made up to 18 September 2004 (21 pages)
17 May 2005Full accounts made up to 18 September 2004 (21 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
23 June 2004Full accounts made up to 13 September 2003 (22 pages)
23 June 2004Full accounts made up to 13 September 2003 (22 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
9 July 2003Full accounts made up to 14 September 2002 (24 pages)
9 July 2003Full accounts made up to 14 September 2002 (24 pages)
26 June 2003Return made up to 25/06/03; full list of members (4 pages)
26 June 2003Return made up to 25/06/03; full list of members (4 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 15 September 2001 (20 pages)
1 May 2002Full accounts made up to 15 September 2001 (20 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
8 January 2001Full accounts made up to 16 September 2000 (20 pages)
8 January 2001Full accounts made up to 16 September 2000 (20 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 25/06/00; full list of members (9 pages)
12 July 2000Return made up to 25/06/00; full list of members (9 pages)
4 May 2000Full accounts made up to 18 September 1999 (20 pages)
4 May 2000Full accounts made up to 18 September 1999 (20 pages)
20 July 1999Return made up to 25/06/99; no change of members (8 pages)
20 July 1999Return made up to 25/06/99; no change of members (8 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 12 September 1998 (20 pages)
9 March 1999Full accounts made up to 12 September 1998 (20 pages)
9 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1998Full accounts made up to 13 September 1997 (18 pages)
11 March 1998Full accounts made up to 13 September 1997 (18 pages)
9 July 1997Return made up to 25/06/97; full list of members (10 pages)
9 July 1997Return made up to 25/06/97; full list of members (10 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (19 pages)
25 March 1997Full accounts made up to 14 September 1996 (19 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
15 July 1996Return made up to 25/06/96; no change of members (6 pages)
15 July 1996Return made up to 25/06/96; no change of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
16 June 1995Registered office changed on 16/06/95 from: weston centre bowater hse 68 knightsbridge london SW1X 7LT (1 page)
16 June 1995Registered office changed on 16/06/95 from: weston centre bowater hse 68 knightsbridge london SW1X 7LT (1 page)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 17 September 1994 (16 pages)
29 March 1995Full accounts made up to 17 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
25 October 1986Declaration of satisfaction of mortgage/charge (1 page)
28 July 1978Annual return made up to 17/07/78 (4 pages)
28 July 1978Annual return made up to 17/07/78 (4 pages)
2 August 1977Annual return made up to 15/07/77 (5 pages)
2 August 1977Annual return made up to 15/07/77 (5 pages)
10 August 1976Annual return made up to 16/07/76 (6 pages)
10 August 1976Annual return made up to 16/07/76 (6 pages)
15 February 1975Registered office changed on 15/02/75 from: registered office changed (2 pages)
15 February 1975Registered office changed on 15/02/75 from: registered office changed (2 pages)
6 November 1970Memorandum of association (8 pages)
6 November 1970Memorandum of association (8 pages)
31 December 1953Company name changed\certificate issued on 31/12/53 (3 pages)
31 December 1953Company name changed\certificate issued on 31/12/53 (3 pages)
27 October 1953Certificate of incorporation (1 page)
27 October 1953Registered office changed on 27/10/53 from: registered office changed (5 pages)
27 October 1953Incorporation (38 pages)
27 October 1953Incorporation (38 pages)
27 October 1953Registered office changed on 27/10/53 from: registered office changed (5 pages)
27 October 1953Certificate of incorporation (1 page)