Company NameDiageo United Kingdom Limited
Company StatusDissolved
Company Number00560661
CategoryPrivate Limited Company
Incorporation Date28 January 1956(68 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameSeagram United Kingdom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(62 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(62 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2018(62 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameMr George Gater
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed05 November 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTythe House 1 High St North
Stewkley
Leighton Buzzard
Beds
LU7 0HJ
Director NameMr Gordon Alexander Hessey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Thurleigh Road
London
SW12 8UD
Director NameMr Paul Ellis Breach
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Gate
Hollywood Road
London
SW10 9XD
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed05 November 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(38 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleSecretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMichael Patrick Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHillcrest
City Road
Radnage
Buckinghamshire
HP14 4DW
Director NameMr Martin John Frost
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameMr Ian Michael Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(41 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Croham Valley Road
South Croydon
Surrey
CR2 7NA
Director NameMr Richard Desmond Macadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Wych Hill Lane
Woking
Surrey
GU22 0AH
Secretary NameMr Gary Paul Wyatt
NationalityBritish
StatusResigned
Appointed23 July 2001(45 years, 6 months after company formation)
Appointment Duration5 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cliveden Road
Wimbledon
London
SW19 3RD
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(45 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(45 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameDana Gilland
NationalityBritish
StatusResigned
Appointed21 December 2001(45 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address56 Country Club Road
Ridgefield
Ct 06877
United States
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed21 December 2001(45 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Secretary NameBruce Nelson Proctor
NationalityBritish
StatusResigned
Appointed15 December 2003(47 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address1 St. Ann's Terrace
London
NW8 6PH
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(49 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(49 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(49 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed01 December 2010(54 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(55 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(55 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(55 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(55 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(56 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(58 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(59 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(59 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(60 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(61 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitecaptainmorgan.com

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Diageo Great Britain LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 October 1982Delivered on: 25 October 1982
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For the purpose of securing debenture stock of seagram distillers PLC. Amounting to £50,000,000 12/3/90 debenture stock 2012 (with power to increase).
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
1 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
23 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
18 December 2013Termination of appointment of Bruce Proctor as a secretary (1 page)
18 December 2013Termination of appointment of Bruce Proctor as a secretary (1 page)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
18 April 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
22 February 2011Termination of appointment of Andrew Smith as a director (1 page)
22 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
22 February 2011Termination of appointment of Andrew Smith as a director (1 page)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
2 December 2010Termination of appointment of Nandor Makos as a director (1 page)
2 December 2010Termination of appointment of Nandor Makos as a director (1 page)
2 December 2010Appointment of Nandor Makos as a director (2 pages)
2 December 2010Appointment of Nandor Makos as a director (2 pages)
1 December 2010Termination of appointment of Nandor Makos as a director (1 page)
1 December 2010Termination of appointment of Nandor Makos as a director (1 page)
25 November 2010Statement by directors (2 pages)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 22/11/2010
(1 page)
25 November 2010Solvency statement dated 22/11/10 (2 pages)
25 November 2010Solvency statement dated 22/11/10 (2 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
25 November 2010Statement by directors (2 pages)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 22/11/2010
(1 page)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
3 April 2009Full accounts made up to 30 June 2008 (13 pages)
3 April 2009Full accounts made up to 30 June 2008 (13 pages)
5 February 2009Return made up to 03/12/08; full list of members (4 pages)
5 February 2009Return made up to 03/12/08; full list of members (4 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 December 2007Return made up to 03/12/07; full list of members (3 pages)
5 December 2007Return made up to 03/12/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 January 2007Return made up to 03/12/06; full list of members (3 pages)
3 January 2007Return made up to 03/12/06; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
7 July 2006Full accounts made up to 30 June 2005 (12 pages)
7 July 2006Full accounts made up to 30 June 2005 (12 pages)
30 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
30 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 January 2006Return made up to 03/12/05; full list of members (3 pages)
12 January 2006Return made up to 03/12/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
19 April 2005Full accounts made up to 30 June 2004 (13 pages)
19 April 2005Full accounts made up to 30 June 2004 (13 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
23 December 2004Return made up to 03/12/04; full list of members (2 pages)
23 December 2004Return made up to 03/12/04; full list of members (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (15 pages)
4 August 2004Full accounts made up to 30 June 2003 (15 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
6 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
19 December 2003Return made up to 03/12/03; full list of members (2 pages)
19 December 2003Return made up to 03/12/03; full list of members (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003Secretary resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
21 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
28 March 2003Company name changed seagram united kingdom LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed seagram united kingdom LIMITED\certificate issued on 28/03/03 (2 pages)
12 February 2003Full accounts made up to 31 December 2001 (17 pages)
12 February 2003Full accounts made up to 31 December 2001 (17 pages)
16 January 2003Return made up to 03/12/02; full list of members (7 pages)
16 January 2003Return made up to 03/12/02; full list of members (7 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
5 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
5 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (4 pages)
5 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Registered office changed on 19/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Registered office changed on 19/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (8 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (8 pages)
18 March 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
7 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
7 September 2001Full accounts made up to 31 October 2000 (14 pages)
7 September 2001Full accounts made up to 31 October 2000 (14 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Secretary resigned;director resigned (1 page)
29 January 2001Full accounts made up to 30 June 2000 (17 pages)
29 January 2001Full accounts made up to 30 June 2000 (17 pages)
27 November 2000Return made up to 05/11/00; full list of members (9 pages)
27 November 2000Return made up to 05/11/00; full list of members (9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
2 November 2000Declaration of mortgage charge released/ceased (1 page)
2 November 2000Declaration of mortgage charge released/ceased (1 page)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
24 November 1999Return made up to 05/11/99; full list of members (10 pages)
24 November 1999Return made up to 05/11/99; full list of members (10 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
19 November 1998Return made up to 05/11/98; full list of members (8 pages)
19 November 1998Return made up to 05/11/98; full list of members (8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
8 July 1998Full accounts made up to 30 June 1997 (13 pages)
8 July 1998Full accounts made up to 30 June 1997 (13 pages)
17 November 1997Return made up to 05/11/97; full list of members (8 pages)
17 November 1997Return made up to 05/11/97; full list of members (8 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
10 February 1997New director appointed (1 page)
10 February 1997New director appointed (1 page)
26 January 1997New director appointed (1 page)
26 January 1997New director appointed (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
9 January 1997Return made up to 05/11/96; full list of members (7 pages)
9 January 1997Return made up to 05/11/96; full list of members (7 pages)
2 September 1996New director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: pinnacle house 17 hartfield road london SW19 3SE (1 page)
2 September 1996Registered office changed on 02/09/96 from: pinnacle house 17 hartfield road london SW19 3SE (1 page)
2 September 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
15 November 1995Return made up to 05/11/95; full list of members (16 pages)
15 November 1995Return made up to 05/11/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
14 December 1993Memorandum and Articles of Association (6 pages)
14 December 1993Memorandum and Articles of Association (6 pages)
3 July 1990Registered office changed on 03/07/90 from: seagram distillers house 13-17 dacre street london SW1H 0DJ (1 page)
3 July 1990Registered office changed on 03/07/90 from: seagram distillers house 13-17 dacre street london SW1H 0DJ (1 page)
31 October 1989Memorandum and Articles of Association (9 pages)
31 October 1989Memorandum and Articles of Association (9 pages)
24 October 1969Company name changed\certificate issued on 24/10/69 (4 pages)
24 October 1969Company name changed\certificate issued on 24/10/69 (4 pages)
28 January 1956Certificate of incorporation (1 page)
28 January 1956Certificate of incorporation (1 page)