361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2013(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2022(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2022(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | William Ivor Shipley |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1993) |
Role | Chemist |
Correspondence Address | 3 Pickhurst Lane Hayes Bromley Kent BR2 7JE |
Secretary Name | Sheila Mary Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 1 Merrywood Park Reigate Surrey RH2 9PA |
Director Name | Barry Michael Andrews |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1995) |
Role | Pharmacist |
Correspondence Address | 10 East Lane West Horsley Surrey KT24 6HL |
Director Name | John William Orr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 1994) |
Role | Accountant |
Correspondence Address | 39 York Road Northwood Hills Middlesex HA6 1JJ |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(32 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(49 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2009(49 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 31 March 2012(51 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 4th Floor Sedley Place 361 Oxford Street London W1C 2JL |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2012(51 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square Carlton Gardens London SW1Y 5AD |
Director Name | Mr Marco Pagni |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(51 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Martin Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2013(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(60 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | E.Moss Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 17 March 1995(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2001) |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 April 2008) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Alliance Unichem Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2009) |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Website | allianceboots.com |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | 2 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 | 2 other UK companies use this postal address |
48m at £1 | Sprint Investments 5 Limited 51.00% Ordinary |
---|---|
27.3m at £1 | Alliance Boots Holdings LTD 29.00% Ordinary |
18.8m at £1 | Ab Acquisitions Luxco 2a Sarl 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,491,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 September 1986 | Delivered on: 10 October 1986 Satisfied on: 9 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199 lemare lodge fairacres, hayesford park, bromley, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2023 | Application to strike the company off the register (3 pages) |
25 May 2023 | Full accounts made up to 31 August 2022 (17 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with updates (3 pages) |
6 May 2022 | Full accounts made up to 31 August 2021 (17 pages) |
24 February 2022 | Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Mrs Kate Drake as a director on 22 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
4 January 2022 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page) |
24 May 2021 | Notification of Alliance Boots Holdings Limited as a person with significant control on 17 May 2021 (2 pages) |
24 May 2021 | Cessation of Wba Uk Holdco 1 Limited as a person with significant control on 17 May 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 August 2020 (16 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
26 October 2020 | Statement by Directors (3 pages) |
26 October 2020 | Solvency Statement dated 14/10/20 (3 pages) |
26 October 2020 | Statement of capital on 26 October 2020
|
26 October 2020 | Resolutions
|
23 June 2020 | Cessation of Alliance Boots Holdings Limited as a person with significant control on 22 April 2020 (1 page) |
23 June 2020 | Notification of Wba Uk Holdco 1 Limited as a person with significant control on 22 April 2020 (2 pages) |
27 March 2020 | Full accounts made up to 31 August 2019 (16 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
10 May 2019 | Full accounts made up to 31 August 2018 (15 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (15 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
14 February 2017 | Termination of appointment of Martin Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Delve as a director on 6 February 2017 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
24 August 2015 | Register(s) moved to registered inspection location C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL (1 page) |
24 August 2015 | Register(s) moved to registered inspection location C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL (1 page) |
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Register(s) moved to registered office address 2 the Heights, Brooklands Weybridge Surrey KT13 0NY (1 page) |
27 July 2015 | Register(s) moved to registered office address 2 the Heights, Brooklands Weybridge Surrey KT13 0NY (1 page) |
12 June 2015 | Scetion 519 (1 page) |
12 June 2015 | Scetion 519 (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
12 May 2015 | Company name changed alliance boots investments 1 LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed alliance boots investments 1 LIMITED\certificate issued on 12/05/15
|
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 April 2014 | Auditor's resignation (2 pages) |
28 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Mr Frank Standish as a director (2 pages) |
15 May 2013 | Appointment of Mr Frank Standish as a director (2 pages) |
7 May 2013 | Appointment of Mr Martin Delve as a director (2 pages) |
7 May 2013 | Appointment of Mr Martin Delve as a director (2 pages) |
6 May 2013 | Termination of appointment of Marco Pagni as a director (1 page) |
6 May 2013 | Termination of appointment of Stefano Pessina as a director (1 page) |
6 May 2013 | Termination of appointment of Marco Pagni as a director (1 page) |
6 May 2013 | Termination of appointment of Mattia Caprioli as a director (1 page) |
6 May 2013 | Appointment of Mr Aidan Gerard Clare as a director (2 pages) |
6 May 2013 | Termination of appointment of Mattia Caprioli as a director (1 page) |
6 May 2013 | Appointment of Mr Aidan Gerard Clare as a director (2 pages) |
6 May 2013 | Termination of appointment of Stefano Pessina as a director (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (17 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (17 pages) |
29 June 2012 | Appointment of Mr Marco Pagni as a director (2 pages) |
29 June 2012 | Appointment of Mr Marco Pagni as a director (2 pages) |
28 May 2012 | Termination of appointment of Frank Standish as a director (1 page) |
28 May 2012 | Termination of appointment of Aidan Clare as a director (1 page) |
28 May 2012 | Appointment of Mr Mattia Caprioli as a director (2 pages) |
28 May 2012 | Appointment of Mr Stefano Pessina as a director (2 pages) |
28 May 2012 | Termination of appointment of Aidan Clare as a director (1 page) |
28 May 2012 | Appointment of Mr Stefano Pessina as a director (2 pages) |
28 May 2012 | Termination of appointment of Martin Delve as a director (1 page) |
28 May 2012 | Termination of appointment of Frank Standish as a director (1 page) |
28 May 2012 | Termination of appointment of Martin Delve as a director (1 page) |
28 May 2012 | Appointment of Mr Mattia Caprioli as a director (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
11 May 2010 | Company name changed ivor shipley LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Company name changed ivor shipley LIMITED\certificate issued on 11/05/10
|
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 September 2009 | Director appointed kathleen mccoy (3 pages) |
29 September 2009 | Director appointed kathleen mccoy (3 pages) |
24 September 2009 | Appointment terminated director alliance unichem PLC (1 page) |
24 September 2009 | Appointment terminated director alliance unichem PLC (1 page) |
10 September 2009 | Director appointed frank standish (3 pages) |
10 September 2009 | Director appointed frank standish (3 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
20 January 2009 | Gbp nc 48535000/48555000\25/03/08 (2 pages) |
20 January 2009 | Gbp nc 48535000/48555000\25/03/08 (2 pages) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
2 July 2008 | Ad 28/03/08\gbp si 20000@1=20000\gbp ic 2000/22000\ (2 pages) |
2 July 2008 | Ad 28/03/08\gbp si 20000@1=20000\gbp ic 2000/22000\ (2 pages) |
26 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
9 May 2008 | Director appointed martin christopher delve (2 pages) |
9 May 2008 | Director appointed martin christopher delve (2 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
17 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 13 June 2006 (14 pages) |
21 April 2007 | Full accounts made up to 13 June 2006 (14 pages) |
5 December 2006 | Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page) |
5 December 2006 | Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date extended from 13/12/05 to 13/06/06 (1 page) |
12 June 2006 | Accounting reference date extended from 13/12/05 to 13/06/06 (1 page) |
18 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
12 October 2005 | Full accounts made up to 13 December 2004 (12 pages) |
12 October 2005 | Full accounts made up to 13 December 2004 (12 pages) |
12 May 2005 | Return made up to 06/02/05; full list of members (2 pages) |
12 May 2005 | Return made up to 06/02/05; full list of members (2 pages) |
24 March 2005 | Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 06/02/01; full list of members
|
6 March 2001 | Return made up to 06/02/01; full list of members
|
8 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
5 November 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
5 November 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
23 April 1999 | Return made up to 06/02/99; full list of members; amend (6 pages) |
23 April 1999 | Return made up to 06/02/99; full list of members; amend (6 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
26 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
21 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
21 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 September 1993 | Resolutions
|
3 September 1993 | Resolutions
|
7 March 1983 | Accounts made up to 31 January 1982 (8 pages) |
7 March 1983 | Accounts made up to 31 January 1982 (8 pages) |
22 December 1964 | Company name changed\certificate issued on 22/12/64 (3 pages) |
22 December 1964 | Company name changed\certificate issued on 22/12/64 (3 pages) |
22 August 1960 | Certificate of incorporation (1 page) |
22 August 1960 | Certificate of incorporation (1 page) |