Company NameRothmans International Tobacco (UK) Limited
DirectorsKirsty White and Ridirectors Limited
Company StatusActive
Company Number00676564
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 5 months ago)
Previous NameRothmans Of Pall Mall Export Limited

Business Activity

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

Directors

Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameKirsty White
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(62 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed26 August 2010(49 years, 9 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameJohn McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address14 Peel Rise
The Peak
Hong Kong
Foreign
Director NameMr Daniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1993)
RoleFinance Director
Correspondence Address20 South Park View
Gerrards Cross
Buckinghamshire
SL9 8HN
Director NamePaul Neate
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleOperations Director
Correspondence AddressCastle Hill House Castle Hill Road
New Buckenham
Norwich
Norfolk
NR16 2AG
Director NameIan George Maitland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 1999)
RoleManaging Director
Correspondence AddressThe Mill House
Ambrosden
Bicester
Oxfordshire
OX25 2LS
Director NameRobert Anthony Dundas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleRegional Director
Correspondence Address4 Cumberland Road
Barnes
London
SW13 9LY
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed09 August 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1996)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 1994)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(32 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1998)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Director NameLeonard George Enoch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleDir Corp Financial Plan
Correspondence Address28 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(36 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr Alfred Michael Thomas English
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2002)
RoleHead Of International Pensions
Country of ResidenceEngland
Correspondence Address15 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(36 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Church Road
Horspath
Oxford
OX33 1RU
Director NameAnthony Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1998)
RoleChief Executive Asia Region
Correspondence AddressHouse 3b 36 Repulse Bay Road
Repulse Bay
Hong Kong
Foreign
Director NameNorman Harper Ellison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2002)
RoleAccountant
Correspondence AddressMeadow View
Winslow Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PD
Director NameStephen Clark Darrah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1998(37 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleOperations Director
Correspondence AddressThe New House Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(41 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(41 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(49 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(50 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed30 November 2012(52 years after company formation)
Appointment Duration5 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed22 August 2013(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Mary-Ann Orr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(53 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(54 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(54 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed27 September 2018(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(59 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed18 August 2020(59 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(33 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 November 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Contact

Websiteeat.com

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1British American Tobacco (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Appointment of Kirsty White as a director on 16 October 2023 (2 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
12 September 2022Termination of appointment of Gregory Aris as a director on 7 September 2022 (1 page)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 March 2022Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
2 August 2021Registered office address changed from 1 Water Street London WC2R 3LA to Globe House 1 Water Street London WC2R 3LA on 2 August 2021 (1 page)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 18 August 2020 (2 pages)
20 August 2020Appointment of Mr Gregory Aris as a director on 18 August 2020 (2 pages)
20 August 2020Appointment of Mr Peter Mccormack as a secretary on 18 August 2020 (2 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
30 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 27 September 2018 (2 pages)
19 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
10 June 2015Auditor's resignation (1 page)
10 June 2015Auditor's resignation (1 page)
26 May 2015Full accounts made up to 31 December 2014 (13 pages)
26 May 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
30 April 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
30 April 2015Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
30 April 2015Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages)
30 April 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
29 August 2014Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
17 March 2014Full accounts made up to 31 December 2013 (13 pages)
17 March 2014Full accounts made up to 31 December 2013 (13 pages)
25 November 2013Solvency statement dated 22/11/13 (1 page)
25 November 2013Statement of capital on 25 November 2013
  • GBP 1
(4 pages)
25 November 2013Solvency statement dated 22/11/13 (1 page)
25 November 2013Statement by directors (1 page)
25 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to the profit & loss account 22/11/2013
(2 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 1
(4 pages)
25 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to the profit & loss account 22/11/2013
(2 pages)
25 November 2013Statement by directors (1 page)
30 August 2013Full accounts made up to 31 December 2012 (10 pages)
30 August 2013Full accounts made up to 31 December 2012 (10 pages)
27 August 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
27 August 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
23 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
23 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
30 November 2012Appointment of Richard Cordeschi as a secretary (1 page)
30 November 2012Appointment of Richard Cordeschi as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
31 August 2011Secretary's details changed for Risecretaries Limited on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
31 August 2011Secretary's details changed for Risecretaries Limited on 31 August 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
2 September 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
2 September 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
2 September 2010Termination of appointment of Charl Steyn as a director (1 page)
2 September 2010Termination of appointment of Charl Steyn as a director (1 page)
2 September 2010Appointment of Ridirectors Limited as a director (2 pages)
2 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
2 September 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
2 September 2010Appointment of Ridirectors Limited as a director (2 pages)
2 September 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
2 September 2010Termination of appointment of Robert Casey as a director (1 page)
2 September 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
2 September 2010Termination of appointment of Robert Casey as a director (1 page)
2 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 October 2007Return made up to 09/08/07; full list of members (3 pages)
15 October 2007Return made up to 09/08/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 August 2006Return made up to 09/08/06; full list of members (3 pages)
15 August 2006Return made up to 09/08/06; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 August 2005Return made up to 09/08/05; full list of members (3 pages)
16 August 2005Return made up to 09/08/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
16 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Registered office changed on 24/04/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
24 April 2001Registered office changed on 24/04/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
24 April 2001Registered office changed on 24/04/01 from: oxford road, aylesbury, buckinghamshire, HP21 8SZ (1 page)
22 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Full accounts made up to 31 December 1999 (21 pages)
14 August 2000Full accounts made up to 31 December 1999 (21 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 August 1999Return made up to 09/08/99; full list of members (8 pages)
12 August 1999Return made up to 09/08/99; full list of members (8 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 March 1999 (23 pages)
17 June 1999Full accounts made up to 31 March 1999 (23 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (23 pages)
29 September 1998Full accounts made up to 31 March 1998 (23 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
19 August 1998Return made up to 09/08/98; full list of members (10 pages)
19 August 1998Return made up to 09/08/98; full list of members (10 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
11 September 1997Full group accounts made up to 31 March 1997 (28 pages)
11 September 1997Full group accounts made up to 31 March 1997 (28 pages)
18 August 1997Return made up to 09/08/97; change of members (8 pages)
18 August 1997Return made up to 09/08/97; change of members (8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
20 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1995Return made up to 09/08/95; full list of members (10 pages)
4 September 1995Return made up to 09/08/95; full list of members (10 pages)
12 July 1995Full group accounts made up to 31 March 1995 (30 pages)
12 July 1995Full group accounts made up to 31 March 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
6 September 1994Return made up to 09/08/94; change of members (8 pages)
6 September 1994Return made up to 09/08/94; change of members (8 pages)
5 September 1993Return made up to 09/08/93; full list of members (4 pages)
5 September 1993Return made up to 09/08/93; full list of members (4 pages)
25 August 1993Full group accounts made up to 31 March 1993 (23 pages)
25 August 1993Full group accounts made up to 31 March 1993 (23 pages)
22 October 1991Full group accounts made up to 31 March 1991 (23 pages)
22 October 1991Full group accounts made up to 31 March 1991 (23 pages)
7 November 1990Full group accounts made up to 31 March 1990 (23 pages)
7 November 1990Full group accounts made up to 31 March 1990 (23 pages)
16 October 1989Full accounts made up to 31 March 1989 (18 pages)
16 October 1989Full accounts made up to 31 March 1989 (18 pages)
2 November 1988Full accounts made up to 31 March 1988 (18 pages)
2 November 1988Full accounts made up to 31 March 1988 (18 pages)
4 February 1988Full accounts made up to 31 March 1987 (18 pages)
4 February 1988Full accounts made up to 31 March 1987 (18 pages)
20 January 1988Return made up to 24/12/87; full list of members (5 pages)
20 January 1988Return made up to 24/12/87; full list of members (5 pages)
7 November 1986Return made up to 10/09/86; full list of members (4 pages)
7 November 1986Return made up to 10/09/86; full list of members (4 pages)
7 November 1986Full accounts made up to 31 March 1986 (8 pages)
7 November 1986Full accounts made up to 31 March 1986 (8 pages)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
4 October 1975Annual return made up to 17/09/75 (4 pages)
4 October 1975Annual return made up to 17/09/75 (4 pages)
13 November 1960Incorporation (15 pages)
13 November 1960Incorporation (15 pages)