Company NameRothmans Of Pall Mall Limited
Company StatusActive
Company Number00676565
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(54 years, 5 months after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Roger Anthony Carr Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed03 April 1997(36 years, 4 months after company formation)
Appointment Duration27 years
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jeremy George Mungo Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleHuman Resources Director
Correspondence Address5 Kelmscott Road
London
SW11 6QX
Director NameMr Klass De Vet
Date of BirthMay 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 1999)
RoleManaging Director
Correspondence AddressSeeblick 3
Meierskappel Ch-6344
Switzerland
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Louis James Rothman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2006)
RoleResearch Consultant
Correspondence Address25 Norfolk Road
London
NW8 6HG
Director NameJames Richard Suttie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleFinancial Controller
Correspondence AddressUnit B 42/F Block 1 Estoril Court
55 Garden Road
Hong Kong
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 1997)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameAnn Elizabeth Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(36 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2002)
RoleCompany Secretarial Assistant
Correspondence Address3 Blair Close
Hemel Hempstead
Hertfordshire
HP2 7QJ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(41 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(41 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(50 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nikolaus Mohr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2011(50 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(51 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameRichard Cordeschi
StatusResigned
Appointed13 August 2012(51 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed07 June 2013(52 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGary Tarrant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameOliver James Martin
StatusResigned
Appointed30 June 2017(56 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed06 September 2018(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed26 August 2020(59 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(33 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 August 2012)
Correspondence Address1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1British American Tobacco (Brands) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,644,000
Net Worth£1,816,000
Current Liabilities£34,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 31 December 2022 (16 pages)
11 May 2023Appointment of Clara Davis as a secretary on 10 May 2023 (2 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (16 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (16 pages)
4 June 2021Termination of appointment of Paul Mccrory as a director on 4 June 2021 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (14 pages)
26 August 2020Appointment of Peter Mccormack as a secretary on 26 August 2020 (2 pages)
21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
31 July 2019Full accounts made up to 31 December 2018 (13 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 September 2018Appointment of Mr Roger Anthony Carr Evans as a director on 6 September 2018 (2 pages)
8 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 September 2018 (2 pages)
8 September 2018Termination of appointment of Oliver James Martin as a secretary on 6 September 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (13 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Gary Tarrant as a director on 1 February 2018 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (13 pages)
4 September 2017Full accounts made up to 31 December 2016 (13 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
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)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(7 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 (14 pages)
26 May 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(6 pages)
23 April 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(6 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(6 pages)
24 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
24 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (12 pages)
20 June 2013Full accounts made up to 31 December 2012 (12 pages)
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)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
23 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
23 August 2012Appointment of Richard Cordeschi as a secretary (1 page)
23 August 2012Appointment of Richard Cordeschi as a secretary (1 page)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
6 October 2011Registered office address changed from 65 Pall Mall London SW1Y 5HZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 65 Pall Mall London SW1Y 5HZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 65 Pall Mall, London, SW1Y 5HZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 65 Pall Mall, London, SW1Y 5HZ on 6 October 2011 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
7 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
7 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
7 February 2011Appointment of Ms Nicola Snook as a director (2 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Appointment of Ms Nicola Snook as a director (2 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
13 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
13 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
13 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
12 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2008Return made up to 30/08/08; full list of members (4 pages)
3 November 2008Return made up to 30/08/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
12 November 2007Return made up to 30/08/07; full list of members (2 pages)
12 November 2007Return made up to 30/08/07; full list of members (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 June 2006Full accounts made up to 31 December 2005 (11 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 September 2005Return made up to 30/08/05; full list of members (3 pages)
21 September 2005Return made up to 30/08/05; full list of members (3 pages)
1 September 2005Full accounts made up to 31 December 2004 (11 pages)
1 September 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
20 December 2004Return made up to 30/08/04; full list of members (3 pages)
20 December 2004Return made up to 30/08/04; full list of members (3 pages)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 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 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director 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)
10 September 1999Return made up to 30/08/99; full list of members (6 pages)
10 September 1999Return made up to 30/08/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Full accounts made up to 31 March 1999 (13 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (10 pages)
27 November 1998Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 30/08/98; no change of members (7 pages)
14 September 1998Return made up to 30/08/98; no change of members (7 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
30 September 1997Return made up to 30/08/97; full list of members (8 pages)
30 September 1997Return made up to 30/08/97; full list of members (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Return made up to 30/08/96; no change of members (8 pages)
9 September 1996Return made up to 30/08/96; no change of members (8 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of directors' interests (1 page)
19 September 1995Return made up to 30/08/95; change of members (16 pages)
19 September 1995Return made up to 30/08/95; change of members (16 pages)
17 August 1995Director's particulars changed (4 pages)
17 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
27 September 1994Return made up to 30/08/94; full list of members (7 pages)
27 September 1994Return made up to 30/08/94; full list of members (7 pages)
16 September 1993Return made up to 30/08/93; full list of members (9 pages)
16 September 1993Return made up to 30/08/93; full list of members (9 pages)
30 October 1987Return made up to 16/09/87; full list of members (6 pages)
30 October 1987Return made up to 16/09/87; full list of members (6 pages)
18 August 1986Return made up to 19/06/86; full list of members (6 pages)
18 August 1986Return made up to 19/06/86; full list of members (6 pages)
30 May 1975Annual return made up to 23/05/75 (4 pages)
30 May 1975Annual return made up to 23/05/75 (4 pages)
7 December 1960Registered office changed (2 pages)
7 December 1960Registered office changed (2 pages)
30 November 1960Incorporation (15 pages)
30 November 1960Incorporation (15 pages)