Company NameRothmans Of Pall Mall (Overseas) Limited
Company StatusDissolved
Company Number00781544
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 23 January 2024)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusClosed
Appointed07 March 2022(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed28 March 1994(30 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 23 January 2024)
Correspondence AddressGlobe House 1
Water Street
London
WC2R 3LA
Director NameGraham Rodney Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCertified Accountant
Correspondence Address6 Willowbrook
Halton Lane Wendover
Aylesbury
Buckinghamshire
HP22 6AY
Director NameChristopher Elliot Scott Mackirdy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleAccountant
Correspondence AddressScotts Cottage
Scotts Lane Adstock
Buckingham
Buckinghamshire
MK18 2HX
Director NameRolf Santschi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1991)
RoleBanker
Correspondence AddressUnterdorfstrasse 540
8914
Aeugst
Switzerland
Director NamePaul William Couling
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleChartered Accountant
Correspondence AddressCherry Trees
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMr Camillo Andina
NationalitySwiss
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1991)
RoleBanker
Correspondence AddressGenferstrasse 6/8
Zurich 8027
Foreign
Secretary NameChristopher Elliot Scott Mackirdy
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressScotts Cottage
Scotts Lane Adstock
Buckingham
Buckinghamshire
MK18 2HX
Director NameMichael Korrodi
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressFlorastrasse 50
Ch-8008
Zurich
Foreign
Director NameEwald Scherrer
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressKurfirstenstrasse 69
8002
Zurich
Foreign
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1994)
RoleCS
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameNigel James Irving Buck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1994)
RoleRegional Managing Director
Correspondence AddressGrove Cottage 44 High Street
Stewkley
Leighton Buzzard
Bedfordshire
LU7 7EA
Director NameMr Steven Malcolm James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1994)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressClements Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HX
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed21 October 2002(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(46 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(47 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed30 November 2012(49 years after company formation)
Appointment Duration5 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(51 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed04 March 2015(51 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed26 September 2018(54 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed09 April 2021(57 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(30 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

Websitebat.com
Telephone07 668248576
Telephone regionMobile

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

5k at £1B.a.t. (Uk & Export) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2023Return of final meeting in a members' voluntary winding up (7 pages)
23 September 2022Appointment of a voluntary liquidator (3 pages)
23 September 2022Declaration of solvency (5 pages)
23 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-13
(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)
8 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)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 April 2021Appointment of Mr Peter Mccormack as a secretary on 9 April 2021 (2 pages)
12 April 2021Appointment of Mr Anthony Michael Hardy Cohn as a director on 9 April 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 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)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 26 September 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 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)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 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)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(6 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
17 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(4 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(4 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)
17 March 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
17 March 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(4 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (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 secretary (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)
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)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 12 October 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)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 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)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of Charl Steyn as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Termination of appointment of Charl Steyn 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)
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 2010Termination of appointment of Robert Casey as a director (1 page)
10 February 2010Memorandum and Articles of Association (20 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Memorandum and Articles of Association (20 pages)
10 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 02/02/2010
(1 page)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 02/02/2010
(1 page)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ridirectors Limited on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ridirectors Limited on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ridirectors Limited on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 October 2008Return made up to 12/10/08; full list of members (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)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 October 2005Return made up to 12/10/05; full list of members (2 pages)
24 October 2005Return made up to 12/10/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
12 October 2004Return made up to 12/10/04; full list of members (3 pages)
12 October 2004Return made up to 12/10/04; full list of members (3 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Return made up to 12/10/03; full list of members (8 pages)
28 October 2003Return made up to 12/10/03; full list of members (8 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2001Registered office changed on 28/09/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
28 September 2001Registered office changed on 28/09/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (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)
4 August 1999New director appointed (4 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (2 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
4 December 1998Full accounts made up to 31 March 1998 (8 pages)
4 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 12/10/98; no change of members (5 pages)
23 October 1998Return made up to 12/10/98; no change of members (5 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Full accounts made up to 31 March 1997 (8 pages)
22 October 1997Return made up to 12/10/97; full list of members (6 pages)
22 October 1997Return made up to 12/10/97; full list of members (6 pages)
25 October 1996Return made up to 12/10/96; no change of members (4 pages)
25 October 1996Return made up to 12/10/96; no change of members (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
20 October 1995Return made up to 12/10/95; no change of members (4 pages)
20 October 1995Return made up to 12/10/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
17 November 1993Registered office changed on 17/11/93 from: plumtree court london EC4A 4HT (1 page)
17 November 1993Registered office changed on 17/11/93 from: plumtree court london EC4A 4HT (1 page)