Company NameG.W. Mills Limited
Company StatusActive
Company Number00811749
CategoryPrivate Limited Company
Incorporation Date7 July 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(53 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(54 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(56 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(33 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(43 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(43 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(43 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(46 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2023)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(46 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer, Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square West
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(46 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(46 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(46 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(46 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(49 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(51 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(51 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(54 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(54 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitechrysalis.cm

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Chrysalis Group LTD
70.00%
Ordinary
29 at £1Chrysalis Group LTD
29.00%
Non Voting
1 at £1Chrysalis Investments LTD
1.00%
Non Voting

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
27 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 January 2018Appointment of Maximilian Dressendoerfer as a director on 4 February 2011
  • ANNOTATION Replacement This document replaces the AP01 registered on 11/02/2011 as it was not properly delivered.
(6 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(9 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(9 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
3 December 2015Director's details changed for Alexi Cory-Smyths on 26 May 2015 (2 pages)
3 December 2015Director's details changed for Alexi Cory-Smyths on 26 May 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
27 May 2015Director's details changed (2 pages)
27 May 2015Director's details changed (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(9 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(9 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
5 November 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
5 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
5 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(9 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(9 pages)
31 January 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page)
31 January 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page)
31 January 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Register(s) moved to registered inspection location (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (17 pages)
28 February 2013Full accounts made up to 31 December 2012 (17 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Full accounts made up to 31 December 2011 (13 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Alexi Cory-Smyths on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Alexi Cory-Smyths on 31 March 2011 (2 pages)
29 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
29 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
16 May 2011Appointment of Alexi Cory-Smyths as a director (3 pages)
16 May 2011Appointment of Alexi Cory-Smyths as a director (3 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Replaced a replacement AP01 was registered on 24/01/2018.
(4 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Return made up to 12/01/08; full list of members (4 pages)
4 March 2008Return made up to 12/01/08; full list of members (4 pages)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
2 February 2007Return made up to 12/01/07; full list of members (3 pages)
2 February 2007Return made up to 12/01/07; full list of members (3 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
4 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
14 February 2004Return made up to 12/01/04; full list of members (7 pages)
14 February 2004Return made up to 12/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
1 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Full accounts made up to 31 August 1997 (7 pages)
27 April 1998Full accounts made up to 31 August 1997 (7 pages)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
25 March 1998Withdrawal of application for striking off (1 page)
25 March 1998Withdrawal of application for striking off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Application for striking-off (1 page)
11 April 1997Application for striking-off (1 page)
14 March 1997Full accounts made up to 31 August 1996 (8 pages)
14 March 1997Full accounts made up to 31 August 1996 (8 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 March 1996Full accounts made up to 31 August 1995 (7 pages)
5 March 1996Full accounts made up to 31 August 1995 (7 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
23 May 1995Full accounts made up to 31 August 1994 (7 pages)
23 May 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 July 1964Incorporation (14 pages)
7 July 1964Incorporation (14 pages)