Company NameKellogg Brown & Root (Greenford) Limited
Company StatusActive
Company Number00909986
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Francis Sullivan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(45 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Simmonite
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleVice President Operations
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Jay Jalal Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed28 January 2023(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John Paul Baillie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(56 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address2309 Quenby
Houston
Texas 77055
Pa6
Director NameMr Anthony Rees Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 1999)
RoleExecutive
Correspondence Address8 Brooklands Court
1 Bush Hill
London
N21 2BZ
Director NameMr James John Degnan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address18 Hyde Park Street
London
W2 2JN
Director NameMr Colin Clement Cooke
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleExecutive
Correspondence Address14 The Binghams
Maidenhead
Berkshire
SL6 2ES
Secretary NameMr Robert Alexander Parker
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address70 Paxton Road
Chiswick
London
W4 2QX
Secretary NameMr David Charles Nimmo Macfarlane
NationalityBritish
StatusResigned
Appointed16 March 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Secretary NameMr Robert Charles Low
NationalityAmerican
StatusResigned
Appointed31 October 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 1996)
RoleExecutive
Correspondence Address22 Thornton Way
London
NW11 6SD
Director NameMr Thomas Edward Giles
NationalityAmerican
StatusResigned
Appointed04 November 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1997)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2339 Quenby Road
Houston
Texas 77005
United States
Director NameDurwood Keith Dodson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1995(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 1998)
RoleExecutive
Correspondence Address32 West Oak Drive
Houston Texas 77056
United States Of America
Foreign
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed30 August 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address86 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NamePeter Malcolm Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1999)
RoleExecutive
Correspondence Address3214 Willow Terrace Drive
Kingwood
Texas
Tx 77345
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1998(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2339 Quenby Road
Houston
Texas 77005
United States
Secretary NameEdward Reagan Swift
NationalityAmerican
StatusResigned
Appointed05 March 1999(31 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2003)
RoleLawyer
Correspondence AddressFlat 78 Bryanston Court Ii
George Street Marylebone
London
W1H 7HD
Director NameNicholas Cosmo Gallinaro
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2002)
RoleSvr Vp
Correspondence Address2156 Fairview Street
Houston
77019 Texas
United States
Director NameHisaaki Araki
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2004)
RolePresident Jeb
Correspondence AddressNieuwe Parklaan 34
Den Haag
2597 Ld
Netherlands
Secretary NameMr Syed Muhammad Saleh Nasser
NationalityBritish
StatusResigned
Appointed03 March 2003(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2006)
RoleLawyer
Country of ResidenceGBR
Correspondence AddressRuxanas
Nicol Road, Chalfont St Peter
Gerrards Cross
SL9 9LS
Director NameMr Eiki Furuta
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2004(37 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2011)
RoleGen Manager
Country of ResidenceJapan
Correspondence AddressTsuzuki-Ku
Sakuranamiki 20-32-1405
Yokohama-City
Kanagawa-Pref 224-0046
Japan
Director NameArturo German Aranda
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(37 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2007)
RoleExecutive
Correspondence Address38 Blomfield Road
Maida Vale
London
W9 2PF
Secretary NameGregor Andrej Kosak
NationalityBritish
StatusResigned
Appointed14 November 2006(39 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2020)
RoleLegal Adviser
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Tadanori Aratani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 2007(39 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressKanazawa-Cho, Kanazawa-Ku 184-87
Yokohama City
Kanagawa Pref 236-0015
Japan
Director NameMr Ronald Benson Crowell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2007(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4621 Swilcan Bridge Lane South
Jacksonville
Florida 32224
United States
Director NameMr Klaudia Brace
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2007(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2011)
RoleAdministrative Mngr
Country of ResidenceUnited States
Correspondence Address4103 Villanova Street
Houston
Texas 77005
United States
Director NameMr Dennis Lee Calton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(40 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1710 Oyster Point Drive
Sugar Land
Texas 77478
United States
Director NameMr Arturo German Aranda
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(40 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50, Ensign House Juniper Drive
London
SW18 1TA
Director NameMr John Woodul Gann Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2009(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2010)
RoleVp & Chf Acct Off
Country of ResidenceUnited States
Correspondence Address2247 Stanmore Drive
Houston
77019 Texas
United States
Director NameMichel Dauzat
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(42 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address38 Shawnee Ridge Drive
The Woodlands
Houston
Texas 77382
United States
Director NameMs Susan Carter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 September 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameAlbert William Allan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2012)
RoleVp Operations, London
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr David Lindsay Gibson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(47 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2021)
RoleVp Operations
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed20 April 2020(52 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed08 March 2021(53 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ahmed Al-Dadah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2024)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitekbr.com
Telephone0x53e4f3735
Telephone regionUnknown

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

890 at £1Kellogg Brown & Root Dh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,790,899
Gross Profit£3,357,683
Net Worth£79,411,402
Cash£102,071,674
Current Liabilities£33,323,977

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

26 April 1996Delivered on: 4 May 1996
Satisfied on: 6 October 1999
Persons entitled: Citibank N.A.

Classification: Pledge and assignment agreement
Secured details: All obligations of the company to the chargee under a corporate continuing guaranty and under the pledge assignment agreement both dated 26TH april 1996.
Particulars: A special interest bearing account, all investments all notes all interest and all proceeds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Martin Simmonite as a director on 12 June 2023 (1 page)
3 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages)
30 January 2023Appointment of Mrs Sonia Galindo as a secretary on 28 January 2023 (2 pages)
9 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page)
11 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
7 July 2021Termination of appointment of David Lindsay Gibson as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Mr. Ahmed Al-Dadah as a director on 2 July 2021 (2 pages)
15 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
13 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages)
16 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
16 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 January 2021Cessation of Kellogg Brown & Root Dh Limited as a person with significant control on 19 October 2020 (1 page)
14 January 2021Notification of Kellogg Brown & Root Limited as a person with significant control on 19 October 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Farhan Mujib as a director on 7 May 2020 (1 page)
21 May 2020Appointment of Mr. Jay Jalal Ibrahim as a director on 7 May 2020 (2 pages)
20 April 2020Appointment of Miss Gina Mary Wilson as a secretary on 20 April 2020 (2 pages)
20 April 2020Termination of appointment of Gregor Andrej Kosak as a secretary on 20 April 2020 (1 page)
25 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
25 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
25 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 September 2019Change of details for Kellogg Brown & Root Dh Limited as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 August 2019Secretary's details changed for Gregor Andrej Kosak on 30 August 2019 (1 page)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Notification of Kellogg Brown & Root Dh Limited as a person with significant control on 1 June 2016 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
10 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 890
(8 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 890
(8 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
7 July 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 890
(6 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 890
(6 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 890
(6 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
6 May 2015Termination of appointment of Michel Dauzat as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Michel Dauzat as a director on 1 May 2015 (1 page)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Michel Dauzat as a director on 1 May 2015 (1 page)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
5 December 2014Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 890
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 890
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 890
(6 pages)
8 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (2 pages)
9 December 2013Termination of appointment of Susan Carter as a director (1 page)
9 December 2013Termination of appointment of Susan Carter as a director (1 page)
19 August 2013Full accounts made up to 31 December 2012 (27 pages)
19 August 2013Full accounts made up to 31 December 2012 (27 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Termination of appointment of Arturo Aranda as a director (1 page)
24 June 2013Termination of appointment of Arturo Aranda as a director (1 page)
7 May 2013Termination of appointment of Colin Such as a director (1 page)
7 May 2013Termination of appointment of Colin Such as a director (1 page)
7 May 2013Appointment of Mr Richard Francis Sullivan as a director (2 pages)
7 May 2013Appointment of Mr Richard Francis Sullivan as a director (2 pages)
16 January 2013Termination of appointment of Dennis Calton as a director (1 page)
16 January 2013Termination of appointment of Dennis Calton as a director (1 page)
3 October 2012Appointment of Mr Farhan Mujib as a director (2 pages)
3 October 2012Appointment of Mr Farhan Mujib as a director (2 pages)
29 August 2012Termination of appointment of Albert Allan as a director (1 page)
29 August 2012Termination of appointment of Albert Allan as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (32 pages)
8 August 2012Full accounts made up to 31 December 2011 (32 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
3 April 2012Termination of appointment of John Quinn as a director (1 page)
3 April 2012Termination of appointment of John Quinn as a director (1 page)
1 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 1 February 2012 (1 page)
19 August 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2011Company name changed M.W. kellogg LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed M.W. kellogg LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
26 May 2011Termination of appointment of Klaudia Brace as a director (1 page)
26 May 2011Termination of appointment of Klaudia Brace as a director (1 page)
14 April 2011Appointment of Mr Colin Such as a director (2 pages)
14 April 2011Appointment of Mr Colin Such as a director (2 pages)
21 March 2011Appointment of Albert William Allan as a director (2 pages)
21 March 2011Termination of appointment of Stewart Watson as a director (1 page)
21 March 2011Termination of appointment of Stewart Watson as a director (1 page)
21 March 2011Appointment of Albert William Allan as a director (2 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 January 2011Termination of appointment of Eiki Furuta as a director (1 page)
17 January 2011Termination of appointment of Tadanori Aratani as a director (1 page)
17 January 2011Termination of appointment of Yutaka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Tadanori Aratani as a director (1 page)
17 January 2011Termination of appointment of Masayuki Sato as a director (1 page)
17 January 2011Termination of appointment of Yutaka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
17 January 2011Termination of appointment of Masayuki Sato as a director (1 page)
17 January 2011Termination of appointment of Eiki Furuta as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
20 September 2010Appointment of Ms Susan Carter as a director (2 pages)
20 September 2010Termination of appointment of John Gann Jr as a director (1 page)
20 September 2010Termination of appointment of John Gann Jr as a director (1 page)
20 September 2010Appointment of Ms Susan Carter as a director (2 pages)
12 August 2010Director's details changed for Mr Yutuka Yamazaki on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Yutuka Yamazaki on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Yutuka Yamazaki on 1 January 2010 (2 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
8 June 2010Director's details changed for Dennis Lee Calton on 1 June 2010 (2 pages)
8 June 2010Director's details changed for John Woodul Gann Jr on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Quinn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Klaudia Brace on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Mr John Quinn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for John Woodul Gann Jr on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Quinn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dennis Lee Calton on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Dennis Lee Calton on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Klaudia Brace on 1 June 2010 (2 pages)
8 June 2010Director's details changed for John Woodul Gann Jr on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Klaudia Brace on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Stewart Parker Watson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Stewart Parker Watson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Stewart Parker Watson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ken Oguri on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ken Oguri on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Masayuki Sato on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Arturo German Aranda on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Arturo German Aranda on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Masayuki Sato on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Yutuka Yamazaki on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Arturo German Aranda on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Masayuki Sato on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Eiki Furuta on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Yutuka Yamazaki on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Tadanori Aratani on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Tadanori Aratani on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Tadanori Aratani on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Eiki Furuta on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Eiki Furuta on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Yutuka Yamazaki on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Ken Oguri on 1 June 2010 (2 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
17 July 2009Appointment terminated director john rose (1 page)
17 July 2009Appointment terminated director john rose (1 page)
17 July 2009Director appointed michel dauzat (2 pages)
17 July 2009Director appointed michel dauzat (2 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
24 February 2009Director's change of particulars / arturo aranda / 28/11/2008 (2 pages)
24 February 2009Director's change of particulars / arturo aranda / 28/11/2008 (2 pages)
23 February 2009Director appointed john woodul gann jr (2 pages)
23 February 2009Appointment terminated director ronald crowell (1 page)
23 February 2009Director appointed john woodul gann jr (2 pages)
23 February 2009Appointment terminated director ronald crowell (1 page)
11 July 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
4 June 2008Director's change of particulars / arturo aranda / 24/04/2008 (1 page)
4 June 2008Director's change of particulars / arturo aranda / 24/04/2008 (1 page)
4 June 2008Return made up to 01/06/08; full list of members (7 pages)
4 June 2008Return made up to 01/06/08; full list of members (7 pages)
3 June 2008Director's change of particulars / john quinn / 15/05/2008 (2 pages)
3 June 2008Director's change of particulars / john quinn / 15/05/2008 (2 pages)
30 April 2008Director appointed arturo german aranda (2 pages)
30 April 2008Director appointed arturo german aranda (2 pages)
7 March 2008Director appointed dennis lee calton (2 pages)
7 March 2008Appointment terminated director david zimmerman (1 page)
7 March 2008Appointment terminated director david zimmerman (1 page)
7 March 2008Director appointed dennis lee calton (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Return made up to 01/06/07; full list of members (4 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Return made up to 01/06/07; full list of members (4 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 01/06/06; full list of members (5 pages)
6 June 2006Return made up to 01/06/06; full list of members (5 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 August 2002New director appointed (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
18 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
18 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Full group accounts made up to 31 December 2000 (25 pages)
30 April 2001Full group accounts made up to 31 December 2000 (25 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2000Full group accounts made up to 31 December 1999 (46 pages)
12 June 2000Full group accounts made up to 31 December 1999 (46 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999S392 statement (1 page)
29 July 1999S392 statement (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
15 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
13 May 1999Full group accounts made up to 31 December 1998 (28 pages)
13 May 1999Full group accounts made up to 31 December 1998 (28 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
5 March 1999Auditor's resignation (3 pages)
5 March 1999Auditor's resignation (3 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
30 October 1998Director resigned (1 page)
30 October 1998Director resigned (1 page)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 August 1998Auditors stat (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditors stat (1 page)
28 August 1998Auditor's resignation (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
22 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 February 1998Full group accounts made up to 31 October 1997 (25 pages)
20 February 1998Full group accounts made up to 31 October 1997 (25 pages)
3 July 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(16 pages)
3 July 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(16 pages)
24 April 1997Full group accounts made up to 31 October 1996 (23 pages)
24 April 1997Full group accounts made up to 31 October 1996 (23 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
6 August 1996Registered office changed on 06/08/96 from: stadium way wembley middx HA9 0EE (1 page)
6 August 1996Registered office changed on 06/08/96 from: stadium way wembley middx HA9 0EE (1 page)
4 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 1996Full group accounts made up to 31 October 1995 (23 pages)
31 May 1996Full group accounts made up to 31 October 1995 (23 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
28 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
22 May 1995Full group accounts made up to 31 October 1994 (21 pages)
22 May 1995Full group accounts made up to 31 October 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
1 September 1992£ nc 500/890 07/08/92 (1 page)
1 September 1992S-div recon 07/08/92 (1 page)
1 September 1992S-div recon 07/08/92 (1 page)
1 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
1 September 1992£ nc 500/890 07/08/92 (1 page)
20 April 1977Company name changed\certificate issued on 20/04/77 (4 pages)
20 April 1977Company name changed\certificate issued on 20/04/77 (4 pages)
5 July 1967Incorporation (22 pages)
5 July 1967Incorporation (22 pages)