London
W1T 3JJ
Director Name | Ms Tracey Thomas Travis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2012(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Executive Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | 767 Fifth Avenue New York Ny10153 United States |
Secretary Name | Mr Edward Robert Hughes |
---|---|
Status | Current |
Appointed | 15 May 2014(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Ms Susan Mary Seddon Fox |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Vice President/Gm, Uk & Ireland |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Secretary Name | Samantha Claire Leaverland |
---|---|
Status | Current |
Appointed | 01 February 2020(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Amit Anand |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian,American |
Status | Current |
Appointed | 01 November 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Vice President Finance, Uk & Ireland |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Leonard Alan Lauder |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 2 East 67th Street New York United States |
Director Name | Mr Per Ake Neuman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Grosvenor Street London W1K 3BQ |
Director Name | Saul Harvey Magram |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 101 West 12th Street New York 10011 Foreign |
Director Name | Mrs Estee Josephine Lauder |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 13 East 77th Street New York Foreign |
Secretary Name | Michael Varvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 6 Bowerdean Street London SW6 3TW |
Secretary Name | Judith Margaret Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 73 Grosvenor Street London W1K 3BQ |
Secretary Name | Saul Harvey Magram |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 101 West 12th Street New York 10011 Foreign |
Secretary Name | Ralph Martin Dereshinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 3 Valley View Road Norwalk Connecticutt 06851 Foreign |
Director Name | Fred Horst Langhammer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(26 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Executive |
Correspondence Address | 655 Madison Avenue New York 10021 |
Director Name | Robert James Bigler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2000) |
Role | Executive |
Correspondence Address | 125 Pinelawn Road Melville New York 1174731 |
Director Name | William Philip Lauder |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(26 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Executive |
Correspondence Address | 767 Fifth Avenue New York 10153 |
Director Name | Paul Edward Konney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2003) |
Role | Gen Counsel Estee Lauder Comp |
Correspondence Address | 350 South Service Road Melville New York 11747 United States |
Secretary Name | Paul Edward Konney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2003) |
Role | Gen Counsel Estee Lauder Comp |
Correspondence Address | 350 South Service Road Melville New York 11747 United States |
Director Name | Mr Richard William Kunes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(31 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 73 Grosvenor Street London W1K 3BQ |
Director Name | Mr John Douglas Edward Larkin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 73 Grosvenor Street London W1K 3BQ |
Secretary Name | Mr Roland Martin Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Grosvenor Street London W1K 3BQ |
Secretary Name | Ms Sara Ellen Moss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2004(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Secretary Name | Steffi Kipperman Bogart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Christopher Good |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Ms Pernilla Nyberg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mrs Alison Claire Day |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(47 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Philippe Michel Warnery |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2017(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2019) |
Role | Corporate General Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Director Name | Mr Carl Vincent Caputo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2019(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Website | elcompanies.com |
---|
Registered Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Estee Lauder Cosmetics LTD 99.00% Ordinary |
---|---|
1 at £1 | Whitman Laboratories LTD 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Steffi Kipperman Bogart as a secretary on 15 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Amit Anand as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Carl Vincent Caputo as a director on 1 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Director's details changed for Mr Carl Vincent Caputo on 15 October 2020 (2 pages) |
21 September 2020 | Director's details changed for Ms Susan Mary Seddon Fox on 18 September 2020 (2 pages) |
6 February 2020 | Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 (2 pages) |
22 January 2020 | Appointment of Susan Mary Seddon Fox as a director on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Sara Ellen Moss as a secretary on 28 October 2019 (1 page) |
24 September 2019 | Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page) |
23 September 2019 | Resolutions
|
13 September 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 July 2017 | Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page) |
20 June 2017 | Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page) |
20 June 2017 | Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Christopher Good on 1 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Christopher Good on 1 January 2017 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 August 2016 | Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 November 2015 | Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 May 2014 | Termination of appointment of Roland Jervis as a secretary (1 page) |
16 May 2014 | Appointment of Mr Edward Robert Hughes as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Roland Jervis as a secretary (1 page) |
16 May 2014 | Appointment of Mr Edward Robert Hughes as a secretary (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Ms Tracey Thomas Travis as a director (2 pages) |
23 October 2012 | Termination of appointment of Richard Kunes as a director (1 page) |
23 October 2012 | Termination of appointment of Richard Kunes as a director (1 page) |
23 October 2012 | Appointment of Ms Tracey Thomas Travis as a director (2 pages) |
1 June 2012 | Termination of appointment of John Larkin as a director (1 page) |
1 June 2012 | Appointment of Ms Pernilla Nyberg as a director (2 pages) |
1 June 2012 | Appointment of Ms Pernilla Nyberg as a director (2 pages) |
1 June 2012 | Termination of appointment of John Larkin as a director (1 page) |
1 May 2012 | Termination of appointment of Judith Mann as a secretary (1 page) |
1 May 2012 | Termination of appointment of Judith Mann as a secretary (1 page) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Per Neuman as a director (1 page) |
3 January 2012 | Termination of appointment of Per Neuman as a director (1 page) |
3 January 2012 | Appointment of Mr Christopher Good as a director (2 pages) |
3 January 2012 | Appointment of Mr Christopher Good as a director (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Richard William Kunes on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Richard William Kunes on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Richard William Kunes on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Location of debenture register (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (3 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 71/73 grosvenor street london W1X 0BH (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 71/73 grosvenor street london W1X 0BH (1 page) |
28 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 May 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members
|
16 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
16 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (12 pages) |
11 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
11 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
25 October 1988 | New director appointed (2 pages) |
25 October 1988 | New director appointed (2 pages) |