Company NamePSP (Sales And Distribution) Limited
Company StatusDissolved
Company Number00970803
CategoryPrivate Limited Company
Incorporation Date23 January 1970(54 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NamesPeter's Savoury Products (Bedwas) Limited and Peter's Savoury Products Limited

Business Activity

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

Directors

Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed05 November 2015(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(48 years, 1 month after company formation)
Appointment Duration10 months (closed 08 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(48 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(23 years after company formation)
Appointment Duration5 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(23 years after company formation)
Appointment Duration5 months (resigned 02 July 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(23 years after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(23 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameMr Nigel John Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm 128 Green Street
Sunbury On Thames
Middlesex
TW16 6QJ
Director NameJohn Griffiths
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address8 Lakeside Gardens
Merthyr Tydfil
CF48 1EN
Wales
Director NameBrian Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleFinance Director
Correspondence Address86 Pen Y Lan Road
Cardiff
South Glamorgan
CF4 5HX
Wales
Director NameBrian Charles Pound
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressAn Gernyk
13 Squirrel Green
Freshfield Formby Merseyside
L37 1NZ
Director NameKenneth Elphick
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressOld Thatch
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameDavid Mark Howorth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address1 Vermont Road
Finchampstead
Wokingham
Berkshire
RG40 4PF
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House Westbrook Street
Blewbury
Didcot
Oxon
OX11 9QB
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration6 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Langley Vale
Epsom
KT18 6AB
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(41 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(41 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(42 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(45 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(47 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed03 July 2002(32 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed03 July 2002(32 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed03 July 2002(32 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

2 April 1980Delivered on: 9 April 1980
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used mercedes benz 450SE reg no bth 720V chassis no :- 1160322095832. two. Used ford granada 2.8 gl reg. Nos:- dhb 439V & dhb 438V. chassis nos:- gagfwj 17239 & gagfwu 16802 one used opel manta reg no pax 54R chassis no:- 597509836M. ten used frod transit box vans reg nos:- otg 173R : otg 179R: otg 183R: pbo 312R: otg 184R: pab 470R: phb 474R: phb 469R: phb 466R: phb 467R chassis nos:- bddsv 68599: BDO55557678: bdo 5SY68600: BDDSTJ65215: bdo STJ65219: bdo 5T465214: BDO5859105: bdo 5SS59106.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (1 page)
15 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
14 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Section 519 (2 pages)
15 July 2014Section 519 (2 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 February 2013Full accounts made up to 30 June 2012 (10 pages)
25 February 2013Full accounts made up to 30 June 2012 (10 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 2
(4 pages)
26 March 2010Solvency statement dated 25/03/10 (1 page)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2010Solvency statement dated 25/03/10 (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 2
(4 pages)
26 March 2010Statement by directors (1 page)
26 March 2010Statement by directors (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 March 2008Return made up to 30/01/08; full list of members (4 pages)
17 March 2008Return made up to 30/01/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 March 2007Return made up to 30/01/07; full list of members (3 pages)
6 March 2007Return made up to 30/01/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 February 2004Return made up to 30/01/04; full list of members (3 pages)
6 February 2004Return made up to 30/01/04; full list of members (3 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (11 pages)
15 December 2000Full accounts made up to 30 June 2000 (11 pages)
21 March 2000Full accounts made up to 30 June 1999 (11 pages)
21 March 2000Full accounts made up to 30 June 1999 (11 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (11 pages)
28 April 1999Full accounts made up to 30 June 1998 (11 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Full accounts made up to 30 September 1997 (11 pages)
10 March 1998Full accounts made up to 30 September 1997 (11 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
20 March 1997Return made up to 30/01/97; full list of members (5 pages)
20 March 1997Location of debenture register (1 page)
20 March 1997Return made up to 30/01/97; full list of members (5 pages)
20 March 1997Location of debenture register (1 page)
14 March 1997Location of register of members (1 page)
14 March 1997Location of register of members (1 page)
23 August 1996Auditor's resignation (2 pages)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
27 March 1996Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR (1 page)
27 March 1996Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR (1 page)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
14 June 1995New director appointed (6 pages)
14 June 1995New director appointed (6 pages)
9 March 1990Return made up to 31/12/89; full list of members (10 pages)
9 March 1990Return made up to 31/12/89; full list of members (10 pages)
20 April 1989Return made up to 31/12/88; full list of members (8 pages)
20 April 1989Return made up to 31/12/88; full list of members (8 pages)
30 January 1989Registered office changed on 30/01/89 from: bedwas house industrial estate bedwas gwent NP1 8XP (1 page)
30 January 1989Registered office changed on 30/01/89 from: bedwas house industrial estate bedwas gwent NP1 8XP (1 page)
24 January 1989Full accounts made up to 1 April 1988 (22 pages)
24 January 1989Full accounts made up to 1 April 1988 (22 pages)
24 January 1989Full accounts made up to 1 April 1988 (22 pages)
24 January 1988Return made up to 15/12/87; full list of members (6 pages)
24 January 1988Return made up to 15/12/87; full list of members (6 pages)
24 January 1988Full group accounts made up to 29 March 1987 (22 pages)
24 January 1988Full group accounts made up to 29 March 1987 (22 pages)
19 June 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1986Allotment of shares (2 pages)
19 June 1986Allotment of shares (2 pages)
19 June 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1983Accounts made up to 3 April 1982 (19 pages)
25 August 1983Accounts made up to 3 April 1982 (19 pages)
25 August 1983Accounts made up to 3 April 1982 (19 pages)
23 January 1970Incorporation (16 pages)
23 January 1970Incorporation (16 pages)