London
NW10 7HQ
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(48 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 08 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(23 years after company formation) |
Appointment Duration | 5 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(23 years after company formation) |
Appointment Duration | 5 months (resigned 02 July 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(23 years after company formation) |
Appointment Duration | 2 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Mr Nigel John Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm 128 Green Street Sunbury On Thames Middlesex TW16 6QJ |
Director Name | John Griffiths |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 8 Lakeside Gardens Merthyr Tydfil CF48 1EN Wales |
Director Name | Brian Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | 86 Pen Y Lan Road Cardiff South Glamorgan CF4 5HX Wales |
Director Name | Brian Charles Pound |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | An Gernyk 13 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Director Name | Kenneth Elphick |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Old Thatch Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | David Mark Howorth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 1 Vermont Road Finchampstead Wokingham Berkshire RG40 4PF |
Director Name | Mr John Michael Summerlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street Blewbury Didcot Oxon OX11 9QB |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Rosebery Road Langley Vale Epsom KT18 6AB |
Secretary Name | Mr John James Nicholls |
---|---|
Status | Resigned |
Appointed | 23 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(41 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(42 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 2010) |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 April 1980 | Delivered 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 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (1 page) |
15 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
14 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 July 2014 | Section 519 (2 pages) |
15 July 2014 | Section 519 (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
30 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Sally Catherine Moore as a director (2 pages) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Paul Crickmore as a director (2 pages) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page) |
29 September 2010 | Appointment of Mr John James Nicholls as a secretary (2 pages) |
29 September 2010 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
29 September 2010 | Appointment of Mr. Charles Dawson Coase as a director (2 pages) |
29 September 2010 | Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page) |
29 September 2010 | Appointment of Nandor Makos as a director (2 pages) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Solvency statement dated 25/03/10 (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Solvency statement dated 25/03/10 (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Statement by directors (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
26 February 2010 | Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
29 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
29 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 30/01/01; no change of members (5 pages) |
7 March 2001 | Return made up to 30/01/01; no change of members (5 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (5 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (5 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
9 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
20 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 30/01/97; full list of members (5 pages) |
20 March 1997 | Location of debenture register (1 page) |
20 March 1997 | Return made up to 30/01/97; full list of members (5 pages) |
20 March 1997 | Location of debenture register (1 page) |
14 March 1997 | Location of register of members (1 page) |
14 March 1997 | Location of register of members (1 page) |
23 August 1996 | Auditor's resignation (2 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR (1 page) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | New director appointed (6 pages) |
9 March 1990 | Return made up to 31/12/89; full list of members (10 pages) |
9 March 1990 | Return made up to 31/12/89; full list of members (10 pages) |
20 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
20 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
30 January 1989 | Registered office changed on 30/01/89 from: bedwas house industrial estate bedwas gwent NP1 8XP (1 page) |
30 January 1989 | Registered office changed on 30/01/89 from: bedwas house industrial estate bedwas gwent NP1 8XP (1 page) |
24 January 1989 | Full accounts made up to 1 April 1988 (22 pages) |
24 January 1989 | Full accounts made up to 1 April 1988 (22 pages) |
24 January 1989 | Full accounts made up to 1 April 1988 (22 pages) |
24 January 1988 | Return made up to 15/12/87; full list of members (6 pages) |
24 January 1988 | Return made up to 15/12/87; full list of members (6 pages) |
24 January 1988 | Full group accounts made up to 29 March 1987 (22 pages) |
24 January 1988 | Full group accounts made up to 29 March 1987 (22 pages) |
19 June 1986 | Resolutions
|
19 June 1986 | Allotment of shares (2 pages) |
19 June 1986 | Allotment of shares (2 pages) |
19 June 1986 | Resolutions
|
25 August 1983 | Accounts made up to 3 April 1982 (19 pages) |
25 August 1983 | Accounts made up to 3 April 1982 (19 pages) |
25 August 1983 | Accounts made up to 3 April 1982 (19 pages) |
23 January 1970 | Incorporation (16 pages) |
23 January 1970 | Incorporation (16 pages) |