London
E14 5GL
Director Name | Mr Alan John Heaton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 July 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Peter Frederick Hutchinson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1993) |
Role | Mis And Logistics Director |
Country of Residence | England |
Correspondence Address | 16 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Mr Stanley Hunt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2001) |
Role | Store Operations Dir |
Correspondence Address | The Oaks 51 Church Road Fleet Hampshire GU51 4NA |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 56 Bolingbroke Road London W14 0AH |
Director Name | Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 June 1992) |
Role | Managing Director |
Correspondence Address | Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AJ |
Director Name | Mr Alan George Chandler |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 32 Sprucedale Gardens Wallington Surrey SM6 9LB |
Director Name | Mr Colin James Carter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Estates Director |
Correspondence Address | 2 Kingswood Drive South Sutton Surrey SM2 5NB |
Director Name | Mr Geoff Brady |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 1994) |
Role | Buying And Marketing Direc |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Oak Gardens The Hollies Sidcup Kent DA15 8WF |
Director Name | Anthony James Stanworth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 1992) |
Role | Personnel Director |
Correspondence Address | 16 Highwaymans Ridge Windlesham Surrey GU20 6JY |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 56 Bolingbroke Road London W14 0AH |
Director Name | Roger Evenden Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Camelot 16 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Mrs Joan Harris Howard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 1994) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cedars Leatherhead Surrey KT22 8TH |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Oakleigh 62 Station Road Chapletown Turton Bolton BL7 0HA |
Secretary Name | Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Chartered Accontant |
Correspondence Address | Oakleigh 62 Station Road Chapletown Turton Bolton BL7 0HA |
Director Name | Rebecca Jane Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 1995) |
Role | Secretary |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Director Name | Mr Colin Morris Cobain |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drift 16 Manor Road Reigate Surrey RH2 9LB |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue Chingford London E4 8AB |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Ian Robert Michael Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fenns Farm Fenns Lane West End Woking Surrey GU24 9QF |
Secretary Name | Sally Elizabeth Anne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 21 Adamsrill Road London SE26 4AJ |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2002) |
Role | Finance Director |
Correspondence Address | Pinewood Cottage Butterfly Walk Warlingham Surrey CR6 9JA |
Director Name | Elizabeth Joan Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2002) |
Role | Managing Director |
Correspondence Address | Rombalds Rombalds Lane Ben Rhydding Ilkley West Yorkshire LS29 8RT |
Director Name | Brian Philip Ingham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 30 Barham Road Wimbledon London SW20 0ET |
Director Name | Aloysius Martin Yirk Yu So |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 8a Mountain Lodge 44 Mount Kellett Road The Peak Hong Kong Foreign |
Director Name | Gerard Willem Hazelebach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 July 2003(33 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Neerijssesteenweg 14 B-3061 Leefdaal Belgium |
Director Name | Mr Neil Lloyd Page |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Lincolns Mead Lingfield Surrey RH7 6TA |
Director Name | Kenneth Tze Man Ying |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2008(38 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 68 MacDonnell Road 6a Best View Court Mid-Level Hong Kong |
Director Name | Gillian Greig Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutchison House 5 Hester Road Battersea London SW11 4AN |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.6m at £0.1 | Superdrug Stores PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 215/219, lord st, southport, mersyside. Fully Satisfied |
---|---|
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 193/197, high st erdington, west midlands title no. Wm 270746. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 208 dovecott st. Stockton on tees, cleveland title no ee 66355. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 30, town sqaure oldham, great manchester title no. Gm 280134. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit MSU5B, eldon square centre, newcastle upon tyne tyne & wear title no. Ty 81726. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 179, high st, lincoln, lincolnshire title no. Ll 15941. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5, front st, chester le street, dufnal title no. Du 85773. Fully Satisfied |
19 September 1983 | Delivered on: 28 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 piccadilly kinggate, broadford, west yorkshire. Fully Satisfied |
19 September 1983 | Delivered on: 28 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2, 4 and b mersey square (store 2) merseyway, stockport great manchester. Fully Satisfied |
6 September 1983 | Delivered on: 19 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit d 64-68 (even nos) boothlerly rd goole humberside. Fully Satisfied |
19 July 1983 | Delivered on: 27 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, land and buildings fronting avenue d, avenue west and street 3, thorp arch trading estate, leeds west yorks. Title no wyk 188130. Fully Satisfied |
23 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 106, fishergate walk, st. George's shopping centre, preston, lancashire. Fully Satisfied |
23 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 62, central area development, barnsley, south yorkshire. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32/34, broad st, king lynn norfolk. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9, 11, 13 & 15, frint st. Acomb, north yorkshire. Title no. Nyk 14418. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H O2, growthorpe selby, north yorkshire. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33/35, southgate scunthorpe, humberside. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17, high street, wallsend, tyen & wear. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8, market walk, sale, manchester, greater manchester. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 24/25, no's 2 & 3, bell court, stratford on avon warwickshire. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 28, chemsley wod shopping centre, solihull, west midlands. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27, centra areas redvelopment square, banbury oxfordshire. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 148 rowland hill kiddermonster, hereford & worcester. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 phase iii central area development solihull, west midlands. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 57/59, dundas st., & 65/67, dundas mews middlesbrough cleveland. Fully Satisfied |
18 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 September 2017 | Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 22 September 2017 (2 pages) |
20 September 2017 | Declaration of solvency (8 pages) |
20 September 2017 | Declaration of solvency (8 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Appointment of a voluntary liquidator (4 pages) |
20 September 2017 | Appointment of a voluntary liquidator (4 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with updates (2 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with updates (2 pages) |
29 August 2017 | Change of details for Superdrug Stores Plc as a person with significant control on 9 February 2017 (5 pages) |
29 August 2017 | Change of details for Superdrug Stores Plc as a person with significant control on 9 February 2017 (5 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 November 2015 | Termination of appointment of Gillian Greig Smith as a director on 1 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of Gillian Greig Smith as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Richard Alexander Fleming as a director on 1 October 2015 (3 pages) |
9 October 2015 | Appointment of Richard Alexander Fleming as a director on 1 October 2015 (3 pages) |
10 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 December 2013 | Re-registration of Memorandum and Articles (34 pages) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of company's objects (3 pages) |
23 December 2013 | Re-registration of Memorandum and Articles (34 pages) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Statement of company's objects (3 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2012 | Director's details changed for Gillian Greig Smith on 15 August 2012 (3 pages) |
4 September 2012 | Director's details changed for Gillian Greig Smith on 15 August 2012 (3 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Register inspection address has been changed (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (2 pages) |
27 August 2010 | Secretary's details changed for Edith Shih on 10 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Alan John Heaton on 10 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Gillian Greig Smith on 10 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Gillian Greig Smith on 10 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Edith Shih on 10 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Alan John Heaton on 10 August 2010 (3 pages) |
27 August 2010 | Register inspection address has been changed (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 February 2009 | Appointment terminated director kenneth ying (1 page) |
17 February 2009 | Director appointed alan john heaton (3 pages) |
17 February 2009 | Appointment terminated director kenneth ying (1 page) |
17 February 2009 | Director appointed alan john heaton (3 pages) |
25 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 July 2008 | Appointment terminated director neil page (1 page) |
4 July 2008 | Director appointed gillian greig smith (3 pages) |
4 July 2008 | Director's change of particulars / gillian smith / 23/06/2008 (1 page) |
4 July 2008 | Appointment terminated director neil page (1 page) |
4 July 2008 | Director's change of particulars / gillian smith / 23/06/2008 (1 page) |
4 July 2008 | Director appointed gillian greig smith (3 pages) |
16 May 2008 | Appointment terminated director aloysius so (1 page) |
16 May 2008 | Director appointed kenneth tze man ying (2 pages) |
16 May 2008 | Director appointed kenneth tze man ying (2 pages) |
16 May 2008 | Appointment terminated director aloysius so (1 page) |
21 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 9 queen street mayfair london W1J 5PE (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 9 queen street mayfair london W1J 5PE (1 page) |
25 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
17 June 2003 | Location of register of members (non legible) (1 page) |
17 June 2003 | Location of register of members (non legible) (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 118 beddington lane croydon CR0 4TB (1 page) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 118 beddington lane croydon CR0 4TB (1 page) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 29 December 2001 (3 pages) |
21 August 2002 | Total exemption small company accounts made up to 29 December 2001 (3 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
17 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
17 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 January 2002 | Location of register of members (1 page) |
27 January 2002 | Location of register of members (1 page) |
20 September 2001 | Return made up to 10/08/01; full list of members
|
20 September 2001 | Return made up to 10/08/01; full list of members
|
17 August 2001 | Accounts for a dormant company made up to 3 February 2001 (3 pages) |
17 August 2001 | Accounts for a dormant company made up to 3 February 2001 (3 pages) |
17 August 2001 | Accounts for a dormant company made up to 3 February 2001 (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Location of register of members (1 page) |
31 August 2000 | Accounts for a dormant company made up to 29 January 2000 (3 pages) |
31 August 2000 | Accounts for a dormant company made up to 29 January 2000 (3 pages) |
24 August 2000 | Return made up to 10/08/00; full list of members
|
24 August 2000 | Return made up to 10/08/00; full list of members
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
8 October 1999 | Return made up to 30/07/99; full list of members (7 pages) |
8 October 1999 | Return made up to 30/07/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 30 January 1999 (8 pages) |
1 September 1999 | Full accounts made up to 30 January 1999 (8 pages) |
26 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
26 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
14 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
29 October 1997 | Return made up to 30/07/97; full list of members (5 pages) |
29 October 1997 | Return made up to 30/07/97; full list of members (5 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (8 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (8 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (8 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1996 | Return made up to 30/07/96; full list of members (9 pages) |
1 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1996 | Return made up to 30/07/96; full list of members (9 pages) |
2 September 1996 | Full accounts made up to 3 February 1996 (9 pages) |
2 September 1996 | Full accounts made up to 3 February 1996 (9 pages) |
2 September 1996 | Full accounts made up to 3 February 1996 (9 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
21 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
21 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
7 August 1995 | Full accounts made up to 28 January 1995 (9 pages) |
7 August 1995 | Full accounts made up to 28 January 1995 (9 pages) |
4 July 1986 | Return of allotments (2 pages) |
4 July 1986 | Return of allotments (2 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |