Company NameGillette Industries Limited
Company StatusActive
Company Number01345070
CategoryPrivate Limited Company
Incorporation Date21 December 1977(46 years, 4 months ago)
Previous NameTrushelfco (No. 147) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(31 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Kathryn Kelly Whittington Alderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(45 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew James Redpath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleSolicitor
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameMr Perry Herbert Mohlar
Date of BirthJuly 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1992)
RoleBusiness Executive
Correspondence Address20 Wilton Place
London
SW1X 8RL
Secretary NameAndrew James Redpath
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleCompany Director
Correspondence Address79 Elms Road
London
SW4 9EP
Secretary NameRobert Gordon Sample Forrester
NationalityBritish
StatusResigned
Appointed23 May 1993(15 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 1993)
RoleCompany Director
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameMr Allan Gordon Boath
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1999)
RoleBusiness Executive
Correspondence Address101 Syon Lane Great West Road
Isleworth
Middlesex
TW7 5NP
Director NameMark David Cutler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1993(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 1993)
RoleBusiness Executive
Correspondence Address9 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NameMr Robert Anthony Izzo
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1996)
RoleBusiness Executive
Correspondence Address68 Hornton Street
London
W8 4NU
Secretary NameTimothy Nicholas Maccaw
NationalityBritish
StatusResigned
Appointed07 June 1993(15 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 2001)
RoleCompany Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameRonald Victor Waters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1993(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1997)
RoleBusiness Executive
Correspondence Address101syon Lane Great West Road
Isleworth
Middlesex
TW7 5NP
Director NameDonald William Hoeder
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1999)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NP
Director NameTimothy Nicholas Maccaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(20 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 1999)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameEdward Daniel Shirley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2002)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameKevin Charles Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2000(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2003)
RoleFinance Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameSol Peter Gary Vincent Mee
NationalityBritish
StatusResigned
Appointed07 January 2001(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(25 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2006)
RoleFinancial Director
Correspondence AddressAlmond House 14 Church Street
Hampton
Middlesex
TW12 2EG
Director NameChristopher Scott O'Hara
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2004)
RoleGeneral Manager
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed14 August 2003(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameTorbjorn Ohlsson
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2004(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleGeneral Manager
Correspondence AddressLoxwood House
Ashwood Place Sunning Avenue
Sunningdale
Berkshire
Sl5
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2004(26 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2004(26 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed20 September 2006(28 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed20 September 2006(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2007(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2011)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address30 Rosedale Road
Richmond
Surrey
TW9 2SX
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(29 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(30 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2021)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2016(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed10 July 2020(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP

Contact

Websitepgworldwide.com

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

133.2m at £1Procter & Gamble LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,612,000
Current Liabilities£22,886,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

19 January 2024Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page)
19 January 2024Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page)
10 July 2023Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page)
10 July 2023Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 June 2022 (23 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 30 June 2021 (23 pages)
17 January 2022Appointment of Mr Christopher John Young as a director on 13 January 2022 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 30 June 2020 (24 pages)
27 February 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
26 February 2021Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 30 June 2019 (20 pages)
2 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 30 June 2018 (19 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (19 pages)
17 August 2017Second filing of Confirmation Statement dated 23/05/2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 23/05/2017 (7 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
27 February 2017Full accounts made up to 30 June 2016 (19 pages)
27 February 2017Full accounts made up to 30 June 2016 (19 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
29 June 2015Statement by Directors (1 page)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to 0 29/06/2015
(1 page)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to 0 29/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2015Statement by Directors (1 page)
29 June 2015Solvency Statement dated 29/06/15 (2 pages)
29 June 2015Solvency Statement dated 29/06/15 (2 pages)
29 June 2015Statement of capital on 29 June 2015
  • GBP 1
(4 pages)
29 June 2015Statement of capital on 29 June 2015
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 133,225,000
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 133,225,000
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 133,225,000
(4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 133,225,000
(4 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
28 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 June 2011Secretary's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (1 page)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (1 page)
27 June 2011Director's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Andrew Charles Mccarthy on 26 June 2011 (2 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Andrew Charles Mccarthy on 26 June 2011 (2 pages)
27 June 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
27 June 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
25 March 2011Full accounts made up to 30 June 2010 (15 pages)
25 March 2011Full accounts made up to 30 June 2010 (15 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (15 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
21 July 2009Resolutions
  • RES13 ‐ Conflict opf interest and voting rights 16/07/2009
(2 pages)
21 July 2009Resolutions
  • RES13 ‐ Conflict opf interest and voting rights 16/07/2009
(2 pages)
13 July 2009Director appointed anthony joseph appleton (2 pages)
13 July 2009Director appointed anthony joseph appleton (2 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
3 June 2009Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
23 April 2009Full accounts made up to 30 June 2008 (15 pages)
23 April 2009Full accounts made up to 30 June 2008 (15 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
13 June 2008Return made up to 23/05/08; full list of members (3 pages)
13 June 2008Return made up to 23/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
6 February 2008Amended full accounts made up to 31 December 2005 (14 pages)
6 February 2008Amended full accounts made up to 31 December 2005 (14 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
22 March 2007Accounting reference date extended from 30/06/06 to 30/06/07 (1 page)
22 March 2007Accounting reference date extended from 30/06/06 to 30/06/07 (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page)
4 July 2006Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
13 April 2006Auditor's resignation (1 page)
13 April 2006Auditor's resignation (1 page)
12 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
12 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 February 2006Director resigned (2 pages)
8 February 2006Director resigned (2 pages)
10 January 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
10 January 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 June 2005Return made up to 23/05/05; full list of members (8 pages)
7 June 2005Return made up to 23/05/05; full list of members (8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
19 August 2003New secretary appointed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
2 April 2003Director resigned (2 pages)
2 April 2003Director resigned (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
27 June 2002Return made up to 23/05/02; full list of members (7 pages)
27 June 2002Return made up to 23/05/02; full list of members (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
24 June 2002Auditor's resignation (3 pages)
24 June 2002Auditor's resignation (3 pages)
9 May 2002Memorandum and Articles of Association (12 pages)
9 May 2002Memorandum and Articles of Association (12 pages)
5 July 2001Return made up to 23/05/01; full list of members (8 pages)
5 July 2001Return made up to 23/05/01; full list of members (8 pages)
20 June 2001Full group accounts made up to 31 December 2000 (25 pages)
20 June 2001Full group accounts made up to 31 December 2000 (25 pages)
14 June 2001Ad 05/06/01--------- £ si 6783@1=6783 £ ic 126442000/126448783 (3 pages)
14 June 2001Ad 05/06/01--------- £ si 6783@1=6783 £ ic 126442000/126448783 (3 pages)
22 March 2001Ad 07/12/00--------- £ si 23376000@1=23376000 £ ic 103066000/126442000 (3 pages)
22 March 2001Ad 07/12/00--------- £ si 23376000@1=23376000 £ ic 103066000/126442000 (3 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 07/12/00 (1 page)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 07/12/00 (1 page)
25 October 2000Full group accounts made up to 31 December 1999 (25 pages)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Full group accounts made up to 31 December 1999 (25 pages)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
17 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 March 2000Application for reregistration from PLC to private (1 page)
3 March 2000Application for reregistration from PLC to private (1 page)
3 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 2000Re-registration of Memorandum and Articles (12 pages)
3 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 2000Re-registration of Memorandum and Articles (12 pages)
2 August 1999Full group accounts made up to 31 December 1998 (28 pages)
2 August 1999Full group accounts made up to 31 December 1998 (28 pages)
21 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
17 February 1999Ad 03/02/99--------- £ si 3070000@1=3070000 £ ic 99996000/103066000 (2 pages)
17 February 1999Ad 03/02/99--------- £ si 3070000@1=3070000 £ ic 99996000/103066000 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
12 November 1998£ nc 100000000/110000000 05/11/98 (1 page)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1998£ nc 100000000/110000000 05/11/98 (1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1998Full group accounts made up to 31 December 1997 (31 pages)
31 July 1998Full group accounts made up to 31 December 1997 (31 pages)
12 June 1998Return made up to 23/05/98; full list of members (6 pages)
12 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 March 1998Statement of affairs (5 pages)
9 March 1998Statement of affairs (5 pages)
14 January 1998Amending 882R ad 31/10/97 (2 pages)
14 January 1998Amending 882R ad 31/10/97 (2 pages)
5 January 1998Ad 31/10/97--------- £ si 2285000@1=2285000 £ ic 97711000/99996000 (2 pages)
5 January 1998Statement of affairs (5 pages)
5 January 1998Ad 31/10/97--------- £ si 2285000@1=2285000 £ ic 97711000/99996000 (2 pages)
5 January 1998Statement of affairs (5 pages)
19 December 1997Interim accounts made up to 12 December 1997 (5 pages)
19 December 1997Interim accounts made up to 12 December 1997 (5 pages)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 July 1997Nc inc already adjusted 17/07/97 (1 page)
24 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 July 1997Nc inc already adjusted 17/07/97 (1 page)
24 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Full group accounts made up to 30 November 1996 (29 pages)
4 June 1997Full group accounts made up to 30 November 1996 (29 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
27 November 1996Interim accounts made up to 31 October 1996 (5 pages)
27 November 1996Interim accounts made up to 31 October 1996 (5 pages)
12 November 1996Ad 26/09/96--------- £ si 5902000@1=5902000 £ ic 75280000/81182000 (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Ad 26/09/96--------- £ si 5902000@1=5902000 £ ic 75280000/81182000 (2 pages)
4 July 1996Full group accounts made up to 30 November 1995 (32 pages)
4 July 1996Full group accounts made up to 30 November 1995 (32 pages)
23 June 1996Return made up to 23/05/96; full list of members (6 pages)
23 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
10 January 1996Director's particulars changed (2 pages)
10 January 1996Director's particulars changed (2 pages)
25 September 1995Ad 06/09/95--------- £ si 13280000@1=13280000 £ ic 62000000/75280000 (2 pages)
25 September 1995£ nc 62000000/87000000 06/09/95 (1 page)
25 September 1995£ nc 62000000/87000000 06/09/95 (1 page)
25 September 1995Ad 06/09/95--------- £ si 13280000@1=13280000 £ ic 62000000/75280000 (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
30 June 1995Full group accounts made up to 30 November 1994 (32 pages)
30 June 1995Full group accounts made up to 30 November 1994 (32 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
27 June 1994Full group accounts made up to 30 November 1993 (31 pages)
27 June 1994Full group accounts made up to 30 November 1993 (31 pages)
31 March 1993Full group accounts made up to 30 November 1992 (20 pages)
31 March 1993Full group accounts made up to 30 November 1992 (20 pages)
18 February 1993Balance Sheet (5 pages)
18 February 1993Balance Sheet (5 pages)
18 February 1993Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 1993Certificate of re-registration from Private to Public Limited Company (1 page)
13 April 1992Full group accounts made up to 30 November 1991 (18 pages)
13 April 1992Full group accounts made up to 30 November 1991 (18 pages)
4 September 1991Full group accounts made up to 30 November 1990 (18 pages)
4 September 1991Full group accounts made up to 30 November 1990 (18 pages)
5 June 1990Full accounts made up to 30 November 1989 (18 pages)
5 June 1990Full accounts made up to 30 November 1989 (18 pages)
13 July 1989Full group accounts made up to 30 November 1988 (17 pages)
13 July 1989Full group accounts made up to 30 November 1988 (17 pages)
16 June 1988Full group accounts made up to 30 November 1987 (19 pages)
16 June 1988Full group accounts made up to 30 November 1987 (19 pages)
16 June 1987Full group accounts made up to 30 November 1986 (16 pages)
16 June 1987Full group accounts made up to 30 November 1986 (16 pages)
19 May 1978Registered office changed (1 page)
19 May 1978Registered office changed (1 page)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
21 December 1977Incorporation (18 pages)
21 December 1977Incorporation (18 pages)