London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Richard Addison |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 1993) |
Role | Company Director |
Correspondence Address | 16 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | David John Gillespie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | The Corner House Knightcote Leamington Spa Warwickshire CV33 0SQ |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorniethwaite Lockerbie Dumfries DG11 1JH Scotland |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Director Name | Mr Terence Raymond Ousley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradgate House 1 Montpelier Quarndon Derby Derbyshire DE22 5JW |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(21 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Arlescote Banbury Oxfordshire OX17 1DQ |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(33 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.uk.com |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.6m at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
4 June 1986 | Delivered on: 25 June 1986 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: Factory number 1 western road, bracknell berkshire. Fully Satisfied |
---|---|
30 March 1984 | Delivered on: 19 April 1984 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1982 | Delivered on: 9 September 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
25 May 1982 | Delivered on: 1 June 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
13 October 1980 | Delivered on: 24 October 1980 Persons entitled: Barclays Bank PLC Classification: Standard security recoreded at sasines 17-10-80 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: 4.579 acres at broom houses, lockerbie, dumfries in scotland. Fully Satisfied |
17 September 1980 | Delivered on: 17 September 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fixtures fixed plant machinery. Fully Satisfied |
3 March 1980 | Delivered on: 17 March 1980 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 2.7695 acres or thereabouts on the corner of western road & easthamptead road, bracknell, berkshire & the factory & buildings thereon being the "box factory" as comprised in a lease dated 23/10/59 & an assignment dated 18/1/80. Fully Satisfied |
4 June 1986 | Delivered on: 25 June 1986 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory number 1, western road, bracknell berkshire. Fully Satisfied |
3 March 1980 | Delivered on: 17 March 1980 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 2.3 acre or thereabouts on the west side of easthmapstead road, bracknell, berkshire & the buildings thereon being the "wrapper factory" as comrpised in a lease dated 29/4/75 title no's bk 135792 & bk 138873. Fully Satisfied |
20 February 2002 | Delivered on: 19 March 2002 Persons entitled: Scottish Enterprise Dumfries and Galloway Classification: Standard security which was presented for registration in scotland on 12 march 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The area of ground in the parish of dryfesdale,county of dumfries extending 2.58 acres or thereby. See the mortgage charge document for full details. Outstanding |
12 January 2024 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
8 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
20 December 2022 | Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
26 October 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (5 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (5 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 29 April 2000 (5 pages) |
14 July 2000 | Accounts for a dormant company made up to 29 April 2000 (5 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16,great peter street london SW1P 2PX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16,great peter street london SW1P 2PX (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (7 pages) |
13 January 1997 | Accounts made up to 27 April 1996 (9 pages) |
13 January 1997 | Accounts made up to 27 April 1996 (9 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
25 October 1995 | Accounts made up to 29 April 1995 (10 pages) |
10 January 1995 | Accounts made up to 30 April 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
22 February 1994 | Accounts made up to 1 May 1993 (21 pages) |
28 February 1993 | Accounts made up to 2 May 1992 (20 pages) |
18 November 1991 | Accounts made up to 30 April 1991 (17 pages) |
18 November 1991 | Accounts made up to 30 April 1991 (17 pages) |
8 November 1990 | Accounts made up to 30 April 1990 (17 pages) |
8 November 1990 | Accounts made up to 30 April 1990 (17 pages) |
20 December 1989 | Accounts made up to 30 April 1989 (16 pages) |
20 December 1989 | Accounts made up to 30 April 1989 (16 pages) |
13 December 1988 | Accounts made up to 30 April 1988 (17 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (17 pages) |