London
WC2R 3LA
Director Name | Mr Anthony Michael Hardy Cohn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 07 March 2022(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 1996) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Aylesbury Buckinghamshire HP18 9JB |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1997) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Mr Steven Malcolm James |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1995) |
Role | Director Middle East Region |
Country of Residence | England |
Correspondence Address | Clements Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HX |
Director Name | Mr Michael John Holliman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 7 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Christopher Dennis Tomkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 1998) |
Role | Md-Middleeast Risc |
Correspondence Address | 17 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr John Charles Patey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Arnold Way Thame Oxon OX9 2QA |
Secretary Name | Ann Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | Clifton Jon Witney Road Kingston Bagpuize Abingdon Oxfordshire OX13 5AN |
Director Name | Ann Elizabeth Griffiths |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 1998) |
Role | Group Secretariat Manager |
Correspondence Address | Clifton Jon Witney Road Kingston Bagpuize Abingdon Oxfordshire OX13 5AN |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Church Road Horspath Oxford OX33 1RU |
Director Name | Witold Mieczyslaw Kuzminski |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | The Penthouse 10 Cedar Court Oval Way Gerrards Cross Buckinghamshire SL9 8PD |
Director Name | Donald Neil Fred Salter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 3 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Head-Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2002(22 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2010) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cadogan Street London SW3 2PR |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 30 July 2002(22 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2010) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 4 Bramble Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JP |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 28 September 2012(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mrs Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 10 December 2013(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 26 September 2018(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 30 October 2020(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 September 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 August 1986 | Delivered on: 1 September 1986 Satisfied on: 18 September 1992 Persons entitled: Fidelity Bank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over buildings, trade & other fixtures fixed plant & machines.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
21 April 1981 | Delivered on: 29 April 1981 Satisfied on: 15 August 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts, floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
21 April 1981 | Delivered on: 29 April 1981 Persons entitled: Midland 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: Lands and premises being sobraine house, chichester road, edmonton t/n mx 405037. Fully Satisfied |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
4 November 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 30 October 2020 (2 pages) |
3 November 2020 | Appointment of Peter Mccormack as a secretary on 30 October 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 September 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 26 September 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 December 2013 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages) |
13 December 2013 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
28 September 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
28 September 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
28 September 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
6 July 2012 | Solvency statement dated 05/07/12 (1 page) |
6 July 2012 | Statement by directors (1 page) |
6 July 2012 | Statement by directors (1 page) |
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Solvency statement dated 05/07/12 (1 page) |
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
19 October 2011 | Register(s) moved to registered office address (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Register(s) moved to registered office address (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
2 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
2 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
2 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
2 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 November 2009 | Director's details changed for Ridirectors Limited on 6 November 2009 (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ridirectors Limited on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ridirectors Limited on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Location of debenture register (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 17/10/04; full list of members (3 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (3 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 17/10/01; full list of members
|
24 October 2001 | Return made up to 17/10/01; full list of members
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
28 September 2001 | Registered office changed on 28/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 November 1999 | Return made up to 17/10/99; full list of members
|
2 November 1999 | Return made up to 17/10/99; full list of members
|
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (4 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (5 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (5 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | Company name changed london tobacco company LIMITED(t he)\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed london tobacco company LIMITED(t he)\certificate issued on 16/04/98 (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
6 April 1994 | Memorandum and Articles of Association (23 pages) |
6 April 1994 | Memorandum and Articles of Association (23 pages) |
7 October 1992 | Ad 22/07/92--------- £ si 12500000@1=12500000 £ ic 500000/13000000 (2 pages) |
7 October 1992 | Ad 22/07/92--------- £ si 12500000@1=12500000 £ ic 500000/13000000 (2 pages) |
7 October 1992 | Nc inc already adjusted 22/07/92 (2 pages) |
7 October 1992 | Nc inc already adjusted 22/07/92 (2 pages) |
30 September 1992 | Resolutions
|
30 September 1992 | Resolutions
|
1 September 1992 | Allotment of shares (3 pages) |
1 September 1992 | Allotment of shares (3 pages) |
8 March 1990 | Registered office changed on 08/03/90 from: 50 lombard road london SW11 3SU (1 page) |
8 March 1990 | Registered office changed on 08/03/90 from: 50 lombard road london SW11 3SU (1 page) |
9 July 1980 | Company name changed\certificate issued on 09/07/80 (5 pages) |
9 July 1980 | Company name changed\certificate issued on 09/07/80 (5 pages) |
23 May 1980 | Registered office changed on 23/05/80 from: registered office changed (1 page) |
23 May 1980 | Registered office changed on 23/05/80 from: registered office changed (1 page) |
24 April 1980 | Certificate of incorporation (2 pages) |
24 April 1980 | Certificate of incorporation (2 pages) |