Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Secretary Name | Michael Stanley Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dunkeld House 7 South Drive Wokingham Berkshire RG11 2DH |
Director Name | Christopher John Sandham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(14 years after company formation) |
Appointment Duration | 11 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | David Burke Rickard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 46 Holland Park Avenue London W11 3QY |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Nicholas Charles Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tn15 |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Philip John Radcliff |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 1 Woodside Way Virginia Water Surrey GU25 4PU |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2002) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 408 Old Bedford Road Luton Bedfordshire LU2 7BP |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
22 September 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
8 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
14 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed harve denis michel fetter (5 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed harve denis michel fetter (5 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
4 October 2007 | Return made up to 23/09/07; full list of members (5 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 October 2006 | Return made up to 23/09/06; full list of members (5 pages) |
16 October 2006 | Return made up to 23/09/06; full list of members (5 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (8 pages) |
19 June 2006 | New director appointed (8 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
29 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 8 henrietta place london W1G 0NB (1 page) |
24 March 2003 | Return made up to 30/09/02; full list of members (6 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 8 henrietta place london W1G 0NB (1 page) |
24 March 2003 | Return made up to 30/09/02; full list of members (6 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | Return made up to 30/09/00; no change of members (6 pages) |
31 October 2000 | Return made up to 30/09/00; no change of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
13 March 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Secretary's particulars changed (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
2 February 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
2 February 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
25 March 1994 | Accounts for a dormant company made up to 30 September 1993 (2 pages) |
25 March 1994 | Accounts for a dormant company made up to 30 September 1993 (2 pages) |
1 July 1993 | Accounts for a dormant company made up to 30 September 1992 (3 pages) |
1 July 1993 | Accounts for a dormant company made up to 30 September 1992 (3 pages) |
7 May 1992 | Accounts for a dormant company made up to 30 September 1991 (3 pages) |
7 May 1992 | Accounts for a dormant company made up to 30 September 1991 (3 pages) |
9 June 1981 | Certificate of incorporation (1 page) |
9 June 1981 | Incorporation (19 pages) |
9 June 1981 | Certificate of incorporation (1 page) |
9 June 1981 | Incorporation (19 pages) |