Company NameEstee Lauder Trustee Company Limited
Company StatusActive
Company Number01769820
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Spencer Gary Smul
NationalityBritish
StatusCurrent
Appointed06 June 2003(19 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameJudy Verbeke
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2005(22 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCorporate Treasury Executive M
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameSusan Marie Mosoff
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2008(25 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Samantha Claire Leaverland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kites Croft Business Park
Warsash Road
Fareham
Hampshire
PO14 4FL
Secretary NameMrs Samantha Claire Leaverland
StatusCurrent
Appointed12 September 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address3 Kites Croft Business Park
Warsash Road
Fareham
PO14 4FL
Director NameMs Victoria Clair Hughes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleExecutive Manager, Hr
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Joanna Burton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(36 years, 4 months after company formation)
Appointment Duration4 years
RoleSenior Manager Financial Accounting & Int Control
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Stephen Anthony Pople
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Emily Rebecca Ormerod
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Timothy Charles Balkwill
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleHR
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameArnold Hanfling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(7 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleTreasurer/Finance
Correspondence Address350 South Service
Melville
Long Island
New York
Ny 11747
Director NameMr Philip Matthew Davis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 1997)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Maule Close
Bloxham
Oxfordshire
OX15 4TR
Director NameJames Michael Griffin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 17 October 1991)
RoleVice President - Financial Services & Treasurer
Correspondence Address15 Makanna Drive
Huntingdon
New York 11743
Foreign
Director NameAlan Roger Hughes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RolePersonnel Director
Correspondence AddressSwan House Swan Hill
Cuddington
Aylesbury
Bucks
HP18 0BG
Director NameEdward Patrick Callahan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RoleSenior Vice President Human Resources
Correspondence Address6 Fair Oak
St Louis
Missouri 63124
Foreign
Secretary NameMichael Varvill
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address6 Bowerdean Street
London
SW6 3TW
Director NameMr Andrew James Cavanaugh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 December 2000)
RoleCorporate Vice President
Correspondence Address14 Cathedral Avenue
Garden City
New York 11530
United States
Director NameMr Malcolm Barry Bond
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCefn Bryn House
Reynoldston Gower
Swansea
West Glamorgan
SA3 1BR
Wales
Director NameDavid John Hunt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2003)
RoleGeneral Manager
Correspondence Address6 Danbury Court
Emsworth
Hampshire
PO10 7RD
Director NameMr Roland Martin Jervis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NameDavid William Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2005)
RoleHuman Resourses Executive Man
Correspondence AddressDalglish
16 Bacon Lane
Hayling Island
Hampshire
PO11 0DN
Secretary NamePaul Edward Konney
NationalityAmerican
StatusResigned
Appointed06 June 2003(19 years, 6 months after company formation)
Appointment Duration3 months (resigned 07 September 2003)
RoleCompany Director
Correspondence Address767 Fifth Avenue
New York
10153
United States
Secretary NameMr Roland Martin Jervis
NationalityBritish
StatusResigned
Appointed06 June 2003(19 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NameChristopher McLeod Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2003(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 June 2004)
RolePlant Manager Whitman Laborato
Correspondence Address12 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMs Sara Ellen Moss
NationalityAmerican
StatusResigned
Appointed01 June 2004(20 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameVp Teresa Bruzzo
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2004(21 years after company formation)
Appointment Duration1 year (resigned 14 December 2005)
RoleExecutive
Correspondence Address55 Marlborough Ct
Rockville Centre
New York 11570
United States
Director NameMartin John Brook
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(21 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2018)
RoleHr Executive Manager
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameLaurie Anne Casey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2014)
RoleSales And Education Executive
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NamePeter James Furmston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2010)
RoleCorporate Store Design Directo
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NameSimon Philip Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2020)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Joanne Elizabeth Brunwin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2019)
RoleManaging Director Brand Assistant
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Alison Claire Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConstellation House 3 Kites Croft Business Park
Warsash Road
Fareham
Hampshire
PO14 4FL
Secretary NameMs Alison Claire Day
StatusResigned
Appointed01 August 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2016)
RoleCompany Director
Correspondence AddressConstellation House 3 Kite's Croft Business Park
Fareham
Hampshire
PO14 4FL
Director NameMs Diane Marie Hassett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2021)
RoleRegional Retail And Operations Manager Jo Malone
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Ian Hedges
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ

Contact

Websiteelcompany.com

Location

Registered AddressOne Fitzroy
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Estee Lauder Cosmetics LTD
50.00%
Ordinary
1 at £1Estee Lauder Inc.
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 May 2020Appointment of Ms Emily Rebecca Ormerod as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Stephen Anthony Pople as a director on 1 May 2020 (2 pages)
1 April 2020Termination of appointment of Simon Philip Gibson as a director on 31 March 2020 (1 page)
16 March 2020Appointment of Ms Joanna Burton as a director on 13 March 2020 (2 pages)
13 March 2020Termination of appointment of Ian Hedges as a director on 13 March 2020 (1 page)
10 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
6 January 2020Termination of appointment of Joanne Elizabeth Brunwin as a director on 20 December 2019 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Sara Ellen Moss as a secretary on 28 October 2019 (1 page)
4 March 2019Termination of appointment of James Francis May as a director on 4 March 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Appointment of Ms Victoria Clair Hughes as a director on 16 August 2018 (2 pages)
6 November 2018Termination of appointment of a director (1 page)
5 November 2018Termination of appointment of Martin John Brook as a director on 16 August 2018 (1 page)
5 November 2018Appointment of Mr Bosko Bobby Jugovic as a director on 16 August 2018 (2 pages)
5 November 2018Termination of appointment of Usha Helena Kakaria-Cayaux as a director on 25 June 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Appointment of Mr Ian Hedges as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Ian Hedges as a director on 1 October 2016 (2 pages)
14 September 2016Appointment of Mrs Samantha Claire Leaverland as a secretary on 12 September 2016 (2 pages)
14 September 2016Appointment of Mrs Samantha Claire Leaverland as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Alison Claire Day as a director on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Alison Claire Day as a secretary on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Alison Claire Day as a director on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Alison Claire Day as a secretary on 12 September 2016 (1 page)
4 April 2016Appointment of Mrs Samantha Claire Leaverland as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Samantha Claire Leaverland as a director on 1 April 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(10 pages)
7 January 2016Director's details changed for Martin John Brook on 1 December 2015 (2 pages)
7 January 2016Director's details changed for Ms Joanne Elizabeth Brunwin on 1 December 2015 (2 pages)
7 January 2016Director's details changed for Simon Philip Gibson on 1 December 2015 (2 pages)
7 January 2016Director's details changed for Ms Joanne Elizabeth Brunwin on 1 December 2015 (2 pages)
7 January 2016Director's details changed for Simon Philip Gibson on 1 December 2015 (2 pages)
7 January 2016Director's details changed for Martin John Brook on 1 December 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(10 pages)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
13 October 2015Appointment of Ms Usha Helena Kakaria-Cayaux as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Ms Usha Helena Kakaria-Cayaux as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Ms Usha Helena Kakaria-Cayaux as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Pernilla Nyberg as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Pernilla Nyberg as a director on 30 September 2015 (1 page)
4 June 2015Termination of appointment of Stuart Harrison Reid as a director on 21 May 2015 (1 page)
4 June 2015Termination of appointment of Stuart Harrison Reid as a director on 21 May 2015 (1 page)
28 May 2015Appointment of Ms Diane Marie Hassett as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mr James Francis May as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Ms Diane Marie Hassett as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mr James Francis May as a director on 21 May 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(10 pages)
3 November 2014Termination of appointment of Rebecca Turner as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Rebecca Turner as a director on 31 October 2014 (1 page)
14 October 2014Appointment of Ms Rebecca Turner as a director on 1 August 2014 (2 pages)
14 October 2014Appointment of Ms Rebecca Turner as a director on 1 August 2014 (2 pages)
14 October 2014Appointment of Ms Rebecca Turner as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Ms Alison Claire Day as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Ms Alison Claire Day as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Ms Alison Claire Day as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Roland Martin Jervis as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Roland Martin Jervis as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Ms Alison Claire Day as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Roland Martin Jervis as a director on 31 July 2014 (1 page)
5 August 2014Appointment of Ms Alison Claire Day as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Alison Claire Day as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Roland Martin Jervis as a secretary on 31 July 2014 (1 page)
2 April 2014Termination of appointment of Laurie Casey as a director (1 page)
2 April 2014Termination of appointment of Laurie Casey as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Director's details changed for Ms Joanne Elizabeth Bagshaw on 24 May 2013 (2 pages)
27 November 2013Director's details changed for Ms Joanne Elizabeth Bagshaw on 24 May 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 June 2012Termination of appointment of John Larkin as a director (1 page)
28 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
28 June 2012Termination of appointment of John Larkin as a director (1 page)
28 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 December 2011Director's details changed for Laurie Anne Nairn on 14 February 2009 (2 pages)
6 December 2011Director's details changed for Laurie Anne Nairn on 14 February 2009 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Appointment of Ms Joanne Elizabeth Bagshaw as a director (2 pages)
24 June 2010Appointment of Mr Stuart Harrison Reid as a director (2 pages)
24 June 2010Appointment of Mr Stuart Harrison Reid as a director (2 pages)
24 June 2010Appointment of Ms Joanne Elizabeth Bagshaw as a director (2 pages)
20 April 2010Termination of appointment of Bruce Leworthy as a director (1 page)
20 April 2010Termination of appointment of Bruce Leworthy as a director (1 page)
26 March 2010Termination of appointment of Peter Furmston as a director (1 page)
26 March 2010Termination of appointment of Peter Furmston as a director (1 page)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 February 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
25 January 2010Director's details changed for Bruce George Leworthy on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Martin John Brook on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Director's details changed for Simon Philip Gibson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Susan Marie Mosoff on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Director's details changed for Simon Philip Gibson on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
25 January 2010Director's details changed for Roland Martin Jervis on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
25 January 2010Director's details changed for Roland Martin Jervis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Martin John Brook on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Judy Verbeke on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Laurie Anne Nairn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Judy Verbeke on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Bruce George Leworthy on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
25 January 2010Director's details changed for Susan Marie Mosoff on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Judy Verbeke on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Laurie Anne Nairn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Bruce George Leworthy on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Laurie Anne Nairn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Peter James Furmston on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Susan Marie Mosoff on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Peter James Furmston on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Roland Martin Jervis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Simon Philip Gibson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Peter James Furmston on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Martin John Brook on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
17 February 2009Director appointed susan marie mosoff (1 page)
17 February 2009Director appointed susan marie mosoff (1 page)
19 January 2009Resolutions
  • RES13 ‐ Sec 175 30/10/2008
(3 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 January 2009Resolutions
  • RES13 ‐ Sec 175 30/10/2008
(3 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 December 2008Appointment terminated director alan hughes (1 page)
10 December 2008Appointment terminated director alan hughes (1 page)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (4 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 31/12/03; full list of members (11 pages)
2 February 2004Return made up to 31/12/03; full list of members (11 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
16 June 2003Director's particulars changed (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director's particulars changed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
3 December 2001Registered office changed on 03/12/01 from: 73 grosvenor street london W1X 0BH (1 page)
3 December 2001Registered office changed on 03/12/01 from: 73 grosvenor street london W1X 0BH (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/12/00; full list of members (9 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/12/00; full list of members (9 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
28 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 71/73,grosvenor street london W1X 0BH (1 page)
2 June 1998Registered office changed on 02/06/98 from: 71/73,grosvenor street london W1X 0BH (1 page)
11 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
11 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
19 February 1997Return made up to 31/12/96; no change of members (6 pages)
19 February 1997Return made up to 31/12/96; no change of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Director resigned (2 pages)
30 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
14 November 1983Incorporation (17 pages)
14 November 1983Certificate of incorporation (1 page)
14 November 1983Certificate of incorporation (1 page)
14 November 1983Incorporation (17 pages)