Company NameWestern Digital (UK) Limited
Company StatusActive
Company Number01827612
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Graham Leslie Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(24 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NamePhillip John Dyson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(28 years, 9 months after company formation)
Appointment Duration11 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher James Stanley
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 3rd Floor
255 High Street
Guildford
GU1 3BS
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed09 December 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Leo Jackson Young
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2002)
RoleBusinessman
Correspondence Address974 Kewen Drive
San Marino California 91108
Foreign
Director NameMr Robert Lewis Erickson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleAttorney At Law
Correspondence Address7381 Almaden
Carlsbad California 92009
Foreign
Director NameMr Frank Ronald Kirchhoff
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleDir & Vice Pres Euro Op
Correspondence Address32 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BW
Director NameMr Kenneth Keith Larsen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuested House
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMr Stephen David Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleNorth European Region Mgr
Correspondence Address28 Latton Green
Harlow
Essex
CM18 7EP
Director NameMr David Ian King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1996)
RoleSales Director
Correspondence Address4 Radnor Road
Weybridge
Surrey
KT13 8JU
Director NameMr Jack Hockley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1995)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence Address44 Marine Drive East
Barton On Sea
New Milton
Hampshire
BH25 7DX
Director NameMichael Arthur Cornelius
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2002)
RoleBusinessman/Attorney
Correspondence Address30046 Avenida Elegante
Rancho Palos Verdes
California
Usa
90275
Secretary NameMichael Arthur Cornelius
NationalityAmerican
StatusResigned
Appointed12 January 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2002)
RoleBusinessman/Attorney
Correspondence Address30046 Avenida Elegante
Rancho Palos Verdes
California
Usa
90275
Director NameBerndt A Robatzek
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 2003)
RoleGerenral Manager Europe
Correspondence AddressBurgenstrasse 34
Gaertringen
71116
Director NameMr Kenneth Keith Larsen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuested House
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMichael Edward Livesey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(12 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Director NameRaymond Martin Bukaty
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2010)
RoleAttorney Businessman
Correspondence AddressOne Corona
Irvine
California 92612
United States
Secretary NameMichael Charles Ray
NationalityAmerican
StatusResigned
Appointed31 October 2002(18 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 18 October 2019)
RoleAttorney Businessman
Correspondence Address5601 Great Oaks Parkway
San Jose
California
95119
Director NameMr Hafeez Ahmed Khawaja
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2003(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 June 2004)
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elizabethan Way
Maidenbower
West Sussex
RH10 7GU
Director NameKlaas De Vos
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2003(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2006)
RoleVice President Int Sales
Correspondence AddressRosa Spierstraat 193
Ts Hoofddorp
2135
The Netherlands
Director NameAlexander David Blackwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleEngineer
Correspondence Address56 Hilley Field Lane
Fetcham
Surrey
KT22 9UU
Director NameMr Brian Terence Bailey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 March 2017)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Digital Corporation 3355 Michelson Dr., Su
Irvine
Ca 92612
Director NameMichael Charles Ray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(26 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2011)
RoleAttorney Businessman
Country of ResidenceUnited States
Correspondence AddressWestern Digital Corporation 3355 Michelson Dr., Su
Irvine
Ca 92612
Director NameMs Anna Rosa Cosi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2019(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2023)
RoleAttorney
Country of ResidenceItaly
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewdc.com

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Western Digital Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£298,069,701
Gross Profit£10,689,585
Net Worth£29,251,655
Cash£13,836,283
Current Liabilities£20,959,071

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 September 2000Delivered on: 9 October 2000
Satisfied on: 15 August 2007
Persons entitled: General Electric Capital Corporation

Classification: Composite all assets guarantee and debenture between the company and general electric capital corporation (the security trustee)
Secured details: All present and future obligations and laibilities of each of western digital corporation (the borrower) and each obligor (as defined) to any beneficiary (as defined) on any account whatsoever together with all expenses (as defined).
Particulars: Fixed charges over all goodwill and uncalled capital intellectual property loan capital indebtedness or liabilities floating charge over all undertaking property rights and assets (excluding the foreign shares) present and future. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 14 April 2000
Satisfied on: 9 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated.
Fully Satisfied
4 November 1998Delivered on: 21 November 1998
Satisfied on: 20 June 2000
Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the guarantee or any of the other loan documents (all as defined therein).
Particulars: The l/h properties k/a second floor fairmont house bull hill surrey, pavilion three mount manor business park minerva way glasgow, velflikova 8 16041 prague 6 czech republic and lease office building F15 & F17 po box 17426 jebel all free zone dubai. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 1985Delivered on: 16 September 1985
Satisfied on: 31 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sum of monies now or in the future held & or for the account of the bank in the name of the assingor at the main office of the bank in london.
Fully Satisfied

Filing History

10 July 2020Full accounts made up to 28 June 2019 (25 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 October 2019Appointment of Ms Anna Rosa Cosi as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Michael Charles Ray as a secretary on 18 October 2019 (1 page)
23 October 2019Termination of appointment of Michael Charles Ray as a director on 18 October 2019 (1 page)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 29 June 2018 (22 pages)
3 July 2018Full accounts made up to 30 June 2017 (21 pages)
29 June 2018Director's details changed for Phillip John Dyson on 1 July 2014 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
14 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
13 July 2017Secretary's details changed for Michael Charles Ray on 2 February 2017 (1 page)
13 July 2017Director's details changed for Phillip John Dyson on 2 February 2017 (2 pages)
13 July 2017Secretary's details changed for Michael Charles Ray on 2 February 2017 (1 page)
13 July 2017Director's details changed for Mr Graham Leslie Holmes on 2 February 2017 (2 pages)
13 July 2017Director's details changed for Michael Charles Ray on 2 February 2017 (2 pages)
13 July 2017Director's details changed for Phillip John Dyson on 2 February 2017 (2 pages)
13 July 2017Director's details changed for Mr Graham Leslie Holmes on 2 February 2017 (2 pages)
13 July 2017Director's details changed for Michael Charles Ray on 2 February 2017 (2 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 April 2017Full accounts made up to 1 July 2016 (22 pages)
7 April 2017Full accounts made up to 1 July 2016 (22 pages)
31 March 2017Termination of appointment of Brian Terence Bailey as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Terence Bailey as a director on 31 March 2017 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(7 pages)
24 May 2016Annual return made up to 1 June 2005 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2004 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2003 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2006 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2007 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2004 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2008 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2001 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2007 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2002 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2003 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2009 with a full list of shareholders (8 pages)
24 May 2016Annual return made up to 1 June 2001 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2005 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2008 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2009 with a full list of shareholders (8 pages)
24 May 2016Annual return made up to 1 June 2002 with a full list of shareholders (11 pages)
24 May 2016Annual return made up to 1 June 2006 with a full list of shareholders (11 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (22 pages)
12 April 2016Full accounts made up to 3 July 2015 (17 pages)
12 April 2016Full accounts made up to 3 July 2015 (17 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(7 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(7 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
16 April 2015Full accounts made up to 27 June 2014 (17 pages)
16 April 2015Full accounts made up to 27 June 2014 (17 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(7 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 31 January 2014 (1 page)
19 December 2013Full accounts made up to 28 June 2013 (17 pages)
19 December 2013Full accounts made up to 28 June 2013 (17 pages)
16 December 2013Registered office address changed from 90 Union Street West Oldham Lancashire OL8 1DX on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 90 Union Street West Oldham Lancashire OL8 1DX on 16 December 2013 (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
2 December 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages)
27 June 2013Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
27 June 2013Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
27 June 2013Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
27 June 2013Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
27 June 2013Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages)
4 April 2013Full accounts made up to 29 June 2012 (17 pages)
4 April 2013Full accounts made up to 29 June 2012 (17 pages)
3 April 2013Appointment of Phillip John Dyson as a director (2 pages)
3 April 2013Appointment of Phillip John Dyson as a director (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
4 April 2012Full accounts made up to 1 July 2011 (18 pages)
4 April 2012Full accounts made up to 1 July 2011 (18 pages)
4 April 2012Full accounts made up to 1 July 2011 (18 pages)
10 June 2011Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
10 June 2011Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages)
10 June 2011Termination of appointment of Michael Ray as a director (1 page)
10 June 2011Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
10 June 2011Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
10 June 2011Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages)
10 June 2011Termination of appointment of Michael Ray as a director (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages)
28 March 2011Full accounts made up to 2 July 2010 (22 pages)
28 March 2011Full accounts made up to 2 July 2010 (22 pages)
28 March 2011Full accounts made up to 2 July 2010 (22 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
19 October 2010Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages)
6 October 2010Termination of appointment of Raymond Bukaty as a director (2 pages)
6 October 2010Termination of appointment of Raymond Bukaty as a director (1 page)
6 October 2010Termination of appointment of Raymond Bukaty as a director (1 page)
6 October 2010Appointment of Michael Charles Ray as a director (3 pages)
6 October 2010Appointment of Michael Charles Ray as a director (3 pages)
6 October 2010Termination of appointment of Raymond Bukaty as a director (2 pages)
6 October 2010Appointment of Michael Charles Ray as a director (3 pages)
6 October 2010Appointment of Michael Charles Ray as a director (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
6 October 2009Full accounts made up to 3 July 2009 (17 pages)
6 October 2009Full accounts made up to 3 July 2009 (17 pages)
6 October 2009Full accounts made up to 3 July 2009 (17 pages)
14 July 2009Return made up to 01/06/09; full list of members; amend (8 pages)
14 July 2009Return made up to 01/06/09; full list of members; amend (8 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 April 2009Appointment terminated director alexander blackwell (1 page)
17 April 2009Director appointed mr brian terence bailey (1 page)
17 April 2009Director appointed mr graham lesley holmes (1 page)
17 April 2009Appointment terminated director alexander blackwell (1 page)
17 April 2009Director appointed mr brian terence bailey (1 page)
17 April 2009Appointment terminated director michael livesey (1 page)
17 April 2009Appointment terminated director michael livesey (1 page)
17 April 2009Director appointed mr graham lesley holmes (1 page)
7 October 2008Full accounts made up to 27 June 2008 (17 pages)
7 October 2008Full accounts made up to 27 June 2008 (17 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
15 April 2008Director's change of particulars lawgram secretaries LIMITED logged form (1 page)
15 April 2008Director's change of particulars lawgram secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
30 September 2007Full accounts made up to 29 June 2007 (17 pages)
30 September 2007Full accounts made up to 29 June 2007 (17 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2007Return made up to 01/06/07; full list of members (7 pages)
4 July 2007Return made up to 01/06/07; full list of members (7 pages)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
20 March 2007Full accounts made up to 30 June 2006 (15 pages)
20 March 2007Full accounts made up to 30 June 2006 (15 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
6 December 2005Full accounts made up to 1 July 2005 (15 pages)
6 December 2005Full accounts made up to 1 July 2005 (15 pages)
6 December 2005Full accounts made up to 1 July 2005 (15 pages)
15 August 2005Return made up to 01/06/05; full list of members (7 pages)
15 August 2005Return made up to 01/06/05; full list of members (7 pages)
15 March 2005Full accounts made up to 2 July 2004 (14 pages)
15 March 2005Full accounts made up to 2 July 2004 (14 pages)
15 March 2005Full accounts made up to 2 July 2004 (14 pages)
5 August 2004Return made up to 01/06/04; full list of members (7 pages)
5 August 2004Return made up to 01/06/04; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 27 June 2003 (15 pages)
22 April 2004Full accounts made up to 27 June 2003 (15 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 May 2003Full accounts made up to 28 June 2002 (15 pages)
30 May 2003Full accounts made up to 28 June 2002 (15 pages)
28 November 2002New director appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
3 July 2002Return made up to 01/06/02; full list of members (8 pages)
3 July 2002Return made up to 01/06/02; full list of members (8 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
11 March 2002Full accounts made up to 29 June 2001 (14 pages)
11 March 2002Full accounts made up to 29 June 2001 (14 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
20 January 2001Full accounts made up to 30 June 2000 (15 pages)
20 January 2001Full accounts made up to 30 June 2000 (15 pages)
9 October 2000Particulars of mortgage/charge (8 pages)
9 October 2000Particulars of mortgage/charge (8 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Memorandum and Articles of Association (13 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Memorandum and Articles of Association (13 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Return made up to 01/06/00; full list of members (8 pages)
13 June 2000Return made up to 01/06/00; full list of members (8 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
31 March 2000Full accounts made up to 3 July 1999 (16 pages)
31 March 2000Full accounts made up to 3 July 1999 (16 pages)
31 March 2000Full accounts made up to 3 July 1999 (16 pages)
20 August 1999Return made up to 01/06/99; full list of members (8 pages)
20 August 1999Return made up to 01/06/99; full list of members (8 pages)
29 April 1999Full accounts made up to 27 June 1998 (17 pages)
29 April 1999Full accounts made up to 27 June 1998 (17 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Memorandum and Articles of Association (6 pages)
15 December 1998Memorandum and Articles of Association (6 pages)
21 November 1998Particulars of mortgage/charge (39 pages)
21 November 1998Particulars of mortgage/charge (39 pages)
9 June 1998Return made up to 01/06/98; full list of members (8 pages)
9 June 1998Return made up to 01/06/98; full list of members (8 pages)
20 April 1998Full accounts made up to 28 June 1997 (16 pages)
20 April 1998Full accounts made up to 28 June 1997 (16 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1998Memorandum and Articles of Association (6 pages)
9 February 1998Memorandum and Articles of Association (6 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
25 April 1997Full accounts made up to 29 June 1996 (17 pages)
25 April 1997Full accounts made up to 29 June 1996 (17 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
5 July 1996Return made up to 01/06/96; full list of members (7 pages)
5 July 1996Return made up to 01/06/96; full list of members (7 pages)
7 March 1996Full accounts made up to 1 July 1995 (17 pages)
7 March 1996Full accounts made up to 1 July 1995 (17 pages)
7 March 1996Full accounts made up to 1 July 1995 (17 pages)
9 August 1995Director resigned;new director appointed (4 pages)
9 August 1995Director resigned;new director appointed (4 pages)
13 June 1995Return made up to 01/06/95; full list of members (14 pages)
13 June 1995Return made up to 01/06/95; full list of members (14 pages)
16 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1994Full accounts made up to 30 June 1994 (17 pages)
19 December 1994Full accounts made up to 30 June 1994 (17 pages)
14 June 1994Return made up to 01/06/94; full list of members (6 pages)
14 June 1994Return made up to 01/06/94; full list of members (6 pages)
4 May 1994Full accounts made up to 30 June 1993 (16 pages)
4 May 1994Full accounts made up to 30 June 1993 (16 pages)
1 November 1993New director appointed (2 pages)
1 November 1993New director appointed (2 pages)
24 September 1993Director resigned (2 pages)
24 September 1993Director resigned (2 pages)
6 June 1993Return made up to 01/06/93; full list of members (6 pages)
6 June 1993Return made up to 01/06/93; full list of members (6 pages)
27 April 1993New director appointed (2 pages)
27 April 1993New director appointed (2 pages)
26 January 1993Director resigned (2 pages)
26 January 1993Director resigned (2 pages)
11 December 1992Full accounts made up to 30 June 1992 (15 pages)
11 December 1992Full accounts made up to 30 June 1992 (15 pages)
8 June 1992Return made up to 01/06/92; full list of members (6 pages)
8 June 1992Return made up to 01/06/92; full list of members (6 pages)
26 April 1992Full accounts made up to 30 June 1991 (13 pages)
26 April 1992Full accounts made up to 30 June 1991 (13 pages)
2 October 1991Director resigned;new director appointed (2 pages)
2 October 1991Director resigned;new director appointed (2 pages)
13 June 1991Return made up to 01/06/91; full list of members (7 pages)
13 June 1991Return made up to 01/06/91; full list of members (7 pages)
25 April 1991Director resigned;new director appointed (1 page)
25 April 1991Director resigned;new director appointed (1 page)
19 March 1991Full accounts made up to 30 June 1990 (12 pages)
19 March 1991Full accounts made up to 30 June 1990 (12 pages)
10 October 1990Director resigned;new director appointed (2 pages)
10 October 1990Director resigned;new director appointed (2 pages)
11 July 1990Return made up to 01/06/90; full list of members (6 pages)
11 July 1990Return made up to 01/06/90; full list of members (6 pages)
22 June 1990New director appointed (1 page)
22 June 1990New director appointed (1 page)
18 April 1990Director's particulars changed (2 pages)
18 April 1990Director's particulars changed (2 pages)
25 September 1989Full accounts made up to 30 June 1989 (11 pages)
25 September 1989Full accounts made up to 30 June 1989 (11 pages)
13 April 1989Return made up to 06/03/89; full list of members (6 pages)
13 April 1989Return made up to 06/03/89; full list of members (6 pages)
7 April 1989New director appointed (2 pages)
7 April 1989New director appointed (2 pages)
28 February 1989Full accounts made up to 30 June 1988 (11 pages)
28 February 1989Full accounts made up to 30 June 1988 (11 pages)
2 December 1988New secretary appointed (2 pages)
2 December 1988Return made up to 01/08/88; full list of members (4 pages)
2 December 1988Return made up to 01/08/88; full list of members (4 pages)
2 December 1988New secretary appointed (2 pages)
9 August 1988Full accounts made up to 30 June 1987 (11 pages)
9 August 1988Full accounts made up to 30 June 1987 (11 pages)
29 February 1988Registered office changed on 29/02/88 from: b & w house 55 east street epsom surrey KT17 1BP (1 page)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 February 1988Registered office changed on 29/02/88 from: b & w house 55 east street epsom surrey KT17 1BP (1 page)
24 March 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
24 March 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
16 March 1987Full accounts made up to 30 June 1986 (13 pages)
16 March 1987Full accounts made up to 30 June 1986 (13 pages)
27 February 1987Return made up to 10/11/86; full list of members (4 pages)
27 February 1987Return made up to 10/11/86; full list of members (4 pages)
27 February 1987Secretary resigned;new secretary appointed (4 pages)
27 February 1987Secretary resigned;new secretary appointed (4 pages)
17 November 1986Secretary resigned;director resigned (2 pages)
17 November 1986Secretary resigned;director resigned (2 pages)
26 July 1986Full accounts made up to 30 June 1985 (10 pages)
26 July 1986Full accounts made up to 30 June 1985 (10 pages)
21 May 1986Director resigned;new director appointed (2 pages)
21 May 1986Director resigned;new director appointed (2 pages)
26 June 1984Certificate of incorporation (1 page)
26 June 1984Certificate of incorporation (1 page)
26 June 1984Certificate of incorporation (1 page)
26 June 1984Certificate of incorporation (1 page)