London
W4 5YG
Director Name | Julia Anne Barbara Massies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 March 2023(38 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Kamini Ruxmani Deva |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 February 2024(39 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Gerald Louis Amdor |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2-22 Gloucester Road Barnet Hertfordshire EN5 1RS |
Director Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Director Name | Mr Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 5 43 Onslow Square London SW7 3LR |
Director Name | Mr Charles Simon Carlisle Ladenburg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Snell House Rowhook Horsham West Sussex RH12 3QA |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Bryan Robert Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Secretary Name | Mr Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Peter Mulford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 127 Shepherds Bush Road London W6 7LP |
Director Name | Peter William Carr |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Cornwall Avenue Finchley London N3 1LH |
Director Name | Peter Beamish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Alban Marignier |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Nicolas Krantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Director Name | Paul Duffy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 10 Hillbrow Friars Style Road Richmond Surrey TW10 6BH |
Director Name | Thierry Billot |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 6 Avenue De Camoens Paris 75116 Foreign |
Secretary Name | Nicolas Krantz |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Director Name | Romain Darcos |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 3 Childs Mews London SW5 9RU |
Secretary Name | Romain Darcos |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 3 Childs Mews London SW5 9RU |
Director Name | John Kevin Stewart Leburn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 40 Troubridge Avenue Kilbarchan Renfrewshire PA10 2AU Scotland |
Secretary Name | John Kevin Stewart Leburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 40 Troubridge Avenue Kilbarchan Renfrewshire PA10 2AU Scotland |
Director Name | Mr Laurent Lacassagne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2009(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Racine Paris 75006 |
Director Name | Julia Anne Barbara Massies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Denis Richard O'Flynn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2016) |
Role | Managing Director |
Country of Residence | Eire |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Secretary Name | Julia Anne Barbara Massies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Olivia Lagache |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Edward Mayle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Mr Gilles Pierre Francis Bogaert |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2023) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | M Thomas Yves Marie D'Aboville |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2018(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr David Anthony Haworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Website | pernod-ricard-uk.com |
---|---|
Telephone | 07 047619047 |
Telephone region | Mobile |
Registered Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
170m at £1 | Chivas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,819,000 |
Gross Profit | £50,465,000 |
Net Worth | £290,301,000 |
Cash | £46,000 |
Current Liabilities | £67,338,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
18 December 2008 | Delivered on: 24 December 2008 Satisfied on: 2 December 2009 Persons entitled: Bnp Paribas Factor Classification: Mortgage over bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to each of the balances in the accounts numbered 09618 079340 001 26 gbp see image for full details. Fully Satisfied |
---|---|
19 December 1985 | Delivered on: 4 January 1986 Satisfied on: 5 February 1990 Persons entitled: Creditanstant Bankverein Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all stock of the company, book and other debts. (See doc M10 for details). Fully Satisfied |
15 September 2020 | Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020 (1 page) |
---|---|
1 July 2020 | Change of details for Chivas Investments Limited as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Change of details for Chivas Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (30 pages) |
8 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
8 January 2019 | Appointment of David Haworth as a director on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Laurent Georges Emile Pillet as a director on 31 December 2018 (1 page) |
1 November 2018 | Appointment of Thomas Yves Marie D'aboville as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Edward Mayle as a director on 31 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Catherine Louise Thompson as a director on 31 August 2018 (1 page) |
3 October 2018 | Appointment of Anne-Louise Varroquier as a director on 1 September 2018 (2 pages) |
2 July 2018 | Appointment of Gilles Pierre Francis Bogaert as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Christian Porta as a director on 30 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
1 November 2017 | Director's details changed for Mr Christian Porta on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Christian Porta on 1 November 2017 (2 pages) |
29 June 2017 | Notification of Chivas Investments Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Chivas Investments Limited as a person with significant control on 6 April 2016 (1 page) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
19 October 2016 | Appointment of Laurent Georges Emile Pillet as a director on 29 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Denis Richard O'flynn as a director on 29 September 2016 (1 page) |
19 October 2016 | Appointment of Laurent Georges Emile Pillet as a director on 29 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Denis Richard O'flynn as a director on 29 September 2016 (1 page) |
12 September 2016 | Appointment of Catherine Louise Thomspn as a director on 7 September 2016 (2 pages) |
12 September 2016 | Appointment of Catherine Louise Thompson as a director on 7 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Catherine Louise Thomspn as a director on 7 September 2016 (1 page) |
12 September 2016 | Appointment of Catherine Louise Thomspn as a director on 7 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Catherine Louise Thomspn as a director on 7 September 2016 (1 page) |
12 September 2016 | Appointment of Catherine Louise Thompson as a director on 7 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Olivia Lagache as a director on 1 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Olivia Lagache as a director on 1 July 2016 (1 page) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 January 2016 | Full accounts made up to 30 June 2015 (27 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (27 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
29 April 2015 | Termination of appointment of Laurent Lacassagne as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Herve Denis Michel Fetter as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Herve Denis Michel Fetter as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Laurent Lacassagne as a director on 21 April 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
1 October 2014 | Appointment of Edward Mayle as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Edward Mayle as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Edward Mayle as a director on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Julia Anne Barbara Massies as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Julia Anne Barbara Massies as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Julia Anne Barbara Massies as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Julia Anne Barbara Massies as a director on 30 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 26 September 2014 (1 page) |
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders
|
30 May 2014 | Statement of capital on 30 May 2014
|
30 May 2014 | Solvency statement dated 22/05/14 (5 pages) |
30 May 2014 | Statement by directors (5 pages) |
30 May 2014 | Solvency statement dated 22/05/14 (5 pages) |
30 May 2014 | Statement of capital on 30 May 2014
|
30 May 2014 | Statement by directors (5 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
31 March 2014 | Full accounts made up to 30 June 2013 (27 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (27 pages) |
1 July 2013 | Appointment of Olivia Lagache as a director (2 pages) |
1 July 2013 | Termination of appointment of Mathieu Prot as a director (1 page) |
1 July 2013 | Appointment of Olivia Lagache as a director (2 pages) |
1 July 2013 | Termination of appointment of Mathieu Prot as a director (1 page) |
1 July 2013 | Appointment of Mr Christian Porta as a director (2 pages) |
1 July 2013 | Appointment of Mr Christian Porta as a director (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (29 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (29 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
21 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
6 December 2011 | Appointment of Julia Anne Barbara Massies as a secretary (3 pages) |
6 December 2011 | Appointment of Julia Anne Barbara Massies as a secretary (3 pages) |
30 November 2011 | Termination of appointment of John Leburn as a director (1 page) |
30 November 2011 | Termination of appointment of John Leburn as a director (1 page) |
30 November 2011 | Termination of appointment of John Leburn as a secretary (1 page) |
30 November 2011 | Termination of appointment of John Leburn as a secretary (1 page) |
23 November 2011 | Appointment of Denis Richard O'flynn as a director (3 pages) |
23 November 2011 | Appointment of Denis Richard O'flynn as a director (3 pages) |
2 November 2011 | Termination of appointment of Jean Spriet as a director (1 page) |
2 November 2011 | Termination of appointment of Jean Spriet as a director (1 page) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (36 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (36 pages) |
24 March 2011 | Appointment of Julia Anne Barbara Massies as a director (3 pages) |
24 March 2011 | Appointment of Stuart Macnab as a director (3 pages) |
24 March 2011 | Appointment of Mr Herve Denis Michel Fetter as a director (3 pages) |
24 March 2011 | Appointment of Mathieu Prot as a director (3 pages) |
24 March 2011 | Appointment of Mr Herve Denis Michel Fetter as a director (3 pages) |
24 March 2011 | Appointment of Mathieu Prot as a director (3 pages) |
24 March 2011 | Appointment of Stuart Macnab as a director (3 pages) |
24 March 2011 | Appointment of Julia Anne Barbara Massies as a director (3 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Director's details changed for Mr Jean Manuel Spriet on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Jean Manuel Spriet on 11 August 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Laurent Lacassagne on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Laurent Lacassagne on 27 June 2010 (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
22 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2009 | Appointment terminated director thierry billot (1 page) |
11 September 2009 | Director appointed mr laurent lacassagne (1 page) |
11 September 2009 | Appointment terminated director thierry billot (1 page) |
11 September 2009 | Director appointed mr laurent lacassagne (1 page) |
11 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
11 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
12 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
12 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members
|
7 July 2005 | Return made up to 27/06/05; full list of members
|
12 January 2005 | New secretary appointed;new director appointed (1 page) |
12 January 2005 | New secretary appointed;new director appointed (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
3 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
8 July 2004 | Return made up to 27/06/04; full list of members
|
12 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 8 10 lampton road hounslow middlesex TW3 1JL (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 8 10 lampton road hounslow middlesex TW3 1JL (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | Return made up to 27/06/02; full list of members
|
24 July 2002 | Return made up to 27/06/02; full list of members
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
7 January 2002 | Company name changed caxton wines LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed caxton wines LIMITED\certificate issued on 07/01/02 (2 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Return made up to 27/06/00; full list of members
|
27 July 2000 | Return made up to 27/06/00; full list of members
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 924 great west road brentford middx TW8 9DY (1 page) |
1 March 2000 | Company name changed caxton tower wines LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed caxton tower wines LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 924 great west road brentford middx TW8 9DY (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
30 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Return made up to 27/06/97; no change of members
|
22 July 1997 | Return made up to 27/06/97; no change of members
|
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
29 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 June 1995 | Return made up to 27/06/95; no change of members
|
29 June 1995 | Return made up to 27/06/95; no change of members
|
10 August 1993 | Memorandum and Articles of Association (18 pages) |
10 August 1993 | Memorandum and Articles of Association (18 pages) |
25 June 1990 | Resolutions
|
25 June 1990 | Resolutions
|
8 December 1989 | Memorandum and Articles of Association (14 pages) |
8 December 1989 | Resolutions
|
8 December 1989 | Memorandum and Articles of Association (14 pages) |
8 December 1989 | Resolutions
|
22 November 1989 | Return made up to 26/10/89; full list of members (8 pages) |
22 November 1989 | Return made up to 26/10/89; full list of members (8 pages) |
10 December 1984 | Incorporation (17 pages) |
10 December 1984 | Incorporation (17 pages) |