London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(33 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Secretary Name | Michael Stanley Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dunkeld House 7 South Drive Wokingham Berkshire RG11 2DH |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Philip John Radcliff |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 1 Woodside Way Virginia Water Surrey GU25 4PU |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Timothy Young Chow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2011) |
Role | Counsell Coporate Centre |
Correspondence Address | 2nd Floor Flat 55 Elgin Crescent Nottinghill London W11 2JU |
Director Name | Ms Deirdre Ann Mahlan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 19 Hunting Close Esher Surrey KT10 8PB |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Secretary Name | Mr John James Nicholls |
---|---|
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 20-26 Budapest 1132 Hungary |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2007) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2007) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Telephone | 020 89786000 |
---|---|
Telephone region | London |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8.1m at £1 | United Distillers & Vintners (Sj) Bv 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
11 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
24 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of a director (1 page) |
15 August 2014 | Termination of appointment of a director (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
17 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
17 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
10 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
10 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John James Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
25 October 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
25 October 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
25 October 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
12 September 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
12 September 2011 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
12 September 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
12 September 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
12 September 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
12 September 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
12 September 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
12 September 2011 | Appointment of Paul Derek Tunnacliffe as a director (2 pages) |
9 September 2011 | Termination of appointment of Sally Moore as a director (1 page) |
9 September 2011 | Termination of appointment of Timothy Chow as a director (1 page) |
9 September 2011 | Termination of appointment of Sally Moore as a director (1 page) |
9 September 2011 | Termination of appointment of Timothy Chow as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed (2 pages) |
8 December 2010 | Director's details changed (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Resolutions
|
19 January 2009 | Director's change of particulars / timothy chow / 05/04/2008 (1 page) |
19 January 2009 | Director's change of particulars / timothy chow / 05/04/2008 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 May 2008 | Appointment terminated director diageo corporate officer a LIMITED (1 page) |
1 May 2008 | Appointment terminated director diageo corporate officer a LIMITED (1 page) |
29 April 2008 | Director appointed charles dawson coase (1 page) |
29 April 2008 | Director appointed deirdre ann mahlan (2 pages) |
29 April 2008 | Director appointed deirdre ann mahlan (2 pages) |
29 April 2008 | Director appointed charles dawson coase (1 page) |
28 April 2008 | Director appointed sally catherine moore (1 page) |
28 April 2008 | Director appointed sally catherine moore (1 page) |
23 April 2008 | Director appointed gavin paul crickmore (1 page) |
23 April 2008 | Director appointed timothy young chow (1 page) |
23 April 2008 | Appointment terminated director and secretary diageo corporate officer b LIMITED (1 page) |
23 April 2008 | Appointment terminated director and secretary diageo corporate officer b LIMITED (1 page) |
23 April 2008 | Secretary appointed mr john james nicholls (1 page) |
23 April 2008 | Director appointed gavin paul crickmore (1 page) |
23 April 2008 | Secretary appointed mr john james nicholls (1 page) |
23 April 2008 | Director appointed timothy young chow (1 page) |
6 February 2008 | Company name changed diageo spare company no. 1 limit ed\certificate issued on 06/02/08 (4 pages) |
6 February 2008 | Company name changed diageo spare company no. 1 limit ed\certificate issued on 06/02/08 (4 pages) |
14 January 2008 | Nc inc already adjusted 20/11/07 (1 page) |
14 January 2008 | Nc inc already adjusted 20/11/07 (1 page) |
14 January 2008 | Ad 20/11/07--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
14 January 2008 | Ad 20/11/07--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
6 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
15 March 2006 | Company name changed G. W. archer & company LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed G. W. archer & company LIMITED\certificate issued on 15/03/06 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (5 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
30 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
30 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
13 March 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Secretary's particulars changed (1 page) |
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page) |
11 June 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
14 October 1986 | Resolutions
|
14 October 1986 | Resolutions
|
9 September 1986 | Company name changed international distillers reserve (no. 16) LIMITED\certificate issued on 09/09/86 (2 pages) |
9 September 1986 | Company name changed international distillers reserve (no. 16) LIMITED\certificate issued on 09/09/86 (2 pages) |
31 July 1985 | Certificate of incorporation (1 page) |
31 July 1985 | Incorporation (21 pages) |
31 July 1985 | Incorporation (21 pages) |
31 July 1985 | Certificate of incorporation (1 page) |