London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Andrew Douglas Cummins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 1991) |
Role | Assistant Treasurer |
Correspondence Address | 4 Argyll Road London W8 7DB |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1995) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Michael Edward Fitzgerald |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | S I M Palace 6 Boulevard Du Jardin Exotique Monaco Mc 98000 |
Director Name | Paul Harold Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Buckingham Palace 11 Avenue St Michel Monaco Mc98000 |
Director Name | Martin Peter Brodigan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Le Zodiaque 15 Avenue Crovetto Freres Monaco Mc98000 Foreign |
Director Name | Rebecca Mathias |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 26 April 1993) |
Role | Secretary |
Correspondence Address | Le Panorama Ab 57 Rue Grimaldi Monte Carlo 98000 Monaco |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodbeare Farm Kennerleigh Crediton Devon EX17 4RS |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1994) |
Role | Secretary |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2006) |
Role | Sales & Marketing Vp |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | Genrl Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Robert Bruce Macmillan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Robert Bruce Macmillan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimilco London SW1V 4DA |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 30 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Alliance (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1993) |
Correspondence Address | 13 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2012) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
901 at £0.2 | Fbg Holdings (Uk) LTD 90.01% Cumulative Redeemable Preference |
---|---|
100 at £0.2 | Fbg Holdings (Uk) LTD 9.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
31 January 1986 | Delivered on: 5 February 1986 Persons entitled: Citicorp Investments Bank LTD. Classification: Trust agreement Secured details: All monies due or to become due from thecompany and all the borrowers named therein elders ixl LTD. And the guarantors and any of them (as defined) under the terms of the facility agreement of even date or any other facility document and/or this charge. Particulars: By way of fixed charge all debts & monetary claims now or at any time hereafter due a owing to it from the borrowers and the guarantors any any of them and from any member of the asia group and all proceeds thereof see doc M9 for details. Fully Satisfied |
---|
8 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page) |
7 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (170 pages) |
4 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
8 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
8 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
23 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
23 October 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
23 October 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
27 February 2020 | Cessation of Fbg Holdings (Uk) Limited as a person with significant control on 27 February 2020 (1 page) |
27 February 2020 | Notification of Ab Inbev Holdings Limited as a person with significant control on 27 February 2020 (2 pages) |
24 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
10 April 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 April 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
4 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Warner as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
20 October 2016 | Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
30 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 April 2012 | Appointment of Stephen Victor Shapiro as a director (2 pages) |
30 April 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
30 April 2012 | Appointment of Jonathan Keith Gay as a director (2 pages) |
30 April 2012 | Termination of appointment of Peter Smith as a director (1 page) |
30 April 2012 | Appointment of William Warner as a director (2 pages) |
30 April 2012 | Appointment of Jonathan Keith Gay as a director (2 pages) |
30 April 2012 | Appointment of William Warner as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Peter Smith as a director (1 page) |
30 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 April 2012 | Termination of appointment of Jason Reader as a director (1 page) |
30 April 2012 | Appointment of William Warner as a director (2 pages) |
30 April 2012 | Appointment of William Warner as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Martin Palmer as a director (1 page) |
30 April 2012 | Termination of appointment of Martin Palmer as a director (1 page) |
30 April 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Jason Reader as a director (1 page) |
30 April 2012 | Appointment of Stephen Victor Shapiro as a director (2 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
24 June 2011 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Richard Renwick as a director (1 page) |
24 June 2011 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
24 June 2011 | Appointment of Mr Martin Palmer as a director (2 pages) |
24 June 2011 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
24 June 2011 | Termination of appointment of Damien Jackman as a director (1 page) |
24 June 2011 | Appointment of Mr Martin Palmer as a director (2 pages) |
24 June 2011 | Appointment of Mr Peter Graeme Smith as a director (2 pages) |
24 June 2011 | Appointment of Mr Peter Graeme Smith as a director (2 pages) |
24 June 2011 | Termination of appointment of Damien Jackman as a secretary (1 page) |
24 June 2011 | Termination of appointment of Damien Jackman as a director (1 page) |
24 June 2011 | Termination of appointment of Damien Jackman as a secretary (1 page) |
24 June 2011 | Termination of appointment of Richard Renwick as a director (1 page) |
24 June 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
24 June 2011 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 24 June 2011 (1 page) |
24 June 2011 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
24 June 2011 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 24 June 2011 (1 page) |
20 April 2011 | Annual return made up to 22 February 2011 (15 pages) |
20 April 2011 | Annual return made up to 22 February 2011 (15 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
8 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
25 August 2005 | Company name changed foster's wine estates emea limit ed\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed foster's wine estates emea limit ed\certificate issued on 25/08/05 (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
24 May 2005 | Company name changed foster's wine estates LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed foster's wine estates LIMITED\certificate issued on 24/05/05 (2 pages) |
13 May 2005 | Company name changed dreamgame LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed dreamgame LIMITED\certificate issued on 13/05/05 (2 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | Accounts made up to 30 June 2004 (9 pages) |
23 December 2004 | Accounts made up to 30 June 2004 (9 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
24 October 2003 | Accounts made up to 30 June 2003 (9 pages) |
24 October 2003 | Accounts made up to 30 June 2003 (9 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
26 January 2003 | Accounts made up to 30 June 2002 (9 pages) |
26 January 2003 | Accounts made up to 30 June 2002 (9 pages) |
16 September 2002 | Accounts made up to 30 June 2001 (9 pages) |
16 September 2002 | Accounts made up to 30 June 2001 (9 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | Return made up to 22/02/02; full list of members
|
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 22/02/01; no change of members (5 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Return made up to 22/02/01; no change of members (5 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Location of register of members (1 page) |
20 March 2001 | Accounts made up to 30 June 2000 (9 pages) |
20 March 2001 | Accounts made up to 30 June 2000 (9 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
26 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
26 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
26 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
24 February 1998 | Accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 February 1998 | Accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
28 February 1996 | Accounts made up to 30 June 1995 (8 pages) |
28 February 1996 | Accounts made up to 30 June 1995 (8 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx TW18 4TP (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx TW18 4TP (1 page) |
4 October 1995 | Director resigned;new director appointed (6 pages) |
4 October 1995 | Director resigned;new director appointed (6 pages) |
10 March 1995 | Accounts made up to 30 June 1994 (8 pages) |
10 March 1995 | Accounts made up to 30 June 1994 (8 pages) |
6 February 1994 | Accounts made up to 30 June 1993 (8 pages) |
6 February 1994 | Accounts made up to 30 June 1993 (8 pages) |
25 April 1988 | Accounts made up to 31 March 1987 (8 pages) |