Company NameRothmans International Services Limited
DirectorsAnthony Michael Hardy Cohn and Ridirectors Limited
Company StatusLiquidation
Company Number02013760
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed26 August 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Daniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1993)
RoleFinance Director
Correspondence Address20 South Park View
Gerrards Cross
Buckinghamshire
SL9 8HN
Director NameMr Alan David Popham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 December 1999)
RoleHuman Resources Director
Correspondence AddressWindcross
Binfield Heath Road Shiplake Cross
Henley
Oxon
RG9 4DL
Director NameMr Eugene Novitus Brink
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleOperations Director
Correspondence AddressMaples Woodside Hill
Gerrards Cross
Buckinghamshire
SL9 9TD
Director NameMr Geoffrey Michael Landy
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 September 1993)
RoleLeaf Director
Correspondence Address4 Garners Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EZ
Director NameMr Kasper Stefanus Buys
Date of BirthJuly 1934 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleMarketing Director
Correspondence Address15 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed30 August 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 September 1995)
RoleCompany Director
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameMr James Cameron Baxter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2002)
RoleLeaf Director
Country of ResidenceEngland
Correspondence AddressAshmead House
Stoke Park Avenue, Farnham Royal
Slough
Berkshire
SL2 3BJ
Director NameDr Geoffrey Vernon Bunton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleProduct Services Director
Correspondence Address30 Clare Crescent
Towcester
Northamptonshire
NN12 6QQ
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 1999)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1998)
RoleMarketing Director
Correspondence Address55 Temple Mill Island
Bisham
Buckinghamshire
SL7 1SQ
Director NameStephen Clark Darrah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2000)
RoleOperations Director
Correspondence AddressThe New House Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameDaniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleFinance Director
Correspondence Address13 Regatta House Teddington Wharf
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameGraham Albert Read
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2003)
RoleResearch & Development Directo
Correspondence AddressBush House Green Lane
Chilworth
Southampton
Hampshire
SO16 7JW
Director NameMr Alfred Michael Thomas English
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2003)
RolePensions Executive
Country of ResidenceEngland
Correspondence Address15 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameMichael William New
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleHuman Resources Manager
Correspondence AddressWren Willow
49 Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameMr Brian John Partridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 December 2000)
RoleHead Of Uk Human Resources
Correspondence Address33 Blenheim Drive
Oxford
Oxfordshire
OX2 8DJ
Director NameAdrian Jeremy Simon Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2003)
RoleHead Renumeration And Benefits
Correspondence Address25 Castlebar Park
London
W5 1DA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameIan Black
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2003)
RoleHuman Resources Manager
Correspondence Address27 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2003(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed03 July 2012(26 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed07 May 2013(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Mary-Ann Orr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(28 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed27 September 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed18 August 2020(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed26 September 1995(9 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 July 2012)
Correspondence Address1 Water Street
London
WC2R 3LA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rothmans International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

7 November 2023Liquidators' statement of receipts and payments to 12 September 2023 (7 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 September 2022Declaration of solvency (5 pages)
23 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-13
(1 page)
23 September 2022Appointment of a voluntary liquidator (3 pages)
7 September 2022Termination of appointment of Gregory Aris as a director on 7 September 2022 (1 page)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 March 2022Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
4 August 2021Registered office address changed from 1 Water Street London WC2R 3LA to Globe House 1 Water Street London WC2R 3LA on 4 August 2021 (1 page)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 September 2020Appointment of Mr Gregory Aris as a director on 18 August 2020 (2 pages)
8 September 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 18 August 2020 (2 pages)
8 September 2020Appointment of Mr Peter Mccormack as a secretary on 18 August 2020 (2 pages)
16 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
30 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 27 September 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 April 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
28 April 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
29 August 2014Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Appointment of Ms Mary-Ann Orr as a director (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 May 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
7 May 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
7 May 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
7 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
7 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
7 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
7 May 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
7 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Appointment of Richard Cordeschi as a secretary (1 page)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
10 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
10 July 2012Appointment of Richard Cordeschi as a secretary (1 page)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
4 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
4 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
4 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Ridirectors Limited on 30 August 2010 (2 pages)
4 October 2010Director's details changed for Ridirectors Limited on 30 August 2010 (2 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Appointment of Ridirectors Limited as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Appointment of Ridirectors Limited as a director (2 pages)
1 September 2010Termination of appointment of Charl Steyn as a director (1 page)
1 September 2010Termination of appointment of Robert Casey as a director (1 page)
1 September 2010Termination of appointment of Robert Casey as a director (1 page)
1 September 2010Termination of appointment of Charl Steyn as a director (1 page)
1 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
1 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Statement of company's objects (2 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 September 2006Return made up to 30/08/06; full list of members (2 pages)
8 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 September 2005Return made up to 30/08/05; full list of members (2 pages)
16 September 2005Return made up to 30/08/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
21 September 2004Return made up to 30/08/04; full list of members (2 pages)
21 September 2004Return made up to 30/08/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (2 pages)
26 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
15 April 2002Director resigned (2 pages)
15 April 2002Director resigned (2 pages)
23 October 2001Registered office changed on 23/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
23 October 2001Registered office changed on 23/10/01 from: oxford road, aylesbury, buckinghamshire HP21 8SZ (1 page)
23 October 2001Registered office changed on 23/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
16 September 1999Return made up to 30/08/99; full list of members (7 pages)
16 September 1999Return made up to 30/08/99; full list of members (7 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
9 February 1999Registered office changed on 09/02/99 from: 15 hill street, london, W1X 7FB (1 page)
9 February 1999Registered office changed on 09/02/99 from: 15 hill street london W1X 7FB (1 page)
9 February 1999Registered office changed on 09/02/99 from: 15 hill street london W1X 7FB (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 30/08/98; no change of members (9 pages)
14 September 1998Return made up to 30/08/98; no change of members (9 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Return made up to 30/08/97; full list of members (9 pages)
4 September 1997Return made up to 30/08/97; full list of members (9 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
6 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
9 September 1996Return made up to 30/08/96; no change of members (8 pages)
9 September 1996Return made up to 30/08/96; no change of members (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location - directors service contracts and memoranda (2 pages)
20 October 1995Location - directors service contracts and memoranda (2 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of debenture register (2 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
19 September 1995Return made up to 30/08/95; change of members (18 pages)
19 September 1995Return made up to 30/08/95; change of members (18 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
29 November 1994Full accounts made up to 31 March 1994 (12 pages)
12 September 1994Return made up to 30/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 1994Return made up to 30/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 1994Full accounts made up to 31 March 1993 (9 pages)
16 September 1993Return made up to 30/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 1993Return made up to 30/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 1992Full accounts made up to 31 March 1992 (9 pages)
21 January 1992Full accounts made up to 31 March 1991 (8 pages)
2 October 1990Full accounts made up to 31 March 1990 (5 pages)
4 February 1988Return made up to 17/11/87; full list of members (4 pages)
4 February 1988Return made up to 17/11/87; full list of members (4 pages)