London
WC2R 3LA
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 07 March 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2010(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Eugene Novitus Brink |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1995) |
Role | Operations Director |
Correspondence Address | Maples Woodside Hill Gerrards Cross Buckinghamshire SL9 9TD |
Director Name | Mr Kasper Stefanus Buys |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Marketing Director |
Correspondence Address | 15 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Mr Geoffrey Michael Landy |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 1993) |
Role | Leaf Director |
Correspondence Address | 4 Garners Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0EZ |
Director Name | Mr Alan David Popham |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 December 1999) |
Role | Human Resources Director |
Correspondence Address | Windcross Binfield Heath Road Shiplake Cross Henley Oxon RG9 4DL |
Director Name | Mr Daniel Prins |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1993) |
Role | Finance Director |
Correspondence Address | 20 South Park View Gerrards Cross Buckinghamshire SL9 8HN |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Mr James Cameron Baxter |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2002) |
Role | Leaf Director |
Country of Residence | England |
Correspondence Address | Ashmead House Stoke Park Avenue, Farnham Royal Slough Berkshire SL2 3BJ |
Director Name | Dr Geoffrey Vernon Bunton |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Product Services Director |
Correspondence Address | 30 Clare Crescent Towcester Northamptonshire NN12 6QQ |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 1999) |
Role | Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1998) |
Role | Marketing Director |
Correspondence Address | 55 Temple Mill Island Bisham Buckinghamshire SL7 1SQ |
Director Name | Stephen Clark Darrah |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2000) |
Role | Operations Director |
Correspondence Address | The New House Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Daniel Prins |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 13 Regatta House Teddington Wharf 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Graham Albert Read |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2003) |
Role | Research & Development Directo |
Correspondence Address | Bush House Green Lane Chilworth Southampton Hampshire SO16 7JW |
Director Name | Mr Alfred Michael Thomas English |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2003) |
Role | Pensions Executive |
Country of Residence | England |
Correspondence Address | 15 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Michael William New |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Human Resources Manager |
Correspondence Address | Wren Willow 49 Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Mr Brian John Partridge |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 December 2000) |
Role | Head Of Uk Human Resources |
Correspondence Address | 33 Blenheim Drive Oxford Oxfordshire OX2 8DJ |
Director Name | Adrian Jeremy Simon Black |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2003) |
Role | Head Renumeration And Benefits |
Correspondence Address | 25 Castlebar Park London W5 1DA |
Director Name | Ian Black |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2003) |
Role | Human Resources Manager |
Correspondence Address | 27 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 August 2010) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cadogan Street London SW3 2PR |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(25 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 03 July 2012(26 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 07 May 2013(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Mary-Ann Orr |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(28 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 27 September 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 18 August 2020(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 July 2012) |
Correspondence Address | 1 Water Street London WC2R 3LA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Rothmans International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
8 December 2021 | Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page) |
---|---|
4 August 2021 | Registered 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 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 September 2020 | Appointment of Mr Peter Mccormack as a secretary on 18 August 2020 (2 pages) |
8 September 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 18 August 2020 (2 pages) |
8 September 2020 | Appointment of Mr Gregory Aris as a director on 18 August 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
30 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
12 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 September 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 27 September 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 April 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
28 April 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Noelle Colfer as a director on 4 March 2015 (2 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
10 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
10 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 May 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
7 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
7 May 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
7 May 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
7 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
7 May 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
10 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
10 July 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
10 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Ridirectors Limited on 30 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Ridirectors Limited on 30 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
1 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
1 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
1 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
1 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
1 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
1 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 30/08/04; full list of members (2 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
26 August 2003 | Director resigned (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members
|
17 September 2002 | Return made up to 30/08/02; full list of members
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (2 pages) |
15 April 2002 | Director resigned (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: oxford road, aylesbury, buckinghamshire HP21 8SZ (1 page) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members
|
1 September 2000 | Return made up to 30/08/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
16 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 15 hill street london W1X 7FB (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 15 hill street london W1X 7FB (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 15 hill street, london, W1X 7FB (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 30/08/98; no change of members (9 pages) |
14 September 1998 | Return made up to 30/08/98; no change of members (9 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Return made up to 30/08/97; full list of members (9 pages) |
4 September 1997 | Return made up to 30/08/97; full list of members (9 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (8 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 October 1995 | Location - directors service contracts and memoranda (2 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location - directors service contracts and memoranda (2 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of register of members (1 page) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 September 1995 | Return made up to 30/08/95; change of members (18 pages) |
19 September 1995 | Return made up to 30/08/95; change of members (18 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
12 September 1994 | Return made up to 30/08/94; full list of members
|
12 September 1994 | Return made up to 30/08/94; full list of members
|
16 September 1993 | Return made up to 30/08/93; full list of members
|
16 September 1993 | Return made up to 30/08/93; full list of members
|
4 February 1988 | Return made up to 17/11/87; full list of members (4 pages) |
4 February 1988 | Return made up to 17/11/87; full list of members (4 pages) |