Company NameDiageo Balkans Limited
Company StatusDissolved
Company Number02036686
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(31 years, 8 months after company formation)
Appointment Duration3 years (closed 30 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDora Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusClosed
Appointed11 September 2020(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 30 March 2021)
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressVaci Ut 26.
Budapest
H-1132
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 March 1992)
RoleCompany Director - Finance
Correspondence Address78 Ember Lane
Esher
Surrey
KT10 8EN
Director NameMr Nicholas Andrew Travers Hyde
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressAppletrees Cottage
Stocking Green
Radwinter
Essex
CB10 2SS
Director NameMr Stephen John Carson Cooper
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RolePersonnel Director
Correspondence AddressDuck Cottage
The Old Vicarage
Finchingfield
Essex
CM7 4LD
Secretary NameBrian Robert Keeler
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressWhitewalls Nineashes Road
Stondon Massey
Brentwood
Essex
CM15 0ER
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address15 Whitehall Place
Farmington
Connecticut 06032
United States
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameJeremy John Collis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address4 Barham Road
London
SW20 0EU
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed26 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1995)
RoleLegal Affairs Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameMichael Paul Hitchcock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address31 Eleanor Grove
Barnes
London
SW13 0JN
Director NameRabbe Ekholm
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed20 September 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address1 St Leonards Terrace
London
Sw3
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed20 September 1995(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRobert Horvath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityHungarian
StatusResigned
Appointed12 December 1997(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressRosinka Unit 1506
Village Angelovo
Krasnogorsky Region
Moscow Rural
1430 400
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(15 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameVassilis Andrikopoulos
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2010)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(25 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(31 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

90k at £1Diageo Great Britain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£605,000
Net Worth-£2,965,000
Cash£240,000
Current Liabilities£3,539,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
31 December 2020Application to strike the company off the register (1 page)
23 December 2020Termination of appointment of Kara Elizabeth Major as a director on 22 December 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
11 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
16 January 2019Full accounts made up to 30 June 2018 (19 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
24 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
29 December 2017Full accounts made up to 30 June 2017 (20 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90,000
(6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90,000
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90,000
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90,000
(5 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
21 March 2014Full accounts made up to 30 June 2013 (18 pages)
21 March 2014Full accounts made up to 30 June 2013 (18 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90,000
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90,000
(6 pages)
27 March 2013Full accounts made up to 30 June 2012 (16 pages)
27 March 2013Full accounts made up to 30 June 2012 (16 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 October 2012Termination of appointment of Daniel Radice as a director (1 page)
24 October 2012Termination of appointment of Daniel Radice as a director (1 page)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
10 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
27 July 2011Appointment of Mr Daniel Brett Radice as a director (2 pages)
27 July 2011Appointment of Mr Daniel Brett Radice as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
21 April 2011Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
22 December 2010Termination of appointment of Vassilis Andrikopoulos as a director (1 page)
22 December 2010Termination of appointment of Vassilis Andrikopoulos as a director (1 page)
17 December 2010Full accounts made up to 30 June 2010 (14 pages)
17 December 2010Full accounts made up to 30 June 2010 (14 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
2 December 2010Director's details changed for Vassilis Andrikopoulos on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Vassilis Andrikopoulos on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Vassilis Andrikopoulos on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
9 April 2009Full accounts made up to 30 June 2008 (16 pages)
9 April 2009Full accounts made up to 30 June 2008 (16 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (17 pages)
29 April 2008Full accounts made up to 30 June 2007 (17 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
15 March 2008Director appointed vassilis andrikopoulos (1 page)
15 March 2008Director appointed vassilis andrikopoulos (1 page)
14 March 2008Appointment terminated director andrew morgan (1 page)
14 March 2008Appointment terminated director andrew morgan (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
12 April 2006Full accounts made up to 30 June 2005 (18 pages)
12 April 2006Full accounts made up to 30 June 2005 (18 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
27 January 2005Full accounts made up to 30 June 2004 (16 pages)
27 January 2005Full accounts made up to 30 June 2004 (16 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
21 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
5 July 2002Company name changed udv (central europe and asia) li mited\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed udv (central europe and asia) li mited\certificate issued on 05/07/02 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 November 2001Return made up to 30/09/01; full list of members (6 pages)
3 November 2001Return made up to 30/09/01; full list of members (6 pages)
10 July 2001Full accounts made up to 30 June 2000 (16 pages)
10 July 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
31 October 2000Return made up to 30/09/00; no change of members (6 pages)
31 October 2000Return made up to 30/09/00; no change of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (1 page)
19 July 1999New director appointed (2 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
4 May 1999Company name changed idv central asia LIMITED\certificate issued on 04/05/99 (2 pages)
4 May 1999Company name changed idv central asia LIMITED\certificate issued on 04/05/99 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
4 January 1999Return made up to 30/09/98; full list of members (10 pages)
4 January 1999Return made up to 30/09/98; full list of members (10 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
2 July 1998Full accounts made up to 30 September 1996 (16 pages)
2 July 1998Full accounts made up to 30 September 1996 (16 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
29 October 1997Return made up to 30/09/97; no change of members (10 pages)
29 October 1997Return made up to 30/09/97; no change of members (10 pages)
25 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
25 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996New secretary appointed (1 page)
27 March 1996Return made up to 01/03/96; full list of members (7 pages)
27 March 1996Return made up to 01/03/96; full list of members (7 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 30 September 1994 (13 pages)
1 November 1995Full accounts made up to 30 September 1994 (13 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 February 1994Company name changed idv uk wholesale LIMITED\certificate issued on 17/02/94 (3 pages)
16 February 1994Company name changed idv uk wholesale LIMITED\certificate issued on 17/02/94 (3 pages)
15 September 1989Company name changed idv (U.K.) wholesale LIMITED\certificate issued on 18/09/89 (2 pages)
15 September 1989Company name changed idv (U.K.) wholesale LIMITED\certificate issued on 18/09/89 (2 pages)
28 July 1987Company name changed international distillers reserve (no.21) LIMITED\certificate issued on 29/07/87 (3 pages)
28 July 1987Company name changed international distillers reserve (no.21) LIMITED\certificate issued on 29/07/87 (3 pages)
14 July 1986Certificate of Incorporation (1 page)
14 July 1986Certificate of Incorporation (1 page)