Company NameInternational Alliance For Responsible Drinking (UK) Limited
DirectorPuja Girish Darbari
Company StatusActive
Company Number02236172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1988(36 years, 1 month ago)
Previous NamesPowerable Limited and Centre For Information On Beverage Alcohol

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Puja Girish Darbari
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David John Buckley Rutherford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1995)
RoleWine Importer
Correspondence Address32 Faroe Road
London
W14 0EP
Director NameMr Henry Julian Pomeroy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 1998)
RoleDirector Of Corporate Communications
Correspondence AddressRr2
Harrow
Ontario Nor 160
Canada
Director NameMs Rosemary Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1992)
RoleCompany Executive
Correspondence Address195 Clive Road
West Dulwich
London
SE21 8DG
Director NamePeter Mitchell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration4 years (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree House
13a Homefield Road Wimbledon
London
SW19 4QE
Director NameLe Comte Alain De Pracomtal
Date of BirthDecember 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1995)
RolePresident De Societe
Correspondence AddressJas Hennessy & Co
1 Rue De La Richonne
Cognac Cedex 16160
France
Director NameMr Richard Faught
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleAttorney
Correspondence Address4377 McPherson Avenue
St Louis
Missouri 63108
Foreign
Director NameMr Peter Martin Schneidereit
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleLawyer
Correspondence AddressMirimar
9 Grasmere Road
Pembroke
Bermuda
United States
Secretary NameMrs Janice Ritchie Buckingham
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address87 Lushes Road
Loughton
Essex
IG10 3QD
Director NameMr Richard J Connor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1994)
RoleDirector European External Affairs
Correspondence Address22 Alexandra Gardens
Muswell Hill
London
N10 3RL
Director NameJack Byron Owens
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 September 2007)
RoleAttorney
Correspondence Address798 N Hopper Road
Modesto
California
95357
Director NameVictoria Jane Nobles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 1999)
RoleDirector Communications
Correspondence Address26 Holly Grove
London
SE19 5DF
Director NameMichael Bayard Crutcher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2004)
RoleLawyer
Correspondence Address2406 Greten Lane
Anchorage
Jefferson
Kentucky
40223
Director NameAngela Gaye Pedlow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(8 years after company formation)
Appointment Duration13 years (resigned 16 April 2009)
RoleAlcohol Policy Director
Correspondence AddressFlat 8 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMichael Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2002)
RoleLawyer
Correspondence Address333 West Cedar Valley Road
Delafield
Wisconsin
53018
United States
Director NameRoss Fleckenstein
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(11 years after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleCorporate Communicators
Correspondence Address527 Hidden Lane
Grosse Pointe Woods
Mi 48236
United States
Secretary NameEelco Alexander Van Ravenswaaij
NationalityDutch
StatusResigned
Appointed31 March 1999(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2001)
RoleLegal Counsel
Correspondence AddressDen Texstraat 34hs
Amsterdam
1017 Zb
Director NameRonald C Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2001)
RoleExecutive
Correspondence Address10 Fox Hill Road
Upper Saddle River 07458
New Jersey
United States
Director NameSietze Watze Montijn
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2000(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 April 2009)
RoleBrewing Executive
Correspondence AddressSchouwweq 92
Wassenaur
The Netherlands 2243 Bm
Director NameAmie Gianino
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2008)
RoleGovt. Affairs
Correspondence Address655 Simmons Ave
Kirkwood
63122 Missouri
United States
Director NameJanice Ritchie Buckingham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address31 Kendal Avenue
Epping
Essex
CM16 4PP
Director NameRichard Joseph Connor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressFlat 3 Worsley Court
45 Pilgrims Lane
London
NW3 1SR
Secretary NameAmie Gianino
NationalityAmerican
StatusResigned
Appointed20 March 2001(12 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2002)
RoleGovernement Affairs
Correspondence Address655 Simmons Ave
Kirkwood
63122 Missouri
United States
Director NameBarton Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2009)
RoleDirector Industry And Corporat
Correspondence Address3330 Oak Street
Wheat Ridge
Colorado
Co 80033
United States
Secretary NameSietze Watze Montijn
NationalityDutch
StatusResigned
Appointed12 March 2002(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2009)
RoleBrewing Executive
Correspondence AddressSchouwweq 92
Wassenaur
The Netherlands 2243 Bm
Director NameKaren Angela Ripley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2002(14 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 February 2003)
RoleAssociate General Counsel & A
Correspondence Address550 W25813 Chichory Circle
Waukesha W1 53189
Us America
Director NamePhilip Michael Malpass
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2005)
RolePublic Affairs
Correspondence AddressOrchard Barns
Aynho Road
Adderbury
Oxfordshire
OX17 3NJ
Director NameTimothy H Scully Jnr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2003(14 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 2003)
RoleVp Coprorate Affairs
Correspondence Address619 Laura Drive
Falls Church
Virginia
22046
Irish
Director NameRichard Joseph Connor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2009)
RoleVp Intl Public Affairs Pernod
Country of ResidenceUnited Kingdom
Correspondence Address146 Mercers Road
London
N19 4PU
Director NameAdrian George Philip Botha
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 October 2006)
RoleHead Of Industry Affairs Sab M
Correspondence Address117 Abbey House
1 Garden Road
London
NW8 9BY
Director NameDr Gregory Charles Hodson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2009)
RoleSenior Corporate Director
Correspondence Address501 Greenwich Lane
Modesto
California 95350
United States
Director NameMarcus Grant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2009(21 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2015)
RoleAlcohol Policy Specialist
Country of ResidenceUnited States
Correspondence AddressThird Floor 24
Chiswell Street
London
EC1Y 4YX
Director NameMs Ann Keeling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor 24
Chiswell Street
London
EC1Y 4YX
Director NameMr Henry William Ashworth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24
Chiswell Street
London
EC1Y 4YX

Contact

Telephone01604 637522
Telephone regionNorthampton

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£98,613
Cash£141,413
Current Liabilities£56,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

9 November 2009Delivered on: 26 November 2009
Satisfied on: 4 March 2011
Persons entitled: Phoenix Life Limited

Classification: Rent deposit deed
Secured details: £21,502.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit from time to time see image for full details.
Fully Satisfied
9 November 2004Delivered on: 24 November 2004
Satisfied on: 4 March 2011
Persons entitled: Century Life PLC

Classification: Rent deposit deed
Secured details: £21,502.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account, the deposit and all money withdrawn from the account.
Fully Satisfied
30 January 1998Delivered on: 10 February 1998
Satisfied on: 4 March 2011
Persons entitled: Elliott Son & Boyton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed.
Particulars: £8,047.28.
Fully Satisfied

Filing History

2 March 2021Termination of appointment of Henry William Ashworth as a director on 28 February 2021 (1 page)
2 March 2021Appointment of Mrs Puja Girish Darbari as a director on 26 February 2021 (2 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 October 2018Director's details changed for Mr Henry William Ashworth on 16 October 2018 (2 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
15 May 2017Company name changed centre for information on beverage alcohol\certificate issued on 15/05/17
  • RES15 ‐ Change company name resolution on 2017-03-21
(2 pages)
15 May 2017Change of name notice (2 pages)
15 May 2017Company name changed centre for information on beverage alcohol\certificate issued on 15/05/17
  • RES15 ‐ Change company name resolution on 2017-03-21
(2 pages)
15 May 2017Change of name notice (2 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 April 2017Termination of appointment of Ann Keeling as a director on 16 January 2017 (1 page)
12 April 2017Termination of appointment of Ann Keeling as a director on 16 January 2017 (1 page)
13 March 2017Appointment of Mr Henry William Ashworth as a director on 16 January 2017 (2 pages)
13 March 2017Appointment of Mr Henry William Ashworth as a director on 16 January 2017 (2 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 22 March 2016 no member list (2 pages)
8 April 2016Annual return made up to 22 March 2016 no member list (2 pages)
26 May 2015Annual return made up to 22 March 2015 no member list (2 pages)
26 May 2015Annual return made up to 22 March 2015 no member list (2 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 April 2015Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages)
10 April 2015Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page)
10 April 2015Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page)
10 April 2015Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page)
26 March 2014Annual return made up to 22 March 2014 no member list (2 pages)
26 March 2014Annual return made up to 22 March 2014 no member list (2 pages)
6 March 2014Full accounts made up to 31 December 2013 (12 pages)
6 March 2014Full accounts made up to 31 December 2013 (12 pages)
16 April 2013Full accounts made up to 31 December 2012 (12 pages)
16 April 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (2 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (2 pages)
18 May 2012Annual return made up to 22 March 2012 no member list (2 pages)
18 May 2012Annual return made up to 22 March 2012 no member list (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2011Director's details changed for Marcus Grant on 22 March 2011 (2 pages)
11 April 2011Annual return made up to 22 March 2011 no member list (2 pages)
11 April 2011Annual return made up to 22 March 2011 no member list (2 pages)
11 April 2011Director's details changed for Marcus Grant on 22 March 2011 (2 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2011Full accounts made up to 31 December 2010 (14 pages)
7 March 2011Full accounts made up to 31 December 2010 (14 pages)
9 February 2011Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page)
14 April 2010Annual return made up to 22 March 2010 no member list (2 pages)
14 April 2010Annual return made up to 22 March 2010 no member list (2 pages)
14 April 2010Director's details changed for Marcus Grant on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Marcus Grant on 22 March 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2009Appointment terminated director marcus smith (1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2009Appointment terminate, director and secretary sietze montijn logged form (1 page)
30 June 2009Appointment terminate, director and secretary sietze montijn logged form (1 page)
30 June 2009Appointment terminated director marcus smith (1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 April 2009Appointment terminated director barton alexander (1 page)
29 April 2009Resolutions
  • RES13 ‐ Agreement 16/04/2009
(1 page)
29 April 2009Appointment terminated director chris swonger (1 page)
29 April 2009Appointment terminated director gregory hodson (1 page)
29 April 2009Appointment terminated director angela pedlow (1 page)
29 April 2009Appointment terminated director kristin wolfe (1 page)
29 April 2009Appointment terminated director chris swonger (1 page)
29 April 2009Director appointed marcus grant (2 pages)
29 April 2009Appointment terminated director and secretary sietze montijn (1 page)
29 April 2009Appointment terminated director james villeneuve (1 page)
29 April 2009Appointment terminate, director angela gaye pedlow logged form (1 page)
29 April 2009Appointment terminated director and secretary sietze montijn (1 page)
29 April 2009Appointment terminated director hidenori tokuda (1 page)
29 April 2009Appointment terminated director hidenori tokuda (1 page)
29 April 2009Appointment terminated director kristin wolfe (1 page)
29 April 2009Appointment terminate, director angela gaye pedlow logged form (1 page)
29 April 2009Appointment terminated director richard connor (1 page)
29 April 2009Appointment terminated director james villeneuve (1 page)
29 April 2009Appointment terminated director gregory hodson (1 page)
29 April 2009Appointment terminated director richard connor (1 page)
29 April 2009Director appointed marcus grant (2 pages)
29 April 2009Appointment terminated director angela pedlow (1 page)
29 April 2009Appointment terminated director barton alexander (1 page)
29 April 2009Resolutions
  • RES13 ‐ Agreement 16/04/2009
(1 page)
2 April 2009Annual return made up to 22/03/09 (5 pages)
2 April 2009Annual return made up to 22/03/09 (5 pages)
23 December 2008Appointment terminated director amie gianino (1 page)
23 December 2008Appointment terminated director amie gianino (1 page)
16 July 2008Director appointed james villeneuve (2 pages)
16 July 2008Director appointed james villeneuve (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
3 July 2008Appointment terminated director eelco van ravenswaaij (1 page)
3 July 2008Appointment terminated director ronald simpson (1 page)
3 July 2008Appointment terminated director ronald simpson (1 page)
3 July 2008Appointment terminated director eelco van ravenswaaij (1 page)
16 May 2008Appointment terminated director tangui van der elst (1 page)
16 May 2008Appointment terminated director tangui van der elst (1 page)
16 April 2008Annual return made up to 22/03/08 (6 pages)
16 April 2008Annual return made up to 22/03/08 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
13 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2007New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
3 May 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
2 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(9 pages)
5 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2005Full accounts made up to 30 September 2004 (13 pages)
21 April 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Registered office changed on 18/02/05 from: 15 cavendish square london W1G 9DB (1 page)
18 February 2005Registered office changed on 18/02/05 from: 15 cavendish square london W1G 9DB (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
17 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(9 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2004Full accounts made up to 30 September 2003 (14 pages)
6 January 2004Full accounts made up to 30 September 2003 (14 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
17 May 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
9 March 2003Full accounts made up to 30 September 2002 (13 pages)
9 March 2003Full accounts made up to 30 September 2002 (13 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 January 2002Full accounts made up to 30 September 2001 (12 pages)
7 January 2002Full accounts made up to 30 September 2001 (12 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 30 September 2000 (13 pages)
19 February 2001Full accounts made up to 30 September 2000 (13 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
5 May 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director resigned
(6 pages)
5 May 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2000Full accounts made up to 30 September 1999 (12 pages)
5 March 2000Full accounts made up to 30 September 1999 (12 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
20 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
23 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Registered office changed on 04/02/98 from: 93-95 gloucester place london W1H 3PG (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 93-95 gloucester place london W1H 3PG (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director's particulars changed (6 pages)
29 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Director resigned (1 page)
29 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
24 March 1997Full accounts made up to 30 September 1996 (13 pages)
24 March 1997Full accounts made up to 30 September 1996 (13 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
24 April 1996Annual return made up to 22/03/96 (6 pages)
24 April 1996Annual return made up to 22/03/96 (6 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
23 May 1995Full accounts made up to 30 September 1994 (13 pages)
23 May 1995Full accounts made up to 30 September 1994 (13 pages)
23 May 1995Annual return made up to 22/03/95 (8 pages)
23 May 1995Annual return made up to 22/03/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
6 December 1988Company name changed\certificate issued on 06/12/88 (2 pages)
6 December 1988Company name changed\certificate issued on 06/12/88 (2 pages)
16 November 1988Memorandum and Articles of Association (10 pages)
16 November 1988Memorandum and Articles of Association (10 pages)
28 March 1988Incorporation (17 pages)
28 March 1988Incorporation (17 pages)