London
E1 6RA
Director Name | Mr David John Buckley Rutherford |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1995) |
Role | Wine Importer |
Correspondence Address | 32 Faroe Road London W14 0EP |
Director Name | Mr Henry Julian Pomeroy |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Director Of Corporate Communications |
Correspondence Address | Rr2 Harrow Ontario Nor 160 Canada |
Director Name | Ms Rosemary Moore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1992) |
Role | Company Executive |
Correspondence Address | 195 Clive Road West Dulwich London SE21 8DG |
Director Name | Peter Mitchell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peartree House 13a Homefield Road Wimbledon London SW19 4QE |
Director Name | Le Comte Alain De Pracomtal |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1995) |
Role | President De Societe |
Correspondence Address | Jas Hennessy & Co 1 Rue De La Richonne Cognac Cedex 16160 France |
Director Name | Mr Richard Faught |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 2000) |
Role | Attorney |
Correspondence Address | 4377 McPherson Avenue St Louis Missouri 63108 Foreign |
Director Name | Mr Peter Martin Schneidereit |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1997) |
Role | Lawyer |
Correspondence Address | Mirimar 9 Grasmere Road Pembroke Bermuda United States |
Secretary Name | Mrs Janice Ritchie Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 87 Lushes Road Loughton Essex IG10 3QD |
Director Name | Mr Richard J Connor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1994) |
Role | Director European External Affairs |
Correspondence Address | 22 Alexandra Gardens Muswell Hill London N10 3RL |
Director Name | Jack Byron Owens |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 September 2007) |
Role | Attorney |
Correspondence Address | 798 N Hopper Road Modesto California 95357 |
Director Name | Victoria Jane Nobles |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 1999) |
Role | Director Communications |
Correspondence Address | 26 Holly Grove London SE19 5DF |
Director Name | Michael Bayard Crutcher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2004) |
Role | Lawyer |
Correspondence Address | 2406 Greten Lane Anchorage Jefferson Kentucky 40223 |
Director Name | Angela Gaye Pedlow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(8 years after company formation) |
Appointment Duration | 13 years (resigned 16 April 2009) |
Role | Alcohol Policy Director |
Correspondence Address | Flat 8 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Michael Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2002) |
Role | Lawyer |
Correspondence Address | 333 West Cedar Valley Road Delafield Wisconsin 53018 United States |
Director Name | Ross Fleckenstein |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1999(11 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 1999) |
Role | Corporate Communicators |
Correspondence Address | 527 Hidden Lane Grosse Pointe Woods Mi 48236 United States |
Secretary Name | Eelco Alexander Van Ravenswaaij |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2001) |
Role | Legal Counsel |
Correspondence Address | Den Texstraat 34hs Amsterdam 1017 Zb |
Director Name | Ronald C Simpson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2001) |
Role | Executive |
Correspondence Address | 10 Fox Hill Road Upper Saddle River 07458 New Jersey United States |
Director Name | Sietze Watze Montijn |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 January 2000(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 April 2009) |
Role | Brewing Executive |
Correspondence Address | Schouwweq 92 Wassenaur The Netherlands 2243 Bm |
Director Name | Amie Gianino |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2008) |
Role | Govt. Affairs |
Correspondence Address | 655 Simmons Ave Kirkwood 63122 Missouri United States |
Director Name | Janice Ritchie Buckingham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kendal Avenue Epping Essex CM16 4PP |
Director Name | Richard Joseph Connor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Worsley Court 45 Pilgrims Lane London NW3 1SR |
Secretary Name | Amie Gianino |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2002) |
Role | Governement Affairs |
Correspondence Address | 655 Simmons Ave Kirkwood 63122 Missouri United States |
Director Name | Barton Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2009) |
Role | Director Industry And Corporat |
Correspondence Address | 3330 Oak Street Wheat Ridge Colorado Co 80033 United States |
Secretary Name | Sietze Watze Montijn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2009) |
Role | Brewing Executive |
Correspondence Address | Schouwweq 92 Wassenaur The Netherlands 2243 Bm |
Director Name | Karen Angela Ripley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2002(14 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 February 2003) |
Role | Associate General Counsel & A |
Correspondence Address | 550 W25813 Chichory Circle Waukesha W1 53189 Us America |
Director Name | Philip Michael Malpass |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2005) |
Role | Public Affairs |
Correspondence Address | Orchard Barns Aynho Road Adderbury Oxfordshire OX17 3NJ |
Director Name | Timothy H Scully Jnr |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2003(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 2003) |
Role | Vp Coprorate Affairs |
Correspondence Address | 619 Laura Drive Falls Church Virginia 22046 Irish |
Director Name | Richard Joseph Connor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2009) |
Role | Vp Intl Public Affairs Pernod |
Country of Residence | United Kingdom |
Correspondence Address | 146 Mercers Road London N19 4PU |
Director Name | Adrian George Philip Botha |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2006) |
Role | Head Of Industry Affairs Sab M |
Correspondence Address | 117 Abbey House 1 Garden Road London NW8 9BY |
Director Name | Dr Gregory Charles Hodson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2009) |
Role | Senior Corporate Director |
Correspondence Address | 501 Greenwich Lane Modesto California 95350 United States |
Director Name | Marcus Grant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2009(21 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2015) |
Role | Alcohol Policy Specialist |
Country of Residence | United States |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Ms Ann Keeling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Henry William Ashworth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Telephone | 01604 637522 |
---|---|
Telephone region | Northampton |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £98,613 |
Cash | £141,413 |
Current Liabilities | £56,964 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (12 months ago) |
---|---|
Next Return Due | 5 April 2024 (2 weeks, 2 days from now) |
9 November 2009 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 |
2 March 2021 | Termination of appointment of Henry William Ashworth as a director on 28 February 2021 (1 page) |
---|---|
2 March 2021 | Appointment of Mrs Puja Girish Darbari as a director on 26 February 2021 (2 pages) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr Henry William Ashworth on 16 October 2018 (2 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Company name changed centre for information on beverage alcohol\certificate issued on 15/05/17
|
15 May 2017 | Change of name notice (2 pages) |
15 May 2017 | Company name changed centre for information on beverage alcohol\certificate issued on 15/05/17
|
15 May 2017 | Change of name notice (2 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of Ann Keeling as a director on 16 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Ann Keeling as a director on 16 January 2017 (1 page) |
13 March 2017 | Appointment of Mr Henry William Ashworth as a director on 16 January 2017 (2 pages) |
13 March 2017 | Appointment of Mr Henry William Ashworth as a director on 16 January 2017 (2 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 22 March 2016 no member list (2 pages) |
8 April 2016 | Annual return made up to 22 March 2016 no member list (2 pages) |
26 May 2015 | Annual return made up to 22 March 2015 no member list (2 pages) |
26 May 2015 | Annual return made up to 22 March 2015 no member list (2 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 April 2015 | Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages) |
13 April 2015 | Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages) |
13 April 2015 | Appointment of Ms Ann Keeling as a director on 9 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Marcus Grant as a director on 9 February 2015 (1 page) |
26 March 2014 | Annual return made up to 22 March 2014 no member list (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 no member list (2 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 April 2013 | Annual return made up to 22 March 2013 no member list (2 pages) |
2 April 2013 | Annual return made up to 22 March 2013 no member list (2 pages) |
18 May 2012 | Annual return made up to 22 March 2012 no member list (2 pages) |
18 May 2012 | Annual return made up to 22 March 2012 no member list (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2011 | Director's details changed for Marcus Grant on 22 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 22 March 2011 no member list (2 pages) |
11 April 2011 | Annual return made up to 22 March 2011 no member list (2 pages) |
11 April 2011 | Director's details changed for Marcus Grant on 22 March 2011 (2 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 February 2011 | Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS on 9 February 2011 (1 page) |
14 April 2010 | Annual return made up to 22 March 2010 no member list (2 pages) |
14 April 2010 | Annual return made up to 22 March 2010 no member list (2 pages) |
14 April 2010 | Director's details changed for Marcus Grant on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Marcus Grant on 22 March 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2009 | Appointment terminated director marcus smith (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Appointment terminate, director and secretary sietze montijn logged form (1 page) |
30 June 2009 | Appointment terminate, director and secretary sietze montijn logged form (1 page) |
30 June 2009 | Appointment terminated director marcus smith (1 page) |
30 June 2009 | Resolutions
|
26 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 April 2009 | Appointment terminated director barton alexander (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Appointment terminated director chris swonger (1 page) |
29 April 2009 | Appointment terminated director gregory hodson (1 page) |
29 April 2009 | Appointment terminated director angela pedlow (1 page) |
29 April 2009 | Appointment terminated director kristin wolfe (1 page) |
29 April 2009 | Appointment terminated director chris swonger (1 page) |
29 April 2009 | Director appointed marcus grant (2 pages) |
29 April 2009 | Appointment terminated director and secretary sietze montijn (1 page) |
29 April 2009 | Appointment terminated director james villeneuve (1 page) |
29 April 2009 | Appointment terminate, director angela gaye pedlow logged form (1 page) |
29 April 2009 | Appointment terminated director and secretary sietze montijn (1 page) |
29 April 2009 | Appointment terminated director hidenori tokuda (1 page) |
29 April 2009 | Appointment terminated director hidenori tokuda (1 page) |
29 April 2009 | Appointment terminated director kristin wolfe (1 page) |
29 April 2009 | Appointment terminate, director angela gaye pedlow logged form (1 page) |
29 April 2009 | Appointment terminated director richard connor (1 page) |
29 April 2009 | Appointment terminated director james villeneuve (1 page) |
29 April 2009 | Appointment terminated director gregory hodson (1 page) |
29 April 2009 | Appointment terminated director richard connor (1 page) |
29 April 2009 | Director appointed marcus grant (2 pages) |
29 April 2009 | Appointment terminated director angela pedlow (1 page) |
29 April 2009 | Appointment terminated director barton alexander (1 page) |
29 April 2009 | Resolutions
|
2 April 2009 | Annual return made up to 22/03/09 (5 pages) |
2 April 2009 | Annual return made up to 22/03/09 (5 pages) |
23 December 2008 | Appointment terminated director amie gianino (1 page) |
23 December 2008 | Appointment terminated director amie gianino (1 page) |
16 July 2008 | Director appointed james villeneuve (2 pages) |
16 July 2008 | Director appointed james villeneuve (2 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Appointment terminated director eelco van ravenswaaij (1 page) |
3 July 2008 | Appointment terminated director ronald simpson (1 page) |
3 July 2008 | Appointment terminated director ronald simpson (1 page) |
3 July 2008 | Appointment terminated director eelco van ravenswaaij (1 page) |
16 May 2008 | Appointment terminated director tangui van der elst (1 page) |
16 May 2008 | Appointment terminated director tangui van der elst (1 page) |
16 April 2008 | Annual return made up to 22/03/08 (6 pages) |
16 April 2008 | Annual return made up to 22/03/08 (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Annual return made up to 22/03/07
|
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Annual return made up to 22/03/07
|
26 April 2007 | New director appointed (2 pages) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
3 May 2006 | Annual return made up to 22/03/06
|
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Annual return made up to 22/03/06
|
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
2 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 May 2005 | Annual return made up to 22/03/05
|
5 May 2005 | Annual return made up to 22/03/05
|
21 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 15 cavendish square london W1G 9DB (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 15 cavendish square london W1G 9DB (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Annual return made up to 22/03/04
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Annual return made up to 22/03/04
|
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
6 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
17 May 2003 | Annual return made up to 22/03/03
|
17 May 2003 | Annual return made up to 22/03/03
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Annual return made up to 22/03/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Annual return made up to 22/03/02
|
7 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 22/03/01
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Annual return made up to 22/03/01
|
17 May 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
5 May 2000 | Annual return made up to 22/03/00
|
5 May 2000 | Annual return made up to 22/03/00
|
5 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
20 April 1999 | Annual return made up to 22/03/99
|
20 April 1999 | Annual return made up to 22/03/99
|
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 April 1998 | Annual return made up to 22/03/98
|
23 April 1998 | Annual return made up to 22/03/98
|
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 93-95 gloucester place london W1H 3PG (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 93-95 gloucester place london W1H 3PG (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director's particulars changed (6 pages) |
29 April 1997 | Annual return made up to 22/03/97
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Annual return made up to 22/03/97
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
24 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (2 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
24 April 1996 | Annual return made up to 22/03/96 (6 pages) |
24 April 1996 | Annual return made up to 22/03/96 (6 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 May 1995 | Annual return made up to 22/03/95 (8 pages) |
23 May 1995 | Annual return made up to 22/03/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
6 December 1988 | Company name changed\certificate issued on 06/12/88 (2 pages) |
6 December 1988 | Company name changed\certificate issued on 06/12/88 (2 pages) |
16 November 1988 | Memorandum and Articles of Association (10 pages) |
16 November 1988 | Memorandum and Articles of Association (10 pages) |
28 March 1988 | Incorporation (17 pages) |
28 March 1988 | Incorporation (17 pages) |