Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 1995) |
Role | Finance Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Timothy Maurice Herschell Dalton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 24 Courthope Road London NW3 2LB |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Secretary Name | Colin Ferguson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 9 Woodhatch Spinney Coulsdon Surrey CR5 2SU |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | John Anthony Fitzgerald Trigg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Bovingdon Ash Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1999(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2003) |
Role | Chairman And Chief Executive |
Correspondence Address | The Secretariat Department Allied Domecq Plc The Pavilions Bridgwater Road Bedminster Down Bristol BS13 8AR |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Top Floor Flat 14-15 Weymouth Mews London W1E 7EA |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2006) |
Role | Chartered Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(16 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
63.1m at £0.00001 | Allied Domecq Australia Pty 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
24 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
19 October 2021 | Change of details for Ad Inv Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
20 October 2020 | Change of details for Ad Inv Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Ad Inv Limited as a person with significant control on 1 July 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
22 January 2019 | Change of details for Allied Domecq Investments Limited as a person with significant control on 9 May 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 May 2014 | Statement of capital on 19 May 2014
|
19 May 2014 | Statement by directors (1 page) |
19 May 2014 | Solvency statement dated 08/05/14 (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Statement by directors (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Solvency statement dated 08/05/14 (1 page) |
19 May 2014 | Statement of capital on 19 May 2014
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Herve Denis Michel on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Herve Denis Michel on 18 October 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 October 2009 | Director's details changed for Herve Denis Michel on 18 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Herve Denis Michel on 18 October 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Director appointed herve denis michel (4 pages) |
14 October 2008 | Director appointed herve denis michel (4 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
6 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 November 2006 | Return made up to 18/10/06; full list of members (5 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (5 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedmister down bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedmister down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (7 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
14 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (3 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (3 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (1 page) |
17 September 2001 | New secretary appointed (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
8 October 1999 | Return made up to 20/09/99; full list of members (10 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (10 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 31 August 1998 (8 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (8 pages) |
27 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
27 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (6 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
25 February 1997 | Auditor's resignation (2 pages) |
25 February 1997 | Auditor's resignation (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 131 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 131 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
6 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
6 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 31 August 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 August 1995 (7 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (14 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (14 pages) |
7 August 1995 | Ad 28/07/95--------- £ si 3100000@1=3100000 £ ic 60000002/63100002 (4 pages) |
7 August 1995 | Ad 28/07/95--------- £ si 3100000@1=3100000 £ ic 60000002/63100002 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 September 1989 | Return made up to 13/09/89; full list of members (7 pages) |
26 September 1989 | Return made up to 13/09/89; full list of members (7 pages) |
3 February 1989 | Nc inc already adjusted (1 page) |
3 February 1989 | Nc inc already adjusted (1 page) |
3 February 1989 | Resolutions
|
3 February 1989 | Resolutions
|
31 January 1989 | Resolutions
|
31 January 1989 | Resolutions
|
20 December 1988 | Incorporation (9 pages) |
20 December 1988 | Incorporation (9 pages) |