Company NameAviva Brands Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number02346461
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 1 month ago)
Previous NamesRestrich Limited and Grey Panthers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed31 December 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(32 years after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 October 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressSt Helen's Undershaft
London
EC3P 3DQ
Director NamePamela Joan Chelmiah
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 1991)
RoleDance Teacher
Correspondence AddressPightle
Great Raveley
Huntingdon
Cambridgeshire
PE17 2QX
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1992)
RolePublisher
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameJacqueline Rose
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1992)
RoleCompany Director
Correspondence Address56 Portland Place
London
W1N 4BD
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Keith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Moorings
2 Willow Way
Christchurch
BH23 1JJ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameKirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2014)
RoleDeputy Group Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Edward Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMs Kathryn Anna Baily
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleSenior Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(29 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed27 October 1998(9 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 September 2014)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1998(9 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 September 2014)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Email address[email protected]
Telephone020 76628077
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Undershaft LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Alexander James William Haynes as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Adaeze Okike as a director on 10 April 2019 (1 page)
10 October 2018Termination of appointment of Charlotte Birks as a director on 3 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Appointment of Mrs Charlotte Birks as a director on 12 September 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 March 2018Appointment of Miss Adaeze Okike as a director on 8 March 2018 (2 pages)
20 February 2018Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(15 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(15 pages)
15 September 2014Appointment of Ms Kathryn Baily as a director on 11 September 2014 (2 pages)
15 September 2014Appointment of Mr David Rowley Rose as a director on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Aviva Director Services Limited as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Aviva Company Secretarial Services Limited as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Aviva Director Services Limited as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Kirstine Ann Cooper as a director on 12 September 2014 (1 page)
15 September 2014Appointment of Ms Kathryn Baily as a director on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Kirstine Ann Cooper as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Aviva Company Secretarial Services Limited as a director on 11 September 2014 (1 page)
15 September 2014Appointment of Mr David Rowley Rose as a director on 11 September 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
20 September 2011Amended accounts made up to 31 December 2010 (2 pages)
20 September 2011Amended accounts made up to 31 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Edward Jones as a director (1 page)
18 January 2011Termination of appointment of Edward Jones as a director (1 page)
1 November 2010Company name changed grey panthers LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed grey panthers LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 June 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Aviva Director Services Limited on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Aviva Company Secretarial Services Limited on 14 May 2010 (2 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 May 2010 (2 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Aviva Director Services Limited on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Aviva Company Secretarial Services Limited on 14 May 2010 (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
28 January 2010Director's details changed for Kirstine Ann Cooper on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Kirstine Ann Cooper on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Edward Graham Jones on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Kirstine Ann Cooper on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Kirstine Ann Cooper on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Edward Graham Jones on 12 January 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (2 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
20 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 27/03/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 27/03/2009
(1 page)
14 April 2009Amended accounts made up to 31 December 2007 (2 pages)
14 April 2009Amended accounts made up to 31 December 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
22 June 2007Accounts made up to 31 December 2006 (2 pages)
22 June 2007Accounts made up to 31 December 2006 (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
11 December 2006Memorandum and Articles of Association (7 pages)
11 December 2006Memorandum and Articles of Association (7 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2006Accounts made up to 31 December 2005 (2 pages)
12 October 2006Accounts made up to 31 December 2005 (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
27 April 2005Accounts made up to 31 December 2004 (2 pages)
27 April 2005Accounts made up to 31 December 2004 (2 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
7 June 2004Accounts made up to 31 December 2003 (2 pages)
7 June 2004Accounts made up to 31 December 2003 (2 pages)
2 June 2004Return made up to 14/05/04; full list of members (3 pages)
2 June 2004Return made up to 14/05/04; full list of members (3 pages)
2 July 2003Accounts made up to 31 December 2002 (2 pages)
2 July 2003Accounts made up to 31 December 2002 (2 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 July 2002Resolutions
  • RES13 ‐ Auditors appointment 03/07/02
(1 page)
11 July 2002Resolutions
  • RES13 ‐ Auditors appointment 03/07/02
(1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: greencoat house, francis street, london, SW1P 1DZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: greencoat house, francis street, london, SW1P 1DZ (1 page)
18 June 2002Return made up to 14/06/02; full list of members (2 pages)
18 June 2002Return made up to 14/06/02; full list of members (2 pages)
23 August 2001Accounts made up to 31 December 2000 (2 pages)
23 August 2001Accounts made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 14/06/01; full list of members (2 pages)
27 June 2001Return made up to 14/06/01; full list of members (2 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
14 July 2000Return made up to 14/06/00; full list of members (8 pages)
14 July 2000Return made up to 14/06/00; full list of members (8 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
5 May 2000Accounts made up to 31 December 1999 (2 pages)
5 May 2000Accounts made up to 31 December 1999 (2 pages)
21 July 1999Accounts made up to 31 December 1998 (2 pages)
21 July 1999Accounts made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 July 1999Return made up to 14/06/99; full list of members (7 pages)
5 July 1999Return made up to 14/06/99; full list of members (7 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
30 April 1998Accounts made up to 31 December 1997 (2 pages)
30 April 1998Accounts made up to 31 December 1997 (2 pages)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
21 July 1997Return made up to 14/06/97; full list of members (7 pages)
21 July 1997Return made up to 14/06/97; full list of members (7 pages)
24 April 1997Accounts made up to 31 December 1996 (2 pages)
24 April 1997Accounts made up to 31 December 1996 (2 pages)
25 October 1996Accounts made up to 31 December 1995 (2 pages)
25 October 1996Accounts made up to 31 December 1995 (2 pages)
25 June 1996Return made up to 14/06/96; full list of members (5 pages)
25 June 1996Return made up to 14/06/96; full list of members (5 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Full accounts made up to 31 December 1994 (10 pages)
21 December 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Return made up to 14/06/95; full list of members (10 pages)
5 July 1995Return made up to 14/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 April 1993Registered office changed on 08/04/93 from: 29-30 fitzroy square, london, W1P 5HH (1 page)
8 April 1993Registered office changed on 08/04/93 from: 29-30 fitzroy square, london, W1P 5HH (1 page)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1989Company name changed restrich LIMITED\certificate issued on 04/05/89 (2 pages)
3 May 1989Company name changed restrich LIMITED\certificate issued on 04/05/89 (2 pages)
13 February 1989Incorporation (13 pages)
13 February 1989Incorporation (13 pages)