Company NameB.A.T. (Westminster House) Limited
DirectorsAnthony Michael Hardy Cohn and Ridirectors Limited
Company StatusLiquidation
Company Number02432316
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed27 July 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressGlobe House Water Street
London
WC2R 3LA
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleMarketing Director
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1999)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2002)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameUlrich Georg Volker Herter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleEconomist
Correspondence Address97 Abingdon Road
London
W8 6QU
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Director NameMr Michael Charles Terrell Prideaux
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2002)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSelehurst Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PR
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2002)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed28 July 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Secretary NameAileen Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2005)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Nicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Murray Road
Wimbledon Village
London
SW19 4PF
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2005)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Secretary NameAlan Fraser Porter
NationalityBritish
StatusResigned
Appointed27 August 2002(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed20 October 2004(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleTobacco Manufacturer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGary Andrew Alexander Carey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(15 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2006)
RoleHead Of Sponsorship, Marketing
Correspondence AddressApt. 1001, Point West
116 Cromwell Road
London
SW7 4XN
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed06 June 2008(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alan Jude King
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2011(21 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed22 May 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(25 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Janine Cali Bellew
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.9m at £1Weston Investment Company LTD
100.00%
Ordinary
1 at £1Powhattan LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 August 2020Second filing for the appointment of Mr Gregory Aris as a director (3 pages)
3 August 2020Appointment of Ms Janine Cali Bellew as a director on 27 July 2020 (2 pages)
3 August 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 27 July 2020 (2 pages)
2 August 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
2 August 2020Appointment of Mr Gregory Aris as a director on 22 July 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 04.08.2020.
(2 pages)
2 August 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
2 August 2020Appointment of Ridirectors Limited as a director on 27 July 2020 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Appointment of Ms Noelle Colfer as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Appointment of Ms Noelle Colfer as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,876,000
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,876,000
(4 pages)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Appointment of Mr Robert Fergus Heaton as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Mr Robert Fergus Heaton as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Mr Robert Fergus Heaton as a director on 7 May 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,876,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,876,000
(5 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,876,000
(6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,876,000
(6 pages)
12 March 2014Full accounts made up to 31 December 2013 (14 pages)
12 March 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
24 May 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
25 March 2013Director's details changed for Ms Nicola Snook on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Alan Jude King on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Secretary's details changed for Mr Richard Cordeschi on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Ms Nicola Snook on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Alan Jude King on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Richard Cordeschi on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mr Alan Jude King as a director (2 pages)
3 October 2011Appointment of Mr Alan Jude King as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 October 2010Appointment of Mr Kenneth John Hardman as a director (2 pages)
27 October 2010Appointment of Mr Kenneth John Hardman as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
12 January 2010Termination of appointment of Jimmi Rembiszewski as a director (1 page)
12 January 2010Termination of appointment of Jimmi Rembiszewski as a director (1 page)
13 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 October 2009Full accounts made up to 31 December 2008 (11 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot share
(22 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot share
(22 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Secretary appointed richard cordeschi (1 page)
9 June 2008Appointment terminated secretary anne girling (1 page)
9 June 2008Secretary appointed richard cordeschi (1 page)
9 June 2008Appointment terminated secretary anne girling (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
15 December 2005Full accounts made up to 31 December 2004 (12 pages)
15 December 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (9 pages)
27 March 2002Return made up to 28/02/02; full list of members (9 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (9 pages)
3 April 2001Return made up to 28/02/01; full list of members (9 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
31 March 1999Return made up to 28/02/99; no change of members (8 pages)
31 March 1999Return made up to 28/02/99; no change of members (8 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank, knowle green, staines, middlesex.TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank, knowle green, staines, middlesex.TW18 1DY (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Memorandum and Articles of Association (19 pages)
22 October 1997Memorandum and Articles of Association (19 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Full accounts made up to 31 December 1995 (8 pages)
2 May 1996Full accounts made up to 31 December 1995 (8 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
3 May 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Full accounts made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
20 May 1991Registered office changed on 20/05/91 from: westminster house,, 7,millbank, london. SW1 (1 page)
20 May 1991Registered office changed on 20/05/91 from: westminster house,, 7,millbank, london. SW1 (1 page)
2 April 1990Company name changed stringly properties LIMITED\certificate issued on 02/04/90 (2 pages)
2 April 1990Company name changed stringly properties LIMITED\certificate issued on 02/04/90 (2 pages)