Company NameBiber Paper Converting Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number02481569
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameWilly Burkhardt
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressPfapfenrain Strasse 24
4103 Bottmingen
Switzerland
Director NameWalter Schluep
Date of BirthJune 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1994)
RoleProfessor Of Law
Correspondence AddressStandweg 7
Ch 2543 Lengnau
Director NamePeter Vincent McLoughlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1994)
RoleBusiness Executive
Correspondence Address357 Chambersbury Lane
Hemel Hempstead
Herts
HP3 8LW
Director NameHans Kellerhals
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1993)
RoleChief Executive Officer
Correspondence AddressHangweg 19
3047 Bremgarten
Switzerland
Director NameJurg Gysin
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressIm Lutereich 46
Ch-4411 Seltisberg
Switzerland
Secretary NameFrancois Manach
NationalitySwiss
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressRotis Strasse 7
Ch-4562
Biberist
Switzerland
Director NameChristian Robert Speiser
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1996)
RoleCompany Director
Correspondence AddressDrusbergstrasse 74
Zurich
Ch8053
Director NameFrancois Manach
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1994(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1996)
RoleCompany Director
Correspondence AddressRotis Strasse 7
Ch-4562
Biberist
Switzerland
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameRobert Bruce Barnes
NationalityBritish
StatusResigned
Appointed12 April 1994(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address11 Manor Lane
Lewisham
London
SE13 5QW
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 December 1995(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 1996)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameMr Eric Cecil Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalt Creek 56 St Marys Road
Benfleet
Essex
SS7 1NN
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameMichael John Dellar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressChurch View Church Lane
Arrington
Royston
Hertfordshire
SG8 0BD
Director NameGordon Lamb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressThe Orchards 138 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AL
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed17 August 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(11 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(23 years after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitedssmith.uk.com

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28.3m at £1Ds Smith Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

8 January 2024Accounts for a dormant company made up to 30 April 2023 (10 pages)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 December 2022Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
25 October 2022Accounts for a dormant company made up to 30 April 2022 (10 pages)
10 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
8 November 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28,300,002
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28,300,002
(4 pages)
22 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 28,300,002
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 28,300,002
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,300,002
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,300,002
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 28,300,002
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 28,300,002
(4 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
5 May 2010Termination of appointment of a director (1 page)
5 May 2010Termination of appointment of a director (1 page)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
7 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 February 2003Full accounts made up to 30 April 2002 (9 pages)
9 February 2003Full accounts made up to 30 April 2002 (9 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
14 September 2001Accounts for a dormant company made up to 28 April 2001 (7 pages)
14 September 2001Accounts for a dormant company made up to 28 April 2001 (7 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
20 January 2001Accounts for a dormant company made up to 29 April 2000 (8 pages)
20 January 2001Accounts for a dormant company made up to 29 April 2000 (8 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
10 January 2000Full accounts made up to 1 May 1999 (9 pages)
10 January 2000Full accounts made up to 1 May 1999 (9 pages)
10 January 2000Full accounts made up to 1 May 1999 (9 pages)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Return made up to 02/10/99; change of members (8 pages)
20 October 1999Return made up to 02/10/99; change of members (8 pages)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
15 December 1998Full accounts made up to 2 May 1998 (10 pages)
15 December 1998Full accounts made up to 2 May 1998 (10 pages)
15 December 1998Full accounts made up to 2 May 1998 (10 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
13 October 1998Return made up to 02/10/98; no change of members (7 pages)
13 October 1998Return made up to 02/10/98; no change of members (7 pages)
30 December 1997Full accounts made up to 3 May 1997 (11 pages)
30 December 1997Full accounts made up to 3 May 1997 (11 pages)
30 December 1997Full accounts made up to 3 May 1997 (11 pages)
17 October 1997Return made up to 02/10/97; full list of members (8 pages)
17 October 1997Return made up to 02/10/97; full list of members (8 pages)
7 April 1997Location of register of members (1 page)
7 April 1997Location of debenture register (1 page)
7 April 1997Return made up to 15/03/97; full list of members (8 pages)
7 April 1997Return made up to 15/03/97; full list of members (8 pages)
7 April 1997Location of register of members (1 page)
7 April 1997Location of debenture register (1 page)
19 February 1997Accounting reference date extended from 31/12 to 30/04 (1 page)
19 February 1997Accounting reference date extended from 31/12 to 30/04 (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Full group accounts made up to 31 December 1995 (22 pages)
19 October 1996New director appointed (3 pages)
19 October 1996Registered office changed on 19/10/96 from: apsley hemel hempstead herts HP3 9SS (1 page)
19 October 1996New director appointed (5 pages)
19 October 1996Full group accounts made up to 31 December 1995 (22 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (5 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (3 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (5 pages)
19 October 1996Auditor's resignation (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (5 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: apsley hemel hempstead herts HP3 9SS (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (5 pages)
19 October 1996New director appointed (5 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Auditor's resignation (2 pages)
19 October 1996New secretary appointed (2 pages)
28 March 1996Return made up to 15/03/96; full list of members (9 pages)
28 March 1996Return made up to 15/03/96; full list of members (9 pages)
28 December 1995Secretary resigned;new secretary appointed (2 pages)
28 December 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1995Full group accounts made up to 31 December 1994 (21 pages)
12 September 1995Full group accounts made up to 31 December 1994 (21 pages)
16 March 1995Return made up to 15/03/95; full list of members (18 pages)
16 March 1995Return made up to 15/03/95; full list of members (18 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)