71-75 Uxbridge Road
London
W5 5SL
Director Name | Mrs Sarah Anne McCarthy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Global General Counsel |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Ms Edwina Dalrymple Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Director Name | Mr Clive Robert Humby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Secretary Name | Ms Edwina Dalrymple Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Grove London W4 1EP |
Director Name | Markku Henrik Koppinen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 2008) |
Role | Coo & Md |
Correspondence Address | 94 Munster Road Teddington Middlesex TW11 9LW |
Director Name | Mr Wayne Gary Nash |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Secretary Name | Mr Oliver Giles Hansard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Curzon Road Muswell Hill London N10 2RA |
Director Name | Mr Oliver Giles Hansard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Secretary Name | Ms Cynthia Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 2010) |
Role | Legal Counsel |
Correspondence Address | 4 Links Drive Totteridge London N20 8QU |
Director Name | Mr Michael Arthur Yates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2013) |
Role | Head Of International Markets And Business Develop |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Simon Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Andrew Michael Prophet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2014) |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mr Andrew Jeffers Hamilton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2016) |
Role | Global Head Of Strategic Planning |
Country of Residence | England |
Correspondence Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
Director Name | Mrs Clare Lester Swindell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2016) |
Role | Global Finance And Operations Development Director |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Ms Rosemary Joanne Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Guillaume Bacuvier |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2017(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Vincent Paul Toolan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Website | dunnhumby.com |
---|---|
Telephone | 020 88329222 |
Telephone region | London |
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
71.4k at £1 | Dunnhumby LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £80,969,000 |
Gross Profit | £14,881,000 |
Net Worth | £27,374,000 |
Cash | £14,657,000 |
Current Liabilities | £14,865,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
30 May 1991 | Delivered on: 7 June 1991 Satisfied on: 29 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 November 2020 | Full accounts made up to 29 February 2020 (23 pages) |
---|---|
22 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages) |
7 January 2020 | Full accounts made up to 28 February 2019 (25 pages) |
2 October 2019 | Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 28 February 2018 (20 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Dunnhumby Limited as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page) |
21 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
1 August 2016 | Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 November 2014 | Full accounts made up to 28 February 2014 (13 pages) |
28 November 2014 | Full accounts made up to 28 February 2014 (13 pages) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Andrew Jeffers Hamilton on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Andrew Jeffers Hamilton on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages) |
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Register(s) moved to registered inspection location (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 May 2014 | Register(s) moved to registered inspection location (1 page) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages) |
16 September 2013 | Termination of appointment of Michael Yates as a director (1 page) |
16 September 2013 | Termination of appointment of Michael Yates as a director (1 page) |
11 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
11 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page) |
17 April 2012 | Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page) |
17 April 2012 | Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page) |
9 September 2011 | Full accounts made up to 28 February 2011 (13 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (13 pages) |
13 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Auditor's resignation (2 pages) |
22 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
17 March 2011 | Auditor's resignation (2 pages) |
14 March 2011 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
14 March 2011 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
14 March 2011 | Appointment of Mr Michael Arthur Yates as a director (2 pages) |
14 March 2011 | Appointment of Mr Michael Arthur Yates as a director (2 pages) |
11 March 2011 | Termination of appointment of Oliver Hansard as a director (1 page) |
11 March 2011 | Termination of appointment of Clive Humby as a director (1 page) |
11 March 2011 | Termination of appointment of Edwina Dunn as a director (1 page) |
11 March 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
11 March 2011 | Appointment of Mr Andrew Michael Prophet as a director (2 pages) |
11 March 2011 | Termination of appointment of Clive Humby as a director (1 page) |
11 March 2011 | Termination of appointment of Oliver Hansard as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Hay as a director (2 pages) |
11 March 2011 | Termination of appointment of Edwina Dunn as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Hay as a director (2 pages) |
2 December 2010 | Full accounts made up to 28 February 2010 (8 pages) |
2 December 2010 | Full accounts made up to 28 February 2010 (8 pages) |
5 May 2010 | Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Ms Sarah Perrin as a secretary (1 page) |
15 February 2010 | Appointment of Ms Sarah Perrin as a secretary (1 page) |
15 February 2010 | Termination of appointment of Cynthia Kapoor as a secretary (1 page) |
15 February 2010 | Termination of appointment of Cynthia Kapoor as a secretary (1 page) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 June 2009 | Secretary appointed ms cynthia kapoor (1 page) |
12 June 2009 | Secretary appointed ms cynthia kapoor (1 page) |
11 June 2009 | Director appointed mr oliver giles hansard (1 page) |
11 June 2009 | Director appointed mr oliver giles hansard (1 page) |
10 June 2009 | Appointment terminated secretary oliver hansard (1 page) |
10 June 2009 | Appointment terminated secretary oliver hansard (1 page) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
2 January 2009 | Appointment terminated director wayne nash (1 page) |
2 January 2009 | Appointment terminated director wayne nash (1 page) |
19 September 2008 | Appointment terminated director markku koppinen (1 page) |
19 September 2008 | Appointment terminated director markku koppinen (1 page) |
8 September 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / oliver hansard / 19/05/2008 (2 pages) |
19 May 2008 | Secretary's change of particulars / oliver hansard / 19/05/2008 (2 pages) |
16 April 2008 | Memorandum and Articles of Association (19 pages) |
16 April 2008 | Memorandum and Articles of Association (19 pages) |
9 April 2008 | Company name changed dunn humby 1990 LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed dunn humby 1990 LIMITED\certificate issued on 14/04/08 (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
1 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 January 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
4 January 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place, heathfield terrace, chiswick london, W4 4JD (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 devonhurst place, heathfield terrace, chiswick london, W4 4JD (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 May 1997 | Return made up to 06/04/97; no change of members
|
6 May 1997 | Return made up to 06/04/97; no change of members
|
7 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
6 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
6 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
25 April 1996 | Auditor's resignation (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
18 April 1994 | Return made up to 06/04/94; no change of members
|
18 April 1994 | Return made up to 06/04/94; no change of members
|
22 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
22 March 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
16 January 1994 | Return made up to 06/04/93; full list of members (5 pages) |
16 January 1994 | Return made up to 06/04/93; full list of members (5 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 July 1992 | Return made up to 06/04/92; no change of members (4 pages) |
6 July 1992 | Return made up to 06/04/92; no change of members (4 pages) |
6 February 1992 | Ad 25/11/91--------- £ si 35714@1=35714 £ ic 35714/71428 (2 pages) |
6 February 1992 | Ad 25/11/91--------- £ si 35714@1=35714 £ ic 35714/71428 (2 pages) |
12 August 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Resolutions
|
12 August 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
29 July 1991 | Return made up to 06/04/91; full list of members (7 pages) |
29 July 1991 | Return made up to 06/04/91; full list of members (7 pages) |
5 June 1990 | Ad 30/04/90--------- £ si 35712@1=35712 £ ic 2/35714 (2 pages) |
5 June 1990 | Ad 30/04/90--------- £ si 35712@1=35712 £ ic 2/35714 (2 pages) |
10 May 1990 | Resolutions
|
10 May 1990 | Resolutions
|
10 May 1990 | Resolutions
|
26 April 1990 | Company name changed advista LIMITED\certificate issued on 27/04/90 (2 pages) |
26 April 1990 | Company name changed advista LIMITED\certificate issued on 27/04/90 (2 pages) |
6 April 1990 | Incorporation (13 pages) |
6 April 1990 | Incorporation (13 pages) |