Company NameRothmans International Enterprises Limited
Company StatusActive
Company Number02694154
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Neil Arthur Wadey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameShital Mehta
StatusCurrent
Appointed15 May 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed25 August 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration2 months (resigned 05 May 1992)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration2 months (resigned 05 May 1992)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameLeon Crouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed05 May 1992(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleChartered Accountant
Correspondence AddressAlisbachweg 7
Oberaeger 6315
Switzerland
Foreign
Director NameMr James Alan Grieve
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1993)
RoleChartered Accountant
Correspondence AddressSpeerstrasse 120
8805 Richterswil
Switzerland
Director NameMr Kurt Joseph Nauer
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 1992(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1993)
RoleTreasurer
Correspondence AddressSeemattstrasse 56
6330 Cham
Foreign
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1996)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameRene Werner Gerber
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed11 August 1993(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressSeestrasse 60
Kilchbergy 8802
Foreign
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameLeonard George Enoch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleDir Corp Financial Plan
Correspondence Address28 Northumberland Avenue
Wanstead
London
E12 5HD
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameWilliam Patrick Ryan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1998)
RoleChief Executive
Correspondence AddressBywood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameDaniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressPine Lodge 8a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Church Road
Horspath
Oxford
OX33 1RU
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2000)
RoleSecretary
Correspondence AddressKoningen
Emmalaan 1
Ae Blaricum
1261
Netherlands
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed29 June 2012(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed07 September 2017(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2022)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 March 1992
Appointment Duration1 year, 7 months (resigned 22 October 1993)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(5 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 June 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Contact

Websitewww.bat.com/
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House 4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Rothmans International LTD
100.00%
Ordinary
1 at £1John Sinclair LTD
0.00%
Ordinary
1 at £1Rothmans International LTD
0.00%
Ss

Financials

Year2014
Net Worth£266,569,000

Accounts

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

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 31 December 2022 (18 pages)
3 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Oliver James Martin as a secretary on 15 May 2022 (1 page)
17 May 2022Appointment of Shital Mehta as a secretary on 15 May 2022 (2 pages)
12 May 2022Full accounts made up to 31 December 2021 (18 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2020 (17 pages)
23 September 2020Full accounts made up to 31 December 2019 (16 pages)
28 August 2020Appointment of Ridirectors Limited as a director on 25 August 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 July 2020Appointment of Mr Neil Arthur Wadey as a director on 14 February 2020 (2 pages)
20 July 2020Appointment of Mr Paul Mccrory as a director on 14 February 2020 (2 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
2 June 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 1 June 2020 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (15 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (14 pages)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 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 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,001
(7 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,001
(7 pages)
28 July 2015Section 519 (2 pages)
28 July 2015Section 519 (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,001
(8 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,001
(8 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,001
(8 pages)
10 February 2015Appointment of Mr David Patrick Ian Booth as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr David Patrick Ian Booth as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr David Patrick Ian Booth as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Robert Fergus Heaton as a director on 4 February 2015 (2 pages)
9 February 2015Termination of appointment of Steven Glyn Dale as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mr Robert Fergus Heaton as a director on 4 February 2015 (2 pages)
9 February 2015Termination of appointment of Steven Glyn Dale as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mr Robert Fergus Heaton as a director on 4 February 2015 (2 pages)
9 February 2015Termination of appointment of Steven Glyn Dale as a director on 6 February 2015 (1 page)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (16 pages)
28 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,001
(7 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,001
(7 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,001
(7 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
23 November 2010Termination of appointment of Nicola Snook as a director (1 page)
23 November 2010Termination of appointment of Nicola Snook as a director (1 page)
23 November 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2010Particulars of variation of rights attached to shares (2 pages)
19 July 2010Particulars of variation of rights attached to shares (2 pages)
16 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Risecretaries Limited on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Risecretaries Limited on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Risecretaries Limited on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 15/02/2010
(1 page)
18 February 2010Memorandum and Articles of Association (20 pages)
18 February 2010Memorandum and Articles of Association (20 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 15/02/2010
(1 page)
18 February 2010Statement of company's objects (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 05/03/05; full list of members (3 pages)
1 April 2005Return made up to 05/03/05; full list of members (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
8 July 2004Full accounts made up to 31 December 2003 (13 pages)
8 July 2004Full accounts made up to 31 December 2003 (13 pages)
2 April 2004Return made up to 05/03/04; full list of members (7 pages)
2 April 2004Return made up to 05/03/04; full list of members (7 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003Return made up to 05/03/03; full list of members (8 pages)
11 March 2003Return made up to 05/03/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
18 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2001Full accounts made up to 31 December 2000 (14 pages)
5 December 2001Full accounts made up to 31 December 2000 (14 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 December 2000Registered office changed on 22/12/00 from: 15 hill street london W1X 7FB (1 page)
22 December 2000Registered office changed on 22/12/00 from: 15 hill street london W1X 7FB (1 page)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
25 September 2000Location of register of members (1 page)
25 September 2000Location of register of members (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 June 1999Full accounts made up to 31 March 1999 (16 pages)
17 June 1999Full accounts made up to 31 March 1999 (16 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 March 1999£ nc 1000000/1000001 10/03/99 (1 page)
23 March 1999Ad 10/03/99--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
23 March 1999Ad 10/03/99--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
23 March 1999£ nc 1000000/1000001 10/03/99 (1 page)
22 March 1999Return made up to 05/03/99; no change of members (6 pages)
22 March 1999Return made up to 05/03/99; no change of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
11 September 1997Full accounts made up to 31 March 1997 (13 pages)
11 September 1997Full accounts made up to 31 March 1997 (13 pages)
14 March 1997Ad 23/10/93--------- £ si 999899@1 (3 pages)
14 March 1997Statement of affairs (15 pages)
14 March 1997Statement of affairs (15 pages)
14 March 1997Ad 23/10/93--------- £ si 999899@1 (3 pages)
12 March 1997Return made up to 05/03/97; full list of members (6 pages)
12 March 1997Return made up to 05/03/97; full list of members (6 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1996Return made up to 05/03/96; no change of members (6 pages)
19 March 1996Return made up to 05/03/96; no change of members (6 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of members (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
12 July 1995Full accounts made up to 31 March 1995 (13 pages)
12 July 1995Full accounts made up to 31 March 1995 (13 pages)
24 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Return made up to 05/03/95; no change of members (12 pages)
21 March 1995Return made up to 05/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
27 April 1994Company name changed rothmans international holdings (uk) LIMITED\certificate issued on 27/04/94 (2 pages)
27 April 1994Company name changed rothmans international holdings (uk) LIMITED\certificate issued on 27/04/94 (2 pages)
18 April 1994Company name changed new tobacco (uk) LIMITED\certificate issued on 18/04/94 (2 pages)
18 April 1994Company name changed new tobacco (uk) LIMITED\certificate issued on 18/04/94 (2 pages)
14 March 1994Return made up to 05/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 March 1994Return made up to 05/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 October 1993Memorandum and Articles of Association (13 pages)
11 October 1993Memorandum and Articles of Association (13 pages)
11 August 1993Company name changed garden street two LIMITED\certificate issued on 11/08/93 (2 pages)
11 August 1993Company name changed garden street two LIMITED\certificate issued on 11/08/93 (2 pages)
24 March 1993Return made up to 05/03/93; full list of members (6 pages)
24 March 1993Return made up to 05/03/93; full list of members (6 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (2 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (2 pages)
5 March 1992Incorporation (18 pages)
5 March 1992Incorporation (18 pages)