Company NameWorld Brands Duty Free Limited
Company StatusActive
Company Number02754745
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Antonio Duva
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2017(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Sales Manager
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameMohit Lal
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed11 October 2017(25 years after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Secretary NameCatherine Louise Thompson
StatusCurrent
Appointed19 December 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameFabrice Bouvier
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NamePhilip James Cushway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleChief Executive
Correspondence AddressLarkspur Lodge 5 Mavins Road
Farnham
Surrey
GU9 8JT
Secretary NameMr Marc Beuve-Mery
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NamePatrick Ricard
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(2 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 05 March 2007)
RolePresident-Directeur General
Correspondence Address17 Rue Cassette
75006
Paris
Foreign
Director NameThierry Jacquillat
Date of BirthJuly 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 29 April 2004)
RoleDirecteur General
Correspondence AddressArlington House
69 Arlington Street, Picaddily
London
SW1A 1RL
Director NameMr Georges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1996)
RolePresident-Directeur General
Correspondence AddressFlat 5
43 Onslow Square
London
SW7 3LR
Director NameAlban Marignier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1995(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 1995)
RoleFinance Director
Correspondence Address19 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Secretary NameAlban Marignier
NationalityFrench
StatusResigned
Appointed01 September 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address19 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameBruno Roqueplo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1998)
RoleCEO
Correspondence Address5/43 Onslow Square
London
SW7 3LR
Director NameChristopher Wesley Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2000)
RoleChief Executive
Correspondence Address8 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2000(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Secretary NameMr Andrew Davie
NationalityBritish
StatusResigned
Appointed06 June 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameAnthony Stewart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2001(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2001)
RoleCompany Director
Correspondence Address20 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameNicolas Krantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed11 March 2002(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameCaroline Blanchard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleFinance And IT Director
Correspondence AddressThe Coach House
110 Castlenau
Barnes
London
SW13 9EU
Director NameIan Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameMr Christian Porta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Onslow Mews East
London
SW7 3AA
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(15 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr John Peter Smailes
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2009(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Glenthorne Road
London
W6 0LP
Director NameNathalie Boeuf
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2009(16 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN
Director NameCharles Anthony Raciti
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(16 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 July 2019)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressAm Hoefchen 3
D67686 Mackenbach
Germany
Director NameJennifer Ann Shipton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN
Director NameMr Franck Michel Jean Lapeyre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN
Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2022)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Secretary NameTimiko Cranwell
StatusResigned
Appointed13 September 2017(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaelia.com

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Chivas Brothers (Holdings) LTD
100.00%
Ordinary
1 at £1Patrick Ricard
0.00%
Ordinary

Financials

Year2014
Turnover£112,023,000
Gross Profit£30,200,000
Net Worth£23,035,000
Cash£549,000
Current Liabilities£37,256,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

13 January 2021Full accounts made up to 30 June 2020 (32 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2020Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages)
15 September 2020Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020 (1 page)
17 March 2020Full accounts made up to 30 June 2019 (29 pages)
19 December 2019Appointment of Catherine Louise Thompson as a secretary on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Timiko Cranwell as a secretary on 11 December 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Charles Anthony Raciti as a director on 19 July 2019 (1 page)
8 July 2019Termination of appointment of Nathalie Boeuf as a director on 28 June 2019 (1 page)
8 July 2019Termination of appointment of Franck Michel Jean Lapeyre as a director on 28 June 2019 (1 page)
22 March 2019Full accounts made up to 30 June 2018 (28 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (27 pages)
12 October 2017Appointment of Mohit Lal as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mohit Lal as a director on 11 October 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Stuart Macnab as a secretary on 13 September 2017 (1 page)
13 September 2017Appointment of Timiko Cranwell as a secretary on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Stuart Macnab as a secretary on 13 September 2017 (1 page)
13 September 2017Appointment of Timiko Cranwell as a secretary on 13 September 2017 (2 pages)
12 September 2017Termination of appointment of Jennifer Ann Shipton as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Olivier Gasperin as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Jennifer Ann Shipton as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Olivier Gasperin as a director on 1 September 2017 (2 pages)
18 July 2017Appointment of Antonio Duva as a director on 12 July 2017 (2 pages)
18 July 2017Appointment of Antonio Duva as a director on 12 July 2017 (2 pages)
3 July 2017Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Franck Lapeyre as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Franck Lapeyre as a director on 30 June 2017 (2 pages)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 May 2016Director's details changed for Nathalie Boeuf on 1 May 2016 (2 pages)
20 May 2016Director's details changed for Nathalie Boeuf on 1 May 2016 (2 pages)
31 March 2016Full accounts made up to 30 June 2015 (25 pages)
31 March 2016Full accounts made up to 30 June 2015 (25 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,000,000
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,000,000
(7 pages)
9 April 2015Full accounts made up to 30 June 2014 (25 pages)
9 April 2015Full accounts made up to 30 June 2014 (25 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,000,000
(7 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,000,000
(7 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,000,000
(7 pages)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (24 pages)
31 March 2014Full accounts made up to 30 June 2013 (24 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,000,000
(7 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,000,000
(7 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,000,000
(7 pages)
16 October 2013Appointment of Jennifer Ann Shipton as a director (2 pages)
16 October 2013Termination of appointment of John Smailes as a director (1 page)
16 October 2013Appointment of Jennifer Ann Shipton as a director (2 pages)
16 October 2013Termination of appointment of John Smailes as a director (1 page)
24 April 2013Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages)
15 March 2013Full accounts made up to 30 June 2012 (24 pages)
15 March 2013Full accounts made up to 30 June 2012 (24 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
27 March 2012Full accounts made up to 30 June 2011 (24 pages)
27 March 2012Full accounts made up to 30 June 2011 (24 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
19 October 2010Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages)
19 October 2010Director's details changed for John Peter Smailes on 6 October 2010 (2 pages)
19 October 2010Director's details changed for John Peter Smailes on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for John Peter Smailes on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages)
19 October 2010Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages)
17 March 2010Full accounts made up to 30 June 2009 (20 pages)
17 March 2010Full accounts made up to 30 June 2009 (20 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
11 May 2009Director appointed charles anthony raciti (1 page)
11 May 2009Appointment terminated director herve fetter (1 page)
11 May 2009Appointment terminated director aziz jetha (1 page)
11 May 2009Director appointed john peter smailes (1 page)
11 May 2009Director appointed john peter smailes (1 page)
11 May 2009Appointment terminated director christian porta (1 page)
11 May 2009Appointment terminated director herve fetter (1 page)
11 May 2009Director appointed charles anthony raciti (1 page)
11 May 2009Appointment terminated director aziz jetha (1 page)
11 May 2009Director appointed nathalie boeuf (1 page)
11 May 2009Director appointed nathalie boeuf (1 page)
11 May 2009Appointment terminated director christian porta (1 page)
15 April 2009Full accounts made up to 30 June 2008 (23 pages)
15 April 2009Full accounts made up to 30 June 2008 (23 pages)
23 October 2008Return made up to 06/10/08; full list of members (7 pages)
23 October 2008Return made up to 06/10/08; full list of members (7 pages)
9 October 2008Appointment terminated director anthony schofield (1 page)
9 October 2008Director appointed herve denis michel fetter (3 pages)
9 October 2008Appointment terminated director anthony schofield (1 page)
9 October 2008Director appointed herve denis michel fetter (3 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
8 March 2008Full accounts made up to 30 June 2007 (22 pages)
8 March 2008Full accounts made up to 30 June 2007 (22 pages)
5 November 2007Return made up to 06/10/07; full list of members (6 pages)
5 November 2007Return made up to 06/10/07; full list of members (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (20 pages)
4 May 2007Full accounts made up to 30 June 2006 (20 pages)
2 February 2007Return made up to 06/10/06; full list of members (3 pages)
2 February 2007Return made up to 06/10/06; full list of members (3 pages)
17 July 2006Full accounts made up to 30 June 2005 (21 pages)
17 July 2006Full accounts made up to 30 June 2005 (21 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
4 October 2005Return made up to 06/10/05; full list of members (8 pages)
4 October 2005Return made up to 06/10/05; full list of members (8 pages)
1 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
1 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
16 March 2005Full accounts made up to 31 December 2003 (21 pages)
16 March 2005Full accounts made up to 31 December 2003 (21 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
19 November 2004Return made up to 06/10/04; full list of members (9 pages)
19 November 2004Return made up to 06/10/04; full list of members (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
14 January 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 November 2002Full accounts made up to 31 December 2001 (18 pages)
30 November 2002Full accounts made up to 31 December 2001 (18 pages)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
6 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 November 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Return made up to 06/10/01; full list of members (7 pages)
6 November 2001Return made up to 06/10/01; full list of members (7 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2000Registered office changed on 13/11/00 from: pernod house, 924 great west roa d brentford middlesex TW8 9DY (1 page)
13 November 2000Registered office changed on 13/11/00 from: pernod house, 924 great west roa d brentford middlesex TW8 9DY (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 December 1998 (17 pages)
31 January 2000Full accounts made up to 31 December 1998 (17 pages)
7 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1997Full accounts made up to 31 December 1996 (17 pages)
9 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 December 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
2 September 1996Full accounts made up to 31 December 1995 (18 pages)
2 September 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
3 April 1995Memorandum and Articles of Association (30 pages)
3 April 1995Memorandum and Articles of Association (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 October 1993Return made up to 06/10/93; full list of members
  • 363(287) ‐ Registered office changed on 02/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 October 1993Return made up to 06/10/93; full list of members
  • 363(287) ‐ Registered office changed on 02/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 October 1992Incorporation (17 pages)
6 October 1992Incorporation (17 pages)