London
W4 5YG
Director Name | Mohit Lal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 October 2017(25 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Secretary Name | Catherine Louise Thompson |
---|---|
Status | Current |
Appointed | 19 December 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Fabrice Bouvier |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Philip James Cushway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Larkspur Lodge 5 Mavins Road Farnham Surrey GU9 8JT |
Secretary Name | Mr Marc Beuve-Mery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Patrick Ricard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 March 2007) |
Role | President-Directeur General |
Correspondence Address | 17 Rue Cassette 75006 Paris Foreign |
Director Name | Thierry Jacquillat |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 April 2004) |
Role | Directeur General |
Correspondence Address | Arlington House 69 Arlington Street, Picaddily London SW1A 1RL |
Director Name | Mr Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1996) |
Role | President-Directeur General |
Correspondence Address | Flat 5 43 Onslow Square London SW7 3LR |
Director Name | Alban Marignier |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1995) |
Role | Finance Director |
Correspondence Address | 19 Barley Way Marlow Buckinghamshire SL7 2UG |
Secretary Name | Alban Marignier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 19 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Bruno Roqueplo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1998) |
Role | CEO |
Correspondence Address | 5/43 Onslow Square London SW7 3LR |
Director Name | Christopher Wesley Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2000) |
Role | Chief Executive |
Correspondence Address | 8 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Secretary Name | Mr Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Anthony Stewart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2001(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 20 Ellesmere Place Queens Road Walton On Thames Surrey KT12 5AE |
Director Name | Nicolas Krantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Caroline Blanchard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Finance And IT Director |
Correspondence Address | The Coach House 110 Castlenau Barnes London SW13 9EU |
Director Name | Ian Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Mr Christian Porta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Onslow Mews East London SW7 3AA |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(15 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr John Peter Smailes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Glenthorne Road London W6 0LP |
Director Name | Nathalie Boeuf |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Charles Anthony Raciti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 July 2019) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Am Hoefchen 3 D67686 Mackenbach Germany |
Director Name | Jennifer Ann Shipton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Mr Franck Michel Jean Lapeyre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Olivier Jean Marie Gasperin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2022) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Secretary Name | Timiko Cranwell |
---|---|
Status | Resigned |
Appointed | 13 September 2017(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aelia.com |
---|
Registered Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4m at £1 | Chivas Brothers (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Patrick Ricard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,023,000 |
Gross Profit | £30,200,000 |
Net Worth | £23,035,000 |
Cash | £549,000 |
Current Liabilities | £37,256,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
13 January 2021 | Full accounts made up to 30 June 2020 (32 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2020 | Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages) |
15 September 2020 | Registered 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 2020 | Full accounts made up to 30 June 2019 (29 pages) |
19 December 2019 | Appointment of Catherine Louise Thompson as a secretary on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Timiko Cranwell as a secretary on 11 December 2019 (1 page) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Charles Anthony Raciti as a director on 19 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Nathalie Boeuf as a director on 28 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Franck Michel Jean Lapeyre as a director on 28 June 2019 (1 page) |
22 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
12 October 2017 | Appointment of Mohit Lal as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mohit Lal as a director on 11 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Stuart Macnab as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Timiko Cranwell as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Stuart Macnab as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Timiko Cranwell as a secretary on 13 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Jennifer Ann Shipton as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Olivier Gasperin as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Jennifer Ann Shipton as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Olivier Gasperin as a director on 1 September 2017 (2 pages) |
18 July 2017 | Appointment of Antonio Duva as a director on 12 July 2017 (2 pages) |
18 July 2017 | Appointment of Antonio Duva as a director on 12 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Franck Lapeyre as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Franck Lapeyre as a director on 30 June 2017 (2 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 May 2016 | Director's details changed for Nathalie Boeuf on 1 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Nathalie Boeuf on 1 May 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 30 June 2013 (24 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Appointment of Jennifer Ann Shipton as a director (2 pages) |
16 October 2013 | Termination of appointment of John Smailes as a director (1 page) |
16 October 2013 | Appointment of Jennifer Ann Shipton as a director (2 pages) |
16 October 2013 | Termination of appointment of John Smailes as a director (1 page) |
24 April 2013 | Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (24 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (24 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
19 October 2010 | Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for John Peter Smailes on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for John Peter Smailes on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for John Peter Smailes on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Charles Anthony Raciti on 6 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Nathalie Boeuf on 6 October 2010 (2 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
11 May 2009 | Director appointed charles anthony raciti (1 page) |
11 May 2009 | Appointment terminated director herve fetter (1 page) |
11 May 2009 | Appointment terminated director aziz jetha (1 page) |
11 May 2009 | Director appointed john peter smailes (1 page) |
11 May 2009 | Director appointed john peter smailes (1 page) |
11 May 2009 | Appointment terminated director christian porta (1 page) |
11 May 2009 | Appointment terminated director herve fetter (1 page) |
11 May 2009 | Director appointed charles anthony raciti (1 page) |
11 May 2009 | Appointment terminated director aziz jetha (1 page) |
11 May 2009 | Director appointed nathalie boeuf (1 page) |
11 May 2009 | Director appointed nathalie boeuf (1 page) |
11 May 2009 | Appointment terminated director christian porta (1 page) |
15 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
9 October 2008 | Appointment terminated director anthony schofield (1 page) |
9 October 2008 | Director appointed herve denis michel fetter (3 pages) |
9 October 2008 | Appointment terminated director anthony schofield (1 page) |
9 October 2008 | Director appointed herve denis michel fetter (3 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
8 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
2 February 2007 | Return made up to 06/10/06; full list of members (3 pages) |
2 February 2007 | Return made up to 06/10/06; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 30 June 2005 (21 pages) |
17 July 2006 | Full accounts made up to 30 June 2005 (21 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
4 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
4 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
1 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
16 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
16 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
19 November 2004 | Return made up to 06/10/04; full list of members (9 pages) |
19 November 2004 | Return made up to 06/10/04; full list of members (9 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
14 January 2004 | Return made up to 06/10/03; full list of members
|
14 January 2004 | Return made up to 06/10/03; full list of members
|
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
6 November 2002 | Return made up to 06/10/02; full list of members
|
6 November 2002 | Return made up to 06/10/02; full list of members
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 06/10/00; full list of members
|
23 November 2000 | Return made up to 06/10/00; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: pernod house, 924 great west roa d brentford middlesex TW8 9DY (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: pernod house, 924 great west roa d brentford middlesex TW8 9DY (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
7 December 1999 | Return made up to 06/10/99; full list of members
|
7 December 1999 | Return made up to 06/10/99; full list of members
|
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 October 1997 | Return made up to 06/10/97; full list of members
|
16 October 1997 | Return made up to 06/10/97; full list of members
|
9 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 December 1996 | Return made up to 06/10/96; full list of members
|
3 December 1996 | Return made up to 06/10/96; full list of members
|
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Return made up to 06/10/95; full list of members
|
3 October 1995 | Return made up to 06/10/95; full list of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 April 1995 | Memorandum and Articles of Association (30 pages) |
3 April 1995 | Memorandum and Articles of Association (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 October 1993 | Return made up to 06/10/93; full list of members
|
2 October 1993 | Return made up to 06/10/93; full list of members
|
6 October 1992 | Incorporation (17 pages) |
6 October 1992 | Incorporation (17 pages) |