Company NameThe London Tobacco Company Limited
Company StatusActive
Company Number02761030
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Previous NamesHackremco (No.792) Limited and Dunhill Tobacco Of London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(22 years, 5 months after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Roger Anthony Carr Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed27 July 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameHans Christian Bischoff
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed16 February 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 March 1994)
RoleManaging Director
Correspondence Address9 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 August 1993)
RoleSecretary
Correspondence Address21 Clifton Court
St Johns Wood
London
NW8 8HT
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 March 1994)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed16 February 1993(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 August 1993)
RoleSecretary
Correspondence Address21 Clifton Court
St Johns Wood
London
NW8 8HT
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 1994)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 1994)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 October 1994)
RoleDirector Of Group Financial Se
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameDaniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed16 March 1998(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (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
Appointed16 March 1998(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1998)
RoleMarketing Director
Correspondence Address55 Temple Mill Island
Bisham
Buckinghamshire
SL7 1SQ
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Church Road
Horspath
Oxford
OX33 1RU
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead-Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2015)
RoleGroup Chief Accountant
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(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 years, 4 months 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(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (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 after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nikolaus Mohr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameRichard Cordeschi
StatusResigned
Appointed13 August 2012(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed07 June 2013(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameOliver James Martin
StatusResigned
Appointed30 June 2017(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed08 August 2018(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed29 September 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(1 year, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 August 2012)
Correspondence AddressGlobe House 1
Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusResigned
Appointed24 October 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 1998)
Correspondence Address15 Hill Street
London
W1X 7FB

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 MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,474,000
Net Worth£757,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

8 August 2023Full accounts made up to 31 December 2022 (18 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (18 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (18 pages)
5 August 2021Appointment of Ridirectors Limited as a director on 27 July 2021 (2 pages)
3 August 2021Termination of appointment of Paul Mccrory as a director on 27 July 2021 (1 page)
6 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (18 pages)
29 September 2020Appointment of Peter Mccormack as a secretary on 29 September 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (16 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 August 2018Appointment of Mr Roger Anthony Carr Evans as a director on 8 August 2018 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (14 pages)
8 August 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Oliver James Martin as a secretary on 8 August 2018 (1 page)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Gary Tarrant as a director on 1 February 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,500,001
(6 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,500,001
(6 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (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 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,500,001
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,500,001
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,500,001
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 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)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500,001
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500,001
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500,001
(5 pages)
24 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
24 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 August 2012Appointment of Richard Cordeschi as a secretary (1 page)
23 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
23 August 2012Appointment of Richard Cordeschi as a secretary (1 page)
23 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
8 February 2011Appointment of Mr Nikolaus Mohr as a director (2 pages)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
7 February 2011Termination of appointment of Robert Casey as a director (1 page)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Mr Charl Erasmus Steyn on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Ms Nicola Snook on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Mr Charl Erasmus Steyn on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Ms Nicola Snook on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Ms Nicola Snook on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Mr Charl Erasmus Steyn on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Mr Robert James Casey on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Mr Robert James Casey on 1 April 2010 (2 pages)
29 November 2010Director's details changed for Mr Robert James Casey on 1 April 2010 (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
14 December 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Risecretaries Limited on 1 October 2009 (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (11 pages)
28 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 November 2004Return made up to 02/11/04; full list of members (3 pages)
4 November 2004Return made up to 02/11/04; full list of members (3 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
26 November 2003Return made up to 02/11/03; full list of members (8 pages)
26 November 2003Return made up to 02/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
20 November 2002Return made up to 02/11/02; full list of members (8 pages)
20 November 2002Return made up to 02/11/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 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)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
20 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
7 November 2000Return made up to 02/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 November 2000Return made up to 02/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 15 hill street london W1X 7FB (1 page)
24 January 2000Registered office changed on 24/01/00 from: 15 hill street london W1X 7FB (1 page)
19 November 1999Return made up to 02/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 02/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (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)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 31 March 1999 (14 pages)
17 June 1999Full accounts made up to 31 March 1999 (14 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (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 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1998Company name changed ryservs (no. 2) LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed ryservs (no. 2) LIMITED\certificate issued on 16/04/98 (2 pages)
14 April 1998Ad 27/03/98--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages)
14 April 1998Ad 27/03/98--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998£ nc 100/5000000 27/03/98 (1 page)
14 April 1998£ nc 100/5000000 27/03/98 (1 page)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
13 November 1997Return made up to 02/11/97; full list of members (6 pages)
13 November 1997Return made up to 02/11/97; full list of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Return made up to 02/11/96; no change of members (4 pages)
19 November 1996Return made up to 02/11/96; no change of members (4 pages)
9 November 1995Return made up to 02/11/95; full list of members (12 pages)
9 November 1995Return made up to 02/11/95; full list of members (12 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of members (1 page)
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 debenture register (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 March 1994Registered office changed on 01/03/94 from: 1A st.james's street london SW1A 1EF (1 page)
1 March 1994Registered office changed on 01/03/94 from: 1A st.james's street london SW1A 1EF (1 page)
17 February 1994Company name changed dunhill tobacco of london limite d\certificate issued on 17/02/94 (2 pages)
17 February 1994Company name changed dunhill tobacco of london limite d\certificate issued on 17/02/94 (2 pages)
30 April 1993Registered office changed on 30/04/93 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
30 April 1993Registered office changed on 30/04/93 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
12 February 1993Company name changed hackremco (no.792) LIMITED\certificate issued on 15/02/93 (2 pages)
12 February 1993Company name changed hackremco (no.792) LIMITED\certificate issued on 15/02/93 (2 pages)
2 November 1992Incorporation (20 pages)
2 November 1992Incorporation (20 pages)