London
WC2R 3LA
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 1994(12 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Mr Michael John Holliman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 March 1994) |
Role | Accountant |
Correspondence Address | 7 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Director Name | John Alfred Radburn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 March 1994) |
Role | Administrations Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 March 1994) |
Role | Administrations Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Mr Felix Willy Niederhauser |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 1994) |
Role | General Manager |
Correspondence Address | Alekse Santica 12 Velika-Gorica(Zagreb) 41410 Croatia |
Director Name | Mr John Charles Patey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years after company formation) |
Appointment Duration | 10 months (resigned 02 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Arnold Way Thame Oxon OX9 2QA |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Keith Thomas Owen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | HR Director |
Correspondence Address | Moel Famau 14 Dinorben Avenue Fleet Hampshire GU52 7SG |
Director Name | Stuart Melville Sutherland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 18 The Fairway Camberley Surrey GU15 1EF |
Director Name | Ian Roderick Snowden |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2003) |
Role | Tobacco Manufacturer |
Correspondence Address | Rookes House Horsington Templecombe Somerset BA8 0EG |
Director Name | Graham Albert Read |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2010) |
Role | Research Development Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | John Nolan Jewell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Tobacco Manufacturer |
Correspondence Address | Gayton Manor Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Paul Nicholas Adams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2004) |
Role | Tobacco Manufacturer |
Correspondence Address | Bowood Lodge Sebastopol Lane Sandhills Godalming Surrey GU8 5UG |
Director Name | Mr Peter Henry Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 February 2011) |
Role | Tobacco Manufacturer |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 21 October 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2010) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Rudi Albert Jozef Ghislain Kindts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2011) |
Role | Director, Human Resources |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Nicola Snook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert John Wintsch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2013) |
Role | Trade Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 05 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Daniel Peter James Wilson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 31 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Mary-Ann Orr |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 07 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 11 September 2020(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(12 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 July 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25m at £1 | Weston Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,167,000 |
Net Worth | £18,823,000 |
Current Liabilities | £4,134,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
30 September 2023 | Declaration of solvency (5 pages) |
---|---|
8 August 2023 | Resolutions
|
8 August 2023 | Appointment of a voluntary liquidator (3 pages) |
29 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
31 October 2022 | Solvency Statement dated 28/10/22 (1 page) |
31 October 2022 | Resolutions
|
31 October 2022 | Statement by Directors (1 page) |
31 October 2022 | Statement of capital on 31 October 2022
|
7 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
8 December 2021 | Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 December 2020 (17 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
11 September 2020 | Appointment of Peter Mccormack as a secretary on 11 September 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
10 June 2019 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 7 June 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Appointment of David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
19 May 2015 | Appointment of David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
11 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
11 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
11 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Robert Wintsch as a director (1 page) |
14 April 2014 | Termination of appointment of Robert Wintsch as a director (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
9 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
1 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
1 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
1 August 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Secretary's details changed for Richard Cordeschi on 16 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Richard Cordeschi on 16 April 2013 (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
10 July 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
10 July 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
10 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
24 October 2011 | Appointment of Mr Robert John Wintsch as a director (2 pages) |
24 October 2011 | Appointment of Mr Robert John Wintsch as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Appointment of Ms Nicola Snook as a director (2 pages) |
18 February 2011 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
18 February 2011 | Appointment of Ms Nicola Snook as a director (2 pages) |
18 February 2011 | Termination of appointment of Peter Taylor as a director (1 page) |
18 February 2011 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
18 February 2011 | Termination of appointment of Peter Taylor as a director (1 page) |
10 February 2011 | Termination of appointment of Rudi Kindts as a director (1 page) |
10 February 2011 | Termination of appointment of Rudi Kindts as a director (1 page) |
27 January 2011 | Termination of appointment of Graham Read as a director (1 page) |
27 January 2011 | Termination of appointment of Graham Read as a director (1 page) |
18 October 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
18 October 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
18 October 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
18 October 2010 | Appointment of Mr Rudi Kindts as a director (2 pages) |
18 October 2010 | Appointment of Mr Rudi Kindts as a director (2 pages) |
18 October 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Henry Taylor on 1 March 2010 (2 pages) |
5 January 2010 | Statement of company's objects (22 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (22 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members
|
23 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
11 September 2003 | Auditor's resignation (1 page) |
11 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 30/03/03; full list of members
|
15 April 2003 | Return made up to 30/03/03; full list of members
|
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members
|
9 April 2002 | Return made up to 30/03/02; full list of members
|
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
17 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members
|
13 April 2000 | Return made up to 30/03/00; full list of members
|
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 1999 | Return made up to 30/03/99; no change of members (5 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 30/03/99; no change of members (5 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
16 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
16 April 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
16 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |