Company NameRyservs (1995) Limited
DirectorsDavid Patrick Ian Booth and Ridirectors Limited
Company StatusActive
Company Number02841443
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Previous NameRothmans UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(21 years, 9 months after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed11 September 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed22 July 2020(27 years after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressGlobe House Water Street
London
WC2R 3LA
Director NameWilliam Patrick Ryan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleChief Executive
Correspondence AddressBywood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Director NameThe Right Hon Lord Swaythling David Charles Samuel Montagu
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleBanker
Correspondence Address14 Craven Hill Mews
Devonshire Terrace
London
W2 3DY
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameSir Henry Neville Keswick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration5 months (resigned 01 January 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Smith Square
London
SW1P 3HT
Director NameAnthony William Paul Stenham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleIndustrialist/Cd
Correspondence Address4 The Grove
Highgate
London
N6 6JU
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGroot Paardevle1
29 Magnolia Street Heldervue
Somerset West
7130
Director NameMatthys Johannes Roux
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 Soeteweide
Stellenbosch 7600
South Africa
Director NameKurt Morgen
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressHardtbergweg 7a
61462 Koenigstein
Im Taunus
Germany
Director NameMr John William Mayo
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleSolicitor
Correspondence Address38 Marryat Road
Wimbledon
London
SW19 5BD
Director NameHon William McDonough Kelly
Date of BirthJuly 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleCorporate Executive
Correspondence AddressSuite 2406
1300 Bloor Street
Mississauga
Ontario
Canada
Director NameBaron Jacques Theophile Joseph Ghislain De Staercke
Date of BirthApril 1927 (Born 97 years ago)
NationalityBelgian
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressAvenue Centrale 3b
Kraainem
B 1950
Director NameDr Laurence Gunning Crowley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressLisnacran
Upper Glenageary Road
Glenageary
Co Dublin
Irish
Director NameSir John Anthony Craven
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleMerchant Banker
Correspondence AddressFlat 1
1 Belgrave Place
London
SW1X 8BU
Director NameLeonard George Enoch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address28 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleChartered Accountant
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
Appointed17 January 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1999)
RoleFinance Director
Correspondence AddressPine Lodge 8a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMr Andrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Forest Road
London
E8 3BT
Director NameIan George Maitland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 1999)
RoleManaging Director
Correspondence AddressThe Mill House
Ambrosden
Bicester
Oxfordshire
OX25 2LS
Director NameMr Paul Hamilton Dudson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2000)
RoleChartered Accountant
Correspondence AddressSpaansepad 4
1861 Lm Bergen N H
Foreign
Director NameStephen Clark Darrah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleOperations Director
Correspondence AddressThe New House Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameMichael William New
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2000)
RoleHuman Resources Manager
Correspondence AddressWren Willow
49 Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameAdrian Jeremy Simon Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2008)
RoleHead Of Renumeration And Benef
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameIan Black
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2007)
RoleHuman Resources Manager
Correspondence Address27 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 2006)
RoleSecretary
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(13 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed19 December 2012(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed07 June 2013(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed21 September 2017(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed26 September 1995(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 November 2012)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£71,967,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

25 September 2020Termination of appointment of Oliver James Martin as a secretary on 11 September 2020 (1 page)
25 September 2020Appointment of Shital Mehta as a secretary on 11 September 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (14 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 August 2020Appointment of Ridirectors Limited as a director on 22 July 2020 (2 pages)
2 August 2020Appointment of Mr Gregory Aris as a director on 22 July 2020 (2 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (13 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (13 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Appointment of Mr Oliver James Martin as a secretary on 21 September 2017 (2 pages)
27 September 2017Appointment of Mr Oliver James Martin as a secretary on 21 September 2017 (2 pages)
11 August 2017Appointment of Ms Noelle Colfer as a director on 7 August 2017 (2 pages)
11 August 2017Appointment of Ms Noelle Colfer as a director on 7 August 2017 (2 pages)
11 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 21 July 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)
10 August 2016Full accounts made up to 31 December 2015 (13 pages)
10 August 2016Full accounts made up to 31 December 2015 (13 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 66,360,046.5
(5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 66,360,046.5
(5 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)
2 July 2015Auditor's resignation (2 pages)
2 July 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 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)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 66,360,046.5
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 66,360,046.5
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (14 pages)
9 June 2014Full accounts made up to 31 December 2013 (14 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)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
19 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 June 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
19 December 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
19 December 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 August 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
24 August 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 August 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 August 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 August 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 August 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 August 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
10 September 2008Appointment terminated director adrian black (1 page)
10 September 2008Appointment terminated director adrian black (1 page)
28 August 2008Appointment terminated director ian black (1 page)
28 August 2008Appointment terminated director ian black (1 page)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
22 February 2006Company name changed rothmans uk holdings LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed rothmans uk holdings LIMITED\certificate issued on 22/02/06 (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2003Auditor's resignation (1 page)
23 September 2003Auditor's resignation (1 page)
26 August 2003Return made up to 28/07/03; full list of members (8 pages)
26 August 2003Return made up to 28/07/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 October 2001Registered office changed on 22/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
22 October 2001Registered office changed on 22/10/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
17 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
2 August 2000Return made up to 28/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2000Return made up to 28/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 August 1999Return made up to 28/07/99; no change of members (6 pages)
11 August 1999Return made up to 28/07/99; no change of members (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 March 1999 (17 pages)
17 June 1999Full accounts made up to 31 March 1999 (17 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
31 January 1999Registered office changed on 31/01/99 from: 15 hillstreet london W1X 7FB (1 page)
31 January 1999Registered office changed on 31/01/99 from: 15 hillstreet london W1X 7FB (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Return made up to 28/07/98; full list of members (6 pages)
3 August 1998Return made up to 28/07/98; full list of members (6 pages)
3 August 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
11 September 1997Full accounts made up to 31 March 1997 (14 pages)
11 September 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Return made up to 28/07/97; no change of members (5 pages)
4 August 1997Return made up to 28/07/97; no change of members (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
6 January 1997Full accounts made up to 31 March 1996 (16 pages)
6 January 1997Full accounts made up to 31 March 1996 (16 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
4 August 1996Return made up to 28/07/96; change of members (9 pages)
4 August 1996Return made up to 28/07/96; change of members (9 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location - directors service contracts and memoranda (2 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Location - directors service contracts and memoranda (2 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
8 August 1995Full accounts made up to 31 March 1995 (34 pages)
8 August 1995Full accounts made up to 31 March 1995 (34 pages)
20 July 1995Certificate of reduction of issued capital (1 page)
20 July 1995Scheme of arrangement - amalgamation (10 pages)
20 July 1995Certificate of reduction of issued capital (1 page)
20 July 1995£ nc 80000000/13639954 18/07/95 (1 page)
20 July 1995Ad 18/07/95--------- £ si [email protected] (2 pages)
20 July 1995Ad 18/07/95--------- £ si [email protected] (2 pages)
20 July 1995Reduction of iss capital and minute (oc) (4 pages)
20 July 1995£ nc 80000000/13639954 18/07/95 (1 page)
20 July 1995Scheme of arrangement - amalgamation (10 pages)
20 July 1995Reduction of iss capital and minute (oc) (4 pages)
18 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 July 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 July 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 July 1995Application for reregistration from PLC to private (1 page)
18 July 1995Re-registration of Memorandum and Articles (14 pages)
18 July 1995Application for reregistration from PLC to private (1 page)
18 July 1995Re-registration of Memorandum and Articles (14 pages)
14 July 1995Interim accounts made up to 30 June 1995 (6 pages)
14 July 1995Interim accounts made up to 30 June 1995 (6 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 December 1994Interim accounts made up to 31 October 1994 (6 pages)
5 December 1994Interim accounts made up to 31 October 1994 (6 pages)
28 September 1994Return made up to 28/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 September 1994Return made up to 28/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 August 1994Full group accounts made up to 31 March 1994 (41 pages)
9 August 1994Full group accounts made up to 31 March 1994 (41 pages)
8 November 1993Memorandum and Articles of Association (63 pages)
8 November 1993Memorandum and Articles of Association (63 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)