Company NameDunhill Tobacco Of London Limited
Company StatusActive
Company Number02863410
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roger Anthony Carr Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed09 September 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed30 September 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 1995)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 day after company formation)
Appointment Duration5 months (resigned 16 March 1994)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed14 October 1993(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 March 1994)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameAlan Edward Balch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleDirector Of Finance
Correspondence Address36 Honorwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9HJ
Director NameTimothy David Roger Peacock
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1996)
RoleGeneral Manager
Correspondence AddressOld Wheatsheaf
The Green, Adderbury
Banbury
Oxfordshire
OX17 3NG
Director NameGraham Rodney Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address6 Willowbrook
Halton Lane Wendover
Aylesbury
Buckinghamshire
HP22 6AY
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleMarketing Director
Correspondence Address55 Temple Mill Island
Bisham
Buckinghamshire
SL7 1SQ
Director NameMr Andrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 years, 11 months 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 NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameDaniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed12 September 1997(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressPine Lodge 8a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(4 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
Appointed18 September 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 6 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
Appointed18 September 2000(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (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
Appointed18 September 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed30 July 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(8 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(13 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
Appointed30 September 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alan Jude King
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2011(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed25 July 2012(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed22 August 2013(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Sophie Louise Edmonds Kerr
StatusResigned
Appointed11 September 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed06 September 2018(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed15 September 2020(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(5 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 25 July 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Contact

Websitebat.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

Shareholders

100k at £0.01British American Tobacco (Brands) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,236,000
Net Worth£38,235,000

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, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (18 pages)
7 October 2020Appointment of Peter Mccormack as a secretary on 15 September 2020 (2 pages)
3 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 (15 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Appointment of Mr David Patrick Ian Booth as a director on 20 September 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (14 pages)
6 September 2018Appointment of Mr Roger Anthony Carr Evans as a director on 6 September 2018 (2 pages)
6 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 6 September 2018 (1 page)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (14 pages)
1 August 2017Full accounts made up to 31 December 2016 (14 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)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 11 September 2015 (2 pages)
26 October 2016Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 11 September 2015 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
7 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
7 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
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 (14 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (14 pages)
30 April 2014Full accounts made up to 31 December 2013 (14 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(7 pages)
29 October 2013Director's details changed for Paul Mccrory on 1 September 2013 (2 pages)
29 October 2013Director's details changed for Paul Mccrory on 1 September 2013 (2 pages)
29 October 2013Director's details changed for Paul Mccrory on 1 September 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(7 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
23 August 2013Appointment of Miss Sallie Ellis as a secretary (2 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 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
13 August 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
13 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
13 August 2012Appointment of Mr Richard Cordeschi as a secretary (1 page)
13 August 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
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)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
19 October 2011Register(s) moved to registered office address (1 page)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
19 October 2011Register(s) moved to registered office address (1 page)
6 October 2011Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Appointment of Mr Alan Jude King as a director (2 pages)
22 July 2011Appointment of Mr Alan Jude King as a director (2 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Charl Steyn as a director (1 page)
20 October 2010Appointment of Mr Nikolaus Mohr as a director (2 pages)
20 October 2010Termination of appointment of Charl Steyn as a director (1 page)
20 October 2010Appointment of Ridirectors Limited as a director (2 pages)
20 October 2010Termination of appointment of Robert Casey as a director (1 page)
20 October 2010Appointment of Ridirectors Limited as a director (2 pages)
20 October 2010Appointment of Mr Nikolaus Mohr as a director (2 pages)
20 October 2010Termination of appointment of Robert Casey as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 December 2009Statement of company's objects (2 pages)
19 December 2009Statement of company's objects (2 pages)
19 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Conflicts of interest 11/12/2009
(21 pages)
19 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Conflicts of interest 11/12/2009
(21 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Return made up to 13/10/08; full list of members (4 pages)
5 March 2009Return made up to 13/10/08; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 November 2007Return made up to 13/10/07; full list of members (2 pages)
8 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
27 October 2006Return made up to 13/10/06; full list of members (2 pages)
27 October 2006Return made up to 13/10/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
24 October 2005Return made up to 13/10/05; full list of members (3 pages)
24 October 2005Return made up to 13/10/05; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
13 October 2004Return made up to 13/10/04; full list of members (3 pages)
13 October 2004Return made up to 13/10/04; 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 (14 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Return made up to 13/10/03; full list of members (8 pages)
28 October 2003Return made up to 13/10/03; full list of members (8 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
25 October 2002Return made up to 13/10/02; full list of members (8 pages)
25 October 2002Return made up to 13/10/02; 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)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 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 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
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 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
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)
23 October 1998Return made up to 13/10/98; change of members (7 pages)
23 October 1998Return made up to 13/10/98; change of members (7 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (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)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
30 October 1997Return made up to 13/10/97; full list of members (7 pages)
30 October 1997Return made up to 13/10/97; full list of members (7 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
23 October 1996Return made up to 13/10/96; no change of members (6 pages)
23 October 1996Return made up to 13/10/96; no change of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Director resigned;new director appointed (4 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Director resigned;new director appointed (4 pages)
20 October 1995Return made up to 13/10/95; change of members (16 pages)
20 October 1995Return made up to 13/10/95; change of members (16 pages)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of directors' interests (1 page)
18 September 1995Director resigned;new director appointed (4 pages)
18 September 1995Director resigned;new director appointed (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
17 February 1994Company name changed dunhill cigarettes of london lim ited\certificate issued on 17/02/94 (2 pages)
17 February 1994Company name changed dunhill cigarettes of london lim ited\certificate issued on 17/02/94 (2 pages)
13 October 1993Incorporation (23 pages)
13 October 1993Incorporation (23 pages)