Company NameFb Realisations 2011 Limited
Company StatusActive
Company Number03342280
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NamesKeeplucky Limited and Fortune Brands U.K. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Del Pino Bermudez De La Puente Sanchez - Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed03 October 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMadame Del Pino Bermudez De La Puente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed03 October 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDudley Lawrence Bauerlein Jr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleSvp & Cfo Of Fortune Brands
Correspondence Address26 Greenlea Lane
Weston
Connecticut
Usa
06883
Director NameSteven Charles Mendenhall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1999)
RoleSvp & Cao Of Fortune Brands
Correspondence Address32 Ridge Brook Lane Stamford
Connecticut 06903-1239
Usa
Director NameCraig Palmer Omtvedt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2009)
RoleSenior Vp & Cfo Of Fortune Brands
Correspondence Address730 North Mayflower
Lake Forest
Illinois
60045
United States
Secretary NameLouis Ferdinand Fernous Jnr
NationalityBritish
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address93 Windsor Road Fairfield
Connecticut 06430
Usa
Foreign
Director NameMark Hausberg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 October 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1414 N Greenbay Rd
Lake Forest
60045 Illinois
United States
Director NameKenton Raoul Rose
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2001)
RoleAttorney
Correspondence Address1535 Woodlark Drive
Northbrook
60062 Illinois
United States
Secretary NameKenton Raoul Rose
NationalityAmerican
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2001)
RoleAttorney
Correspondence Address1535 Woodlark Drive
Northbrook
60062 Illinois
United States
Director NameMark Ambrose Roche
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2001(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 October 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address22 S Wynstone Drive
North Barrington
Illinois
60010
Secretary NameMark Ambrose Roche
NationalityAmerican
StatusResigned
Appointed15 September 2001(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 October 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address22 S Wynstone Drive
North Barrington
Illinois
60010
Director NameNadine A Heidrich
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2006)
RoleController
Correspondence Address1428 Isabella
Wilmette
Il 60091
United States
Director NameMr Edward Anthony Wiertel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2011)
RoleVp/Controller Of Fortune Brand
Country of ResidenceUnited States
Correspondence Address407 South Hi-Lusi
Mt. Prospect
Illinois
60056
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed03 October 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2013)
RoleVp & Cfo Emea
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2020(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str. 2
Madrid
28043
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Beam Suntory Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

27 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
20 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Emea President Albert Baladi on 23 May 2013 (2 pages)
24 May 2013Director's details changed for Emea President Albert Baladi on 23 May 2013 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 June 2012Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera on 1 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Albert Baladi on 1 June 2012 (2 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for Mr Paul Matthew Mckay on 1 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Paul Matthew Mckay on 1 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Paul Matthew Mckay on 1 April 2012 (2 pages)
13 March 2012Director's details changed for Albert Baladi on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Albert Baladi on 13 March 2012 (2 pages)
14 December 2011Appointment of Paul Matthew Mckay as a director (2 pages)
14 December 2011Termination of appointment of Mark Roche as a director (1 page)
14 December 2011Termination of appointment of Mark Roche as a director (1 page)
14 December 2011Appointment of Albert Baladi as a director (2 pages)
14 December 2011Termination of appointment of Mark Hausberg as a director (1 page)
14 December 2011Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
14 December 2011Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
14 December 2011Appointment of Albert Baladi as a director (2 pages)
14 December 2011Termination of appointment of Mark Roche as a secretary (1 page)
14 December 2011Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera as a director (2 pages)
14 December 2011Termination of appointment of Mark Roche as a secretary (1 page)
14 December 2011Company name changed fortune brands U.K. LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aqiilera as a director (2 pages)
14 December 2011Termination of appointment of Edward Wiertel as a director (1 page)
14 December 2011Termination of appointment of Mark Hausberg as a director (1 page)
14 December 2011Appointment of Paul Matthew Mckay as a director (2 pages)
14 December 2011Company name changed fortune brands U.K. LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Termination of appointment of Edward Wiertel as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Mr. Edward Anthony Wiertel on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mark Ambrose Roche on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mark Hausberg on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mark Ambrose Roche on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mark Hausberg on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr. Edward Anthony Wiertel on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mark Ambrose Roche on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr. Edward Anthony Wiertel on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mark Hausberg on 1 April 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
29 September 2009Full accounts made up to 31 December 2007 (12 pages)
29 September 2009Full accounts made up to 31 December 2007 (12 pages)
1 June 2009Appointment terminated director craig omtvedt (1 page)
1 June 2009Appointment terminated director craig omtvedt (1 page)
27 April 2009Director's change of particulars / edward wiertel / 24/04/2009 (2 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / edward wiertel / 24/04/2009 (2 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2006 (13 pages)
14 April 2009Full accounts made up to 31 December 2006 (13 pages)
25 April 2008Director and secretary's change of particulars / mark roche / 01/01/2008 (2 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / edward wiertel / 01/01/2008 (1 page)
25 April 2008Director's change of particulars / edward wiertel / 01/01/2008 (1 page)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / craig omtvedt / 01/01/2008 (1 page)
25 April 2008Director's change of particulars / craig omtvedt / 01/01/2008 (1 page)
25 April 2008Director and secretary's change of particulars / mark roche / 01/01/2008 (2 pages)
28 June 2007Full accounts made up to 31 December 2005 (15 pages)
28 June 2007Full accounts made up to 31 December 2005 (15 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
11 May 2007Return made up to 01/04/07; full list of members (3 pages)
11 May 2007Return made up to 01/04/07; full list of members (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
2 October 2006Registered office changed on 02/10/06 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page)
9 August 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
13 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 November 2003Full accounts made up to 31 December 2002 (14 pages)
14 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 April 2003Return made up to 01/04/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 2GH (1 page)
10 March 2003Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 2GH (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 01/04/02; full list of members (7 pages)
25 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
23 April 2001Return made up to 01/04/01; full list of members (7 pages)
23 April 2001Return made up to 01/04/01; full list of members (7 pages)
22 November 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 November 2000New secretary appointed (2 pages)
8 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 2000Full accounts made up to 31 December 1999 (12 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/09/98
(2 pages)
22 September 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/09/98
(2 pages)
26 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Registered office changed on 12/12/97 from: the lodge harmondsworth lane west drayton middlesex UB7 0LQ (1 page)
12 December 1997Registered office changed on 12/12/97 from: the lodge harmondsworth lane west drayton middlesex UB7 0LQ (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997Memorandum and Articles of Association (10 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Memorandum and Articles of Association (10 pages)
17 April 1997New secretary appointed (2 pages)
10 April 1997Company name changed keeplucky LIMITED\certificate issued on 10/04/97 (2 pages)
10 April 1997Company name changed keeplucky LIMITED\certificate issued on 10/04/97 (2 pages)
1 April 1997Incorporation (9 pages)
1 April 1997Incorporation (9 pages)