Company NameBritish American Tobacco (Brands) Limited
Company StatusActive
Company Number03550341
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Anthony Carr Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(20 years, 4 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(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed28 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed27 September 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleMarketing Director
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleHead-Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed04 April 2002(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2011)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2002(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (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(8 years, 6 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 NameMiss Bridget Mary Creegan
NationalityBritish
StatusResigned
Appointed16 December 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2012)
RoleChartered Secretary
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
Appointed27 September 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jean-Marc Levy
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed19 July 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleGroup Marketing 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
Appointed19 July 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed09 August 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew Maclachlan Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
RoleDirector, Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed18 November 2014(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGary Tarrant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameOliver James Martin
StatusResigned
Appointed30 June 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed06 September 2018(20 years, 4 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
Appointed26 August 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

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

99 at £1Batmark LTD
99.00%
Ordinary
1 at £1Powhattan LTD
1.00%
Ordinary

Financials

Year2014
Turnover£24,038,000
Net Worth£241,257,000
Current Liabilities£337,057,000

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

6 November 2020Full accounts made up to 31 December 2019 (17 pages)
3 September 2020Appointment of Peter Mccormack as a secretary on 26 August 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (16 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Andrew Maclachlan Gray as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Kinglsey Wheaton as a director on 31 December 2018 (2 pages)
28 September 2018Appointment of Mr David Patrick Ian Booth as a director on 20 September 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (16 pages)
6 September 2018Termination of appointment of Oliver James Martin as a secretary on 6 September 2018 (1 page)
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)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Gary Tarrant as a director on 1 February 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 29 June 2017 (1 page)
4 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 29 June 2017 (1 page)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Gary Tarrant as a director on 30 June 2017 (2 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)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
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 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
8 January 2015Termination of appointment of Jean-Marc Levy as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Jean-Marc Levy as a director on 31 December 2014 (1 page)
28 November 2014Appointment of Mr Andrew Maclachlan Gray as a director on 18 November 2014 (2 pages)
28 November 2014Appointment of Mr Andrew Maclachlan Gray as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Ann Elizabeth Griffiths as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Ann Elizabeth Griffiths as a secretary on 18 November 2014 (1 page)
18 November 2014Appointment of Sophie Louise Edmonds Kerr as a secretary on 18 November 2014 (2 pages)
18 November 2014Appointment of Sophie Louise Edmonds Kerr as a secretary on 18 November 2014 (2 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(8 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(8 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Director's details changed for Paul Mccrory on 9 August 2012 (2 pages)
26 March 2013Director's details changed for Paul Mccrory on 9 August 2012 (2 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
26 March 2013Director's details changed for Paul Mccrory on 9 August 2012 (2 pages)
13 September 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
13 September 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
13 September 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
13 September 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
22 August 2012Appointment of Paul Mccrory as a director (2 pages)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
10 July 2012Termination of appointment of Nikolaus Mohr as a director (1 page)
17 May 2012Full accounts made up to 31 December 2011 (14 pages)
17 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 March 2012Director's details changed for Mr Alan Jude King on 28 February 2012 (2 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
1 March 2012Director's details changed for Mr Jean-Marc Levy on 19 July 2011 (3 pages)
1 March 2012Director's details changed for Mr Jean-Marc Levy on 19 July 2011 (3 pages)
1 March 2012Director's details changed for Mr Alan Jude King on 28 February 2012 (2 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Appointment of Mr Jean-Marc Levy as a director (2 pages)
11 August 2011Appointment of Mr Alan Jude King as a director (2 pages)
11 August 2011Termination of appointment of Charl Steyn as a director (1 page)
11 August 2011Termination of appointment of Charl Steyn as a director (1 page)
11 August 2011Appointment of Mr Jean-Marc Levy as a director (2 pages)
11 August 2011Appointment of Mr Alan Jude King as a director (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 November 2010Appointment of Mr Nikolaus Mohr as a director (2 pages)
3 November 2010Termination of appointment of Robert Casey as a director (1 page)
3 November 2010Termination of appointment of Robert Casey as a director (1 page)
3 November 2010Appointment of Ridirectors Limited as a director (2 pages)
3 November 2010Appointment of Mr Nikolaus Mohr as a director (2 pages)
3 November 2010Appointment of Ridirectors Limited as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 January 2009Secretary appointed miss bridget mary creegan (1 page)
6 January 2009Secretary appointed miss bridget mary creegan (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
5 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
3 December 2003Full accounts made up to 31 December 2002 (14 pages)
3 December 2003Full accounts made up to 31 December 2002 (14 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; no change of members (5 pages)
25 March 2003Return made up to 28/02/03; no change of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
20 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999Return made up to 16/04/99; full list of members (9 pages)
7 May 1999Return made up to 16/04/99; full list of members (9 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
24 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: millbank, knowle green, staines, middlesex TW18 1DY (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
21 April 1998Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
21 April 1998Registered office changed on 21/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 April 1998Incorporation (19 pages)
16 April 1998Incorporation (19 pages)