Company NameBritish American Tobacco (Philippines) Limited
Company StatusActive
Company Number03599281
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMs Belinda Joy Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 July 2014(16 years after company formation)
Appointment Duration9 years, 8 months
RoleRegional General Counsel
Country of ResidenceHong Kong
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed06 May 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameBrian Christopher Barrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleTobacco Manufacturer
Correspondence Address6 Wych Elm Rise
Guildford
Surrey
GU1 3TH
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 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 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2002)
RoleTobacco Manufacturer
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 5 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, 5 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 NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 9 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 Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2002(3 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAnthony Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 12 Interocean Court
26 Peak Road
Hong Kong
Foreign
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2010)
RoleArea Director
Country of ResidenceUnited Kingdom
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, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Bridget Mary Creegan
NationalityBritish
StatusResigned
Appointed16 December 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameJerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2014)
RoleRegional General Counsel Asia Pacific
Country of ResidenceHong Kong
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameJames Lafferty
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2018)
RoleBranch Manager
Country of ResidencePhilippines
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed21 May 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Carola Wiegand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2015(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2022)
RoleGlobal Commercial Tax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed21 September 2017(19 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameJessica Haynes
StatusResigned
Appointed28 September 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 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
Appointed30 July 2020(22 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 NameMr Peter McCormack
StatusResigned
Appointed30 July 2020(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

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

Shareholders

133m at £1British American Tobacco (Investments) LTD
100.00%
Ordinary
1 at £1Powhattan LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,159,000
Net Worth£22,880,000
Cash£6,618,000
Current Liabilities£5,619,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

26 February 2021Director's details changed for Ms Carola Wiegand on 15 August 2015 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (16 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 August 2020Appointment of Mr Gregory Aris as a director on 30 July 2020 (2 pages)
2 August 2020Appointment of Mr Peter Mccormack as a secretary on 30 July 2020 (2 pages)
26 June 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (16 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
12 November 2018Termination of appointment of James Lafferty as a director on 28 September 2018 (1 page)
12 November 2018Appointment of Ms Noelle Colfer as a director on 28 September 2018 (2 pages)
12 November 2018Appointment of Jessica Munday as a secretary on 28 September 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
15 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
24 October 2017Second filing of a statement of capital following an allotment of shares on 21 July 2017
  • GBP 172,000,100
(7 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 155,000,100
(7 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 155,000,100
(7 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 21 July 2017
  • GBP 172,000,100
(7 pages)
23 October 2017Second filing of Confirmation Statement dated 28/02/2017 (5 pages)
23 October 2017Second filing of Confirmation Statement dated 28/02/2017 (5 pages)
18 October 2017Statement of capital following an allotment of shares on 23 May 2016
  • GBP 140,000,100
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 23 May 2016
  • GBP 140,000,100
(4 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 165,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(5 pages)
8 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 165,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(5 pages)
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)
10 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/10/2017.
(6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/10/2017.
(6 pages)
10 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
18 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 148,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(5 pages)
18 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 148,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 133,000,100
(8 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 133,000,100
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 133,000,100
(9 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 133,000,100
(9 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 108,000,100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 108,000,100
(3 pages)
11 February 2015Appointment of Mr David Patrick Ian Booth as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr David Patrick Ian Booth as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Ms Carola Wiegand as a director on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Steven Glyn Dale as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Steven Glyn Dale as a director on 10 February 2015 (1 page)
10 February 2015Appointment of Ms Carola Wiegand as a director on 10 February 2015 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Termination of appointment of Jerome Bruce Abelman as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Jerome Bruce Abelman as a director on 14 July 2014 (1 page)
15 July 2014Appointment of Belinda Joy Ross as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Belinda Joy Ross as a director on 15 July 2014 (2 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 108,000,100
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 108,000,100
(4 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)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (7 pages)
30 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 88,000,100
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 88,000,100
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
22 May 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
22 May 2013Termination of appointment of Bridget Creegan as a secretary (1 page)
22 May 2013Termination of appointment of Bridget Creegan as a secretary (1 page)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Director's details changed for James Lafferty on 26 April 2012 (2 pages)
26 April 2012Director's details changed for James Lafferty on 26 April 2012 (2 pages)
23 April 2012Appointment of James Lafferty as a director (2 pages)
23 April 2012Appointment of James Lafferty as a director (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Jerome Bruce Abelman as a director (3 pages)
30 January 2012Appointment of Jerome Bruce Abelman as a director (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
27 October 2010Termination of appointment of Nicola Snook as a director (1 page)
27 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
27 October 2010Termination of appointment of John Daly as a director (1 page)
27 October 2010Termination of appointment of John Daly as a director (1 page)
27 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
27 October 2010Termination of appointment of Nicola Snook as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Ms Nicola Snook 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 Robert James Casey 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 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 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
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 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)
30 September 2009Director's change of particulars / john daly / 27/09/2009 (1 page)
30 September 2009Director's change of particulars / john daly / 27/09/2009 (1 page)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/09/2009
(21 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/09/2009
(21 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Secretary appointed miss bridget mary creegan (1 page)
16 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)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 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)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 December 2004 (17 pages)
10 January 2006Full accounts made up to 31 December 2004 (17 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 April 2005Return made up to 28/02/05; full list of members (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)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 January 2004Full accounts made up to 31 December 2002 (17 pages)
10 January 2004Full accounts made up to 31 December 2002 (17 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 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 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
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 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)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (2 pages)
12 August 1999Return made up to 16/07/99; full list of members (7 pages)
12 August 1999Return made up to 16/07/99; full list of members (7 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
28 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Ad 16/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Ad 16/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 July 1998New secretary appointed (2 pages)
16 July 1998Incorporation (19 pages)
16 July 1998Incorporation (19 pages)