London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(24 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Irving Webster James |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beresford Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Mr Gary Alexander Whitlie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Headingley Ferndown Close Guildford Surrey GU1 2DN |
Secretary Name | Ursula Lorraine Sadkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Hampshire GU12 6PH |
Director Name | Mr Clive Malcolm Bottomley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Mr Stephen Victor Shapiro |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larkfields 28 Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Mr Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Pembroke Road Moor Park Northwood HA6 2LG |
Director Name | Graham Kingsley Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2008) |
Role | Accountant |
Correspondence Address | 11 Elgin Place St Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Graham Leslie Holford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Secretary Name | Gregory Eric Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2006) |
Role | Co Sec Officer |
Correspondence Address | 24 Cherwell Court Broom Park Teddington Middlesex TW11 9RT |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2006) |
Role | Assistant Company Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Deborah Elizabeth Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 November 2006) |
Role | Chartered Secretary |
Correspondence Address | 63 Crofton Close Bracknell Berkshire RG12 0UT |
Secretary Name | Holly Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2007) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 423 The Beaux Arts Building 10-18 Manor Gardens London N7 6JS |
Secretary Name | William Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Emma Jane Holmes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 December 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mrs Stephanie Ruth Videlo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Nigel Rupert Evelyn Cribb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(13 years after company formation) |
Appointment Duration | 5 years (resigned 20 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Adam David Radcliffe Swiss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(13 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(13 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mrs Victoria Jane Balchin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(19 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.sab.co.uk |
---|---|
Telephone | 01223 352170 |
Telephone region | Cambridge |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,778,670 |
Current Liabilities | £4,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
11 November 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (3 pages) |
---|---|
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (145 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
30 January 2020 | Solvency Statement dated 29/01/20 (1 page) |
30 January 2020 | Statement by Directors (1 page) |
30 January 2020 | Resolutions
|
30 January 2020 | Statement of capital on 30 January 2020
|
25 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (111 pages) |
25 February 2019 | Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
25 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages) |
10 October 2017 | Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
16 December 2016 | Termination of appointment of Emma Jane Holmes as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Emma Jane Holmes as a director on 16 December 2016 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
2 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
7 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (19 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (19 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
14 December 2011 | Termination of appointment of Adam Swiss as a director (1 page) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
18 October 2011 | Appointment of Jonathan Keith Gay as a director (2 pages) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Mr Timothy Montfort Boucher as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
18 October 2011 | Appointment of Adam David Radcliffe Swiss as a director (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Termination of appointment of Nigel Cribb as a director (1 page) |
27 July 2011 | Termination of appointment of Nigel Cribb as a director (1 page) |
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
12 October 2009 | Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for William Warner on 1 October 2009 (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 January 2009 | Director appointed nigel rupert evelyn cribb (2 pages) |
6 January 2009 | Director appointed nigel rupert evelyn cribb (2 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
10 October 2008 | Appointment terminated director graham wood (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
30 September 2008 | Appointment terminated director gary whitlie (1 page) |
16 September 2008 | Director appointed emma jane holmes (1 page) |
16 September 2008 | Director appointed stephanie videlo (1 page) |
16 September 2008 | Director appointed stephanie videlo (1 page) |
16 September 2008 | Director appointed emma jane holmes (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
30 June 2008 | Appointment terminated director adam cochrane (1 page) |
28 May 2008 | Appointment terminated director clive bottomley (1 page) |
28 May 2008 | Appointment terminated director clive bottomley (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court duke street woking surrey GU21 5BU (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dukes court duke street woking surrey GU21 5BU (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (4 pages) |
16 February 2004 | New director appointed (4 pages) |
16 February 2004 | New director appointed (3 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 January 2002 | Ad 27/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2002 | Ad 27/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Registered office changed on 03/10/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
10 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
12 October 1998 | Company name changed 3115TH single member shelf tradi ng company LIMITED\certificate issued on 12/10/98 (2 pages) |
12 October 1998 | Company name changed 3115TH single member shelf tradi ng company LIMITED\certificate issued on 12/10/98 (2 pages) |
30 September 1998 | Incorporation (19 pages) |
30 September 1998 | Incorporation (19 pages) |