Company NameSAB Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number03640804
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Previous Name3115th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(24 years after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Irving Webster James
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeresford
Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameMr Gary Alexander Whitlie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeadingley
Ferndown Close
Guildford
Surrey
GU1 2DN
Secretary NameUrsula Lorraine Sadkowski
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2005)
RoleChartered Secretary
Correspondence Address2 Barn Hatch
34 Alexandra Road
Ash
Hampshire
GU12 6PH
Director NameMr Clive Malcolm Bottomley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameMr Stephen Victor Shapiro
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Christopher David Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarkfields
28 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameMr Adam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Pembroke Road
Moor Park
Northwood
HA6 2LG
Director NameGraham Kingsley Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed10 February 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2008)
RoleAccountant
Correspondence Address11 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Graham Leslie Holford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 August 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Secretary NameGregory Eric Martin
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 12 months after company formation)
Appointment Duration4 months (resigned 27 January 2006)
RoleCo Sec Officer
Correspondence Address24 Cherwell Court
Broom Park
Teddington
Middlesex
TW11 9RT
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2006)
RoleAssistant Company Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameDeborah Elizabeth Russell
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 November 2006)
RoleChartered Secretary
Correspondence Address63 Crofton Close
Bracknell
Berkshire
RG12 0UT
Secretary NameHolly Louise Richards
NationalityBritish
StatusResigned
Appointed03 November 2006(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2007)
RoleCompany Secretarial Assistant
Correspondence AddressFlat 423 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JS
Secretary NameWilliam Warner
NationalityBritish
StatusResigned
Appointed09 August 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameEmma Jane Holmes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMrs Stephanie Ruth Videlo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Nigel Rupert Evelyn Cribb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House
Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Jonathan Keith Gay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(13 years after company formation)
Appointment Duration5 years (resigned 20 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameAdam David Radcliffe Swiss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(13 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Timothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMrs Victoria Jane Balchin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(19 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.sab.co.uk
Telephone01223 352170
Telephone regionCambridge

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£170,778,670
Current Liabilities£4,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

11 November 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (145 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
11 November 2020Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
30 January 2020Solvency Statement dated 29/01/20 (1 page)
30 January 2020Statement by Directors (1 page)
30 January 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2020Statement of capital on 30 January 2020
  • GBP 1
(3 pages)
25 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (111 pages)
25 February 2019Registered 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 2019Change of details for Ab Inbev Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
25 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (138 pages)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
2 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
10 October 2017Change of details for Sabmiller Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
13 July 2017Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page)
13 July 2017Termination of appointment of Victoria Jane Balchin as a director on 7 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
24 March 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
16 December 2016Termination of appointment of Emma Jane Holmes as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Emma Jane Holmes as a director on 16 December 2016 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (17 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (17 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page)
19 October 2016Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 (1 page)
18 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page)
2 November 2015Full accounts made up to 31 March 2015 (12 pages)
2 November 2015Full accounts made up to 31 March 2015 (12 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(19 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(19 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(19 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(19 pages)
23 September 2014Full accounts made up to 31 March 2014 (11 pages)
23 September 2014Full accounts made up to 31 March 2014 (11 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Victoria Jane Balchin as a director on 1 September 2014 (2 pages)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(19 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(19 pages)
18 September 2013Full accounts made up to 31 March 2013 (11 pages)
18 September 2013Full accounts made up to 31 March 2013 (11 pages)
7 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
7 June 2013Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (19 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (19 pages)
19 September 2012Full accounts made up to 31 March 2012 (12 pages)
19 September 2012Full accounts made up to 31 March 2012 (12 pages)
14 December 2011Termination of appointment of Adam Swiss as a director (1 page)
14 December 2011Termination of appointment of Adam Swiss as a director (1 page)
18 October 2011Appointment of Jonathan Keith Gay as a director (2 pages)
18 October 2011Appointment of Jonathan Keith Gay as a director (2 pages)
18 October 2011Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
18 October 2011Appointment of Mr Timothy Montfort Boucher as a director (2 pages)
18 October 2011Appointment of Adam David Radcliffe Swiss as a director (2 pages)
18 October 2011Appointment of Adam David Radcliffe Swiss as a director (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 July 2011Termination of appointment of Nigel Cribb as a director (1 page)
27 July 2011Termination of appointment of Nigel Cribb as a director (1 page)
16 February 2011Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages)
16 February 2011Director's details changed for Stephen Victor Shapiro on 14 February 2011 (2 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
12 October 2009Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Emma Jane Holmes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephanie Videlo on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Leslie Holford on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
6 October 2009Director's details changed for Stephen Victor Shapiro on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Nigel Rupert Evelyn Cribb on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for William Warner on 1 October 2009 (1 page)
22 September 2009Full accounts made up to 31 March 2009 (11 pages)
22 September 2009Full accounts made up to 31 March 2009 (11 pages)
6 January 2009Director appointed nigel rupert evelyn cribb (2 pages)
6 January 2009Director appointed nigel rupert evelyn cribb (2 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
10 October 2008Appointment terminated director graham wood (1 page)
10 October 2008Appointment terminated director graham wood (1 page)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 September 2008Appointment terminated director gary whitlie (1 page)
30 September 2008Appointment terminated director gary whitlie (1 page)
16 September 2008Director appointed emma jane holmes (1 page)
16 September 2008Director appointed stephanie videlo (1 page)
16 September 2008Director appointed stephanie videlo (1 page)
16 September 2008Director appointed emma jane holmes (1 page)
30 June 2008Appointment terminated director adam cochrane (1 page)
30 June 2008Appointment terminated director adam cochrane (1 page)
28 May 2008Appointment terminated director clive bottomley (1 page)
28 May 2008Appointment terminated director clive bottomley (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
31 October 2005Return made up to 30/09/05; full list of members (10 pages)
31 October 2005Return made up to 30/09/05; full list of members (10 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court duke street woking surrey GU21 5BU (1 page)
17 June 2005Registered office changed on 17/06/05 from: dukes court duke street woking surrey GU21 5BU (1 page)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Return made up to 30/09/04; full list of members (10 pages)
18 October 2004Return made up to 30/09/04; full list of members (10 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (4 pages)
16 February 2004New director appointed (4 pages)
16 February 2004New director appointed (3 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Ad 27/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2002Ad 27/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Registered office changed on 03/10/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 October 2000Return made up to 30/09/00; no change of members (5 pages)
10 October 2000Return made up to 30/09/00; no change of members (5 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
12 October 1998Company name changed 3115TH single member shelf tradi ng company LIMITED\certificate issued on 12/10/98 (2 pages)
12 October 1998Company name changed 3115TH single member shelf tradi ng company LIMITED\certificate issued on 12/10/98 (2 pages)
30 September 1998Incorporation (19 pages)
30 September 1998Incorporation (19 pages)