Company NameBritish American Tobacco Georgia Limited
DirectorsAnthony Michael Hardy Cohn and David Patrick Ian Booth
Company StatusActive
Company Number04067494
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(14 years, 7 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(14 years, 7 months after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed10 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(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
Appointed04 September 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months, 4 weeks 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(3 months, 4 weeks 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(1 year, 7 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(1 year, 7 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(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed14 January 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew John Salter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2015)
RoleRegional General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David William Le Blond
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2013)
RoleHead Of Finance, Caucasus
Country of ResidenceGeorgia
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed13 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed25 September 2013(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameIgor Kolesnykov
Date of BirthMarch 1978 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed13 March 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleHead Of Finance, Caucasus
Country of ResidenceGeorgia
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Olga Gumnits
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed02 August 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed02 August 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed18 September 2018(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMrs Kateryna Kuchalska
Date of BirthMay 1986 (Born 37 years ago)
NationalityUkrainian
StatusResigned
Appointed26 June 2019(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Irakli Baiadze
Date of BirthMay 1989 (Born 34 years ago)
NationalityGeorgian
StatusResigned
Appointed01 January 2020(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed23 September 2020(20 years after company formation)
Appointment Duration1 year, 2 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
Appointed04 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 2000(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 Matches2 other UK companies use this postal address

Shareholders

1 at £1British American Tobacco (Investments) LTD
50.00%
Ordinary
1 at £1Powhattan LTD
50.00%
Ordinary

Financials

Year2014
Turnover£16,524,000
Net Worth£6,808,000
Cash£5,352,000
Current Liabilities£6,174,000

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (20 pages)
9 October 2020Appointment of Mr Gregory Aris as a director on 23 September 2020 (2 pages)
7 October 2020Appointment of Peter Mccormack as a secretary on 23 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
2 January 2020Termination of appointment of Kateryna Kuchalska as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Irakli Baiadze as a director on 1 January 2020 (2 pages)
25 November 2019Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (18 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
26 June 2019Appointment of Mrs Kateryna Kuchalska as a director on 26 June 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 12 January 2018
  • GBP 7,388,527
(3 pages)
18 February 2019Appointment of Ms Olga Gumnits as a director on 2 August 2017 (2 pages)
18 February 2019Termination of appointment of Olga Gumnits as a director on 1 February 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
18 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Oliver James Martin as a secretary on 18 September 2018 (1 page)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Igor Kolesnykov as a director on 30 June 2017 (1 page)
23 November 2017Termination of appointment of Igor Kolesnykov as a director on 30 June 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Appointment of Ms Noelle Colfer as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Ms Noelle Colfer as a director on 27 June 2017 (2 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(7 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 August 2015Termination of appointment of Andrew John Salter as a director on 30 June 2015 (1 page)
3 August 2015Termination of appointment of Andrew John Salter as a director on 30 June 2015 (1 page)
1 May 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
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)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 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)
17 March 2014Appointment of Igor Kolesnykov as a director (2 pages)
17 March 2014Appointment of Igor Kolesnykov as a director (2 pages)
14 March 2014Termination of appointment of David Le Blond as a director (1 page)
14 March 2014Termination of appointment of David Le Blond as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
7 October 2013Appointment of Sophie Louise Neech as a secretary (2 pages)
7 October 2013Appointment of Sophie Louise Neech as a secretary (2 pages)
7 October 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
7 October 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 August 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
14 August 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
14 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Mr Andrew John Salter on 12 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Andrew John Salter on 12 January 2012 (2 pages)
14 October 2011Termination of appointment of Robert Casey as a director (1 page)
14 October 2011Termination of appointment of Robert Casey as a director (1 page)
11 October 2011Appointment of Mr David William Le Blond as a director (2 pages)
11 October 2011Appointment of Mr David William Le Blond as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
1 July 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
1 July 2011Appointment of Mr Andrew John Salter as a director (2 pages)
1 July 2011Appointment of Mr Andrew John Salter as a director (2 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 28/01/2010
(21 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 28/01/2010
(21 pages)
3 September 2009Full accounts made up to 31 December 2008 (14 pages)
3 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
16 January 2009Secretary appointed mr richard cordeschi (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 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Full accounts made up to 31 December 2006 (15 pages)
7 March 2008Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2005 (14 pages)
27 October 2007Full accounts made up to 31 December 2005 (14 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 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
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)
30 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 November 2005Full accounts made up to 31 December 2004 (15 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)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
9 March 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)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
15 January 2004Full accounts made up to 31 December 2002 (15 pages)
15 January 2004Full accounts made up to 31 December 2002 (15 pages)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Resolutions
  • 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)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
25 March 2003Return made up to 28/02/03; no change of members (6 pages)
25 March 2003Return made up to 28/02/03; no change of members (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
12 September 2002Return made up to 04/09/02; full list of members (7 pages)
12 September 2002Return made up to 04/09/02; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
20 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
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 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
14 September 2001Return made up to 04/09/01; full list of members (8 pages)
14 September 2001Return made up to 04/09/01; full list of members (8 pages)
16 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 September 2000Incorporation (18 pages)
4 September 2000Incorporation (18 pages)