Company NameDiageo Employee Shares Nominees Limited
Company StatusActive
Company Number04090425
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Keri Rozanne Simm
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameRichard Cummins
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMartin Stewart Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleAssistant Registrar
Correspondence Address19 Meadowhouse Road
Edinburgh
EH12 7HW
Scotland
Director NameGordon Newton Reid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleShare Scheme Manager
Correspondence Address13 Wayfarers Place
Dalgety Bay
Dunfermline
Fife
KY11 9GF
Scotland
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusan Jane Mellors
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleRegistrar
Country of ResidenceScotland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameRobert Louis Sutherland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2007)
RoleShare Registration Manager
Correspondence Address28 Bankton Drive
Murieston
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Diageo PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

11 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
14 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
10 March 2016Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
10 March 2016Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 October 2014Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Termination of appointment of a director (1 page)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
28 October 2014Termination of appointment of a director (1 page)
28 October 2014Termination of appointment of Andrew Mark Smith as a director on 2 February 2012 (1 page)
6 October 2014Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr John James Nicholls as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
31 October 2013Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
31 October 2013Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
19 March 2012Termination of appointment of a director (1 page)
19 March 2012Termination of appointment of a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 November 2011Termination of appointment of Susan Mellors as a director (1 page)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
11 November 2011Termination of appointment of Susan Mellors as a director (1 page)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
2 December 2010Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Susan Jane Mellors on 1 December 2010 (2 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (11 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
16 March 2010Appointment of Mrs Keri Rozanne Simm as a director (2 pages)
16 March 2010Appointment of Mrs Keri Rozanne Simm as a director (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1Y 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1Y 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1Y 0NB on 4 December 2009 (1 page)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
3 August 2009Appointment terminated director jill kyne (1 page)
3 August 2009Appointment terminated director jill kyne (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 November 2008Return made up to 16/10/08; full list of members (5 pages)
18 November 2008Return made up to 16/10/08; full list of members (5 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 December 2006Return made up to 16/10/06; full list of members (3 pages)
11 December 2006Return made up to 16/10/06; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
19 February 2006New director appointed (1 page)
19 February 2006New director appointed (1 page)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (6 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 October 2004Return made up to 16/10/04; full list of members (3 pages)
5 October 2004Return made up to 16/10/04; full list of members (3 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2004New director appointed (5 pages)
5 May 2004New director appointed (5 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Return made up to 16/10/03; full list of members (3 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Return made up to 16/10/03; full list of members (3 pages)
31 October 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 February 2003Return made up to 16/10/02; full list of members (7 pages)
7 February 2003Return made up to 16/10/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
19 November 2001Return made up to 16/10/01; full list of members (7 pages)
19 November 2001Return made up to 16/10/01; full list of members (7 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
6 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
6 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (34 pages)
16 October 2000Incorporation (34 pages)