London
EC4Y 0DY
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Uk & Ireland Tax Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 28 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Evelyn Way, Stoke Dabernon Cobham Surrey KT11 2SJ |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Keens Lane Guildford Surrey GU3 3HS |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2006) |
Role | Tax Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Stephen John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Manager |
Correspondence Address | Heather Lea Holmcroft Deans Lane Walton On The Hill Surrey KT20 7TG |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Lysanne Mary Gray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 11 Cleve Road West Hampstead London NW6 3RH |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Christopher Fletcher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart Anthony Jarrold |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 23 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Pauline Ann Finney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2013) |
Role | Corporate Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 21 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 21 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 21 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 23 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2008) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.co.uk |
---|---|
Telephone | 0800 8886666 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.6b at £1 | Unilever Us Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £141,067,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
19 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 1 February 2023 (2 pages) |
1 February 2023 | Appointment of Rebecca Sarah Rigby as a director on 1 February 2023 (2 pages) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page) |
16 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 April 2016 | Termination of appointment of Julian Thurston as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Julian Thurston as a director on 8 April 2016 (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 March 2016 | Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Aud res sect 519 (2 pages) |
29 January 2015 | Aud res sect 519 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 August 2014 | Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
23 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
23 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
23 July 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
18 June 2012 | Termination of appointment of Julian Thurston as a secretary (1 page) |
18 June 2012 | Termination of appointment of Julian Thurston as a secretary (1 page) |
18 June 2012 | Appointment of The New Hovema Limited as a secretary (2 pages) |
18 June 2012 | Appointment of The New Hovema Limited as a secretary (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
12 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
12 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
12 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
12 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
12 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a secretary (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a secretary (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
23 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Appointment of Anna Jo Karen Elphick as a director (2 pages) |
7 April 2010 | Appointment of Anna Jo Karen Elphick as a director (2 pages) |
26 March 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
26 March 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 April 2009 | Director appointed glaister boyd st ledger anderson (3 pages) |
27 April 2009 | Director appointed christopher fletcher smith (4 pages) |
27 April 2009 | Director appointed christopher fletcher smith (4 pages) |
27 April 2009 | Appointment terminated director lysanne gray (1 page) |
27 April 2009 | Appointment terminate, secretary the new hovema LIMITED logged form (1 page) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 April 2009 | Director appointed glaister boyd st ledger anderson (3 pages) |
27 April 2009 | Secretary appointed glaister boyd st ledger anderson (2 pages) |
27 April 2009 | Appointment terminated director lysanne gray (1 page) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 April 2009 | Secretary appointed glaister boyd st ledger anderson (2 pages) |
27 April 2009 | Appointment terminate, secretary the new hovema LIMITED logged form (1 page) |
23 April 2009 | Appointment terminated secretary the new hovema LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary the new hovema LIMITED (1 page) |
12 March 2009 | Ad 29/12/08-29/12/08\gbp si 2099439041@1=2099439041\gbp ic 1535793264/3635232305\ (2 pages) |
12 March 2009 | Ad 29/12/08-29/12/08\gbp si 1535793263@1=1535793263\gbp ic 1/1535793264\ (2 pages) |
12 March 2009 | Ad 29/12/08-29/12/08\gbp si 2099439041@1=2099439041\gbp ic 1535793264/3635232305\ (2 pages) |
12 March 2009 | Ad 29/12/08-29/12/08\gbp si 1535793263@1=1535793263\gbp ic 1/1535793264\ (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Nc inc already adjusted 29/12/08 (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Nc inc already adjusted 29/12/08 (1 page) |
20 November 2008 | Memorandum and Articles of Association (12 pages) |
20 November 2008 | Memorandum and Articles of Association (12 pages) |
19 November 2008 | Company name changed corporate centre (north wing 1) LIMITED\certificate issued on 19/11/08 (2 pages) |
19 November 2008 | Company name changed corporate centre (north wing 1) LIMITED\certificate issued on 19/11/08 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 March 2008 | Director appointed lysanne mary gray (3 pages) |
14 March 2008 | Director appointed lysanne mary gray (3 pages) |
13 March 2008 | Appointment terminated director stephen carter (1 page) |
13 March 2008 | Appointment terminated director stephen carter (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 November 2004 | New director appointed (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (6 pages) |
11 November 2004 | New director appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
12 April 2002 | Incorporation (19 pages) |
12 April 2002 | Incorporation (19 pages) |