Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | General Counsel & Co Secretary |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Top Floor Flat 14-15 Weymouth Mews London W1E 7EA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Howard Peter Orme |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Deepdene Warren 28 Deepdene Drive Dorking Surrey RH5 4BB |
Director Name | Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2005) |
Role | Group Treasure/Chartered Accou |
Correspondence Address | New Mile House Winkfield Road Ascot Berkshire SL5 7EX |
Director Name | Kelvin John Stagg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 2005) |
Role | Group Tax And Treasury Control |
Correspondence Address | 1 Repton Hall Carriage Drive Royal Victoria Park Avon BS10 6TE |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1k at €1 | Allied Domecq International Holdings Bv 99.90% Ordinary |
---|---|
1 at €1 | Allied Domecq Netherlands Bv 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,307,242 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Ad Overseas (Europe) Limited as a person with significant control on 1 July 2020 (3 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Ad Overseas (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
17 January 2019 | Change of details for Allied Domecq Overseas (Europe) Limited as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Resolutions
|
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
1 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Accounts made up to 30 June 2013 (12 pages) |
31 March 2014 | Accounts made up to 30 June 2013 (12 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (12 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (12 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts made up to 30 June 2011 (13 pages) |
21 March 2012 | Accounts made up to 30 June 2011 (13 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Accounts made up to 30 June 2010 (14 pages) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
19 March 2010 | Accounts made up to 30 June 2009 (12 pages) |
19 March 2010 | Accounts made up to 30 June 2009 (12 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 April 2009 | Accounts made up to 30 June 2008 (11 pages) |
15 April 2009 | Accounts made up to 30 June 2008 (11 pages) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
29 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
31 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
31 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
3 June 2007 | Return made up to 24/04/07; full list of members (5 pages) |
3 June 2007 | Return made up to 24/04/07; full list of members (5 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
27 October 2006 | Auditor's resignation (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
2 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
10 May 2006 | Accounts made up to 31 August 2005 (13 pages) |
10 May 2006 | Accounts made up to 31 August 2005 (13 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (7 pages) |
23 November 2005 | New director appointed (7 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
7 July 2005 | Accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (13 pages) |
13 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
17 December 2004 | Accounts made up to 30 April 2003 (13 pages) |
17 December 2004 | Accounts made up to 30 April 2003 (13 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
20 September 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
20 September 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 26/04/03; full list of members
|
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Return made up to 26/04/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
26 April 2002 | Incorporation (44 pages) |
26 April 2002 | Incorporation (44 pages) |