Company NameL.Rose & Co.Limited
Company StatusDissolved
Company Number00057029
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(114 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2022)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2022)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameAndrew Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressAusten Wood
Lewins Road
Gerrards Cross
Buckingahmshire
SL9 8SA
Director NameEwing Ross Sutherland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address50 Sargent House Symphony Court
Brindleyplace
Birmingham
B16 8AF
Director NameJohn Bird
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 August 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Croft Lane
Letchworth
Hertfordshire
SG6 1AS
Director NameMrs Anne Colette Burke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RolePresident
Correspondence AddressThe Haven Buckland Wharf
Buckland
Aylesbury
Buckinghamshire
HP22 5LQ
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDavid Stevely
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RoleCompany Director
Correspondence Address1 Red Lion Drive
Stockenchurch
HP14 3SR
Director NameRonald Douglas Stern
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 1999)
RoleDirector - Legal Affairs
Correspondence Address3 The Green
Horton Cum Studley
Oxford
Oxfordshire
OX33 1AE
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NameMr Mark James Reckitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1998)
RoleVp Finance / It
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Close Cottage
Frog Lane
Stratford Upon Avon
Warwickshire
CV37 8EQ
Director NameMr Dominic Simon Lowe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 July 1999)
RoleV.P Marketing Europ
Country of ResidenceEngland
Correspondence Address28 Highlever Road
London
W10 6PS
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Noah Felix Kalman Franklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Brookfield Park
London
NW5 1ES
Director NameMr Matthew Litobarski
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2005)
RolePresident Global Supply Chain
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed03 October 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameMr Matthew David Alexander Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2008)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameClare Elizabeth Davage
NationalityBritish
StatusResigned
Appointed02 December 2005(104 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Green Lanes
Newington Green
London
N16 9NB
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(106 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Madeley Road
London
W5 2LH
Secretary NameMs Yasmin Valibhai
StatusResigned
Appointed25 July 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Northwick Circle
Harrow
Middlesex
HA3 0DU
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMatthew Ian Conacher
NationalityBritish
StatusResigned
Appointed30 June 2010(108 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Matthew Paul Madeley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(110 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Clive Leslie Moore
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(114 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(114 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(116 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitekraftfoodscompany.com

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

500k at £1Mondelez Uk Holdings & Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2022Final Gazette dissolved following liquidation (1 page)
3 March 2022Return of final meeting in a members' voluntary winding up (13 pages)
1 December 2021Liquidators' statement of receipts and payments to 26 September 2021 (14 pages)
30 November 2021Liquidators' statement of receipts and payments to 26 September 2020 (14 pages)
28 October 2019Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 28 October 2019 (2 pages)
14 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
(1 page)
11 October 2019Declaration of solvency (5 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page)
14 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
14 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
16 August 2018Statement of capital on 16 August 2018
  • GBP 1
(5 pages)
7 August 2018Solvency Statement dated 19/07/18 (1 page)
7 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 August 2018Statement by Directors (1 page)
26 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
17 January 2017Appointment of Mrs Clare Louisa Minnie Jennings as a director on 30 June 2016 (2 pages)
17 January 2017Appointment of Mrs Clare Louisa Minnie Jennings as a director on 30 June 2016 (2 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Appointment of Mr Michael Brendan Foye as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mrs Linda Anne Cutler as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mrs Linda Anne Cutler as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Michael Brendan Foye as a director on 30 June 2016 (2 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(3 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(3 pages)
17 December 2015Termination of appointment of Clive Leslie Moore as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Clive Leslie Moore as a director on 17 December 2015 (1 page)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(3 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(3 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(3 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(3 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(3 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(3 pages)
16 May 2013Appointment of Mr Clive Leslie Moore as a director (2 pages)
16 May 2013Appointment of Mr Clive Leslie Moore as a director (2 pages)
16 May 2013Termination of appointment of Matthew Madeley as a director (1 page)
16 May 2013Termination of appointment of Matthew Madeley as a director (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Mr Thomas Edward Jack on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Thomas Edward Jack on 31 December 2012 (2 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Matthew Paul Madeley on 2 November 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Matthew Conacher as a secretary (1 page)
22 December 2011Appointment of Matthew Paul Madeley as a director (2 pages)
22 December 2011Termination of appointment of Julian Baddeley as a director (1 page)
22 December 2011Termination of appointment of Julian Baddeley as a director (1 page)
22 December 2011Appointment of Matthew Paul Madeley as a director (2 pages)
22 December 2011Termination of appointment of Matthew Conacher as a secretary (1 page)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Yasmin Valibhai as a secretary (1 page)
28 September 2010Termination of appointment of Yasmin Valibhai as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Appointment of Matthew Ian Conacher as a secretary (3 pages)
29 July 2010Appointment of Thomas Edward Jack as a director (3 pages)
29 July 2010Appointment of Thomas Edward Jack as a director (3 pages)
29 July 2010Appointment of Matthew Ian Conacher as a secretary (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Termination of appointment of John Mills as a director (1 page)
14 April 2010Termination of appointment of John Mills as a director (1 page)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 01/01/09; full list of members (3 pages)
26 January 2009Return made up to 01/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
7 August 2008Appointment terminated director john hudspith (1 page)
7 August 2008Appointment terminated director john hudspith (1 page)
7 August 2008Secretary appointed yasmin valibhai (1 page)
7 August 2008Secretary appointed yasmin valibhai (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
24 September 2007Accounts made up to 31 December 2006 (2 pages)
24 September 2007Accounts made up to 31 December 2006 (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 November 2006Accounts made up to 1 January 2006 (2 pages)
5 November 2006Accounts made up to 1 January 2006 (2 pages)
5 November 2006Accounts made up to 1 January 2006 (2 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
4 November 2005Accounts made up to 2 January 2005 (2 pages)
4 November 2005Accounts made up to 2 January 2005 (2 pages)
4 November 2005Accounts made up to 2 January 2005 (2 pages)
21 September 2005Return made up to 24/08/05; full list of members (2 pages)
21 September 2005Return made up to 24/08/05; full list of members (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
31 October 2004Accounts made up to 28 December 2003 (2 pages)
31 October 2004Accounts made up to 28 December 2003 (2 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
31 October 2003Accounts made up to 29 December 2002 (2 pages)
31 October 2003Accounts made up to 29 December 2002 (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
2 November 2002Accounts made up to 30 December 2001 (2 pages)
2 November 2002Accounts made up to 30 December 2001 (2 pages)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 November 2001Accounts made up to 31 December 2000 (2 pages)
3 November 2001Accounts made up to 31 December 2000 (2 pages)
2 October 2001Return made up to 24/08/01; full list of members (5 pages)
2 October 2001Return made up to 24/08/01; full list of members (5 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
30 October 2000Accounts made up to 2 January 2000 (1 page)
30 October 2000Accounts made up to 2 January 2000 (1 page)
30 October 2000Accounts made up to 2 January 2000 (1 page)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 October 1999Accounts made up to 2 January 1999 (1 page)
27 October 1999Accounts made up to 2 January 1999 (1 page)
27 October 1999Accounts made up to 2 January 1999 (1 page)
23 September 1999Return made up to 24/08/99; full list of members (7 pages)
23 September 1999Return made up to 24/08/99; full list of members (7 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
22 October 1998Accounts made up to 3 January 1998 (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Accounts made up to 3 January 1998 (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Accounts made up to 3 January 1998 (1 page)
21 September 1998Return made up to 24/08/98; full list of members (8 pages)
21 September 1998Return made up to 24/08/98; full list of members (8 pages)
26 October 1997Accounts made up to 28 December 1996 (1 page)
26 October 1997Accounts made up to 28 December 1996 (1 page)
18 October 1996Accounts made up to 30 December 1995 (1 page)
18 October 1996Accounts made up to 30 December 1995 (1 page)
26 September 1996Return made up to 24/08/96; full list of members (8 pages)
26 September 1996Return made up to 24/08/96; full list of members (8 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
16 November 1995Director's particulars changed (4 pages)
16 November 1995Director's particulars changed (4 pages)
19 October 1995Accounts made up to 31 December 1994 (1 page)
19 October 1995Accounts made up to 31 December 1994 (1 page)
20 September 1995Return made up to 20/08/95; full list of members (16 pages)
20 September 1995Return made up to 20/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
18 April 1988Accounts made up to 2 January 1988 (1 page)
18 April 1988Accounts made up to 2 January 1988 (1 page)
18 April 1988Accounts made up to 2 January 1988 (1 page)
16 June 1987Accounts made up to 3 January 1987 (10 pages)
16 June 1987Accounts made up to 3 January 1987 (10 pages)
16 June 1987Accounts made up to 3 January 1987 (10 pages)
7 June 1985Accounts made up to 29 December 1984 (17 pages)
7 June 1985Accounts made up to 29 December 1984 (17 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
29 April 1982Annual return made up to 01/04/82 (5 pages)
29 April 1982Accounts made up to 2 January 1982 (17 pages)
29 April 1982Accounts made up to 2 January 1982 (17 pages)
29 April 1982Accounts made up to 2 January 1982 (17 pages)
29 April 1982Annual return made up to 01/04/82 (5 pages)
30 July 1981Annual return made up to 14/04/81 (4 pages)
30 July 1981Annual return made up to 14/04/81 (4 pages)
22 May 1981Accounts made up to 3 January 1981 (20 pages)
22 May 1981Accounts made up to 3 January 1981 (20 pages)
22 May 1981Accounts made up to 3 January 1981 (20 pages)
14 May 1980Accounts made up to 29 December 1979 (15 pages)
14 May 1980Accounts made up to 29 December 1979 (15 pages)
3 April 1980Annual return made up to 03/04/80 (7 pages)
3 April 1980Annual return made up to 03/04/80 (7 pages)
2 May 1979Accounts made up to 30 December 1978 (16 pages)
2 May 1979Accounts made up to 30 December 1978 (16 pages)
30 May 1978Accounts made up to 31 December 1977 (17 pages)
30 May 1978Accounts made up to 31 December 1977 (17 pages)
13 December 1901Incorporation (50 pages)
13 December 1901Incorporation (50 pages)