London
W1F 7HS
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dora Keresztesi |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(98 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | David Adams Henry Harley |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Ellwyn Perth PH2 0DG Scotland |
Secretary Name | Ronald Charles Cousland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(67 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 May 1989) |
Role | Company Director |
Correspondence Address | 12 Pitcullen Gardens Perth Perthshire PH2 7EJ Scotland |
Secretary Name | Michael Colvin Keiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(67 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 1989) |
Role | Company Director |
Correspondence Address | 18 Castle Way Glencarse Perth Perthshire PH2 7NY Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Edward Matthew Fazal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | Glenview House Muthill Road Braco Perthshire FK15 9LQ Scotland |
Director Name | John Park Chubb |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | Erstin House 3 The Glebe Dunning Perthshire PH2 0RF Scotland |
Director Name | Brian Burden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 17 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Secretary Name | Brian Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 17 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Sir Crispen Henry Davis |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | Hills End Titlarks Hill Sunningdale Berkshire SL5 0JD |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(77 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(79 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(80 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(83 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(89 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(89 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(90 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Company Secretariat Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(96 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Diageo Corporate Officer A Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Website | www.bells.co.uk |
---|
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1.7b at £0.5 | Justerini & Brooks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (7 months, 1 week from now) |
2 June 1975 | Delivered on: 13 June 1975 Satisfied on: 10 July 1989 Persons entitled: Commercial Union Assurance Company Limited Classification: Series of debentures Fully Satisfied |
---|
12 November 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
---|---|
15 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
27 February 2019 | Statement of capital on 27 February 2019
|
27 February 2019 | Resolutions
|
27 February 2019 | Statement by Directors (2 pages) |
27 February 2019 | Solvency Statement dated 30/01/19 (2 pages) |
16 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
3 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
3 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Section 519 auditor's statement (2 pages) |
9 July 2014 | Section 519 auditor's statement (2 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Memorandum and Articles of Association (33 pages) |
2 August 2012 | Memorandum and Articles of Association (33 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
21 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
24 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
18 April 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
13 December 2010 | Company name changed diageo venture holdings LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed diageo venture holdings LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
14 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
3 August 2009 | Director appointed andrew milner smith (3 pages) |
3 August 2009 | Director appointed andrew milner smith (3 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
2 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
11 August 2008 | Director appointed adele ann abigail (3 pages) |
11 August 2008 | Director appointed adele ann abigail (3 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
14 December 2007 | Ad 27/06/06-04/07/06 £ si [email protected] (2 pages) |
14 December 2007 | Ad 27/06/06-04/07/06 £ si [email protected] (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
19 February 2006 | New director appointed (2 pages) |
19 February 2006 | New director appointed (2 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 August 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 August 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 16/04/04; full list of members (3 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (3 pages) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
9 August 2003 | Full accounts made up to 30 June 2002 (14 pages) |
9 August 2003 | Full accounts made up to 30 June 2002 (14 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 4DT (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 4DT (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
12 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
12 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Director resigned (1 page) |
22 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
17 May 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Company name changed squarecherry LIMITED\certificate issued on 07/08/01 (2 pages) |
18 May 2001 | Return made up to 16/04/01; no change of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
10 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 33 pinkhill, edinburgh, EH12 7BA (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: distillers house, 33 ellersly road, edinburgh, EH12 6JW (1 page) |
28 January 1999 | Location of register of directors' interests (1 page) |
13 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (5 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
28 May 1993 | Ad 24/05/93--------- £ si [email protected]=800000000 £ ic 67529129/867529129 (2 pages) |
28 May 1993 | Resolutions
|
5 April 1993 | Registered office changed on 05/04/93 from: cherry bank, perth, PH2 0NG (1 page) |
18 July 1990 | Full accounts made up to 31 December 1989 (20 pages) |
26 May 1989 | Full accounts made up to 31 December 1988 (20 pages) |
7 June 1988 | Return made up to 28/04/88; full list of members (10 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (24 pages) |
26 September 1986 | Full accounts made up to 30 September 1985 (21 pages) |
6 February 1986 | Annual return made up to 07/01/86 (17 pages) |
13 February 1985 | Annual return made up to 28/12/84 (7 pages) |
13 February 1985 | Accounts made up to 30 June 1984 (38 pages) |
31 January 1985 | Resolutions
|
6 January 1984 | Accounts made up to 30 June 1983 (36 pages) |
14 March 1983 | Accounts made up to 30 June 1982 (33 pages) |
27 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 December 1981 | Accounts made up to 30 June 1981 (31 pages) |