Background WavePink WaveYellow Wave

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160)

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) (00001160) is an active UK company. incorporated on 11 April 1864. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) has been registered for 161 years. Current directors include WORTHINGTON, Martin Richard, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
00001160
Status
active
Type
ltd
Incorporated
11 April 1864
Age
161 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WORTHINGTON, Martin Richard, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) is an active company incorporated on 11 April 1864 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE) was registered 161 years ago.(SIC: 68209)

Status

active

Active since 161 years ago

Company No

00001160

LTD Company

Age

161 Years

Incorporated 11 April 1864

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 11 April 1864To: 11 January 2017
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Apr 17
Loan Secured
Aug 18
Capital Update
Aug 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Jul 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Apr 2011

WORTHINGTON, Martin Richard

Active
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 11 May 2022

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 26 Sept 2008

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 07 Apr 1998
Resigned 30 Apr 2011

JONES, Laurance Aubrey

Resigned
242 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed N/A
Resigned 06 Apr 1998

ALLAN, Mark Christopher

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1972
Director
Appointed 14 Apr 2020
Resigned 11 May 2022

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2017

ASHBY, Timothy John

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1962
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2020

BIRD, Michael Anthony

Resigned
Meadow House Swan Barn Road, HaslemereGU27 2HY
Born June 1951
Director
Appointed 09 Oct 2008
Resigned 17 Dec 2010

BIRD, Michael Anthony

Resigned
Meadow House Swan Barn Road, HaslemereGU27 2HY
Born June 1951
Director
Appointed 18 Nov 2004
Resigned 26 Sept 2008

BIRD, Michael Anthony

Resigned
Meadow House Swan Barn Road, HaslemereGU27 2HY
Born June 1951
Director
Appointed N/A
Resigned 01 Sept 2004

BUSHELL, Richard Spencer

Resigned
Upway, Henley On ThamesRG9 5DT
Born December 1955
Director
Appointed 10 Feb 2003
Resigned 01 Sept 2004

COLLINS, Aubrey Mark

Resigned
28 Cleveland Road, LondonSW13 0AB
Born June 1956
Director
Appointed 15 Mar 2004
Resigned 01 Sept 2004

DAY, Peter Henry

Resigned
69 Heversham Road, BexleyheathDA7 5BH
Born May 1937
Director
Appointed N/A
Resigned 26 Feb 1993

EVANS, Jonathan Charles Fennell

Resigned
St Marks Road, Henley-On-ThamesRG9 1LW
Born August 1963
Director
Appointed 17 Jul 2009
Resigned 30 Jun 2010

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 26 Sept 2008
Resigned 14 Jul 2016

GRIFFITHS, Michael Robert

Resigned
Maidirin Rua, BexleyDA5 3NP
Born May 1945
Director
Appointed N/A
Resigned 08 Jul 2002

HARWOOD, Peter John

Resigned
37 Balmoral Avenue, BeckenhamBR3 3RD
Born February 1952
Director
Appointed 01 Apr 1999
Resigned 13 Dec 2002

HENDERSON, Ian James

Resigned
Crouch House, EdenbridgeTN8 5LQ
Born July 1943
Director
Appointed N/A
Resigned 14 Jul 2004

HESKETT, Robert William

Resigned
Stonehurst, ReadingRG7 5NN
Born June 1953
Director
Appointed 24 Jun 2003
Resigned 01 Sept 2004

HUBBARD, Derek Frank

Resigned
Hill Cottage 30 Brickendon Green, HertfordSG13 8PB
Born June 1928
Director
Appointed N/A
Resigned 18 Jun 1993

HUNT, Peter John, Sir

Resigned
37 Devonshire Mews West, LondonW1N 1FQ
Born July 1933
Director
Appointed N/A
Resigned 08 Dec 1997

JOHNSON, Neville William

Resigned
2 Howitts Close, EsherKT10 8LX
Born February 1947
Director
Appointed N/A
Resigned 01 Sept 2004

LINNELL, Richard Frank Hilary

Resigned
29 Defoe Avenue, KewTW9 4DS
Born January 1958
Director
Appointed 01 Apr 2000
Resigned 01 Sept 2004

MATHIESON, William

Resigned
14 Quickswood, LondonNW3 3SE
Born May 1930
Director
Appointed N/A
Resigned 01 Jul 1993

MURRAY, James Ian Keith

Resigned
8 Pines Road, BickleyBR1 2AA
Born June 1946
Director
Appointed N/A
Resigned 28 Jun 2001

NOEL, Robert Montague

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1964
Director
Appointed 26 Jan 2010
Resigned 31 Mar 2020

PENNELL, Neil

Resigned
90 Linnet Drive, ChelmsfordCM2 8AG
Born June 1958
Director
Appointed 01 Apr 1999
Resigned 01 Sept 2004

SALWAY, Francis William

Resigned
Nash House, Tunbridge WellsTN1 1TZ
Born October 1957
Director
Appointed 09 Oct 2000
Resigned 01 Sept 2004

WILLIAMS, Anthony Gordon

Resigned
Alderley 13 Dukes Ride, Gerrards CrossSL9 7LE
Born April 1954
Director
Appointed 01 Apr 1999
Resigned 14 May 2004

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 01 Sept 2004
Resigned 26 Sept 2008

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 01 Sept 2004
Resigned 30 Apr 2013

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

348

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2024
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 August 2018
SH19Statement of Capital
Legacy
24 August 2018
SH20SH20
Legacy
24 August 2018
CAP-SSCAP-SS
Resolution
24 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Miscellaneous
8 October 2013
MISCMISC
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Legacy
8 April 2013
MG04MG04
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Legacy
4 May 2011
MG01MG01
Legacy
24 March 2011
MG02MG02
Legacy
7 October 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
5 August 2010
MG04MG04
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Legacy
13 May 2010
MG02MG02
Legacy
26 February 2010
MG04MG04
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
2 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
12 May 2009
403b403b
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
403b403b
Legacy
17 February 2009
403b403b
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
7 May 2008
400400
Legacy
20 February 2008
403b403b
Legacy
20 February 2008
403b403b
Legacy
11 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 February 2008
403b403b
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 January 2008
403b403b
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
403b403b
Legacy
10 April 2007
403b403b
Legacy
10 April 2007
403b403b
Legacy
10 April 2007
403b403b
Legacy
10 April 2007
403b403b
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 June 2006
403b403b
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
24 November 2005
400400
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
363aAnnual Return
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
403b403b
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
400400
Legacy
16 July 2004
400400
Legacy
16 July 2004
400400
Legacy
16 July 2004
400400
Legacy
15 July 2004
363aAnnual Return
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
1 July 2003
288aAppointment of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288cChange of Particulars
Legacy
23 July 2002
363aAnnual Return
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
403b403b
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Legacy
18 July 2001
288cChange of Particulars
Legacy
16 July 2001
403aParticulars of Charge Subject to s859A
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288cChange of Particulars
Legacy
27 March 2001
403aParticulars of Charge Subject to s859A
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2000
403aParticulars of Charge Subject to s859A
Legacy
27 October 2000
403b403b
Legacy
23 October 2000
403b403b
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
403b403b
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
14 August 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
123Notice of Increase in Nominal Capital
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
403b403b
Legacy
1 August 1997
403b403b
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
403aParticulars of Charge Subject to s859A
Legacy
13 January 1997
403b403b
Legacy
27 November 1996
403b403b
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
8 November 1996
403aParticulars of Charge Subject to s859A
Legacy
8 November 1996
403aParticulars of Charge Subject to s859A
Legacy
8 November 1996
403aParticulars of Charge Subject to s859A
Legacy
8 November 1996
403aParticulars of Charge Subject to s859A
Legacy
1 October 1996
403b403b
Legacy
15 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
18 June 1993
288288
Legacy
2 June 1993
403aParticulars of Charge Subject to s859A
Legacy
14 May 1993
403b403b
Legacy
21 April 1993
403b403b
Legacy
21 April 1993
403b403b
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
403b403b
Legacy
3 March 1993
288288
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
287Change of Registered Office
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 September 1991
363b363b
Legacy
3 September 1991
363(287)363(287)
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 November 1990
403b403b
Legacy
30 November 1990
403b403b
Legacy
30 November 1990
403b403b
Legacy
30 November 1990
403aParticulars of Charge Subject to s859A
Legacy
30 November 1990
403aParticulars of Charge Subject to s859A
Legacy
26 November 1990
403b403b
Legacy
26 November 1990
403b403b
Legacy
26 November 1990
403b403b
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
2 July 1990
403b403b
Legacy
2 July 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
6 April 1990
288288
Legacy
26 October 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
7 April 1989
403b403b
Legacy
10 December 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
20 May 1988
288288
Legacy
26 April 1988
288aAppointment of Director or Secretary
Legacy
26 April 1988
288288
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
288288
Legacy
17 September 1987
403b403b
Legacy
17 September 1987
403b403b
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
27 July 1987
288288
Legacy
12 May 1987
395Particulars of Mortgage or Charge
Legacy
6 May 1987
403aParticulars of Charge Subject to s859A
Legacy
6 May 1987
403aParticulars of Charge Subject to s859A
Legacy
17 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403b403b
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
21 May 1986
288288
Legacy
9 May 1986
395Particulars of Mortgage or Charge
Legacy
9 May 1986
395Particulars of Mortgage or Charge
Legacy
30 May 1953
287Change of Registered Office
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
1 January 1900
MISCMISC