Background WavePink WaveYellow Wave

SIEMENS MOBILITY LIMITED (00016033)

SIEMENS MOBILITY LIMITED (00016033) is an active UK company. incorporated on 7 November 1881. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). SIEMENS MOBILITY LIMITED has been registered for 144 years. Current directors include ENNIS, Carl Christopher, FEULNER, Marko Egon, MORRIS, Robert John and 1 others.

Company Number
00016033
Status
active
Type
ltd
Incorporated
7 November 1881
Age
144 years
Address
Sixth Floor, The Lantern, London, NW1 2PL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
ENNIS, Carl Christopher, FEULNER, Marko Egon, MORRIS, Robert John, SCHNEIDER, Nathalie Aglaja
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEMENS MOBILITY LIMITED

SIEMENS MOBILITY LIMITED is an active company incorporated on 7 November 1881 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). SIEMENS MOBILITY LIMITED was registered 144 years ago.(SIC: 30990)

Status

active

Active since 144 years ago

Company No

00016033

LTD Company

Age

144 Years

Incorporated 7 November 1881

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SIEMENS RAIL AUTOMATION HOLDINGS LIMITED
From: 25 June 2013To: 1 June 2018
WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED
From: 9 November 1988To: 25 June 2013
WESTINGHOUSE BRAKE AND SIGNAL COMPANY LIMITED
From: 7 November 1881To: 9 November 1988
Contact
Address

Sixth Floor, The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Euston House 24 Eversholt Street London NW1 1AD England
From: 3 December 2019To: 9 December 2022
Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
From: 2 May 2013To: 3 December 2019
3Rd Floor, 40 Grosvenor Place London SW1X 7AW England
From: 24 August 2010To: 2 May 2013
Portland House Bressenden Place London SW1E 5BF
From: 7 November 1881To: 24 August 2010
Timeline

43 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Funding Round
Aug 14
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
May 18
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JORDAN, Nicola Diane

Active
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 01 Jun 2018

ENNIS, Carl Christopher

Active
75 Hampstead Road, LondonNW1 2PL
Born November 1968
Director
Appointed 03 Feb 2020

FEULNER, Marko Egon

Active
75 Hampstead Road, LondonNW1 2PL
Born August 1974
Director
Appointed 01 Jan 2025

MORRIS, Robert John

Active
75 Hampstead Road, LondonNW1 2PL
Born July 1961
Director
Appointed 01 Aug 2023

SCHNEIDER, Nathalie Aglaja

Active
75 Hampstead Road, LondonNW1 2PL
Born July 1987
Director
Appointed 01 Jan 2026

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 03 May 2013
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 02 Aug 2016
Resigned 01 Jun 2018

FERRIS, Anthony Gordon

Resigned
Ewelme, CirencesterGL7 6BU
Secretary
Appointed N/A
Resigned 31 Oct 1993

INVENSYS SECRETARIES LIMITED

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Corporate secretary
Appointed 31 Oct 1993
Resigned 02 May 2013

BANERJEE, Sambit

Resigned
75 Hampstead Road, LondonNW1 2PL
Born July 1966
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

BARKER, Martin John

Resigned
100 The Croft, TrowbridgeBA14 0RW
Born April 1943
Director
Appointed 04 Jun 1999
Resigned 05 Mar 2003

BARRY, Stephen John

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born April 1964
Director
Appointed 06 Jan 2012
Resigned 06 May 2014

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 03 Dec 1993
Resigned 31 Dec 1997

BRYAN, Andrew

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born November 1963
Director
Appointed 04 Oct 2006
Resigned 20 May 2013

CAMPION, Geoffrey Charles John

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1959
Director
Appointed 20 Oct 2003
Resigned 31 Mar 2011

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COPELAND, Paul Jeffrey

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born April 1956
Director
Appointed 09 Apr 2014
Resigned 13 Feb 2018

CROSSFIELD, Nicholas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1965
Director
Appointed 07 Jun 2010
Resigned 29 Nov 2013

CROWTHER, Brian Edward

Resigned
Moat Springs Barn Gorsty Hill, UttoxeterST14 8PQ
Born November 1948
Director
Appointed 13 Oct 1992
Resigned 12 Jul 2003

DRUMMOND, James Edward Macgregor

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 24 Jul 2006
Resigned 30 Jun 2011

FERRIS, Anthony Gordon

Resigned
Ewelme, CirencesterGL7 6BU
Born June 1943
Director
Appointed N/A
Resigned 04 Jun 1999

GORE, Michael Ian

Resigned
17 Elizabeth Gardens, Sunbury On ThamesTW16 5LG
Born January 1965
Director
Appointed 08 Jan 2008
Resigned 31 Mar 2010

GRANT, Howard Robert

Resigned
Elmsleigh Market Place, ChippenhamSN14 8DF
Born November 1940
Director
Appointed N/A
Resigned 30 Sept 1992

HALL, Andrew Douglas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1963
Director
Appointed 03 May 2013
Resigned 31 Mar 2014

HARDING, Christopher Michael Wesley

Resigned
The Haven, ChippenhamSN15 3RW
Born March 1948
Director
Appointed 02 Apr 2003
Resigned 29 Sept 2006

HOWKER, Anthony

Resigned
Fairways, Virginia WaterGU25 4BW
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 1992

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 30 Jan 2013

JORDAN, Nicola Diane

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born May 1969
Director
Appointed 30 May 2019
Resigned 25 Oct 2019

MAIER, Juergen Wolfgang, Professor

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born January 1964
Director
Appointed 28 Sept 2018
Resigned 30 Nov 2019

MCPHEE, Alistair Dickson

Resigned
63 Balmoral Drive, BishoptonPA7 5HR
Born July 1958
Director
Appointed 31 Mar 2009
Resigned 18 Jan 2010

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed N/A
Resigned 31 Dec 2002

OWEN, Sandra Julie

Resigned
75 Hampstead Road, LondonNW1 2PL
Born January 1960
Director
Appointed 15 Dec 2017
Resigned 31 Dec 2024

SMITH, Kevin Charles

Resigned
Grosvenor Place, LondonSW1X 7AW
Born August 1959
Director
Appointed 31 Jan 2009
Resigned 30 Jan 2013

Persons with significant control

1

Werner-Von-Siemens-Str., Munich80333

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

275

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
26 December 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Certificate Change Of Name Company
1 June 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Made Up Date
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2013
AA01Change of Accounting Reference Date
Resolution
22 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Made Up Date
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 May 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
18 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Made Up Date
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
18 January 2006
244244
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
363aAnnual Return
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Resolution
19 March 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Accounts With Made Up Date
14 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363aAnnual Return
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 May 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288cChange of Particulars
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
24 December 1999
288cChange of Particulars
Legacy
14 December 1999
287Change of Registered Office
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
363aAnnual Return
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
18 June 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288cChange of Particulars
Legacy
12 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
17 June 1997
363aAnnual Return
Accounts With Made Up Date
4 October 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
30 May 1996
363aAnnual Return
Accounts With Made Up Date
3 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
13 October 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
287Change of Registered Office
Accounts With Made Up Date
8 November 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1992
AUDAUD
Resolution
4 December 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
5 November 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
14 October 1992
288288
Legacy
13 July 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
8 November 1991
288288
Accounts With Made Up Date
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Resolution
24 December 1990
RESOLUTIONSResolutions
Legacy
19 September 1990
288288
Accounts With Made Up Date
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
18 January 1990
288288
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Resolution
12 June 1989
RESOLUTIONSResolutions
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
17 November 1987
288288
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
4 October 1986
288288
Accounts With Made Up Date
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Made Up Date
23 July 1984
AAAnnual Accounts
Accounts With Made Up Date
10 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 November 1982
AAAnnual Accounts
Accounts With Made Up Date
21 December 1981
AAAnnual Accounts
Legacy
14 February 1981
287Change of Registered Office
Accounts With Made Up Date
17 December 1980
AAAnnual Accounts
Accounts With Made Up Date
28 March 1979
AAAnnual Accounts
Legacy
25 September 1973
287Change of Registered Office
Certificate Change Of Name Company
29 November 1920
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation