Background WavePink WaveYellow Wave

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED (00018751)

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED (00018751) is an active UK company. incorporated on 21 August 1883. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED has been registered for 142 years. Current directors include BROWN, Adam James, COLLINS, Sean, HATHER, Liam Paul Jon and 1 others.

Company Number
00018751
Status
active
Type
ltd
Incorporated
21 August 1883
Age
142 years
Address
3rd Floor, Clipper House, London, E14 0JY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
BROWN, Adam James, COLLINS, Sean, HATHER, Liam Paul Jon, THEOBALD, Philip David
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED is an active company incorporated on 21 August 1883 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED was registered 142 years ago.(SIC: 50100)

Status

active

Active since 142 years ago

Company No

00018751

LTD Company

Age

142 Years

Incorporated 21 August 1883

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

PORTSMOUTH HARBOUR FERRY COMPANY PUBLIC LIMITED COMPANY(THE)
From: 21 August 1883To: 14 September 2005
Contact
Address

3rd Floor, Clipper House Orchard Place London, E14 0JY,

Previous Addresses

3rd Floor, Clipper House Trinity Buoy Wharf London E14 0JY United Kingdom
From: 20 March 2026To: 20 March 2026
Unit 19 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England
From: 22 December 2025To: 20 March 2026
South St Gosport Hampshire PO12 1EP
From: 21 August 1883To: 22 December 2025
Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONES, Gareth

Active
Orchard Place, LondonE14 0JY
Secretary
Appointed 28 Feb 2026

BROWN, Adam James

Active
Haslar Marina, GosportPO12 1NU
Born June 1979
Director
Appointed 01 Jun 2019

COLLINS, Sean

Active
Orchard Place, LondonE14 0JY
Born July 1968
Director
Appointed 28 Feb 2026

HATHER, Liam Paul Jon

Active
Orchard Place, LondonE14 0JY
Born July 1984
Director
Appointed 28 Feb 2026

THEOBALD, Philip David

Active
Haslar Marina, GosportPO12 1NU
Born March 1985
Director
Appointed 13 Sept 2024

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Secretary
Appointed 01 Dec 1993
Resigned 31 Dec 1994

BELL, Murray Lewis

Resigned
13 Crescent Road, GosportPO12 2DH
Secretary
Appointed 29 Oct 1997
Resigned 31 Oct 1999

BROWN, Adam James

Resigned
Haslar Marina, GosportPO12 1NU
Secretary
Appointed 01 Jun 2019
Resigned 28 Feb 2026

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Secretary
Appointed 15 Nov 2006
Resigned 28 Sept 2012

IVINS, James Browell

Resigned
11 Watsons Yard, Bishops StortfordCM23 2WH
Secretary
Appointed 27 Mar 2007
Resigned 28 Feb 2011

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Secretary
Appointed 04 Apr 2005
Resigned 31 Mar 2006

MACMILLAN, John Eric

Resigned
3 Broadwater Rise, GuildfordGU1 2LA
Secretary
Appointed 31 Oct 1999
Resigned 04 Apr 2005

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1996

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Secretary
Appointed N/A
Resigned 29 Oct 1997

WATERS, Christine Maria

Resigned
South St, HampshirePO12 1EP
Secretary
Appointed 01 Mar 2011
Resigned 31 May 2019

WATERS, Christine Maria

Resigned
21 Selsey Avenue, PortsmouthPO4 9QL
Secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

WEST, Michael David

Resigned
6 Woodside Place, HatfieldAL9 6DN
Secretary
Appointed 01 Apr 2006
Resigned 15 Nov 2006

AIKEN, Michael Patrick

Resigned
Bottle House Lane, PenshurstTN11 8ET
Born January 1939
Director
Appointed 08 Jun 2004
Resigned 31 May 2005

BELL, Murray Lewis

Resigned
13 Crescent Road, GosportPO12 2DH
Born June 1934
Director
Appointed 01 Jul 1996
Resigned 01 Sept 1998

BOUGOURD, Martyn Herbert

Resigned
16 The Fairway, Rowlands CastlePO9 6AQ
Born December 1929
Director
Appointed N/A
Resigned 08 Jul 1994

BRYANT, Paul Robert, Captain

Resigned
37 Ham Lane, GosportPO12 4AN
Born March 1959
Director
Appointed 04 Apr 2005
Resigned 14 Jul 2006

CHILDS, Philip David

Resigned
11 Cresta Court, SouthseaPO4 9RS
Born June 1906
Director
Appointed N/A
Resigned 28 Oct 1991

CLARKE, Jeremy Luke

Resigned
South St, HampshirePO12 1EP
Born June 1962
Director
Appointed 01 Nov 2015
Resigned 04 Nov 2016

EDWARDS, Anthony Hugh

Resigned
166 Balvernie Grove, LondonSW18 5RW
Born November 1942
Director
Appointed 26 Oct 1994
Resigned 28 Jul 1995

EDWARDS, Keith David Williams

Resigned
South St, HampshirePO12 1EP
Born November 1955
Director
Appointed 06 Dec 2010
Resigned 31 Oct 2015

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Born January 1958
Director
Appointed 02 Feb 2005
Resigned 22 Apr 2022

FULLER, Paul John

Resigned
11 Glendale, SouthamptonSO31 6UN
Born July 1955
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2010

GUYMER, Eric Norman Lawrence

Resigned
April Cottage 1 Evelegh Road, PortsmouthPO6 1DH
Born November 1909
Director
Appointed N/A
Resigned 30 Sept 1993

HARPER, Malcolm George, Councillor Commander

Resigned
20 Hampton Grove, FarehamPO15 5NL
Born April 1932
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1999

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed 13 Dec 2004
Resigned 09 Feb 2015

IVINS, James Browell

Resigned
11 Watsons Yard, Bishops StortfordCM23 2WH
Born February 1965
Director
Appointed 27 Mar 2007
Resigned 28 Feb 2011

KILLINGLEY, Michael Sedley

Resigned
Woodlands, WinchesterSO21 2BY
Born August 1950
Director
Appointed 04 Apr 2005
Resigned 13 Apr 2015

KILLINGLEY, Michael Sedley

Resigned
Woodlands, WinchesterSO21 2BY
Born August 1950
Director
Appointed 31 Mar 2003
Resigned 14 Jun 2004

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Born January 1950
Director
Appointed 13 Dec 2004
Resigned 31 Mar 2006

LANE, Clive Anthony

Resigned
South St, HampshirePO12 1EP
Born June 1958
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Tc Gosport Bidco Limited

Active
Floor Clipper House, LondonE14 0JY

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Feb 2026
South Street, Bishop's StortfordCM23 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

252

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Miscellaneous
21 August 2013
MISCMISC
Miscellaneous
14 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 September 2005
CERT10CERT10
Re Registration Memorandum Articles
14 September 2005
MARMAR
Legacy
14 September 2005
5353
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2005
MEM/ARTSMEM/ARTS
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
353a353a
Resolution
15 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 January 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363b363b
Accounts With Accounts Type Full Group
27 May 1997
AAAnnual Accounts
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
18 July 1996
288288
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Accounts With Accounts Type Full Group
15 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
31 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 August 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
19 March 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
288288
Legacy
1 December 1992
288288
Legacy
20 August 1992
288288
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1990
288288
Legacy
28 September 1990
288288
Legacy
26 June 1990
363363
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full Group
5 December 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full Group
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Accounts With Made Up Date
22 October 1983
AAAnnual Accounts
Accounts With Made Up Date
23 October 1982
AAAnnual Accounts
Accounts With Made Up Date
9 October 1981
AAAnnual Accounts
Accounts With Made Up Date
25 November 1980
AAAnnual Accounts
Certificate Change Of Name Company
30 January 1962
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 1941
MEM/ARTSMEM/ARTS
Miscellaneous
31 December 1913
MISCMISC
Miscellaneous
21 August 1883
MISCMISC