Background WavePink WaveYellow Wave

CLARIDGE'S HOTEL LIMITED (00029022)

CLARIDGE'S HOTEL LIMITED (00029022) is an active UK company. incorporated on 28 May 1889. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CLARIDGE'S HOTEL LIMITED has been registered for 136 years. Current directors include AL MANNAI, Abdulrahman, CAPE, Jeremy David, PASHA, Nasir.

Company Number
00029022
Status
active
Type
ltd
Incorporated
28 May 1889
Age
136 years
Address
27 Knightsbridge, London, SW1X 7LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL MANNAI, Abdulrahman, CAPE, Jeremy David, PASHA, Nasir
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIDGE'S HOTEL LIMITED

CLARIDGE'S HOTEL LIMITED is an active company incorporated on 28 May 1889 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CLARIDGE'S HOTEL LIMITED was registered 136 years ago.(SIC: 55100)

Status

active

Active since 136 years ago

Company No

00029022

LTD Company

Age

136 Years

Incorporated 28 May 1889

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THE SAVOY HOTEL LIMITED
From: 28 May 1889To: 4 January 1999
Contact
Address

27 Knightsbridge London, SW1X 7LY,

Previous Addresses

C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
From: 11 November 2015To: 1 August 2019
C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
From: 18 September 2013To: 11 November 2015
1 Vine Street Mayfair London W1J 0AH England
From: 13 September 2013To: 18 September 2013
30 Old Burlington Street London W1S 3AR
From: 28 May 1889To: 13 September 2013
Timeline

32 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 15
Director Left
Aug 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
May 20
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Nov 23
Director Joined
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AL MANNAI, Abdulrahman

Active
LondonSW1X 7LY
Born June 1983
Director
Appointed 07 May 2025

CAPE, Jeremy David

Active
LondonSW1X 7LY
Born June 1975
Director
Appointed 25 Feb 2021

PASHA, Nasir

Active
LondonSW1X 7LY
Born April 1955
Director
Appointed 25 Feb 2021

BEGG, Peter Francis Cargill

Resigned
3 St Margarets Crescent, LondonSW15 6HL
Secretary
Appointed 30 Jun 1997
Resigned 13 Aug 1998

DOWD, Thomas Patrick

Resigned
Tisrara, Lucan
Secretary
Appointed 06 May 2004
Resigned 30 Aug 2005

EDWARDS, Sara Louise

Resigned
6 Mardle Close, CaddingtonLU1 4EZ
Secretary
Appointed 24 Jul 2006
Resigned 08 Feb 2007

FORT, Alan James

Resigned
Woodside Barnet Wood Road, BromleyBR2 8HJ
Secretary
Appointed 17 Aug 1998
Resigned 05 Jan 1999

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 30 Aug 2005
Resigned 24 Jul 2006

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 29 Dec 1998
Resigned 14 May 2004

GIBBONS, Clive Anthony

Resigned
5 Four Acre Coppice, HookRG27 9NF
Secretary
Appointed 08 Feb 2007
Resigned 30 Apr 2009

LEIGH, William Rowland Llewellyn

Resigned
Chancel House, TonbridgeTN11 0DB
Secretary
Appointed N/A
Resigned 01 May 1995

RADCLIFFE, Martin Balfour

Resigned
34 Lamont Road, LondonSW10
Secretary
Appointed 14 Nov 1994
Resigned 30 Jun 1997

WALKER, Carole

Resigned
Brook Street, LondonW1K 4HJ
Secretary
Appointed 01 May 2009
Resigned 29 Feb 2016

ALDEN, Stephen Jude

Resigned
Vine Street, LondonW1J 0AH
Born January 1960
Director
Appointed 24 Jul 2006
Resigned 21 Jul 2015

ALLEN, David Weston

Resigned
8 Merton Walk, Milltown6
Born January 1970
Director
Appointed 29 Jul 2004
Resigned 23 Mar 2005

BAKHOS, Fady

Resigned
Brook Street, LondonW1K 4HJ
Born December 1971
Director
Appointed 29 Feb 2016
Resigned 01 Dec 2018

BARRACK JR, Thomas Joseph

Resigned
PO BOX 358, California 93460
Born April 1947
Director
Appointed 23 Jul 1999
Resigned 13 May 2004

BERNSTEIN, Alexander

Resigned
Flat B, LondonSW1W 9BD
Born March 1936
Director
Appointed 24 May 1996
Resigned 07 Jul 1998

CERIALE, John Victor

Resigned
13 Prospect Road, Westport
Born August 1951
Director
Appointed 23 Jul 1999
Resigned 13 May 2004

CHRISTIE, George, Sir

Resigned
Glyndebourne, LewesBN8 5UU
Born December 1934
Director
Appointed N/A
Resigned 09 Jul 1998

CUNNINGHAM, Liam

Resigned
LondonSW1X 7LY
Born April 1958
Director
Appointed 04 Jun 2015
Resigned 25 Feb 2021

DONNELLY, Peter Joseph

Resigned
104 Avoca Park, Blackrock
Born March 1964
Director
Appointed 06 May 2004
Resigned 23 Mar 2005

DOWD, Thomas Patrick

Resigned
Tisrara, Lucan
Born June 1964
Director
Appointed 06 May 2004
Resigned 30 Aug 2005

EDWARDS, Sara Louise

Resigned
6 Mardle Close, CaddingtonLU1 4EZ
Born October 1964
Director
Appointed 24 Jul 2006
Resigned 21 Dec 2007

FAISSOLA, Michele

Resigned
LondonSW1X 7LY
Born April 1968
Director
Appointed 01 Dec 2018
Resigned 25 Feb 2021

FERGUSSON, Ewen Alastair John, Sir

Resigned
111 Iverna Court, LondonW8 6TX
Born October 1932
Director
Appointed 13 Jul 1993
Resigned 01 Jun 1993

FERGUSSON, Ewen Alastair John, Sir

Resigned
111 Iverna Court, LondonW8 6TX
Born October 1932
Director
Appointed N/A
Resigned 31 Dec 1998

FORT, Alan James

Resigned
Woodside Barnet Wood Road, BromleyBR2 8HJ
Born July 1956
Director
Appointed 14 Nov 1995
Resigned 30 Sept 1999

FORTE, Rocco Giovanni, Sir

Resigned
21 Cheyne Gardens, LondonSW3 5QT
Born January 1945
Director
Appointed N/A
Resigned 20 May 1996

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 29 Jul 2004
Resigned 31 Aug 2006

GIBBONS, Clive Anthony

Resigned
5 Four Acre Coppice, HookRG27 9NF
Born May 1960
Director
Appointed 08 Feb 2007
Resigned 30 Apr 2009

GRAY, Jonathan David

Resigned
200 East 72nd Street, New York
Born April 1970
Director
Appointed 23 Jul 1999
Resigned 13 May 2004

HENNEBRY, Mark Nicholas

Resigned
30 Old Burlington StreetW1S 3AR
Born March 1966
Director
Appointed 30 Aug 2005
Resigned 29 Nov 2011

KEMP-WELCH, John, Sir

Resigned
70 Melton Court, LondonSW7 3JH
Born March 1936
Director
Appointed N/A
Resigned 08 Jul 1998

KUKRAL, John Zavertnik

Resigned
8 Rocky Point Road, Connecticut
Born April 1960
Director
Appointed 23 Jul 1999
Resigned 13 May 2004

Persons with significant control

1

Knightsbridge, LondonSW1X 7LY

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

335

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
10 June 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Memorandum Articles
2 January 2018
MAMA
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 August 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 August 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
8 January 2013
MG01MG01
Legacy
8 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Resolution
23 August 2011
RESOLUTIONSResolutions
Resolution
8 August 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
24 May 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Legacy
12 April 2011
MG01MG01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Move Registers To Registered Office Company
8 December 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
155(6)a155(6)a
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
287Change of Registered Office
Legacy
26 January 2005
287Change of Registered Office
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
155(6)b155(6)b
Legacy
28 May 2004
155(6)a155(6)a
Legacy
28 May 2004
155(6)a155(6)a
Auditors Resignation Company
24 May 2004
AUDAUD
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Miscellaneous
10 August 2000
MISCMISC
Legacy
10 August 2000
353a353a
Legacy
10 August 2000
353353
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
13 July 2000
288cChange of Particulars
Legacy
13 July 2000
363aAnnual Return
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363aAnnual Return
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
16 March 1999
403b403b
Legacy
16 March 1999
403b403b
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 September 1998
MEM/ARTSMEM/ARTS
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
155(6)b155(6)b
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
155(6)a155(6)a
Legacy
1 September 1998
155(6)a155(6)a
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
88(2)R88(2)R
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Resolution
13 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 August 1998
AUDAUD
Certificate Re Registration Public Limited Company To Private
11 August 1998
CERT10CERT10
Re Registration Memorandum Articles
11 August 1998
MARMAR
Legacy
11 August 1998
5353
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
403aParticulars of Charge Subject to s859A
Legacy
7 August 1998
403aParticulars of Charge Subject to s859A
Legacy
19 June 1998
363aAnnual Return
Legacy
19 June 1998
190190
Legacy
19 June 1998
288cChange of Particulars
Legacy
15 June 1998
288cChange of Particulars
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Resolution
5 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 May 1998
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363aAnnual Return
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Legacy
20 January 1997
353a353a
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
13 June 1996
288288
Legacy
12 June 1996
288288
Legacy
29 May 1996
363aAnnual Return
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Resolution
28 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 March 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
29 November 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
363x363x
Legacy
25 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
20 September 1994
288288
Legacy
1 June 1994
288288
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Full Group
20 May 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
5 October 1993
288288
Legacy
23 July 1993
363x363x
Legacy
22 July 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Full Group
20 May 1993
AAAnnual Accounts
Legacy
11 June 1992
363x363x
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Legacy
9 July 1991
288288
Accounts With Accounts Type Full Group
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Memorandum Articles
7 June 1990
MEM/ARTSMEM/ARTS
Legacy
25 January 1990
288288
Legacy
21 November 1989
288288
Statement Of Affairs
31 October 1989
SASA
Legacy
31 October 1989
88(2)O88(2)O
Legacy
26 October 1989
88(2)C88(2)C
Legacy
27 September 1989
288288
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
1 September 1989
RESOLUTIONSResolutions
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
24 August 1988
363363
Accounts With Made Up Date
18 August 1988
AAAnnual Accounts
Legacy
22 June 1988
288288
Legacy
15 June 1988
288288
Legacy
9 May 1988
288288
Memorandum Articles
9 October 1987
MEM/ARTSMEM/ARTS
Legacy
23 September 1987
363363
Legacy
21 August 1987
288288
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Legacy
2 June 1986
288288
Accounts With Made Up Date
15 July 1985
AAAnnual Accounts
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Accounts With Made Up Date
16 June 1983
AAAnnual Accounts
Accounts With Made Up Date
26 July 1982
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
19 March 1982
CERT7CERT7
Legacy
5 October 1981
363363
Accounts With Made Up Date
24 August 1981
AAAnnual Accounts
Accounts With Made Up Date
23 July 1980
AAAnnual Accounts
Accounts With Made Up Date
4 May 1978
AAAnnual Accounts
Legacy
4 June 1974
363363
Miscellaneous
1 December 1921
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation
Legacy
28 May 1889
287Change of Registered Office
Miscellaneous
28 May 1889
MISCMISC