Background WavePink WaveYellow Wave

KANGAROO RIDGE WINES EUROPE LIMITED (00040742)

KANGAROO RIDGE WINES EUROPE LIMITED (00040742) is an active UK company. incorporated on 17 March 1894. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KANGAROO RIDGE WINES EUROPE LIMITED has been registered for 132 years. Current directors include CALLOU, Yann, VLESKO, Yulia.

Company Number
00040742
Status
active
Type
ltd
Incorporated
17 March 1894
Age
132 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALLOU, Yann, VLESKO, Yulia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGAROO RIDGE WINES EUROPE LIMITED

KANGAROO RIDGE WINES EUROPE LIMITED is an active company incorporated on 17 March 1894 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KANGAROO RIDGE WINES EUROPE LIMITED was registered 132 years ago.(SIC: 99999)

Status

active

Active since 132 years ago

Company No

00040742

LTD Company

Age

132 Years

Incorporated 17 March 1894

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

VINTAGE CELLARS LIMITED
From: 26 August 1999To: 30 October 2003
BREWMAN CBL LIMITED
From: 16 August 1995To: 26 August 1999
COURAGE BREWING LIMITED
From: 2 April 1991To: 16 August 1995
GRAND METROPOLITAN BREWING LIMITED
From: 31 March 1988To: 2 April 1991
WATNEY MANN & TRUMAN BREWERS LIMITED
From: 17 March 1894To: 31 March 1988
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 18 October 2016To: 25 February 2019
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 30 April 2012To: 18 October 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 27 June 2011To: 30 April 2012
Regal House 70 London Road Twickenham Middlesex TW1 3QS
From: 17 March 1894To: 27 June 2011
Timeline

30 key events • 1894 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CALLOU, Yann

Active
90 Fetter Lane, LondonEC4A 1EN
Born October 1981
Director
Appointed 11 May 2020

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 16 Oct 2022

BISPHAM, Mark Charles

Resigned
40 Lateward Road, BrentfordTW8 0PL
Secretary
Appointed 20 Mar 2002
Resigned 24 Oct 2003

CORCORAN, Janet Susan

Resigned
Tennings House, DorkingRH5 6RP
Secretary
Appointed 30 Sept 1998
Resigned 20 Mar 2002

GOODSON, Peter Charles George

Resigned
41 Campbell Road, ReadingRG5 3NB
Secretary
Appointed 16 Aug 1995
Resigned 30 Sept 1998

GOODSON, Peter Charles George

Resigned
41 Campbell Road, ReadingRG5 3NB
Secretary
Appointed 15 Oct 1993
Resigned 31 Jan 1994

GRIFFIN, Graham Horsford

Resigned
16 Woodlands Way, AshteadKT21 1LH
Secretary
Appointed N/A
Resigned 15 Oct 1993

JACKMAN, Damien Paul

Resigned
St. Georges Drive, LondonSW1V 4DA
Secretary
Appointed 30 Apr 2010
Resigned 21 Jun 2011

MACMILLAN, Robert Bruce

Resigned
45 Popes Grove, TwickenhamTW1 4JZ
Secretary
Appointed 23 Oct 2003
Resigned 11 Aug 2004

MCALLEN, Nikoletta

Resigned
38 Chatto Road, LondonSW11 6LL
Secretary
Appointed 05 Nov 2003
Resigned 22 Dec 2004

MOBSBY, Sarah Anne

Resigned
21 Manoel Road, TwickenhamTW2 5HJ
Secretary
Appointed 11 Aug 2004
Resigned 22 Dec 2006

PEDDIE, Jennifer Elise

Resigned
Engledene, FelthamTW14 9DG
Secretary
Appointed 31 Jan 1994
Resigned 16 Aug 1995

PICKLES, Stuart Gary

Resigned
Willow House, WinchcombeGL54 5HZ
Secretary
Appointed 22 Dec 2006
Resigned 30 Apr 2010

WARNER, William

Resigned
Church Street West, WokingGU21 6HS
Secretary
Appointed 30 Apr 2012
Resigned 29 Sept 2017

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Jun 2011
Resigned 30 Apr 2012

BISPHAM, Mark Charles

Resigned
40 Lateward Road, BrentfordTW8 0PL
Born January 1958
Director
Appointed 23 Jan 2002
Resigned 24 Oct 2003

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 20 Oct 2016
Resigned 29 Sept 2017

BRYAN, Nicholas Martin

Resigned
Wynnwood Ballencrieff Road, AscotSL5 9RA
Born April 1953
Director
Appointed N/A
Resigned 01 Apr 1993

CRACKNELL, Barry Howard

Resigned
1 Oak Street, North Sydney
Born January 1952
Director
Appointed 06 Apr 2001
Resigned 28 Mar 2003

DAVIE, Anthony Neil

Resigned
21 Trafalgar Road, TwickenhamTW2 5EJ
Born February 1964
Director
Appointed 25 Feb 2003
Resigned 11 Jun 2004

DOUWS, Kevin Jean-Frederic

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

FORD, Adrian Stuart

Resigned
68 Saint Margarets Grove, TwickenhamTW1 1JG
Born October 1969
Director
Appointed 17 May 2006
Resigned 04 May 2007

FOSTER, Michael Rodney Mordaunt

Resigned
18 Billing Street, LondonSW10 9UT
Born July 1945
Director
Appointed N/A
Resigned 01 Apr 1993

GAY, Jonathan Keith

Resigned
Church Street West, WokingGU216HS
Born February 1956
Director
Appointed 30 Apr 2012
Resigned 20 Oct 2016

GILLETT, Philip John

Resigned
Cedar House, OxtedRH8 0EJ
Born January 1951
Director
Appointed N/A
Resigned 17 Feb 1994

GOODSON, Peter Charles George

Resigned
41 Campbell Road, ReadingRG5 3NB
Born September 1937
Director
Appointed 31 Jan 1994
Resigned 30 Sept 1998

GRIFFIN, Graham Horsford

Resigned
16 Woodlands Way, AshteadKT21 1LH
Born April 1930
Director
Appointed 01 Apr 1993
Resigned 31 Jan 1994

HALL, Andrew Stephen

Resigned
1 Elizabeth Gardens, KintburyRG17 9RB
Born November 1955
Director
Appointed 07 Dec 2004
Resigned 26 Oct 2006

HAMMOND, Robin Noel Craigmyle

Resigned
Woodbeare Farm, CreditonEX17 4RS
Born May 1948
Director
Appointed N/A
Resigned 05 Dec 2000

HUGHES, Mark Andrew

Resigned
9 Howards Thicket, Gerrards CrossSL9 7NT
Born September 1957
Director
Appointed 25 Feb 2003
Resigned 23 Oct 2003

JACKMAN, Damien

Resigned
3 103 St Georges Drive, LondonSW1V 4DA
Born March 1974
Director
Appointed 04 May 2007
Resigned 21 Jun 2011

JACKSON, Peter Richard

Resigned
Oaksend Close, OxshottKT22 0NX
Born March 1963
Director
Appointed 17 May 2006
Resigned 21 Jun 2011

JIANG, Sibil

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 08 Apr 2021

Persons with significant control

1

Church Street West, WokingGU21 6HT

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

270

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT1AGREEMENT1
Legacy
11 October 2021
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Legacy
21 October 2020
AGREEMENT1AGREEMENT1
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Legacy
24 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
GUARANTEE1GUARANTEE1
Legacy
10 April 2019
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
GUARANTEE1GUARANTEE1
Legacy
4 October 2018
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363aAnnual Return
Legacy
3 March 2005
169169
Legacy
12 January 2005
288bResignation of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
173173
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288cChange of Particulars
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288cChange of Particulars
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363aAnnual Return
Legacy
23 April 2001
353353
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
15 March 2000
363aAnnual Return
Legacy
30 November 1999
288cChange of Particulars
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Legacy
25 January 1998
288cChange of Particulars
Legacy
3 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
363x363x
Accounts With Accounts Type Dormant
28 February 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Legacy
22 August 1995
288288
Certificate Change Of Name Company
16 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Legacy
9 March 1995
363x363x
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363x363x
Legacy
25 February 1994
288288
Legacy
22 February 1994
288288
Legacy
18 February 1994
288288
Legacy
31 October 1993
288288
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363x363x
Legacy
22 June 1992
363x363x
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Auditors Resignation Company
21 January 1992
AUDAUD
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
9 October 1991
353353
Legacy
9 October 1991
190190
Legacy
15 August 1991
363x363x
Legacy
22 May 1991
225(1)225(1)
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
16 April 1991
155(6)a155(6)a
Legacy
16 April 1991
155(6)a155(6)a
Legacy
16 April 1991
155(6)a155(6)a
Legacy
16 April 1991
155(6)a155(6)a
Legacy
12 April 1991
225(1)225(1)
Legacy
12 April 1991
287Change of Registered Office
Certificate Change Of Name Company
2 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
18 July 1990
403aParticulars of Charge Subject to s859A
Legacy
19 April 1990
288288
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Legacy
5 September 1989
288288
Legacy
10 August 1989
288288
Legacy
8 June 1989
288288
Legacy
26 May 1989
288288
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
16 March 1989
288288
Legacy
18 October 1988
288288
Legacy
25 July 1988
288288
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
22 April 1988
288288
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
16 August 1987
288288
Legacy
2 July 1987
288288
Legacy
1 May 1987
288288
Legacy
4 April 1987
288288
Legacy
9 January 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
8 October 1986
288288
Legacy
4 July 1986
288288
Legacy
12 April 1986
288288
Accounts With Made Up Date
13 April 1983
AAAnnual Accounts
Accounts With Made Up Date
4 April 1981
AAAnnual Accounts
Accounts With Made Up Date
21 March 1980
AAAnnual Accounts
Accounts With Made Up Date
19 April 1979
AAAnnual Accounts
Accounts With Made Up Date
30 March 1978
AAAnnual Accounts
Accounts With Made Up Date
18 May 1977
AAAnnual Accounts
Accounts With Made Up Date
1 April 1976
AAAnnual Accounts
Incorporation Company
17 March 1894
NEWINCIncorporation