Background WavePink WaveYellow Wave

THE RITZ HOTEL, LIMITED (00048125)

THE RITZ HOTEL, LIMITED (00048125) is an active UK company. incorporated on 29 May 1896. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE RITZ HOTEL, LIMITED has been registered for 129 years. Current directors include JOCHEM, Pierre Louis Roger, RANQUE, Cyril-Pierre Christophe, SWADE, Robert Andrew.

Company Number
00048125
Status
active
Type
ltd
Incorporated
29 May 1896
Age
129 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JOCHEM, Pierre Louis Roger, RANQUE, Cyril-Pierre Christophe, SWADE, Robert Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RITZ HOTEL, LIMITED

THE RITZ HOTEL, LIMITED is an active company incorporated on 29 May 1896 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. THE RITZ HOTEL, LIMITED was registered 129 years ago.(SIC: 55100)

Status

active

Active since 129 years ago

Company No

00048125

LTD Company

Age

129 Years

Incorporated 29 May 1896

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 19 June 2025 (9 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

55 Park Lane Park Lane London W1K 1NA England
From: 27 March 2018To: 12 September 2019
14 South Street London W1K 1DF
From: 29 May 1896To: 27 March 2018
Timeline

60 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Sept 12
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jan 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
Oct 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Dec 25
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

JOCHEM, Pierre Louis Roger

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1958
Director
Appointed 01 Apr 2023

RANQUE, Cyril-Pierre Christophe

Active
20 Old Bailey, LondonEC4M 7AN
Born May 1969
Director
Appointed 01 Oct 2022

SWADE, Robert Andrew

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1973
Director
Appointed 09 Dec 2024

BRIZAY, Jean-Pierre

Resigned
1 Rue Saint-Antoine, 75004 Paris
Secretary
Appointed 05 Jul 1993
Resigned 18 May 2002

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

DESCOURS, Pierre Jacques, Denis

Resigned
South Street, LondonW1K 1DF
Secretary
Appointed 28 Jun 2016
Resigned 29 Aug 2019

LONDON, Caroline

Resigned
14 South StreetW1K 1DF
Secretary
Appointed 18 May 2002
Resigned 06 May 2016

AL FAYED, Mohamed

Resigned
14 South StreetW1K 1DF
Born January 1933
Director
Appointed N/A
Resigned 17 Jun 2019

AL FAYED, Omar Alexander Mohamed

Resigned
Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 27 May 2010
Resigned 17 Jun 2019

BADER MESSIAN, Natalie

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1963
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2023

BRIZAY, Jean-Pierre

Resigned
1 Rue Saint-Antoine, 75004 Paris
Born January 1935
Director
Appointed 19 Jul 2001
Resigned 18 May 2002

DINICHERT, Gregoire

Resigned
8 Route De Florissant, Geneva1206
Born January 1948
Director
Appointed 15 Jun 2005
Resigned 31 Jan 2007

FAYED, Ali

Resigned
14 South StreetW1K 1DF
Born December 1943
Director
Appointed N/A
Resigned 25 Jan 2018

FAYED, Omar Alexander

Resigned
14 South StreetW1K 1DF
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 09 Apr 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 01 Jan 2007
Resigned 03 Mar 2009

FAYED, Salah

Resigned
60 Park Lane, LondonW1Y 3TG
Born February 1939
Director
Appointed N/A
Resigned 21 Jun 1994

KILLEN, Nicolas Antoine

Resigned
2 Rue De Jargonnant, Geneva1211
Born December 1964
Director
Appointed 01 Jan 2022
Resigned 05 Dec 2025

KLEIN, Franz Josef

Resigned
14 South StreetW1K 1DF
Born July 1944
Director
Appointed N/A
Resigned 17 Jun 2019

LINDSAY, Keith Stuart, Mr.

Resigned
Rue De Sablonville, 75017 Paris
Born January 1963
Director
Appointed 17 Jun 2019
Resigned 13 Dec 2024

LONGET, Arnaud Constant, Mr.

Resigned
Avenue Calas 11, 1211 Geneva 12
Born November 1982
Director
Appointed 17 Jun 2019
Resigned 31 Dec 2021

MAURON, René

Resigned
Park Lane, LondonW1K 1NA
Born November 1950
Director
Appointed 27 Sept 2011
Resigned 01 Jul 2019

MULLER, Martin Arthur

Resigned
10 Avenue Des Amazones
Born August 1941
Director
Appointed N/A
Resigned 01 Apr 2003

SEEFELD, Paul Christophe Lucien

Resigned
14 South StreetW1K 1DF
Born July 1967
Director
Appointed 13 Feb 2008
Resigned 13 Apr 2011

STRUB, Stephane Francis

Resigned
33 Rue Centrale,, 1248 Hermance (Ge)
Born January 1954
Director
Appointed 12 Jul 2004
Resigned 26 Apr 2005

TANNA, Anil

Resigned
14 South StreetW1K 1DF
Born June 1947
Director
Appointed 11 Sept 2009
Resigned 10 Aug 2012

TASKAPAN, Bünyamin, Mr.

Resigned
Aeulestrasse 5, 9490 Vaduz
Born April 1982
Director
Appointed 17 Jun 2019
Resigned 31 Dec 2021

WALSH, James Michael

Resigned
St Elia, CobhamKT11 2JF
Born June 1949
Director
Appointed 20 Sept 1991
Resigned 26 Sept 1994

WATHEN-FAYED, Heini Jasmine

Resigned
Park Lane, LondonW1K 1NA
Born February 1955
Director
Appointed 13 May 2011
Resigned 17 Jun 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Mohamed Al Fayed

Ceased
Park Lane, W1k 1qd London
Born January 1929

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2019
Ceased 30 Aug 2023

Mr Mohamed Al Fayed

Ceased
Park Lane, LondonW1K 1QE
Born January 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2019
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Resolution
6 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Resolution
6 August 2015
RESOLUTIONSResolutions
Auditors Resignation Limited Company
11 November 2014
AA03AA03
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
353353
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288cChange of Particulars
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
88(3)88(3)
Legacy
26 February 2001
88(2)R88(2)R
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288cChange of Particulars
Legacy
14 September 2000
288cChange of Particulars
Legacy
12 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Resolution
25 July 2000
RESOLUTIONSResolutions
Auditors Resignation Company
20 December 1999
AUDAUD
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Auditors Resignation Company
27 January 1999
AUDAUD
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Auditors Resignation Company
8 August 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
8 November 1993
363aAnnual Return
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
4 February 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
9 October 1991
363b363b
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
15 September 1989
403aParticulars of Charge Subject to s859A
Legacy
15 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Resolution
14 November 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
288288
Legacy
12 May 1988
PUC 2PUC 2
Resolution
25 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
25 November 1985
363363
Accounts With Made Up Date
31 December 1978
AAAnnual Accounts
Legacy
4 August 1975
363363
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC
Certificate Change Of Name Company
1 January 1900
CERTNMCertificate of Incorporation on Change of Name