Background WavePink WaveYellow Wave

TOOTAL GROUP LIMITED (00053353)

TOOTAL GROUP LIMITED (00053353) is an active UK company. incorporated on 16 July 1897. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOOTAL GROUP LIMITED has been registered for 128 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00053353
Status
active
Type
ltd
Incorporated
16 July 1897
Age
128 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTAL GROUP LIMITED

TOOTAL GROUP LIMITED is an active company incorporated on 16 July 1897 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOOTAL GROUP LIMITED was registered 128 years ago.(SIC: 70100)

Status

active

Active since 128 years ago

Company No

00053353

LTD Company

Age

128 Years

Incorporated 16 July 1897

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 24 June 2025 (9 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TOOTAL LIMITED
From: 15 June 1973To: 22 March 1982
ENGLISH CALICO LIMITED
From: 24 May 1968To: 15 June 1973
ENGLISH SEWING COTTON COMPANY LIMITED
From: 16 July 1897To: 24 May 1968
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 14 June 2019
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 16 July 1897To: 14 June 2019
Timeline

17 key events • 1897 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Company Founded
Jul 97
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 12
Director Left
May 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Secretary
Appointed 05 Feb 1996
Resigned 01 May 1998

DOW, Samuel

Resigned
Claremont, BurnhamSL1 8PP
Secretary
Appointed N/A
Resigned 05 Feb 1995

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 16 Jun 2001

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Resigned
7 Old Hall Street, MacclesfieldSK10 2DT
Secretary
Appointed 01 May 1998
Resigned 30 Oct 1998

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 05 Jul 2004
Resigned 16 Aug 2006

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 25 Mar 2004

ALLIANCE, David, Sir

Resigned
Flat 6, LondonSW1W 9HT
Born June 1932
Director
Appointed N/A
Resigned 21 Jul 1999

BAIN, Neville Clifford, Dr

Resigned
High Trees, WeybridgeKT13 0JX
Born July 1940
Director
Appointed N/A
Resigned 02 May 1997

BEVAN, Roger

Resigned
1 The Square, UxbridgeUB11 1TD
Born April 1959
Director
Appointed 05 Jul 2004
Resigned 17 Apr 2012

BLANK, Maurice Victor, Sir

Resigned
25 Gresham Street, LondonEC2V 7HN
Born November 1942
Director
Appointed N/A
Resigned 31 May 2002

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

DOW, Samuel

Resigned
Claremont, BurnhamSL1 8PP
Born January 1946
Director
Appointed N/A
Resigned 23 Dec 1998

DRUMMOND, William Todd

Resigned
54 Church Street, SouthwellNG25 0HG
Born May 1940
Director
Appointed 05 Feb 1996
Resigned 31 Dec 1997

FLOWER, Martin Charles

Resigned
The Pound, BerkshireSL6 9QD
Born July 1946
Director
Appointed N/A
Resigned 31 Dec 2003

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HARRISON, James Alfred

Resigned
Willow Paddock, Holmes ChapelCW4 1HB
Born March 1940
Director
Appointed N/A
Resigned 28 Mar 1995

HARTLEY, Michael George

Resigned
Summerfield House White Tor Road, MatlockDE4 5JF
Born January 1949
Director
Appointed 01 Jan 1998
Resigned 31 Oct 2001

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 31 Mar 1999
Resigned 30 Jul 2004

KANTOR, Kazimiera Teresa

Resigned
27 Springhill Road, BegbrokeOX5 1RX
Born September 1949
Director
Appointed 16 Nov 1998
Resigned 02 Apr 2001

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

LEA, Jonathan David

Resigned
Little Manor, Gerrards CrossSL9 7EF
Born June 1958
Director
Appointed 18 Jun 2001
Resigned 30 Jun 2004

MACDIARMID, Alistair Hamish

Resigned
28 Birchwood Drive, NottinghamNG15 9EE
Born July 1936
Director
Appointed N/A
Resigned 05 Feb 1996

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 25 Mar 2004

OST, Michael Stuart

Resigned
Pinelawns Chanctonbury Drive, SunningdaleSL5 9PT
Born October 1944
Director
Appointed 06 May 1997
Resigned 14 Apr 1999

PHILLIPS, Jeffrey Kyndon

Resigned
Willow House, HarpendenAL5 2RB
Born March 1947
Director
Appointed 01 Mar 1995
Resigned 20 Sept 1995

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

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

394

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
14 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
363aAnnual Return
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288cChange of Particulars
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363aAnnual Return
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
288bResignation of Director or Secretary
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
155(6)a155(6)a
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
30 September 2002
403aParticulars of Charge Subject to s859A
Legacy
30 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
363aAnnual Return
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
363aAnnual Return
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Resolution
8 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Resolution
29 October 1998
RESOLUTIONSResolutions
Resolution
29 October 1998
RESOLUTIONSResolutions
Resolution
29 October 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
22 October 1998
CERT10CERT10
Re Registration Memorandum Articles
22 October 1998
MARMAR
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
5353
Certificate Re Registration Private To Public Limited Company
22 October 1998
CERT5CERT5
Legacy
24 August 1998
363aAnnual Return
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
244244
Legacy
21 April 1998
288cChange of Particulars
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Incorporation Company
16 July 1997
NEWINCIncorporation
Legacy
10 July 1997
363aAnnual Return
Legacy
4 July 1997
244244
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288cChange of Particulars
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
15 August 1996
363aAnnual Return
Legacy
23 July 1996
244244
Legacy
23 June 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
27 March 1996
288288
Legacy
21 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
9 August 1995
363x363x
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
20 March 1995
288288
Legacy
14 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
363x363x
Accounts With Accounts Type Full Group
5 August 1994
AAAnnual Accounts
Legacy
3 May 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
6 August 1993
363x363x
Legacy
19 July 1993
288288
Legacy
17 June 1993
244244
Legacy
12 March 1993
288288
Accounts With Accounts Type Full Group
5 February 1993
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
24 August 1992
363x363x
Legacy
29 May 1992
244244
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
13 January 1992
287Change of Registered Office
Legacy
7 January 1992
225(1)225(1)
Legacy
25 November 1991
88(3)88(3)
Legacy
25 November 1991
88(2)O88(2)O
Legacy
19 November 1991
288288
Legacy
6 November 1991
88(2)P88(2)P
Legacy
16 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 August 1991
AAAnnual Accounts
Legacy
2 August 1991
88(2)R88(2)R
Legacy
2 August 1991
88(2)R88(2)R
Legacy
2 August 1991
88(2)R88(2)R
Legacy
2 August 1991
88(2)R88(2)R
Legacy
2 August 1991
88(2)R88(2)R
Legacy
19 July 1991
288288
Legacy
10 July 1991
88(2)R88(2)R
Legacy
10 July 1991
88(2)R88(2)R
Legacy
27 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Legacy
6 June 1991
88(2)R88(2)R
Legacy
6 June 1991
88(2)R88(2)R
Legacy
6 June 1991
88(2)R88(2)R
Legacy
21 May 1991
88(2)R88(2)R
Legacy
21 May 1991
88(2)R88(2)R
Legacy
21 May 1991
88(2)R88(2)R
Legacy
9 May 1991
88(2)R88(2)R
Legacy
9 May 1991
88(2)R88(2)R
Legacy
9 May 1991
88(2)R88(2)R
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
12 March 1991
88(2)R88(2)R
Legacy
24 February 1991
288288
Legacy
18 February 1991
288288
Legacy
29 January 1991
288288
Legacy
25 January 1991
88(2)R88(2)R
Legacy
21 January 1991
88(2)R88(2)R
Legacy
28 November 1990
88(2)R88(2)R
Legacy
7 November 1990
88(2)R88(2)R
Legacy
26 October 1990
288288
Legacy
21 September 1990
288288
Legacy
14 August 1990
88(2)R88(2)R
Legacy
14 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Legacy
9 May 1990
88(2)R88(2)R
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
88(2)R88(2)R
Legacy
20 March 1990
288288
Legacy
24 January 1990
88(2)R88(2)R
Legacy
19 January 1990
88(2)R88(2)R
Legacy
10 January 1990
88(2)R88(2)R
Legacy
30 November 1989
88(2)R88(2)R
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
88(2)R88(2)R
Legacy
30 October 1989
88(2)R88(2)R
Legacy
4 October 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
21 September 1989
88(2)R88(2)R
Legacy
22 August 1989
363363
Legacy
17 August 1989
88(2)R88(2)R
Legacy
14 August 1989
88(2)R88(2)R
Legacy
10 August 1989
288288
Legacy
3 August 1989
88(2)R88(2)R
Legacy
18 July 1989
88(2)R88(2)R
Legacy
18 July 1989
88(2)R88(2)R
Legacy
18 July 1989
88(2)R88(2)R
Legacy
18 July 1989
88(2)R88(2)R
Legacy
30 June 1989
88(2)R88(2)R
Legacy
23 June 1989
88(2)R88(2)R
Legacy
20 June 1989
88(2)R88(2)R
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 June 1989
AAAnnual Accounts
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
20 April 1989
88(2)Return of Allotment of Shares
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Legacy
29 March 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
88(2)Return of Allotment of Shares
Legacy
13 March 1989
88(2)Return of Allotment of Shares
Legacy
18 February 1989
88(2)Return of Allotment of Shares
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Legacy
2 February 1989
PUC 2PUC 2
Legacy
30 January 1989
88(2)Return of Allotment of Shares
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Legacy
24 January 1989
PUC 2PUC 2
Legacy
23 January 1989
PUC 2PUC 2
Legacy
10 January 1989
PUC 2PUC 2
Legacy
4 January 1989
PUC 2PUC 2
Legacy
8 December 1988
PUC 2PUC 2
Legacy
8 December 1988
PUC 2PUC 2
Legacy
8 December 1988
PUC 2PUC 2
Legacy
6 December 1988
288288
Certificate Capital Reduction Share Premium
21 November 1988
CERT19CERT19
Legacy
15 November 1988
OC138OC138
Legacy
5 October 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
23 August 1988
88(3)88(3)
Legacy
23 August 1988
88(2)Return of Allotment of Shares
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
363363
Legacy
7 July 1988
PUC 2PUC 2
Memorandum Articles
4 July 1988
MEM/ARTSMEM/ARTS
Legacy
1 July 1988
288288
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Resolution
24 June 1988
RESOLUTIONSResolutions
Resolution
24 June 1988
RESOLUTIONSResolutions
Resolution
23 May 1988
RESOLUTIONSResolutions
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
123Notice of Increase in Nominal Capital
Legacy
29 April 1988
PUC 2PUC 2
Legacy
16 March 1988
PUC 2PUC 2
Legacy
8 January 1988
PUC 2PUC 2
Legacy
14 December 1987
288288
Legacy
10 December 1987
288288
Certificate Capital Reduction Share Premium
21 October 1987
CERT19CERT19
Legacy
15 October 1987
OC138OC138
Legacy
2 October 1987
PUC(U)PUC(U)
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
15 August 1987
363363
Legacy
16 July 1987
PUC(U)PUC(U)
Resolution
15 July 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Resolution
3 July 1987
RESOLUTIONSResolutions
Resolution
3 July 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
PUC(U)PUC(U)
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
4 March 1987
PUC(U)PUC(U)
Legacy
21 February 1987
288288
Legacy
20 January 1987
PUC(U)PUC(U)
Resolution
7 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
16 October 1986
288288
Legacy
13 October 1986
PUC(U)PUC(U)
Legacy
3 October 1986
288288
Legacy
22 July 1986
PUC(U)PUC(U)
Legacy
10 July 1986
363363
Legacy
10 July 1986
288288
Resolution
5 June 1986
RESOLUTIONSResolutions
Legacy
5 June 1986
288288
Accounts With Made Up Date
15 May 1986
AAAnnual Accounts
Accounts With Made Up Date
20 June 1985
AAAnnual Accounts
Accounts With Made Up Date
13 June 1984
AAAnnual Accounts
Legacy
3 February 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 July 1983
AAAnnual Accounts
Accounts With Made Up Date
23 June 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
22 March 1982
CERT5CERT5
Certificate Change Of Name Company
22 March 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
7 June 1980
AAAnnual Accounts
Accounts With Made Up Date
31 July 1979
AAAnnual Accounts
Accounts With Made Up Date
15 June 1978
AAAnnual Accounts
Accounts With Made Up Date
28 February 1977
AAAnnual Accounts
Accounts With Made Up Date
7 July 1976
AAAnnual Accounts
Accounts With Made Up Date
9 July 1975
AAAnnual Accounts
Certificate Change Of Name Company
2 July 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
16 July 1897
NEWINCIncorporation