Background WavePink WaveYellow Wave

TANQUERAY GORDON AND COMPANY LIMITED (00055603)

TANQUERAY GORDON AND COMPANY LIMITED (00055603) is an active UK company. incorporated on 11 January 1898. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANQUERAY GORDON AND COMPANY LIMITED has been registered for 128 years. Current directors include BRAMHAM, Julie, EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise and 4 others.

Company Number
00055603
Status
active
Type
ltd
Incorporated
11 January 1898
Age
128 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAMHAM, Julie, EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise, KANVASI, Vivien, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth, THRUSTLE, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANQUERAY GORDON AND COMPANY LIMITED

TANQUERAY GORDON AND COMPANY LIMITED is an active company incorporated on 11 January 1898 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANQUERAY GORDON AND COMPANY LIMITED was registered 128 years ago.(SIC: 82990)

Status

active

Active since 128 years ago

Company No

00055603

LTD Company

Age

128 Years

Incorporated 11 January 1898

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London London NW10 7HQ
From: 4 December 2009To: 21 March 2022
8 Henrietta Place London W1G 0NB
From: 11 January 1898To: 4 December 2009
Timeline

52 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Capital Update
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Oct 14
Funding Round
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Capital Update
Oct 20
Funding Round
May 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Dec 24
Director Joined
Oct 25
Director Left
Dec 25
6
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRAMHAM, Julie

Active
Great Marlborough Street, LondonW1F 7HS
Born November 1974
Director
Appointed 21 Feb 2024

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

JORDAN, Claire-Louise

Active
Great Marlborough Street, LondonW1F 7HS
Born May 1972
Director
Appointed 26 Sept 2022

KANVASI, Vivien

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1987
Director
Appointed 26 Oct 2023

KERESZTESI, Dorotea

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

THRUSTLE, Ian

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1972
Director
Appointed 03 Nov 2021

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed 17 Aug 1999
Resigned 15 Mar 2002

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

GILCHRIST, Ronald James

Resigned
56 Ormidale Terrace, EdinburghEH12 6EF
Secretary
Appointed N/A
Resigned 31 Mar 1998

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 20 Apr 2018

LYNCH, Valerie Ann

Resigned
Flat 3, LondonE9 3JJ
Secretary
Appointed 31 Mar 1998
Resigned 17 Aug 1999

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 15 Mar 2002
Resigned 02 Feb 2012

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

ANTROBUS, Paul Gilbert

Resigned
37 Thames Meadow, SheppertonTW17 8LT
Born December 1941
Director
Appointed 01 Nov 1992
Resigned 31 Mar 1998

BINNING, Paviter Singh

Resigned
3 East Green Close, Milton KeynesMK5 6LT
Born May 1960
Director
Appointed 31 Mar 2003
Resigned 03 Oct 2003

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BREENE, Richard Timothy Simmons

Resigned
5 Brock Way, Virginia WaterGU25 4SD
Born April 1949
Director
Appointed 21 Jul 1992
Resigned 30 Nov 1994

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 31 Mar 1998
Resigned 04 Jan 2008

CARR, Nicholas, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Born July 1958
Director
Appointed 25 Mar 2011
Resigned 21 Feb 2014

CHASSER, Brian Armstrong

Resigned
2 Manor Drive, Haywards HeathRH17 5BT
Born August 1939
Director
Appointed N/A
Resigned 09 Sept 1992

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 07 Apr 2005
Resigned 31 Mar 2011

CRICKMORE, Gavin Paul

Resigned
Park Royal, LondonNW10 7HQ
Born November 1958
Director
Appointed 25 Mar 2011
Resigned 02 Feb 2012

CRICKMORE, Gavin Paul

Resigned
Park Royal, LondonNW10 7HQ
Born November 1958
Director
Appointed 31 Mar 2003
Resigned 22 Nov 2010

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 07 Apr 2005
Resigned 15 Jun 2008

GILCHRIST, Ronald James

Resigned
56 Ormidale Terrace, EdinburghEH12 6EF
Born February 1950
Director
Appointed N/A
Resigned 31 Mar 1998

HAJOS, Csaba

Resigned
Budapest1134
Born January 1977
Director
Appointed 26 Sept 2022
Resigned 26 Oct 2023

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 26 May 2016
Resigned 01 Aug 2018

HARTLEY, Peter James Cunliffe

Resigned
Craigow Mill Farmhouse, MilnathortKY13 7RR
Born February 1945
Director
Appointed N/A
Resigned 30 Sept 1992

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 25 Mar 2011
Resigned 02 Feb 2012

HOCKNEY, Ian Anthony

Resigned
Park Royal, LondonNW10 7HQ
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 05 Nov 2015

KERESZTESI, Dorotea

Resigned
Budapest1134
Born March 1986
Director
Appointed 11 Sept 2020
Resigned 14 Jun 2024

KERR, Neilson Thomas

Resigned
2 The Crescent, EdinburghEH10 5NX
Born December 1948
Director
Appointed 01 Dec 1992
Resigned 31 Mar 1998

KING, Geoffrey William

Resigned
11 Molasses House, LondonSW11 3TN
Born December 1944
Director
Appointed 01 Dec 1992
Resigned 31 Mar 1998

Persons with significant control

1

Great Marlborough Street, LondonW1F 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

266

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Resolution
20 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Resolution
2 November 2020
RESOLUTIONSResolutions
Legacy
8 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2020
SH19Statement of Capital
Legacy
8 October 2020
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Miscellaneous
15 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Statement Of Companys Objects
8 August 2012
CC04CC04
Resolution
8 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
24 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company
19 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Accounts Amended With Made Up Date
24 January 2012
AAMDAAMD
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Legacy
25 November 2010
SH20SH20
Legacy
25 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 November 2010
SH19Statement of Capital
Resolution
25 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
13 May 2005
363aAnnual Return
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
22 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 February 2001
287Change of Registered Office
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
24 May 1999
AUDAUD
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
2 December 1998
353353
Legacy
2 December 1998
325325
Legacy
2 December 1998
287Change of Registered Office
Legacy
2 June 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
24 June 1997
288cChange of Particulars
Legacy
23 April 1997
363aAnnual Return
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
28 April 1996
363x363x
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
24 April 1995
363x363x
Legacy
22 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Legacy
20 February 1994
288288
Memorandum Articles
28 May 1993
MEM/ARTSMEM/ARTS
Legacy
28 May 1993
88(2)Return of Allotment of Shares
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Legacy
10 January 1993
288288
Legacy
4 January 1993
288288
Legacy
21 December 1992
287Change of Registered Office
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
19 October 1992
288288
Legacy
18 October 1992
288288
Legacy
25 September 1992
288288
Legacy
28 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363x363x
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Resolution
21 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363x363x
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
9 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
6 February 1990
288288
Legacy
24 January 1990
288288
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
5 October 1989
287Change of Registered Office
Legacy
7 August 1989
287Change of Registered Office
Legacy
7 August 1989
288288
Legacy
13 April 1989
288288
Legacy
9 December 1988
288288
Legacy
26 May 1988
288288
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
363363
Legacy
24 January 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
21 November 1986
225(1)225(1)
Legacy
12 November 1986
363363
Accounts With Made Up Date
26 August 1982
AAAnnual Accounts
Accounts With Made Up Date
5 November 1981
AAAnnual Accounts
Accounts With Made Up Date
18 September 1980
AAAnnual Accounts
Incorporation Company
1 January 1900
NEWINCIncorporation