Background WavePink WaveYellow Wave

LONDON BAPTIST PROPERTY BOARD LIMITED(THE) (00088218)

LONDON BAPTIST PROPERTY BOARD LIMITED(THE) (00088218) is an active UK company. incorporated on 24 March 1906. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LONDON BAPTIST PROPERTY BOARD LIMITED(THE) has been registered for 120 years. Current directors include BARNARD, Philip Edward, Reverend, KANE, Joshua Jakee, Rev, MENSAH, Michael Boadu and 6 others.

Company Number
00088218
Status
active
Type
ltd
Incorporated
24 March 1906
Age
120 years
Address
Unit C2, 15 Dock Street, London, E1 8JN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARNARD, Philip Edward, Reverend, KANE, Joshua Jakee, Rev, MENSAH, Michael Boadu, NICHOLLS, Claire Joanne, Rev, OBIDIPE, Olusegun Oludipe, PIKE, Anthony John Allen, READER, David Keith, SALAMANCA-ESPIN, Sylvia Carolina, SISIMAYI, Monica Wangundiani
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BAPTIST PROPERTY BOARD LIMITED(THE)

LONDON BAPTIST PROPERTY BOARD LIMITED(THE) is an active company incorporated on 24 March 1906 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LONDON BAPTIST PROPERTY BOARD LIMITED(THE) was registered 120 years ago.(SIC: 94910)

Status

active

Active since 120 years ago

Company No

00088218

LTD Company

Age

120 Years

Incorporated 24 March 1906

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 March 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit C2, 15 Dock Street London, E1 8JN,

Previous Addresses

235 Shaftesbury Avenue London WC2H 8EP
From: 24 March 1906To: 3 September 2019
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Aug 18
Loan Secured
Jul 19
Director Joined
Mar 20
Loan Secured
Feb 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARNARD, Philip Edward, Reverend

Active
Dock Street, LondonE1 8JN
Born June 1971
Director
Appointed 20 Jun 2016

KANE, Joshua Jakee, Rev

Active
Dock Street, LondonE1 8JN
Born November 1987
Director
Appointed 12 Sept 2023

MENSAH, Michael Boadu

Active
Dock Street, LondonE1 8JN
Born April 1977
Director
Appointed 16 Mar 2024

NICHOLLS, Claire Joanne, Rev

Active
Dock Street, LondonE1 8JN
Born June 1980
Director
Appointed 12 Sept 2023

OBIDIPE, Olusegun Oludipe

Active
Dock Street, LondonE1 8JN
Born March 1953
Director
Appointed 27 Nov 2012

PIKE, Anthony John Allen

Active
Dock Street, LondonE1 8JN
Born March 1952
Director
Appointed 11 Nov 1990

READER, David Keith

Active
Dock Street, LondonE1 8JN
Born June 1956
Director
Appointed 28 Mar 2017

SALAMANCA-ESPIN, Sylvia Carolina

Active
Dock Street, LondonE1 8JN
Born June 1986
Director
Appointed 28 Mar 2017

SISIMAYI, Monica Wangundiani

Active
Dock Street, LondonE1 8JN
Born February 1961
Director
Appointed 10 Mar 2020

MARTIN, Paul William, Revd

Resigned
235 Shaftesbury AvenueWC2H 8EP
Secretary
Appointed 01 Mar 2001
Resigned 16 Sept 2014

WORTLEY, Peter John, Rev

Resigned
235 Shaftesbury Avenue, LondonWC2H 8EP
Secretary
Appointed N/A
Resigned 28 Feb 2001

AMESS, Robert, Rev

Resigned
53 Old Deer Park Gardens, RichmondTW9 2TN
Born August 1944
Director
Appointed 01 Oct 1996
Resigned 31 Oct 1998

AMEY, Basil William Oliver, Reverend

Resigned
2 Sussex Road, HarrowHA1 4LX
Born August 1928
Director
Appointed 01 Feb 1999
Resigned 16 Feb 2000

ANDREWS, Geoffrey Edward, Rev

Resigned
235 Shaftesbury AvenueWC2H 8EP
Born August 1953
Director
Appointed 24 Jan 2012
Resigned 20 Jun 2016

APPIAGHEI, Kingsley

Resigned
2 Thornlaw Road, LondonSE27 0SA
Born July 1952
Director
Appointed 01 May 1993
Resigned 31 Dec 2001

ASHTON, Ernest Walter

Resigned
8 Prideaux Place, LondonWC1X 9PP
Born November 1915
Director
Appointed N/A
Resigned 01 May 1993

AUSTIN, David Robert Ernest, Reverend

Resigned
84 Alfriston Road, LondonSW11 6NW
Born March 1947
Director
Appointed 19 May 1992
Resigned 01 May 1993

BALDWIN, Eric Anthony, Reverend

Resigned
33 Kenerne Drive, BarnetEN5 2NW
Born July 1947
Director
Appointed 01 Feb 1994
Resigned 31 Jul 1998

BATTEN, David Wallis

Resigned
Innisfree Ashlake Farm Lane, RydePO33 4LF
Born May 1927
Director
Appointed N/A
Resigned 01 Oct 1991

BEAUMONT, John Venters

Resigned
3 Raby Place, BathBA2 4EH
Born November 1932
Director
Appointed N/A
Resigned 01 May 1993

BECKET, Charles William, Rev

Resigned
8 The Grove, WinscombeBS25 1JH
Born September 1920
Director
Appointed N/A
Resigned 03 Nov 1997

BELLINGHAM, John

Resigned
259 Sandycombe Road, RichmondTW9 3LU
Born April 1936
Director
Appointed N/A
Resigned 25 Feb 1992

BENNETT, Kenneth William

Resigned
84 Ardwell Avenue, IlfordIG6 1AP
Born March 1916
Director
Appointed N/A
Resigned 31 Dec 2001

BIDDALL, Stephen Alan, Rev

Resigned
16 Ascot Close, IlfordIG6 3AF
Born September 1956
Director
Appointed N/A
Resigned 31 Jul 1992

BIGGS, Geoffrey David

Resigned
2e Grand Union Close, LondonW9 2BD
Born May 1966
Director
Appointed 11 Dec 1997
Resigned 31 Dec 2001

BIRCHINALL, Peter Edward Alfred, Reverend

Resigned
91 Chadacre Road, EpsomKT17 2HJ
Born July 1933
Director
Appointed 01 Jan 1995
Resigned 30 Jun 1998

BLACK, Cyril, Sir

Resigned
6 Leopold Road, LondonSW19 7BD
Born April 1902
Director
Appointed N/A
Resigned 17 Dec 1991

BLAKEBROUGH, Adele Esther, Rev

Resigned
101 Rotherhithe Street, LondonSE16 4NF
Born February 1961
Director
Appointed N/A
Resigned 18 May 1999

BLAKEBROUGH, Martin Oliver

Resigned
4 Green End, ChessingtonKT9 1AE
Born November 1962
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2001

BODDINGTON, Edwin Arthur, Reverend

Resigned
2 Eatonville Road, LondonSW17 7SL
Born March 1934
Director
Appointed 28 Mar 1996
Resigned 23 May 1997

BOOTH, William Robert

Resigned
21 Woodbridge Way, NorthwoodHA6 2BE
Born April 1905
Director
Appointed N/A
Resigned 05 Mar 1998

BOWERS, Faith Wendy

Resigned
89 Brockenhurst Avenue, Kingston Upon ThamesKT4 7RH
Born October 1939
Director
Appointed N/A
Resigned 01 May 1993

BRITTEN, Lynn, Revd

Resigned
58 Claremont Road, LondonNW2 1BU
Born April 1955
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2001

BROWN, Alfred Arthur

Resigned
77 Bressey Grove, LondonE18 2HX
Born July 1931
Director
Appointed 27 Feb 1996
Resigned 31 Dec 2001

BROWN, Howard Roger

Resigned
235 Shaftesbury AvenueWC2H 8EP
Born February 1945
Director
Appointed 26 Oct 2000
Resigned 30 Jun 2017

Persons with significant control

1

Dock Street, LondonE1 8JN

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

374

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
14 August 2018
AAMDAAMD
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
225Change of Accounting Reference Date
Resolution
7 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
17 April 1996
288288
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
363sAnnual Return (shuttle)
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
21 September 1989
287Change of Registered Office
Legacy
29 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87