Background WavePink WaveYellow Wave

PHYLLIS COURT MEMBERS CLUB LIMITED (00088274)

PHYLLIS COURT MEMBERS CLUB LIMITED (00088274) is an active UK company. incorporated on 3 April 1906. with registered office in Marlow Road. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PHYLLIS COURT MEMBERS CLUB LIMITED has been registered for 119 years. Current directors include CARROLL, Ruth Mary, FONTANNAZ, Lynne Suzanne Evelyn, GILL, Steve and 5 others.

Company Number
00088274
Status
active
Type
ltd
Incorporated
3 April 1906
Age
119 years
Address
Marlow Road, RG9 2HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARROLL, Ruth Mary, FONTANNAZ, Lynne Suzanne Evelyn, GILL, Steve, JACKSON, Barry Marshall, MACLEOD, Christopher, MCNEILE, Gai Therese, SHANKS, Jenna Dawn, SMITH, David Patrick
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYLLIS COURT MEMBERS CLUB LIMITED

PHYLLIS COURT MEMBERS CLUB LIMITED is an active company incorporated on 3 April 1906 with the registered office located in Marlow Road. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PHYLLIS COURT MEMBERS CLUB LIMITED was registered 119 years ago.(SIC: 94990)

Status

active

Active since 119 years ago

Company No

00088274

LTD Company

Age

119 Years

Incorporated 3 April 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 24 September 2025 (6 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Marlow Road Henley-On-Thames , RG9 2HT,

Timeline

79 key events • 1906 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
May 12
Capital Update
May 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Jan 25
Capital Update
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Jan 26
Director Joined
Jan 26
2
Funding
65
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOGAN, Christopher, Lieutenant Colonel

Active
Marlow RoadRG9 2HT
Secretary
Appointed 21 Aug 2019

CARROLL, Ruth Mary

Active
Marlow RoadRG9 2HT
Born January 1955
Director
Appointed 31 Jul 2024

FONTANNAZ, Lynne Suzanne Evelyn

Active
Marlow RoadRG9 2HT
Born May 1954
Director
Appointed 26 Jan 2026

GILL, Steve

Active
Marlow RoadRG9 2HT
Born September 1954
Director
Appointed 28 May 2024

JACKSON, Barry Marshall

Active
Marlow RoadRG9 2HT
Born October 1948
Director
Appointed 24 May 2022

MACLEOD, Christopher

Active
Marlow RoadRG9 2HT
Born May 1955
Director
Appointed 15 Sept 2025

MCNEILE, Gai Therese

Active
Marlow RoadRG9 2HT
Born January 1969
Director
Appointed 01 Jan 2025

SHANKS, Jenna Dawn

Active
Marlow RoadRG9 2HT
Born September 1980
Director
Appointed 07 Sept 2020

SMITH, David Patrick

Active
Marlow RoadRG9 2HT
Born January 1954
Director
Appointed 28 May 2024

BROCKETT, David Malcolm

Resigned
Phyllis Court Club, HenleyRG9 2HT
Secretary
Appointed N/A
Resigned 17 Feb 1995

EDWARDS, John Richard Martin

Resigned
Northfield Cottage, Henley On ThamesRG9 2JL
Secretary
Appointed 20 Feb 1995
Resigned 31 Jul 2004

JOHNS, Deborah Anne

Resigned
Marlow RoadRG9 2HT
Secretary
Appointed 13 Sept 2017
Resigned 21 Aug 2019

PANTER, Gary

Resigned
36 Morlais Emmer Green, ReadingRG4 8PQ
Secretary
Appointed 01 Aug 2004
Resigned 13 Sept 2017

ADAMS, Ernest Victor

Resigned
5 Northfield Close, Henley On ThamesRG9 2LH
Born January 1920
Director
Appointed 12 May 1996
Resigned 10 May 1998

ADAMS, Ernest Victor

Resigned
5 Northfield Close, Henley On ThamesRG9 2LH
Born January 1920
Director
Appointed N/A
Resigned 09 May 1993

AINSLEY, Stanley

Resigned
Marlow RoadRG9 2HT
Born October 1956
Director
Appointed 22 May 2016
Resigned 24 May 2022

BARGE, Kenneth Robert

Resigned
Lake Cottage Willow Lane, ReadingRG10 8LG
Born May 1917
Director
Appointed N/A
Resigned 15 Jan 1992

BARLOW, William, Sir

Resigned
4 Parkside, Henley On ThamesRG9 1TX
Born June 1924
Director
Appointed 09 May 1993
Resigned 11 Jun 1995

BEESON, Margaret Athalie Baldwin

Resigned
14 Northfield Close, Henley On ThamesRG9 2LH
Born April 1926
Director
Appointed 11 Jun 1995
Resigned 10 May 1998

BELL, Sheila Dorothy

Resigned
7 Rupert Close, Henley On ThamesRG9 2JD
Born January 1932
Director
Appointed 12 May 2002
Resigned 23 May 2007

BLICK, David Harry

Resigned
Darrymore Stables, Wargrave
Born April 1937
Director
Appointed N/A
Resigned 15 Jan 1993

BROWN, Roy

Resigned
Marlow RoadRG9 2HT
Born December 1937
Director
Appointed 09 May 2010
Resigned 22 May 2016

BULLOCK, Peter Bradley

Resigned
The Cottage Queenwood, WatlingtonOX49 5HW
Born June 1934
Director
Appointed 11 Jun 1995
Resigned 06 Nov 1996

BULLOCK, Peter Bradley

Resigned
The Cottage Queenwood, WatlingtonOX49 5HW
Born June 1934
Director
Appointed N/A
Resigned 06 Jan 1994

CHAMBERS, Kenneth William

Resigned
Marlow RoadRG9 2HT
Born June 1944
Director
Appointed 29 Jul 2015
Resigned 22 May 2016

CHRISTMAS, Patricia Margret

Resigned
Marlow RoadRG9 2HT
Born January 1948
Director
Appointed 26 Oct 2011
Resigned 20 May 2018

COOK, Doreen Elizabwth

Resigned
1 Kings Walk, Henley On ThamesRG9 2DJ
Born May 1924
Director
Appointed 11 Jun 1995
Resigned 11 May 1997

COX, Sonia Elaine

Resigned
8 Baronsmead, Henley On ThamesRG9 2DL
Born July 1936
Director
Appointed 10 May 1998
Resigned 11 May 2003

CROCKER, Geoffrey

Resigned
Northcroft Oakhill Avenue, PinnerHA5 3DL
Born August 1931
Director
Appointed 13 May 2001
Resigned 23 May 2007

DAVIS, Simon

Resigned
Swan Upping, MaidenheadSL6 1UP
Born March 1938
Director
Appointed 13 May 2007
Resigned 09 May 2010

DREW, Stuart Barry

Resigned
2 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1950
Director
Appointed 11 May 1997
Resigned 13 May 2001

DREW, Stuart Barry

Resigned
5 Birdwood Court, ReadingRG4 9RF
Born December 1950
Director
Appointed 09 May 1993
Resigned 11 May 1997

DRURY, Tom Waterworth

Resigned
Marlow RoadRG9 2HT
Born September 1961
Director
Appointed 29 Nov 2023
Resigned 28 May 2024

EDWARDS, John Richard Martin

Resigned
Phyllis Court Club Marlow Road, Henley On ThamesRG9 2HT
Born September 1941
Director
Appointed 09 May 1993
Resigned 19 Feb 1995

FIELDING, Frank Geoffrey

Resigned
Sirius, Henley On ThamesRG9 1TT
Born December 1947
Director
Appointed 25 Jun 2007
Resigned 12 May 2013

Persons with significant control

5

Mrs Susan Mary Van Der Veen

Active
Marlow RoadRG9 2HT
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mr Charles Herbert Tollit

Active
Marlow RoadRG9 2HT
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mr Frank Geoffrey Fielding

Active
Marlow RoadRG9 2HT
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mr David Young

Active
Marlow RoadRG9 2HT
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mrs Gill Markham

Active
Marlow RoadRG9 2HT
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

285

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2025
SH19Statement of Capital
Legacy
25 April 2025
SH20SH20
Legacy
25 April 2025
CAP-SSCAP-SS
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Resolution
14 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Memorandum Articles
14 May 2020
MAMA
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 May 2012
SH19Statement of Capital
Legacy
16 May 2012
CAP-SSCAP-SS
Resolution
16 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
6 October 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 December 1999
MEM/ARTSMEM/ARTS
Resolution
29 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Resolution
2 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
2 May 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
7 June 1989
288288
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
14 July 1988
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Legacy
7 June 1986
288288
Incorporation Company
3 April 1906
NEWINCIncorporation