Background WavePink WaveYellow Wave

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) (00089767)

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) (00089767) is an active UK company. incorporated on 3 August 1906. with registered office in Benfleet. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) has been registered for 119 years. Current directors include BROWN, Jason Matthew, GULATI, Shivaas, KREYLING, David Brian and 4 others.

Company Number
00089767
Status
active
Type
ltd
Incorporated
3 August 1906
Age
119 years
Address
Central Chambers, 227 London Road, Benfleet, SS7 2RF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWN, Jason Matthew, GULATI, Shivaas, KREYLING, David Brian, LAWRENCE, Thomas Julian, LOCKETT, Gary James, REES, Justin Alexander, WATSON, John Harry
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE)

SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) is an active company incorporated on 3 August 1906 with the registered office located in Benfleet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SOUTHEND UNITED FOOTBALL CLUB LIMITED(THE) was registered 119 years ago.(SIC: 93110)

Status

active

Active since 119 years ago

Company No

00089767

LTD Company

Age

119 Years

Incorporated 3 August 1906

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

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

Central Chambers, 227 London Road Hadleigh Benfleet, SS7 2RF,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 28 June 2025
, Verulam Point Station Way, St Albans, Hertfordshire, AL1 5HE, United Kingdom
From: 1 August 2018To: 2 May 2023
, 2nd Floor, 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England
From: 21 June 2013To: 1 August 2018
, Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD
From: 3 August 1906To: 21 June 2013
Timeline

44 key events • 1906 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Jun 13
Loan Secured
Sept 15
Director Joined
Apr 16
Director Left
Nov 16
Loan Secured
Jan 17
Director Left
Jan 18
Loan Secured
Feb 19
Loan Cleared
Apr 19
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Nov 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WATSON, John Harry

Active
London Road, BenfleetSS7 2RF
Secretary
Appointed 23 Jul 2024

BROWN, Jason Matthew

Active
London Road, BenfleetSS7 2RF
Born March 1968
Director
Appointed 23 Jul 2024

GULATI, Shivaas

Active
London Road, BenfleetSS7 2RF
Born November 1987
Director
Appointed 06 Nov 2024

KREYLING, David Brian

Active
London Road, BenfleetSS7 2RF
Born November 1981
Director
Appointed 23 Jul 2024

LAWRENCE, Thomas Julian

Active
London Road, BenfleetSS7 2RF
Born April 1979
Director
Appointed 23 Jul 2024

LOCKETT, Gary James

Active
Victoria Avenue, Southend On SeaSS2 6NQ
Born February 1963
Director
Appointed 01 Mar 2012

REES, Justin Alexander

Active
London Road, BenfleetSS7 2RF
Born April 1982
Director
Appointed 19 Jul 2024

WATSON, John Harry

Active
London Road, BenfleetSS7 2RF
Born August 1965
Director
Appointed 23 Jul 2024

ADAMS, John Walter

Resigned
195 Green Lane, Leigh On SeaSS9 5QN
Secretary
Appointed 29 Apr 1994
Resigned 17 Dec 1999

CURTIS, Patrick Richard

Resigned
65 Battlefield Road, St AlbansAL1 4DB
Secretary
Appointed 13 Oct 1992
Resigned 01 Oct 1993

NORBURY, Helen

Resigned
Floor, St. AlbansAL1 3AW
Secretary
Appointed 18 Jan 2000
Resigned 07 Jul 2015

OSBORNE, Raymond John

Resigned
17 Lynton Road, Southend On SeaSS1 3BE
Secretary
Appointed 01 Oct 1993
Resigned 28 Feb 1994

OSBORNE, Raymond John

Resigned
57 Thorpe Bay Gardens, Southend On SeaSS1 3NP
Secretary
Appointed N/A
Resigned 13 Oct 1992

VAN DER WAAG, Patrick Carl

Resigned
Victoria Avenue, Southend-On-SeaSS2 6NQ
Secretary
Appointed 15 Mar 2017
Resigned 02 Dec 2022

ADAMS, John Walter

Resigned
195 Green Lane, Leigh On SeaSS9 5QN
Born May 1940
Director
Appointed N/A
Resigned 17 Dec 1999

ADAMSON, Garry Michael

Resigned
Roche Close, RochfordSS4 1PW
Born December 1971
Director
Appointed 27 Jul 2009
Resigned 29 Dec 2009

BRADY, Tara Christopher

Resigned
Torrington House, St AlbansAL1 1HD
Born January 1968
Director
Appointed 08 Dec 2010
Resigned 22 Nov 2011

BRIDGE, John Alan

Resigned
19 Kings Road, Westcliff On SeaSS0 8LL
Born June 1951
Director
Appointed N/A
Resigned 24 Jul 2000

BRUNNING, Nigel Peter

Resigned
21 Trinity Road, RayleighSS6 8QD
Born August 1964
Director
Appointed 01 Sept 2009
Resigned 28 Jun 2013

FOSTER, John Nicholson

Resigned
Bartons Farm Lower Road, HockleySS5 5LR
Born April 1934
Director
Appointed N/A
Resigned 08 Feb 1993

GUNNER, Brian Richard

Resigned
Motte Bailey Lodge, RayleighSS6 7HW
Born October 1946
Director
Appointed 09 Feb 1993
Resigned 22 Jun 1999

JOBSON, Victor Thomas

Resigned
328 Benfleet Road, BenfleetSS7 1PW
Born November 1936
Director
Appointed N/A
Resigned 24 Nov 1998

KAVANAGH, Stephen Andrew

Resigned
Victoria Avenue, Southend-On-SeaSS2 6NQ
Born March 1969
Director
Appointed 03 Oct 2012
Resigned 31 Oct 2016

KELLEWAY, William Richard

Resigned
131 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1955
Director
Appointed 12 Jan 1993
Resigned 05 Oct 2000

KING, Geoffrey

Resigned
Victoria Avenue, Southend-On-SeaSS2 6NQ
Born September 1946
Director
Appointed 19 May 1998
Resigned 18 Sept 2019

LOCKETT, Gary James

Resigned
209 Bramble Road, BenfleetSS7 2UU
Born February 1963
Director
Appointed 18 Sept 2008
Resigned 28 Aug 2009

MACKLIN, Danny

Resigned
Roots Hall Ground, Southend-On-SeaSS2 6NQ
Born February 1981
Director
Appointed 20 Jan 2016
Resigned 10 Nov 2017

MAIN, John James William Robert

Resigned
2 Theydon Priory, EppingCM16 7NU
Born December 1942
Director
Appointed 19 May 1998
Resigned 30 Aug 2000

MARKSCHEFFEL, David Michael

Resigned
Victoria Avenue, Southend-On-SeaSS2 6NQ
Born November 1940
Director
Appointed N/A
Resigned 19 Jul 2024

MARTIN, Ronald

Resigned
Victoria Avenue, Southend-On-SeaSS2 6NQ
Born January 1953
Director
Appointed 24 Jul 2000
Resigned 19 Jul 2024

MURPHY, Colin Victor

Resigned
Henleaz 21 The Leas, Westcliffe On Sea
Born January 1944
Director
Appointed N/A
Resigned 13 Dec 1994

OSBORNE, Raymond John

Resigned
24 Leslie Road, RayleighSS6 8PB
Born April 1947
Director
Appointed 31 Jul 1996
Resigned 14 Dec 2010

OSBORNE, Raymond John

Resigned
57 Thorpe Bay Gardens, Southend On SeaSS1 3NP
Born April 1947
Director
Appointed N/A
Resigned 28 Feb 1994

RIDDOCH, Ian William

Resigned
Sovereign Views, Southend On SeaSS1 2UU
Born November 1966
Director
Appointed 01 Feb 2010
Resigned 22 Oct 2010

ROBINSON, Paul Anthony

Resigned
17 Great Wheatley Road, RayleighSS6 7AW
Born November 1948
Director
Appointed 28 Jun 2001
Resigned 12 May 2010

Persons with significant control

2

1 Active
1 Ceased
London Road, BenfleetSS7 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024
Victoria Avenue, Southend-On-SeaSS2 6NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
24 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Memorandum Articles
5 August 2024
MAMA
Mortgage Charge Whole Release With Charge Number
5 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 August 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
25 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Resolution
13 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
23 August 2010
MG01MG01
Legacy
13 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288cChange of Particulars
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
287Change of Registered Office
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
123Notice of Increase in Nominal Capital
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363b363b
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1996
288288
Legacy
15 August 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Resolution
27 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
363b363b
Legacy
13 March 1994
288288
Legacy
22 February 1994
288288
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Auditors Resignation Company
22 July 1992
AUDAUD
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
24 December 1990
288288
Legacy
5 December 1990
288288
Auditors Resignation Company
28 September 1990
AUDAUD
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
14 June 1989
4747
Legacy
18 April 1989
288288
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
19 September 1988
AC42AC42
Legacy
24 June 1988
COADMINCOADMIN
Legacy
29 February 1988
288288
Legacy
8 December 1987
363363
Legacy
7 December 1987
288288
Accounts Amended With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
15 August 1987
288288
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Legacy
2 July 1986
288288
Legacy
29 May 1986
SC71SC71
Legacy
13 August 1906
123Notice of Increase in Nominal Capital
Incorporation Company
3 August 1906
NEWINCIncorporation
Miscellaneous
3 August 1906
MISCMISC