Background WavePink WaveYellow Wave

SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED (00089953)

SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED (00089953) is an active UK company. incorporated on 24 August 1906. with registered office in Herts. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED has been registered for 119 years. Current directors include AGUIAR, Wederly, Mr., BARRETT, Nerine, Pastor, BROOKS, Eglan Brando, Mr. and 6 others.

Company Number
00089953
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1906
Age
119 years
Address
Stanborough Park, Herts, WD25 9JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AGUIAR, Wederly, Mr., BARRETT, Nerine, Pastor, BROOKS, Eglan Brando, Mr., KEOUGH, Adam, LAWRENCE, August, Dr, PALMER, Steve, SANGUESA, Elisabeth, THOMAS, Kirk Matthew, Dr, VENTER, Jacques Stephen, Pastor
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED

SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED is an active company incorporated on 24 August 1906 with the registered office located in Herts. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SEVENTH-DAY ADVENTIST ASSOCIATION LIMITED was registered 119 years ago.(SIC: 82110)

Status

active

Active since 119 years ago

Company No

00089953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

119 Years

Incorporated 24 August 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BRITISH ADVENT MISSIONS LIMITED
From: 24 August 1906To: 31 December 1976
Contact
Address

Stanborough Park Watford, Herts, WD25 9JZ,

Timeline

65 key events • 1906 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 19
Loan Secured
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AGUIAR, Wederly, Mr.

Active
Stanborough Park, WatfordWD25 9JZ
Born May 1986
Director
Appointed 03 Feb 2022

BARRETT, Nerine, Pastor

Active
Stanborough Park, HertsWD25 9JZ
Born March 1968
Director
Appointed 15 Dec 2022

BROOKS, Eglan Brando, Mr.

Active
Stanborough Park, HertsWD25 9JZ
Born November 1962
Director
Appointed 03 Feb 2022

KEOUGH, Adam

Active
Stanborough Park, HertsWD25 9JZ
Born July 1977
Director
Appointed 10 Jun 2024

LAWRENCE, August, Dr

Active
Stanborough Park, HertsWD25 9JZ
Born December 1962
Director
Appointed 13 Jun 2024

PALMER, Steve

Active
Stanborough Park, HertsWD25 9JZ
Born March 1962
Director
Appointed 16 Sept 2024

SANGUESA, Elisabeth

Active
Stanborough Park, HertsWD25 9JZ
Born February 1967
Director
Appointed 17 Mar 2025

THOMAS, Kirk Matthew, Dr

Active
Wolseley Drive, DunstableLU6 1FH
Born September 1968
Director
Appointed 07 Dec 2017

VENTER, Jacques Stephen, Pastor

Active
Stanborough Park, HertsWD25 9JZ
Born April 1978
Director
Appointed 13 Jun 2024

CLEARY, Donovan

Resigned
21 Wheat Close, St AlbansAL4 9NN
Secretary
Appointed 07 Mar 2006
Resigned 04 Dec 2007

MAXWELL, Stanley Vincent

Resigned
67 Westlea Avenue, WatfordWD2 4NH
Secretary
Appointed N/A
Resigned 31 Dec 1991

OKELO, Stephen Ochieng, Mr.

Resigned
Fairlawn, WatfordWD17 4UH
Secretary
Appointed 11 Mar 2008
Resigned 29 Jul 2024

PILMOOR, Victor

Resigned
4 Holland Gardens, WatfordWD25 9JW
Secretary
Appointed 01 Jan 1992
Resigned 02 Dec 1993

TAYLOR, Michael Kenneth, Pastor

Resigned
106 Westlea Avenue, WatfordWD25 9DL
Secretary
Appointed 02 Dec 1993
Resigned 07 Mar 2006

ANTHONY, Martin

Resigned
Pentire 5 Hyde Lane, Hemel HempsteadHP3 8SB
Born January 1935
Director
Appointed N/A
Resigned 07 Nov 1991

BRAN, Emanuel

Resigned
Gwern Close, CardiffCF5 6XL
Born May 1982
Director
Appointed 15 Mar 2018
Resigned 31 Dec 2021

BROOKS, Eglan Brando, Mr.

Resigned
Stanborough Park, HertsWD25 9JZ
Born November 1962
Director
Appointed 14 Sept 2010
Resigned 09 Jun 2014

CLEE, Paul Richard, Pastor

Resigned
Glan Yr Afon 10 Heol Y Wern, CaerphillyCF8 3EY
Born October 1947
Director
Appointed 25 Jun 1994
Resigned 12 Sept 2000

DAVIDSON, Brian Paul, Mr.

Resigned
Stanborough Park, WatfordWD25 9JZ
Born July 1947
Director
Appointed 06 Dec 2011
Resigned 30 Jun 2016

DAVIDSON, Keith Anthony, Mr.

Resigned
240 Bounces Road, LondonN9 8LA
Born November 1949
Director
Appointed 05 Dec 1996
Resigned 21 May 2010

DAVIS, Samuel Alphonso, Pastor

Resigned
17 Fernside Avenue, LondonNW7 3BB
Born December 1956
Director
Appointed 18 Sept 2007
Resigned 05 Sept 2015

DELISSER, Richard Jermain, Dr.

Resigned
Kingswood Road, WatfordWD25 0EQ
Born March 1963
Director
Appointed 05 Sept 2015
Resigned 12 Jun 2017

DOVE, Marcus

Resigned
2 Sheepcot Drive, WatfordWD25 0DY
Born August 1945
Director
Appointed 07 Nov 1991
Resigned 27 Jul 2001

FRANCIS, Egerton Randolph

Resigned
34 Revelstoke Way, NottinghamNG5 5AH
Born March 1944
Director
Appointed 22 Jun 1994
Resigned 04 Jul 2008

GALLAGHER, Jonathan

Resigned
125 Sheepcot Lane, WatfordWD2 6DU
Born December 1952
Director
Appointed 05 Dec 1996
Resigned 10 Jul 1997

HAMMOND, Paul

Resigned
62 Langdale Crescent, GranthamNG31 8DF
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 2014

HENRY, Kenneth Cuthbert, Pastor

Resigned
47 Lincoln Avenue, LondonN14 7LL
Born August 1936
Director
Appointed 24 Jun 1993
Resigned 04 Dec 1996

HODGES, Alan David

Resigned
10 Bramblewood Grove, BanbridgeBT32 4RB
Born August 1944
Director
Appointed N/A
Resigned 07 Nov 1991

HOLNESS, Maslin

Resigned
Stanborough Park, HertsWD25 9JZ
Born December 1965
Director
Appointed 03 Feb 2022
Resigned 15 Dec 2022

HULBERT, Victor John, Pastor

Resigned
60 Bishopdale, BracknellRG12 7RZ
Born August 1958
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2015

JACKSON, Richard Sebastian, Pastor

Resigned
Crossway Lane, BirminghamB44 8DL
Born June 1965
Director
Appointed 07 Dec 2017
Resigned 31 Dec 2021

JOHNS, Kevin, Mr.

Resigned
Stanborough Park, HertsWD25 9JZ
Born November 1966
Director
Appointed 03 Feb 2022
Resigned 10 Jun 2024

JOHNSON, Lorance Oliver, Pastor

Resigned
Stanborough Park, HertsWD25 9JZ
Born December 1963
Director
Appointed 13 Dec 2012
Resigned 24 Jul 2016

JOHNSON, Patrick Garnett, Pastor

Resigned
Stanborough Park, WatfordWD25 9JZ
Born January 1961
Director
Appointed 28 Jun 2012
Resigned 10 Dec 2013

KING, Paul Edmund

Resigned
Essex Road, WatfordWD17 4EP
Born December 1962
Director
Appointed 07 Dec 2017
Resigned 18 Feb 2018
Fundings
Financials
Latest Activities

Filing History

268

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Legacy
18 July 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Legacy
9 February 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Legacy
23 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Legacy
3 April 2012
MG02MG02
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
29 November 2000
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1998
AAAnnual Accounts
Legacy
25 June 1998
288cChange of Particulars
Legacy
27 September 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Legacy
29 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
288cChange of Particulars
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288cChange of Particulars
Legacy
14 January 1997
288cChange of Particulars
Legacy
14 January 1997
288cChange of Particulars
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Memorandum Articles
27 January 1994
MEM/ARTSMEM/ARTS
Legacy
6 January 1994
288288
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 September 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
30 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
29 June 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
11 April 1990
288288
Legacy
9 October 1989
395Particulars of Mortgage or Charge
Legacy
18 September 1989
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
12 July 1989
288288
Legacy
5 July 1989
395Particulars of Mortgage or Charge
Legacy
20 May 1989
395Particulars of Mortgage or Charge
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
288288
Legacy
5 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
10 March 1988
403aParticulars of Charge Subject to s859A
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
288288
Legacy
20 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Legacy
15 September 1986
288288
Legacy
15 August 1986
288288
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Legacy
29 July 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Memorandum Articles
2 August 1976
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1906
NEWINCIncorporation