Background WavePink WaveYellow Wave

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) (00099064)

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) (00099064) is an active UK company. incorporated on 31 July 1908. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) has been registered for 117 years. Current directors include CAZEAUX, Daniel Sebastian, DAVIDSON, Ruth Elizabeth, GUYETT, Jane Elizabeth and 7 others.

Company Number
00099064
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1908
Age
117 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CAZEAUX, Daniel Sebastian, DAVIDSON, Ruth Elizabeth, GUYETT, Jane Elizabeth, HUDSON, Isabel Frances, MCMANUS, Eithne Siobhan, O'DWYER, Finbar Anthony, PUREWAL, Parwinder Singh, RENNISON, Mark Martin, RICHARDS, Nicola Jane, STEWART, Gregor Ninian
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) is an active company incorporated on 31 July 1908 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) was registered 117 years ago.(SIC: 66290)

Status

active

Active since 117 years ago

Company No

00099064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

117 Years

Incorporated 31 July 1908

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 31 July 1908To: 11 April 2023
Timeline

90 key events • 1908 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Company Founded
Jul 08
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Director Left
May 14
Director Joined
May 14
Loan Cleared
Aug 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Nov 15
Director Left
Jan 16
Loan Secured
Feb 16
Loan Cleared
May 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Mar 22
Loan Secured
May 22
Director Joined
Feb 23
Director Joined
Apr 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Apr 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 31 Mar 2011

CAZEAUX, Daniel Sebastian

Active
Fenchurch Street, LondonEC3M 4BY
Born November 1975
Director
Appointed 22 Sept 2020

DAVIDSON, Ruth Elizabeth

Active
Fenchurch Street, LondonEC3M 4BY
Born November 1978
Director
Appointed 08 Jun 2021

GUYETT, Jane Elizabeth

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1959
Director
Appointed 04 Aug 2021

HUDSON, Isabel Frances

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1959
Director
Appointed 10 Feb 2025

MCMANUS, Eithne Siobhan

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1964
Director
Appointed 01 Apr 2023

O'DWYER, Finbar Anthony

Active
Fenchurch Street, LondonEC3M 4BY
Born May 1971
Director
Appointed 08 Jan 2020

PUREWAL, Parwinder Singh

Active
Fenchurch Street, LondonEC3M 4BY
Born June 1959
Director
Appointed 08 Feb 2023

RENNISON, Mark Martin

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1960
Director
Appointed 25 Sept 2020

RICHARDS, Nicola Jane

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1966
Director
Appointed 05 Oct 2023

STEWART, Gregor Ninian

Active
Fenchurch Street, LondonEC3M 4BY
Born May 1964
Director
Appointed 02 Jun 2025

AUJARD, Christopher Charles

Resigned
Seymore Oast, LeedsME17 1TF
Secretary
Appointed 28 Jun 2007
Resigned 31 Mar 2011

FARMER, Sven Dean

Resigned
Penny Royal 1a Glen Avenue, ColchesterCO3 3RP
Secretary
Appointed N/A
Resigned 31 Mar 1996

ROSS, Murray John

Resigned
12 Learmonth Terrace, EdinburghEH4 1PG
Secretary
Appointed 01 Apr 1996
Resigned 28 Jun 2007

ATWAL, Kal

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1971
Director
Appointed 17 Jan 2020
Resigned 16 Jan 2026

BISH JONES, Trevor Charles

Resigned
Salford Manor, Milton KeynesMK17 8BB
Born April 1960
Director
Appointed 14 Oct 2005
Resigned 29 Apr 2010

BRIDGELAND, Sally

Resigned
Fenchurch Street, LondonEC3M 4BY
Born November 1964
Director
Appointed 14 Jan 2015
Resigned 31 Dec 2023

BRILL, Cyril

Resigned
54 Valley Drive, LondonNW9 9NR
Born January 1933
Director
Appointed N/A
Resigned 31 Jan 1993

CARTER, Andrew Stewart

Resigned
Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 02 Jan 2007
Resigned 31 Dec 2015

CARTER, Andrew Stewart

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2007

COYLE, Gerald Bernard

Resigned
Wynlands Horkesley Road, ColchesterCO6 3AW
Born May 1937
Director
Appointed 11 Oct 1995
Resigned 05 Dec 1997

DEANE, John Vincent

Resigned
Gracechurch Street, LondonEC3V 0RL
Born August 1958
Director
Appointed 01 Apr 2007
Resigned 29 Jun 2012

DICKSON, Olivia Catherine

Resigned
55 Gracechurch StreetEC3V 0RL
Born December 1960
Director
Appointed 15 Jun 2017
Resigned 31 Dec 2018

DILKS, Ian Edwin

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1953
Director
Appointed 14 Nov 2014
Resigned 31 Dec 2023

DUFFIN, Brian James

Resigned
8 Craigleith View, EdinburghEH4 3JZ
Born January 1955
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2007

ERITH, Robert Felix

Resigned
Shrubs Farm, BuresCO8 5EA
Born August 1938
Director
Appointed N/A
Resigned 30 Apr 1996

FERGUSON, Duncan George Robin

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1942
Director
Appointed 01 Apr 2010
Resigned 14 Jun 2017

FITZGERALD, Barry Patrick

Resigned
Briarwood Chapel Road, ColchesterCO4 5NY
Born November 1944
Director
Appointed 22 Jan 1997
Resigned 30 Apr 2003

FROST, Alan John

Resigned
Rondells, BournemouthBH4 9NW
Born October 1944
Director
Appointed 26 Apr 2000
Resigned 31 Mar 2001

GARROOD, Shirley Jill

Resigned
Gracechurch Street, LondonEC3V 0RL
Born December 1957
Director
Appointed 10 Dec 2020
Resigned 06 Jun 2023

GRAHAM, Tracey

Resigned
55 Gracechurch StreetEC3V 0RL
Born July 1965
Director
Appointed 10 Mar 2013
Resigned 22 Mar 2022

HARRIS, Timothy Walter

Resigned
55 Gracechurch StreetEC3V 0RL
Born April 1969
Director
Appointed 19 May 2014
Resigned 25 Jun 2019

JEENS, Robert Charles Hubert

Resigned
7 Sunnyside, LondonSW19 4SH
Born December 1953
Director
Appointed 01 May 2003
Resigned 22 May 2012

JONES, Brian Robert

Resigned
Tarkwa Daisy Green, SudburyCO10 5EN
Born January 1946
Director
Appointed N/A
Resigned 31 Oct 1998

KNIGHTS, John Brian

Resigned
Springfields, ColchesterCO3 5SJ
Born September 1935
Director
Appointed N/A
Resigned 13 Apr 1995
Fundings
Financials
Latest Activities

Filing History

363

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Statement Of Companys Objects
28 December 2024
CC04CC04
Resolution
27 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Auditors Resignation Company
20 June 2024
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Court Order
22 December 2022
OCOC
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Court Order
10 December 2021
OCOC
Court Order
10 December 2021
OCOC
Court Order
10 December 2021
OCOC
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Court Order
4 December 2018
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Legacy
12 January 2015
MG06MG06
Legacy
12 January 2015
MG06MG06
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
10 June 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Resolution
17 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Legacy
19 February 2013
MG01MG01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Legacy
15 October 2012
MG01MG01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Legacy
11 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Legacy
23 August 2010
MG02MG02
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Group
24 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
403aParticulars of Charge Subject to s859A
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
288cChange of Particulars
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
287Change of Registered Office
Legacy
27 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
5 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Court Order
1 August 2001
OCOC
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Court Order
16 March 2001
OCOC
Auditors Resignation Company
19 December 2000
AUDAUD
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Legacy
18 October 1999
288cChange of Particulars
Legacy
24 August 1999
403aParticulars of Charge Subject to s859A
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288cChange of Particulars
Legacy
2 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Memorandum Articles
11 May 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
21 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
288288
Legacy
18 October 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
288288
Memorandum Articles
28 August 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 May 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Accounts With Accounts Type Full Group
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full Group
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
10 February 1988
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
1 May 1987
288288
Legacy
1 May 1987
288288
Legacy
29 January 1987
288288
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Accounts With Made Up Date
16 May 1985
AAAnnual Accounts
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Accounts With Made Up Date
14 May 1983
AAAnnual Accounts
Accounts With Made Up Date
16 June 1981
AAAnnual Accounts
Accounts With Made Up Date
15 May 1980
AAAnnual Accounts
Accounts With Made Up Date
11 May 1979
AAAnnual Accounts
Accounts With Made Up Date
11 May 1978
AAAnnual Accounts
Accounts With Made Up Date
10 May 1977
AAAnnual Accounts
Accounts With Made Up Date
15 June 1976
AAAnnual Accounts
Incorporation Company
31 July 1908
NEWINCIncorporation
Incorporation Company
31 July 1908
NEWINCIncorporation
Miscellaneous
31 July 1908
MISCMISC