Background WavePink WaveYellow Wave

EARLY LEARNING CENTRE LIMITED (00102194)

EARLY LEARNING CENTRE LIMITED (00102194) is an active UK company. incorporated on 25 March 1909. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EARLY LEARNING CENTRE LIMITED has been registered for 117 years. Current directors include COOK, Andrew, MEDINI, Lynne Samantha.

Company Number
00102194
Status
active
Type
ltd
Incorporated
25 March 1909
Age
117 years
Address
Westside 1 London Road, Hemel Hempstead, HP3 9TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Andrew, MEDINI, Lynne Samantha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY LEARNING CENTRE LIMITED

EARLY LEARNING CENTRE LIMITED is an active company incorporated on 25 March 1909 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EARLY LEARNING CENTRE LIMITED was registered 117 years ago.(SIC: 74990)

Status

active

Active since 117 years ago

Company No

00102194

LTD Company

Age

117 Years

Incorporated 25 March 1909

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

JOHN MENZIES (U.K.) LIMITED
From: 18 September 1985To: 1 October 2001
JOHN MENZIES LIBRARY SERVICES LIMITED
From: 14 March 1983To: 18 September 1985
COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED
From: 25 March 1909To: 14 March 1983
Contact
Address

Westside 1 London Road Hemel Hempstead, HP3 9TD,

Previous Addresses

, C/O Prism Cosec Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
From: 30 June 2020To: 4 August 2020
, Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
From: 25 March 1909To: 30 June 2020
Timeline

58 key events • 1909 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MEDINI, Lynne Samatha

Active
London Road, Hemel HempsteadHP3 9TD
Secretary
Appointed 22 Feb 2012

COOK, Andrew

Active
London Road, Hemel HempsteadHP3 9TD
Born March 1963
Director
Appointed 29 May 2020

MEDINI, Lynne Samantha

Active
London Road, Hemel HempsteadHP3 9TD
Born November 1967
Director
Appointed 17 Apr 2023

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Secretary
Appointed N/A
Resigned 28 Sept 2001

BRAMALL, Helen Mary

Resigned
Cherry Tree Road, WatfordWD24 6SH
Secretary
Appointed 15 May 2008
Resigned 22 Feb 2012

GRIFFITHS, David

Resigned
17 Cransley Grove, SolihullB91 3ZA
Secretary
Appointed 28 Sept 2001
Resigned 02 Apr 2004

JONES, Gavin Stewart

Resigned
25 The Drive, BristolBS9 4LD
Secretary
Appointed 07 Aug 2006
Resigned 15 May 2008

SELBER, Kimberley Lynn

Resigned
1 Bellevue Road, LondonSW13 0BJ
Secretary
Appointed 18 Aug 2004
Resigned 03 Aug 2006

THOMPSON, Nicholas Raymond

Resigned
Eynella Road, LondonSE10 8HR
Secretary
Appointed 02 Apr 2004
Resigned 18 Aug 2004

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed 19 Apr 1996
Resigned 06 Jun 1996

ASHBY, Timothy John

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born May 1962
Director
Appointed 15 Aug 2011
Resigned 24 Jul 2015

BENNETT, James Douglas Scott

Resigned
The Well House, EdinburghEH12 6EX
Born March 1942
Director
Appointed N/A
Resigned 31 Jul 1999

BERKMEN, Gillian

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born March 1960
Director
Appointed 31 Jan 2009
Resigned 20 Jan 2012

BLACK, Robert

Resigned
The Coach House 1 Templars Cramond, EdinburghEH4 6BY
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 1992

BRIDGE, Jude Claire

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born December 1961
Director
Appointed 15 Feb 2013
Resigned 20 Sept 2013

CALLAGHAN, Iain Mills

Resigned
10 Kings Cramond, EdinburghEH4 6RL
Born July 1947
Director
Appointed 01 Jan 1997
Resigned 28 Sept 2001

CALVER, Simon John

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born July 1964
Director
Appointed 15 Feb 2013
Resigned 28 Mar 2014

CULL, Christopher Jeremy

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born June 1960
Director
Appointed 15 Feb 2013
Resigned 11 Apr 2016

DAVIS, Fiona

Resigned
Orchard House, Bledlow RidgeHP14 4JJ
Born August 1959
Director
Appointed 16 Oct 2001
Resigned 02 Apr 2004

DAYRAUD, Philippe Jean Camille

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born December 1962
Director
Appointed 15 Feb 2013
Resigned 15 Dec 2014

DORKIN, Sue

Resigned
17 Hervines Court, AmershamHP6 5HH
Born March 1961
Director
Appointed 16 Oct 2001
Resigned 02 Apr 2004

DOYLE, Karl Andrew

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born May 1968
Director
Appointed 02 Apr 2015
Resigned 28 Feb 2017

ELLIS, Peter Malcolm

Resigned
The Orchard, CirencesterGL7 6BU
Born March 1954
Director
Appointed 28 Sept 2001
Resigned 02 Apr 2004

FRANCE, Michael Bernard Anthony

Resigned
Ford Cottage Sandpit Lane, Princess RisboroughHP27 9QL
Born May 1956
Director
Appointed 28 Sept 2001
Resigned 02 Apr 2004

GODDARD, John

Resigned
The Barn Back Street, CirencesterSN6 6PD
Born April 1951
Director
Appointed 16 Oct 2001
Resigned 02 Apr 2004

GRAHAM, Colin

Resigned
Michaelmas Cottage, Hook NortonOX15 5PY
Born January 1964
Director
Appointed 16 Oct 2001
Resigned 31 Mar 2003

GRIFFITHS, David

Resigned
17 Cransley Grove, SolihullB91 3ZA
Born February 1960
Director
Appointed 28 Sept 2001
Resigned 02 Apr 2004

HARRINGTON, Neil Simon

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born August 1963
Director
Appointed 05 Feb 2008
Resigned 20 Jul 2012

HOMER, Kirsty Rowena

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born October 1974
Director
Appointed 07 Jul 2017
Resigned 29 May 2020

HUGHES, William Glyn Lawrence

Resigned
Elder House, St Georges Business Park, WeybridgeKT13 0TS
Born March 1976
Director
Appointed 01 Dec 2017
Resigned 30 Jun 2020

JENKINSON, Dermot Julian

Resigned
Mersington House, DunsTD10 6UL
Born December 1954
Director
Appointed N/A
Resigned 30 Apr 1999

JONES, Gavin Stewart

Resigned
25 The Drive, BristolBS9 4LD
Born May 1970
Director
Appointed 07 Aug 2006
Resigned 15 May 2008

KIBBLE, Gary

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born December 1971
Director
Appointed 09 Mar 2015
Resigned 02 Jun 2017

KLOSTER, Anders

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born January 1964
Director
Appointed 26 Jun 2012
Resigned 31 Dec 2014

LAVELLE, Dominic Joseph

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born February 1963
Director
Appointed 20 Jul 2012
Resigned 01 Mar 2013

Persons with significant control

1

London Road, Hemel HempsteadHP3 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

336

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Liquidation Voluntary Arrangement Completion
11 October 2018
CVA4CVA4
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
26 June 2018
CVA1CVA1
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Legacy
10 January 2013
MG02MG02
Legacy
10 January 2013
MG02MG02
Legacy
10 January 2013
MG02MG02
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Legacy
7 June 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Legacy
4 May 2010
MG01MG01
Statement Of Companys Objects
19 April 2010
CC04CC04
Memorandum Articles
12 April 2010
MEM/ARTSMEM/ARTS
Resolution
12 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
3 August 2009
287Change of Registered Office
Legacy
10 July 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
353353
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
16 October 2007
225Change of Accounting Reference Date
Auditors Resignation Company
4 October 2007
AUDAUD
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
155(6)a155(6)a
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
2 March 2005
244244
Legacy
16 December 2004
288cChange of Particulars
Legacy
3 December 2004
288cChange of Particulars
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
353353
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288cChange of Particulars
Memorandum Articles
28 June 2004
MEM/ARTSMEM/ARTS
Legacy
25 June 2004
363aAnnual Return
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
287Change of Registered Office
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 April 2004
AUDAUD
Legacy
20 April 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)a155(6)a
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 April 2004
AUDAUD
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
155(6)b155(6)b
Legacy
11 October 2001
155(6)a155(6)a
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363aAnnual Return
Legacy
17 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
27 July 1998
288cChange of Particulars
Legacy
30 June 1998
363aAnnual Return
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Legacy
17 January 1997
288cChange of Particulars
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363aAnnual Return
Legacy
16 June 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
13 June 1995
363x363x
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 September 1993
288288
Legacy
21 June 1993
363x363x
Legacy
4 February 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
21 June 1992
363x363x
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
18 November 1991
288288
Legacy
18 November 1991
288288
Legacy
11 November 1991
88(2)R88(2)R
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
11 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
225(1)225(1)
Legacy
12 September 1990
363363
Resolution
13 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 December 1989
225(1)225(1)
Legacy
13 November 1989
288288
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
225(1)225(1)
Accounts With Accounts Type Dormant
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
21 February 1989
225(1)225(1)
Legacy
10 November 1988
288288
Legacy
1 November 1988
225(1)225(1)
Resolution
1 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
7 September 1988
288288
Resolution
9 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Legacy
11 August 1986
288288
Accounts With Accounts Type Group
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Certificate Change Of Name Company
18 September 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1919
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1919
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1909
NEWINCIncorporation
Miscellaneous
25 March 1909
MISCMISC
Legacy
25 March 1909
287Change of Registered Office