Background WavePink WaveYellow Wave

VINARCHY UK LIMITED (00137407)

VINARCHY UK LIMITED (00137407) is an active UK company. incorporated on 13 August 1914. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). VINARCHY UK LIMITED has been registered for 111 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander, STEVENSON, Jeremy Alexander Mckenzie.

Company Number
00137407
Status
active
Type
ltd
Incorporated
13 August 1914
Age
111 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander, STEVENSON, Jeremy Alexander Mckenzie
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINARCHY UK LIMITED

VINARCHY UK LIMITED is an active company incorporated on 13 August 1914 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). VINARCHY UK LIMITED was registered 111 years ago.(SIC: 11020)

Status

active

Active since 111 years ago

Company No

00137407

LTD Company

Age

111 Years

Incorporated 13 August 1914

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ACCOLADE WINES LIMITED
From: 24 June 2011To: 30 April 2025
CONSTELLATION EUROPE LIMITED
From: 29 March 2004To: 24 June 2011
MATTHEW CLARK BRANDS LIMITED
From: 1 May 1997To: 29 March 2004
MATTHEW CLARK TAUNTON LIMITED
From: 1 March 1996To: 1 May 1997
MATTHEW CLARK GAYMER LIMITED
From: 1 May 1995To: 1 March 1996
MATTHEW CLARK AND SONS LIMITED.
From: 1 May 1991To: 1 May 1995
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
, Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR
From: 13 August 1914To: 24 June 2011
Timeline

79 key events • 1914 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Loan Secured
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 03 Jul 2025

DAY, James

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

STEVENSON, Jeremy Alexander Mckenzie

Active
2 Heath Road, WeybridgeKT13 8TB
Born June 1974
Director
Appointed 03 Jul 2025

CLOTHIER, Esther

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Jul 2011
Resigned 07 Aug 2013

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 20 Dec 1991
Resigned 31 Mar 2008

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 17 Feb 2010
Resigned 18 Oct 2010

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

LAKE, John Rex

Resigned
6 Roundwood Park, HarpendenAL5 3AB
Secretary
Appointed N/A
Resigned 20 Dec 1991

MALHOTRA, Deepak Kumar

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 30 Jun 2016
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Mar 2019
Resigned 13 Jan 2026

SPENCER, Nicola Jane

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 09 Aug 2013
Resigned 18 Jun 2018

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 30 Jun 2016

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 27 Jun 2018
Resigned 14 Mar 2019

ADER, Michael Simon

Resigned
Whitegable House, RuddingtonNG11 6NN
Born November 1959
Director
Appointed 25 Oct 1993
Resigned 18 Sept 1996

AIKENS, Peter

Resigned
Princes Lodge, Shepton MalletBA4 5HN
Born August 1938
Director
Appointed N/A
Resigned 30 Apr 2002

ALLEN, Mark Barry Lindon

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born October 1962
Director
Appointed 09 Oct 2009
Resigned 17 Feb 2010

BROCKETT, Gavin Stuart

Resigned
The Guildway, GuildfordGU3 1LR
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 01 May 2013

CARSON, Christopher

Resigned
White Gates, CobhamKT11 2RU
Born August 1947
Director
Appointed 03 Feb 2005
Resigned 16 Dec 2005

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 08 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 25 Oct 1993
Resigned 31 Mar 2008

COX, Maurice Tony

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born April 1950
Director
Appointed 01 May 1996
Resigned 26 Nov 2009

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 03 Feb 2005
Resigned 08 Sept 2006

CRITCHLEY-SALMONSON, Dennis

Resigned
Glebe House, CarnwathML11 8NA
Born March 1953
Director
Appointed 25 Oct 1993
Resigned 01 May 1995

CUNNINGHAM, David

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1967
Director
Appointed 06 Dec 2011
Resigned 30 Sept 2013

DYSON, Alan

Resigned
46 Green Lane, HarrogateHG2 9LP
Born October 1943
Director
Appointed 14 Jan 1994
Resigned 01 May 1995

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 26 Jun 2013
Resigned 20 Apr 2017

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed N/A
Resigned 22 Mar 2001

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2010

GORST, Steven Lee

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 12 Sept 2017

GRAYSON, Anthony Brian

Resigned
Knutwood, WakefieldWF3 1DX
Born January 1940
Director
Appointed N/A
Resigned 30 Jan 1996

GRISMAN, Martin Gerald

Resigned
Brook House Farm, AshbourneDE6 2EL
Born June 1956
Director
Appointed 10 Oct 2003
Resigned 01 Aug 2007

GRISMAN, Martin Gerald

Resigned
Deers Leap Yarde Farm, TauntonTA4 3JB
Born June 1956
Director
Appointed 16 Nov 1995
Resigned 14 Nov 1997

Persons with significant control

1

Heath Road, WeybridgeKT13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

375

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
31 August 2021
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
16 August 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
23 March 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288cChange of Particulars
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 August 2005
363aAnnual Return
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288cChange of Particulars
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
10 August 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Legacy
17 August 2001
288cChange of Particulars
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
363aAnnual Return
Legacy
31 July 2000
288cChange of Particulars
Legacy
11 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Legacy
22 August 1997
363aAnnual Return
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
128(4)128(4)
Legacy
7 March 1997
122122
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
27 January 1997
288cChange of Particulars
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
288cChange of Particulars
Legacy
25 October 1996
288cChange of Particulars
Legacy
20 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
18 January 1996
288288
Legacy
6 December 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
27 November 1995
288288
Legacy
19 October 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
287Change of Registered Office
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
15 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
4 January 1992
288288
Legacy
2 September 1991
363b363b
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Certificate Change Of Name Company
1 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
88(2)R88(2)R
Legacy
10 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
18 July 1990
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
22 August 1988
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
11 June 1987
288288
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Accounts With Made Up Date
22 October 1985
AAAnnual Accounts
Accounts With Made Up Date
8 January 1985
AAAnnual Accounts
Accounts With Made Up Date
28 January 1984
AAAnnual Accounts
Accounts With Made Up Date
14 February 1983
AAAnnual Accounts
Accounts With Made Up Date
15 February 1982
AAAnnual Accounts
Accounts With Made Up Date
20 February 1981
AAAnnual Accounts
Accounts With Made Up Date
4 February 1980
AAAnnual Accounts
Accounts With Made Up Date
5 December 1978
AAAnnual Accounts
Accounts With Made Up Date
28 November 1977
AAAnnual Accounts
Accounts With Made Up Date
17 May 1977
AAAnnual Accounts
Accounts With Made Up Date
10 June 1976
AAAnnual Accounts
Accounts With Made Up Date
31 May 1975
AAAnnual Accounts
Miscellaneous
13 August 1915
MISCMISC
Legacy
15 August 1914
287Change of Registered Office
Incorporation Company
13 August 1914
NEWINCIncorporation