Background WavePink WaveYellow Wave

WATCHES OF SWITZERLAND COMPANY LIMITED (00146087)

WATCHES OF SWITZERLAND COMPANY LIMITED (00146087) is an active UK company. incorporated on 20 February 1917. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. WATCHES OF SWITZERLAND COMPANY LIMITED has been registered for 109 years. Current directors include BOLTON, Craig, DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar.

Company Number
00146087
Status
active
Type
ltd
Incorporated
20 February 1917
Age
109 years
Address
Aurum House 2 Elland Road, Leicester, LE3 1TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BOLTON, Craig, DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar
SIC Codes
47770, 47910, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHES OF SWITZERLAND COMPANY LIMITED

WATCHES OF SWITZERLAND COMPANY LIMITED is an active company incorporated on 20 February 1917 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. WATCHES OF SWITZERLAND COMPANY LIMITED was registered 109 years ago.(SIC: 47770, 47910, 95250)

Status

active

Active since 109 years ago

Company No

00146087

LTD Company

Age

109 Years

Incorporated 20 February 1917

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

AURUM GROUP LIMITED
From: 22 August 2007To: 3 September 2018
GOLDSMITHS LIMITED
From: 2 November 2006To: 22 August 2007
GOLDSMITHS PLC
From: 24 August 2004To: 2 November 2006
GOLDSMITHS LIMITED
From: 10 January 2000To: 24 August 2004
GOLDSMITHS (JEWELLERS) LIMITED
From: 22 November 1989To: 10 January 2000
THE GOLDSMITHS GROUP LIMITED
From: 26 November 1984To: 22 November 1989
NORTHERN GOLDSMITHS PLC(THE)
From: 20 February 1917To: 26 November 1984
Contact
Address

Aurum House 2 Elland Road Braunstone Leicester, LE3 1TT,

Timeline

51 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Nov 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
Mar 21
Director Joined
Jan 22
Director Left
Feb 22
Loan Cleared
Dec 22
Director Joined
May 23
Director Left
Jun 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BATTLEY, Laura

Active
North Row, LondonW1K 6DH
Secretary
Appointed 15 Mar 2021

BOLTON, Craig

Active
2 Elland Road, LeicesterLE3 1TT
Born January 1972
Director
Appointed 09 Mar 2020

DUFFY, Hugh Brian

Active
2 Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 12 Feb 2014

ROMBERG, Lars Anders Ragnar

Active
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

EARDLEY, Paul Rex

Resigned
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 29 Aug 2019
Resigned 15 Mar 2021

OLIFF, Gillian

Resigned
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 13 Oct 1997
Resigned 29 Aug 2019

SARGENT, Stephen Clive

Resigned
31 Station Road, LeicesterLE9 9FN
Secretary
Appointed N/A
Resigned 13 Oct 1997

BENFORD, Ruth Georgina

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1973
Director
Appointed 21 Jan 2010
Resigned 23 Oct 2019

BOLTON, Craig

Resigned
2 Elland Road, LeicesterLE3 1TT
Born January 1972
Director
Appointed 21 Jan 2010
Resigned 23 Oct 2019

BRODERICK, Anthony John

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1958
Director
Appointed 12 May 2004
Resigned 30 Apr 2020

COOK, James Sinclair

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1968
Director
Appointed 21 Jan 2010
Resigned 28 Feb 2013

CRICHTON, James Smyth

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1965
Director
Appointed 21 Jan 2010
Resigned 23 Oct 2019

DAVIES, Emma Susan

Resigned
2 Elland Road, LeicesterLE3 1TT
Born December 1971
Director
Appointed 27 Aug 2014
Resigned 31 Oct 2016

FISHER, Alex

Resigned
2 Elland Road, LeicesterLE3 1TT
Born October 1976
Director
Appointed 17 May 2016
Resigned 12 Feb 2018

FLOYDD, William James Spencer

Resigned
2 Elland Road, LeicesterLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 13 Jun 2023

GALTON, Elizabeth Leocadia

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1976
Director
Appointed 29 Oct 2012
Resigned 30 Nov 2017

GERRARD, Richard Edwin

Resigned
2 Elland Road, LeicesterLE3 1TT
Born December 1966
Director
Appointed 20 Aug 2007
Resigned 31 Jul 2014

GOAD, Paul Richard

Resigned
Harvester Millers Grange, LeicesterLE9 6PQ
Born October 1946
Director
Appointed N/A
Resigned 04 Apr 1997

GRAHAM, Michael Steven

Resigned
2 Elland Road, LeicesterLE3 1TT
Born April 1964
Director
Appointed 21 May 2014
Resigned 31 Oct 2014

LE TROQUER, Francois Maurice

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1970
Director
Appointed 18 Jun 2014
Resigned 29 Feb 2016

MCCARTHY, Donald

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1955
Director
Appointed 27 Feb 2008
Resigned 01 Dec 2012

OLIFF, Gillian

Resigned
2 Elland Road, LeicesterLE3 1TT
Born October 1957
Director
Appointed 27 Feb 2008
Resigned 21 Jan 2010

PARKER, Deon Alan

Resigned
2 Elland Road, LeicesterLE3 1TT
Born May 1972
Director
Appointed 21 Jan 2010
Resigned 25 Jul 2014

PHILPOTT, Robin

Resigned
33 The Pingle, LoughboroughLE12 8FQ
Born February 1964
Director
Appointed 01 Aug 1997
Resigned 27 Dec 2002

PIASECKI, Jerzy Stanislaw

Resigned
Mill Lane, Henley On ThamesRG9 3ND
Born May 1946
Director
Appointed N/A
Resigned 27 Oct 2007

ROMBERG, Lars Anders Ragnar

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 03 Nov 2014
Resigned 25 Feb 2022

SARGENT, Stephen Clive

Resigned
2 Elland Road, LeicesterLE3 1TT
Born October 1953
Director
Appointed N/A
Resigned 18 Sept 2013

STEAD, Justin Paul David

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1967
Director
Appointed 20 Aug 2007
Resigned 12 Feb 2014

SUMMERS, Jeffrey

Resigned
5 Ashley Road, Market HarboroughLE16 8PL
Born October 1956
Director
Appointed 23 Jan 2008
Resigned 31 Jul 2009

WALTERS, Eric

Resigned
20 Southampton Street, LondonWC2E 7QG
Born August 1944
Director
Appointed N/A
Resigned 20 Sept 1994

WEST, James Edward

Resigned
4 Church Lane, NorthamptonNN6 6JP
Born December 1947
Director
Appointed N/A
Resigned 31 Jul 2007

Persons with significant control

1

2 Elland Road, LeicesterLE3 1TT

Nature of Control

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

Filing History

350

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
12 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name Termination Date
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
20 March 2013
MG01MG01
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
1 October 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Statement Of Affairs
15 May 2009
SASA
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
155(6)b155(6)b
Legacy
11 January 2007
155(6)b155(6)b
Legacy
11 January 2007
155(6)a155(6)a
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Resolution
20 December 2006
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
2 November 2006
CERT10CERT10
Re Registration Memorandum Articles
2 November 2006
MARMAR
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
5353
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
24 August 2004
CERT5CERT5
Auditors Statement
24 August 2004
AUDSAUDS
Auditors Report
24 August 2004
AUDRAUDR
Accounts Balance Sheet
24 August 2004
BSBS
Re Registration Memorandum Articles
24 August 2004
MARMAR
Legacy
24 August 2004
43(3)e43(3)e
Legacy
24 August 2004
43(3)43(3)
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)a155(6)a
Legacy
9 June 2004
155(6)a155(6)a
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
403b403b
Legacy
9 August 2002
403b403b
Miscellaneous
24 June 2002
MISCMISC
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288cChange of Particulars
Certificate Change Of Name Company
7 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
155(6)b155(6)b
Legacy
13 September 1999
155(6)b155(6)b
Legacy
13 September 1999
155(6)a155(6)a
Legacy
13 September 1999
155(6)a155(6)a
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288cChange of Particulars
Legacy
30 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
26 July 1998
288cChange of Particulars
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
30 October 1996
288cChange of Particulars
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
11 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
155(6)b155(6)b
Legacy
8 December 1994
155(6)b155(6)b
Legacy
8 December 1994
155(6)a155(6)a
Legacy
8 December 1994
155(6)a155(6)a
Legacy
1 December 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
26 September 1994
288288
Legacy
1 December 1993
225(1)225(1)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363b363b
Legacy
9 November 1992
363(287)363(287)
Legacy
22 June 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
22 July 1991
403aParticulars of Charge Subject to s859A
Legacy
22 July 1991
403aParticulars of Charge Subject to s859A
Legacy
22 July 1991
403aParticulars of Charge Subject to s859A
Legacy
22 July 1991
403aParticulars of Charge Subject to s859A
Legacy
22 July 1991
403aParticulars of Charge Subject to s859A
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
11 June 1990
288288
Legacy
2 May 1990
403aParticulars of Charge Subject to s859A
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
1 March 1990
155(6)b155(6)b
Legacy
1 March 1990
155(6)b155(6)b
Legacy
1 March 1990
155(6)b155(6)b
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
31 August 1989
288288
Accounts Amended With Accounts Type Full
31 July 1989
AAMDAAMD
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
23 November 1988
225(1)225(1)
Resolution
26 May 1988
RESOLUTIONSResolutions
Resolution
26 May 1988
RESOLUTIONSResolutions
Memorandum Articles
16 May 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
6 May 1988
MEM/ARTSMEM/ARTS
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
20 April 1988
155(6)a155(6)a
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
12 April 1988
155(6)b155(6)b
Legacy
29 March 1988
288288
Resolution
16 March 1988
RESOLUTIONSResolutions
Resolution
16 March 1988
RESOLUTIONSResolutions
Re Registration Memorandum Articles
15 March 1988
MARMAR
Certificate Re Registration Public Limited Company To Private
15 March 1988
CERT10CERT10
Legacy
15 March 1988
5353
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
225(1)225(1)
Legacy
26 September 1987
288288
Legacy
15 August 1987
PUC(U)PUC(U)
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
7 March 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
5 January 1986
AAAnnual Accounts
Certificate Change Of Name Company
26 November 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 February 1917
MISCMISC