Background WavePink WaveYellow Wave

CALEDONIAN CLUB TRUST LIMITED(THE) (00149195)

CALEDONIAN CLUB TRUST LIMITED(THE) (00149195) is an active UK company. incorporated on 21 December 1917. with registered office in 9 Halkin Street. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CALEDONIAN CLUB TRUST LIMITED(THE) has been registered for 108 years. Current directors include BARKER, Stephen John, BOND, Daliah Primrose, Dr, FOX, Andrew Robert William and 9 others.

Company Number
00149195
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1917
Age
108 years
Address
9 Halkin Street, SW1X 7DR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARKER, Stephen John, BOND, Daliah Primrose, Dr, FOX, Andrew Robert William, FRASER, Calum William, GREEN, Russell James, LEIMON, Mitchell Macdonald, Dr, MCGINN, Clark, Dr, MURPHY, Craig, SIMPSON, Gordon James, THOMSON, Deborah Jane, TRAINER, Margaret Lorraine, YOUNG, John Todd
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN CLUB TRUST LIMITED(THE)

CALEDONIAN CLUB TRUST LIMITED(THE) is an active company incorporated on 21 December 1917 with the registered office located in 9 Halkin Street. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CALEDONIAN CLUB TRUST LIMITED(THE) was registered 108 years ago.(SIC: 94120)

Status

active

Active since 108 years ago

Company No

00149195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

108 Years

Incorporated 21 December 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

9 Halkin Street London , SW1X 7DR,

Timeline

77 key events • 1917 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BALDEN, David Charles

Active
The Caledonian Club, LondonSW1X 7DR
Secretary
Appointed 29 Jun 2017

BARKER, Stephen John

Active
Maudlam, BridgendCF33 4PH
Born November 1956
Director
Appointed 17 Jul 2025

BOND, Daliah Primrose, Dr

Active
Waterloo Road, LondonSE1 8TX
Born February 1985
Director
Appointed 14 Jul 2021

FOX, Andrew Robert William

Active
9 Halkin StreetSW1X 7DR
Born May 1981
Director
Appointed 19 Jul 2023

FRASER, Calum William

Active
Halkin Street, LondonSW1X 7DR
Born April 1988
Director
Appointed 13 Jul 2022

GREEN, Russell James

Active
Halkin Street, LondonSW1X 7DR
Born January 1962
Director
Appointed 13 Jul 2022

LEIMON, Mitchell Macdonald, Dr

Active
Stradella Road, LondonSE24 9HA
Born October 1960
Director
Appointed 15 May 2019

MCGINN, Clark, Dr

Active
9 Halkin StreetSW1X 7DR
Born August 1960
Director
Appointed 19 Jul 2023

MURPHY, Craig

Active
Halkin Street, LondonSW1X 7DR
Born June 1990
Director
Appointed 14 Jul 2021

SIMPSON, Gordon James

Active
9 Halkin Street, LondonSW1X 7DR
Born May 1955
Director
Appointed 17 Jul 2024

THOMSON, Deborah Jane

Active
Nisbet Road, GullaneEH31 2BQ
Born October 1970
Director
Appointed 15 Sept 2020

TRAINER, Margaret Lorraine

Active
School Lane, MarlboroughSN8 3DB
Born March 1952
Director
Appointed 14 Jul 2021

YOUNG, John Todd

Active
9 Halkin StreetSW1X 7DR
Born January 1957
Director
Appointed 17 Jul 2025

CAMPBELL, Ian Charles

Resigned
88 Harrowgate Road, LondonE9 5ED
Secretary
Appointed 22 Sept 2008
Resigned 29 Jun 2017

VARNEY, Paul Julian

Resigned
14 Avonmore Mansions, LondonW14 8RN
Secretary
Appointed 13 May 1992
Resigned 01 Aug 2008

ALLINSON, Peter Clive

Resigned
16 Pembroke Gardens Close, LondonW8 6HR
Born June 1943
Director
Appointed 19 May 2003
Resigned 25 Jan 2006

ALLINSON, Peter Clive

Resigned
29 Edwardes Square, LondonW8 6HH
Born June 1943
Director
Appointed 19 May 1994
Resigned 17 May 2000

BANSZKY, Caroline Janet

Resigned
Rylett Crescent, LondonW12 9RL
Born July 1953
Director
Appointed 20 May 2015
Resigned 14 Jul 2021

BOYLE, Allan Cameron Wilson

Resigned
903 Grenville House, LondonSW1V 3LR
Born November 1937
Director
Appointed 20 May 1998
Resigned 19 Mar 2004

BROWN, Keith Mackenzie

Resigned
5 Guildford Grove, LondonSE10 8JY
Born October 1959
Director
Appointed 20 May 1998
Resigned 11 May 2004

BROWN, Keith Mackenzie

Resigned
Dilkusha 15 Kelly Burn Park, DollarFK14 7AB
Born October 1959
Director
Appointed N/A
Resigned 21 May 1997

BUCHANAN, William Colin

Resigned
Deepdene Top Park, Gerrards CrossSL9 7PP
Born September 1927
Director
Appointed N/A
Resigned 27 May 1997

BURRELL, Ian Methven

Resigned
Langmere Road, DissIP21 4QB
Born June 1952
Director
Appointed 18 May 2016
Resigned 19 Jul 2023

CLARK, William James

Resigned
Ladbroke Walk, LondonW11 3PW
Born May 1950
Director
Appointed 11 Jun 2018
Resigned 17 Jul 2024

COCKBURN, John Alasdair Murray

Resigned
Catherston, FarnhamGU10 3JW
Born July 1946
Director
Appointed 11 May 2004
Resigned 27 May 2010

CORMACK, John Napier, Lieut Colonel

Resigned
Merewood High Street, WadhurstTN5 7JT
Born August 1927
Director
Appointed 19 May 1994
Resigned 17 May 2000

COUGHTRIE, David Tait

Resigned
57 Half Moon Lane, LondonSE24 9JX
Born February 1943
Director
Appointed 24 Apr 2007
Resigned 20 May 2015

COUGHTRIE, David Tait

Resigned
57 Half Moon Lane, LondonSE24 9JX
Born February 1943
Director
Appointed 24 May 1995
Resigned 17 May 2000

COUSINS, John Stewart

Resigned
73 Redcliffe Gardens, LondonSW10 9JJ
Born July 1940
Director
Appointed 08 Jul 2008
Resigned 26 May 2011

COUSINS, John Stewart

Resigned
73 Redcliffe Gardens, LondonSW10 9JJ
Born July 1940
Director
Appointed 24 May 1995
Resigned 23 May 2001

COUSINS, John Stewart

Resigned
73 Redcliffe Gardens, LondonSW10 9JJ
Born July 1940
Director
Appointed N/A
Resigned 13 May 1992

DUNCAN, Atholl Scott

Resigned
13 Westerdunes Park, North BerwickEH39 5HJ
Born May 1963
Director
Appointed 14 Jul 2021
Resigned 17 Jul 2025

DUNCAN, David Conochie

Resigned
7 Azalea Walk, PinnerHA5 2EJ
Born April 1926
Director
Appointed N/A
Resigned 13 May 1992

FAIRBAIRN, James

Resigned
Thorncliffe Road, OxfordOX2 7BA
Born April 1950
Director
Appointed 16 May 2012
Resigned 18 May 2016

FERGUSON, Andrew John Duncan

Resigned
Mundys Hill, EwhurstGU6 7PQ
Born June 1940
Director
Appointed 24 Apr 2007
Resigned 26 May 2011
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
24 February 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
24 February 2010
AP02Appointment of Corporate Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2009
AUDAUD
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288cChange of Particulars
Legacy
21 July 2004
288cChange of Particulars
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
7 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288cChange of Particulars
Legacy
29 July 2001
288cChange of Particulars
Legacy
29 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
29 June 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
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
6 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
363b363b
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
23 September 1988
363363
Legacy
18 August 1988
288288
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Incorporation Company
21 December 1917
NEWINCIncorporation