Background WavePink WaveYellow Wave

ROYAL BRITISH VETERANS ENTERPRISE LTD. (00158479)

ROYAL BRITISH VETERANS ENTERPRISE LTD. (00158479) is an active UK company. incorporated on 2 September 1919. with registered office in Kent. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 3 other business activities. ROYAL BRITISH VETERANS ENTERPRISE LTD. has been registered for 106 years. Current directors include ALESBURY, Peter John, BAILEY, Mark Patrick Miles, DENT, John David Vernon and 10 others.

Company Number
00158479
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 1919
Age
106 years
Address
Hall Road, Aylesford, Kent, ME20 7NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
ALESBURY, Peter John, BAILEY, Mark Patrick Miles, DENT, John David Vernon, GRIFFITHS, James Edward, INNES, David Robert, Brigadier, KAUL GREEN, Parul, KELLEHER, Matthew Gordon, KOTECHA, Ameer, LEWIS, Rebecca, ROWBOTHAM, Steven Edward, SPALDING, Christopher Andrew, START, Alison Ruth, STONLEY, Nicholas
SIC Codes
16290, 32990, 84110, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BRITISH VETERANS ENTERPRISE LTD.

ROYAL BRITISH VETERANS ENTERPRISE LTD. is an active company incorporated on 2 September 1919 with the registered office located in Kent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 3 other business activities. ROYAL BRITISH VETERANS ENTERPRISE LTD. was registered 106 years ago.(SIC: 16290, 32990, 84110, 87300)

Status

active

Active since 106 years ago

Company No

00158479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

106 Years

Incorporated 2 September 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

ROYAL BRITISH LEGION INDUSTRIES LTD.
From: 9 June 1997To: 13 November 2025
ROYAL BRITISH LEGION INDUSTRIES (PRESTON HALL) INCORPORATED(THE)
From: 2 September 1919To: 9 June 1997
Contact
Address

Hall Road, Aylesford Nr Maidstone Kent, ME20 7NL,

Timeline

74 key events • 1919 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jul 13
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Director Joined
Jan 21
Loan Secured
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Loan Secured
Jan 22
Loan Secured
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Sept 23
Loan Cleared
Sept 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GILLHAM, Scott

Active
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 30 Nov 2025

MARINOV, Nikolay Tanev

Active
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 20 Mar 2025

ALESBURY, Peter John

Active
Hall Road, Aylesford, KentME20 7NL
Born March 1969
Director
Appointed 20 Jun 2024

BAILEY, Mark Patrick Miles

Active
Hall Road, Aylesford, KentME20 7NL
Born October 1965
Director
Appointed 25 Sept 2024

DENT, John David Vernon

Active
Hall Road, Aylesford, KentME20 7NL
Born October 1966
Director
Appointed 20 Jun 2024

GRIFFITHS, James Edward

Active
Hall Road, Aylesford, KentME20 7NL
Born April 1967
Director
Appointed 16 Dec 2025

INNES, David Robert, Brigadier

Active
Hall Road, Aylesford, KentME20 7NL
Born February 1953
Director
Appointed 21 Oct 2021

KAUL GREEN, Parul

Active
Hall Road, Aylesford, KentME20 7NL
Born June 1972
Director
Appointed 20 Jun 2024

KELLEHER, Matthew Gordon

Active
Hall Road, Aylesford, KentME20 7NL
Born May 1974
Director
Appointed 20 Jun 2024

KOTECHA, Ameer

Active
Hall Road, Aylesford, KentME20 7NL
Born October 1991
Director
Appointed 25 Sept 2024

LEWIS, Rebecca

Active
Hall Road, Aylesford, KentME20 7NL
Born August 1980
Director
Appointed 20 Jun 2024

ROWBOTHAM, Steven Edward

Active
Hall Road, Aylesford, KentME20 7NL
Born October 1957
Director
Appointed 27 Oct 2020

SPALDING, Christopher Andrew

Active
Hall Road, Aylesford, KentME20 7NL
Born June 1961
Director
Appointed 25 Sept 2024

START, Alison Ruth

Active
Hall Road, Aylesford, KentME20 7NL
Born October 1966
Director
Appointed 20 Jun 2024

STONLEY, Nicholas

Active
Hall Road, Aylesford, KentME20 7NL
Born March 1960
Director
Appointed 20 Mar 2025

DEFRAINE, Philip Edwin

Resigned
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 06 May 2010
Resigned 19 Mar 2021

DOSANJH-ELTON, Jagjit

Resigned
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 23 Sept 2021
Resigned 04 Jul 2022

DRUCE, George Hedley Nigel

Resigned
63 Windsor Road, GravesendDA12 5BW
Secretary
Appointed 30 Apr 1997
Resigned 06 May 2010

FARNSWORTH, Colin

Resigned
32 Cedar Grove, GillinghamME7 3QT
Secretary
Appointed 01 Jan 1992
Resigned 30 Apr 1997

NOBBS, Graham

Resigned
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 28 May 2021
Resigned 23 Sept 2021

SLADE, Dennis Edwin

Resigned
Kings Cottage Dean Street, MaidstoneME15 0PR
Secretary
Appointed N/A
Resigned 31 Dec 1991

STOKER, Susan

Resigned
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 20 Mar 2025
Resigned 30 Nov 2025

STOKER, Susan

Resigned
Hall Road, Aylesford, KentME20 7NL
Secretary
Appointed 04 Jul 2022
Resigned 20 Mar 2025

ABERGAVENNY, Christopher, The 6th Marquess Of

Resigned
Hall Road, Aylesford, KentME20 7NL
Born April 1955
Director
Appointed 29 Mar 2011
Resigned 29 Sept 2016

AHMED, Nadra Khanum

Resigned
Hall Road, Aylesford, KentME20 7NL
Born March 1958
Director
Appointed 25 Sept 2014
Resigned 20 Mar 2025

BELL, Clarence Dawson Thorpe

Resigned
Hosey Acre Hosey Hill, WesterhamTN16 1TA
Born July 1915
Director
Appointed N/A
Resigned 12 Mar 1994

BLUNDELL, Christopher

Resigned
Hall Road, Aylesford, KentME20 7NL
Born October 1955
Director
Appointed 18 Oct 2022
Resigned 01 Mar 2025

BOATMAN, Gordon Jack

Resigned
29 Stow Road, HuntingdonPE28 0HU
Born August 1924
Director
Appointed N/A
Resigned 02 May 2002

BOORMAN, Edwin Roy Pratt

Resigned
Red Hill, MaidstoneME18 5LB
Born November 1935
Director
Appointed N/A
Resigned 15 Mar 2012

BOSLEY, Kathryn Ann

Resigned
Hall Road, Aylesford, KentME20 7NL
Born March 1962
Director
Appointed 07 Dec 2010
Resigned 27 Sept 2018

BOWEN, Derek Harvey, Brigadier

Resigned
Drake House, TisburySP3 6SD
Born February 1930
Director
Appointed N/A
Resigned 27 Apr 2005

BOXALL, Gordon William

Resigned
13 West Street, RyeTN31 7ES
Born September 1959
Director
Appointed 02 May 2002
Resigned 18 Feb 2005

BUCKBY, Thomas Bernard, Lieut Col

Resigned
96 Garland Road, PooleBH15 2LD
Born September 1928
Director
Appointed N/A
Resigned 31 Jul 1992

BUSBY, Thomas Samuel Charles

Resigned
Willow Cottage, CranbrookTN17 4DB
Born July 1919
Director
Appointed N/A
Resigned 02 May 2002

CEARNS, Kathryn

Resigned
Hall Road, Aylesford, KentME20 7NL
Born April 1964
Director
Appointed 27 Sept 2018
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

254

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Certificate Change Of Name Company
13 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 November 2025
NM06NM06
Change Of Name Notice
13 November 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Auditors Resignation Company
20 January 2025
AUDAUD
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Memorandum Articles
3 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Memorandum Articles
24 September 2018
MAMA
Resolution
24 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2018
CC04CC04
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
19 October 2011
MG01MG01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
225Change of Accounting Reference Date
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
353353
Legacy
20 March 2007
288cChange of Particulars
Legacy
23 February 2007
287Change of Registered Office
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2005
MEM/ARTSMEM/ARTS
Resolution
16 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288cChange of Particulars
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288cChange of Particulars
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
29 April 1996
288288
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
12 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full Group
17 March 1993
AAAnnual Accounts
Legacy
1 February 1993
403aParticulars of Charge Subject to s859A
Legacy
19 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Resolution
21 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Memorandum Articles
15 November 1967
MEM/ARTSMEM/ARTS
Memorandum Articles
26 October 1967
MEM/ARTSMEM/ARTS
Incorporation Company
3 September 1919
NEWINCIncorporation