Background WavePink WaveYellow Wave

FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED (00161312)

FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED (00161312) is an active UK company. incorporated on 5 December 1919. with registered office in Frinton-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED has been registered for 106 years. Current directors include BINNS, David Jonathon, BRUCE, Jack Kevin Malcolm, DOWNING, Gavin Andrew and 3 others.

Company Number
00161312
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1919
Age
106 years
Address
The Clubhouse, Frinton-On-Sea, CO13 9ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BINNS, David Jonathon, BRUCE, Jack Kevin Malcolm, DOWNING, Gavin Andrew, LEWIS, Diane Mary, O'CONNELL, Elizabeth Sophia Therese, QUINTON, Graham
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED

FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED is an active company incorporated on 5 December 1919 with the registered office located in Frinton-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FRINTON-ON-SEA LAWN TENNIS TRUST,LIMITED was registered 106 years ago.(SIC: 93120)

Status

active

Active since 106 years ago

Company No

00161312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

106 Years

Incorporated 5 December 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

The Clubhouse Holland Road Frinton-On-Sea, CO13 9ES,

Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
May 16
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Apr 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BINNS, David Jonathon

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born October 1967
Director
Appointed 17 Oct 2025

BRUCE, Jack Kevin Malcolm

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born July 1994
Director
Appointed 17 Oct 2025

DOWNING, Gavin Andrew

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born March 1961
Director
Appointed 11 Oct 2024

LEWIS, Diane Mary

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born December 1967
Director
Appointed 17 Oct 2025

O'CONNELL, Elizabeth Sophia Therese

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born November 1972
Director
Appointed 17 Oct 2025

QUINTON, Graham

Active
The Clubhouse, Frinton-On-SeaCO13 9ES
Born November 1967
Director
Appointed 17 Oct 2025

AMOS, Nigel Paul

Resigned
7 West Mews, LondonSW1V 2DJ
Secretary
Appointed 03 May 2004
Resigned 09 Oct 2009

COSBY, David Brian

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Secretary
Appointed 09 Oct 2009
Resigned 08 Oct 2010

EVANS, Roger Cavell

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Secretary
Appointed 07 Oct 2011
Resigned 28 Oct 2016

LEAMAN, Peter William

Resigned
15 Broadlands, Frinton On SeaCO13 9ES
Secretary
Appointed N/A
Resigned 15 Oct 1995

PENFOLD, Charles Geoffrey

Resigned
Hamford House Quay Lane, Frinton On SeaCO13 0DP
Secretary
Appointed 15 Oct 1995
Resigned 18 Sept 2003

ALLENBY, Clive

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born December 1950
Director
Appointed 05 Oct 2019
Resigned 17 Oct 2025

BAKER, Marjorie Christina Frances

Resigned
Aspen House Waltham Way, Frinton On SeaCO13 9JE
Born June 1941
Director
Appointed 15 Oct 1994
Resigned 01 Nov 1998

BAKER, Marjorie Christina Frances

Resigned
Aspen House Waltham Way, Frinton On SeaCO13 9JE
Born June 1941
Director
Appointed N/A
Resigned 01 Oct 1993

BAKER, Mervyn

Resigned
Aspen House Waltham Way, Frinton On SeaCO13 9JE
Born August 1951
Director
Appointed N/A
Resigned 15 Oct 1995

BARBER, Frank Noel Howard

Resigned
The Elms, Frinton On SeaCO13 9EE
Born January 1920
Director
Appointed N/A
Resigned 29 Dec 1999

BARKER, Michelle Anne

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born August 1963
Director
Appointed 12 Oct 2011
Resigned 30 Oct 2015

BENMORE, Arthur Gardner

Resigned
Skyrmans Fee, Frinton On SeaCO13 ORN
Born January 1965
Director
Appointed 12 Oct 2007
Resigned 10 Oct 2008

BLAND, Eric Arthur

Resigned
The Penthouse 7 Broadlands, Frinton On SeaCO13 9ES
Born September 1919
Director
Appointed N/A
Resigned 25 Oct 2003

BLAND, Pamela Joan

Resigned
The Penthouse 7 Broadlands, Frinton On SeaCO13 9ES
Born May 1925
Director
Appointed N/A
Resigned 03 Nov 2004

BLEASE, Christopher John

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born September 1960
Director
Appointed 22 Oct 2005
Resigned 12 Oct 2012

BOLINGBOKE, John Charles

Resigned
2 Saint Marys Mews, Frinton On SeaCO13 9AW
Born June 1943
Director
Appointed 21 Oct 2000
Resigned 01 Sept 2003

BRIENT, Frederic Alan Morris

Resigned
Brookmead 27 Second Avenue, Frinton On SeaCO13 9ER
Born January 1934
Director
Appointed N/A
Resigned 08 Oct 2010

BROWN, Michael David

Resigned
29 Upper Fourth Avenue, Frinton On SeaCO13 9JS
Born March 1959
Director
Appointed 30 Oct 2004
Resigned 13 Oct 2006

BROWN, Peter Graham

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born March 1949
Director
Appointed 12 Oct 2012
Resigned 30 Oct 2015

BURRIDGE, Elizabeth Jane

Resigned
10 First Avenue, Frinton On SeaCO13 9EZ
Born May 1953
Director
Appointed 21 Oct 2000
Resigned 25 Oct 2003

CARDY, Aubrey Royston

Resigned
10 Little Bakers, Walton On The NazeCO14 8UH
Born February 1950
Director
Appointed 12 Oct 1991
Resigned 30 Sept 1992

CASTLE, Nigel John

Resigned
14 Third Avenue, Clacton On SeaCO15 5AP
Born July 1951
Director
Appointed 21 Oct 2000
Resigned 22 Oct 2005

CLANCY, Carol Anne

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born February 1970
Director
Appointed 17 Oct 2014
Resigned 10 Aug 2018

CLIFT, Martin

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born April 1966
Director
Appointed 30 Oct 2004
Resigned 10 Aug 2018

COULTER, Roy

Resigned
The Clubhouse, Frinton-On-SeaCO13 9ES
Born December 1948
Director
Appointed 21 Oct 2000
Resigned 30 Apr 2019

COX, Gary William

Resigned
Innisfree Vicarage Lane, Thorpe Le SokenCO16 0EH
Born February 1948
Director
Appointed 01 Oct 1993
Resigned 01 Sept 1999

CREASEY, Gunter

Resigned
9 Harold Grove, Frinton On SeaCO13 9BD
Born November 1967
Director
Appointed 25 Oct 2003
Resigned 22 Oct 2005

CROWN, William George

Resigned
Winton Cottage New Thorpe Avenue, Clacton On SeaCO16 0LR
Born October 1925
Director
Appointed N/A
Resigned 29 Dec 1999

CURTIS, Gregory Philip

Resigned
Whitethorn Lodge, Thorpe Le SlokenCO16 0ER
Born March 1959
Director
Appointed 13 Oct 2004
Resigned 07 Oct 2011
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
16 August 2022
MR05Certification of Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
2 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 March 2012
AR01AR01
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2011
AR01AR01
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 March 2006
AAMDAAMD
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
29 August 1991
403aParticulars of Charge Subject to s859A
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
9 April 1990
363363
Legacy
22 February 1990
288288
Legacy
17 February 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
20 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
8 May 1986
288288