Background WavePink WaveYellow Wave

BARNES SPORTS CLUB LIMITED(THE) (00164138)

BARNES SPORTS CLUB LIMITED(THE) (00164138) is an active UK company. incorporated on 17 February 1920. with registered office in Barnes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BARNES SPORTS CLUB LIMITED(THE) has been registered for 106 years. Current directors include BOGLE, Maya Devi, BOWLES, Andrew Llewellyn, DICKINSON, Peter Mark and 13 others.

Company Number
00164138
Status
active
Type
ltd
Incorporated
17 February 1920
Age
106 years
Address
The Club House, Barnes, SW13 9QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOGLE, Maya Devi, BOWLES, Andrew Llewellyn, DICKINSON, Peter Mark, DRAPER, Matthew James, DYER, Graham John, HARRIMAN, Michael Noel, MACLEOD, Stuart Ross, MARTIN, David, Dr, NALL, Sophia, PEPLOW, Jonathan David, PINNINGTON, Clive Matthew, RICHARDSON, John Kenyon, SCHMIDT, Jared Harry, SCOTT, Alexander James Denis, TOPHAM, Julian Andrew, WARD, Thomas Saul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES SPORTS CLUB LIMITED(THE)

BARNES SPORTS CLUB LIMITED(THE) is an active company incorporated on 17 February 1920 with the registered office located in Barnes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BARNES SPORTS CLUB LIMITED(THE) was registered 106 years ago.(SIC: 93120)

Status

active

Active since 106 years ago

Company No

00164138

LTD Company

Age

106 Years

Incorporated 17 February 1920

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 3 December 2025 (4 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Club House Lonsdale Road Barnes, SW13 9QL,

Timeline

74 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

BOGLE, Maya Devi

Active
The Club House, BarnesSW13 9QL
Born March 1962
Director
Appointed 12 Nov 2018

BOWLES, Andrew Llewellyn

Active
The Club House, BarnesSW13 9QL
Born June 1990
Director
Appointed 13 Jan 2025

DICKINSON, Peter Mark

Active
The Club House, BarnesSW13 9QL
Born June 1974
Director
Appointed 06 Sept 2021

DRAPER, Matthew James

Active
The Club House, BarnesSW13 9QL
Born May 1960
Director
Appointed 08 Jul 2024

DYER, Graham John

Active
The Club House, BarnesSW13 9QL
Born March 1953
Director
Appointed 10 Jun 2024

HARRIMAN, Michael Noel

Active
Cavendish Road, LondonNW6 7XP
Born August 1957
Director
Appointed 12 Jan 2009

MACLEOD, Stuart Ross

Active
Lonsdale Road, LondonSW13 9QL
Born December 1969
Director
Appointed 06 Jan 2015

MARTIN, David, Dr

Active
The Club House, BarnesSW13 9QL
Born August 1971
Director
Appointed 10 Jun 2024

NALL, Sophia

Active
The Club House, BarnesSW13 9QL
Born May 1999
Director
Appointed 08 Sept 2025

PEPLOW, Jonathan David

Active
34 Palewell Park, LondonSW14 8JG
Born August 1961
Director
Appointed 30 Nov 1994

PINNINGTON, Clive Matthew

Active
Charlotte Road, LondonSW13 9QJ
Born November 1965
Director
Appointed 03 Dec 2013

RICHARDSON, John Kenyon

Active
The Club House, BarnesSW13 9QL
Born August 1968
Director
Appointed 06 Jan 2015

SCHMIDT, Jared Harry

Active
The Club House, BarnesSW13 9QL
Born February 1982
Director
Appointed 23 Sept 2015

SCOTT, Alexander James Denis

Active
The Club House, BarnesSW13 9QL
Born May 1990
Director
Appointed 10 Mar 2025

TOPHAM, Julian Andrew

Active
The Club House, BarnesSW13 9QL
Born December 1973
Director
Appointed 14 Aug 2024

WARD, Thomas Saul

Active
The Club House, BarnesSW13 9QL
Born April 1957
Director
Appointed 04 Dec 2023

ABBOTT, John Robert

Resigned
27 Woodlands Road, LondonSW13 0JZ
Secretary
Appointed N/A
Resigned 12 Dec 1994

AMMON, Elizabeth Anne

Resigned
8 Lestor Court, IsleworthTW7 6SQ
Secretary
Appointed 20 Jul 2005
Resigned 11 Dec 2006

ARVANITAKIS, Ann

Resigned
47 Nassau Road, LondonSW13 9QG
Secretary
Appointed 12 Dec 1994
Resigned 27 Nov 1996

CHANT, Michael Edward Anderton

Resigned
8 Ullswater Road, LondonSW13 9PJ
Secretary
Appointed 12 Jan 1998
Resigned 07 Feb 2005

CROSSLEY, Edward Roger

Resigned
76 Lowther Road, LondonSW13 9NW
Secretary
Appointed 09 Sept 1996
Resigned 12 Jan 1998

FLOOK, Richard

Resigned
The Club House, BarnesSW13 9QL
Secretary
Appointed 14 Jan 2014
Resigned 04 Dec 2023

KENT, John Francis

Resigned
17 Lowther Road, LondonSW13 9NX
Secretary
Appointed 11 Dec 2006
Resigned 10 Jul 2012

PINNINGTON, Clive Matthew

Resigned
4 Charlotte Road, LondonSW13 9QJ
Secretary
Appointed 07 Feb 2005
Resigned 20 Jul 2005

ADAMS, Christopher David

Resigned
34 Lowther Road, LondonSW13 9ND
Born April 1957
Director
Appointed 15 Dec 2008
Resigned 31 Aug 2012

ALLAN, William Frederick Charles

Resigned
55 Avondale Road, LondonSW14 8PU
Born March 1962
Director
Appointed 30 Nov 1994
Resigned 27 Nov 1996

AMMON, Elizabeth Anne

Resigned
Lestor Court, IsleworthTW7 6SQ
Born September 1976
Director
Appointed 20 Jul 2005
Resigned 07 Apr 2011

BARR, Michael

Resigned
The Club House, BarnesSW13 9QL
Born January 1961
Director
Appointed 29 Nov 2021
Resigned 04 Dec 2023

BELL, Robert Leonard

Resigned
10 Cromwell Place, LondonSW14 7HA
Born March 1964
Director
Appointed 13 Jan 1999
Resigned 17 Apr 2000

BONNER, Jane

Resigned
12 Kings Road, East SheenSW14 8PF
Born November 1951
Director
Appointed 08 Jan 2001
Resigned 04 Dec 2023

BRACE, Clifford

Resigned
46 Essex Court, LondonSW13 0ER
Born June 1935
Director
Appointed 10 Jan 2000
Resigned 21 Apr 2005

BRIGHT, Sarah Elizabeth

Resigned
36 Ripley Gardens, LondonSW14 8HF
Born May 1962
Director
Appointed 15 Sept 1993
Resigned 27 Nov 1996

BRYANT, Nicholas Stuart

Resigned
3 Scarth Road, LondonSW13 0ND
Born April 1967
Director
Appointed 10 Dec 1997
Resigned 17 Apr 2000

BUCKLAND, William Lindsay Carnac

Resigned
The Club House, BarnesSW13 9QL
Born June 1966
Director
Appointed 06 Jan 2015
Resigned 23 Sept 2015

CANNON, George

Resigned
41 Lowther Road, LondonSW13 9NT
Born September 1930
Director
Appointed N/A
Resigned 01 Aug 1992
Fundings
Financials
Latest Activities

Filing History

279

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Sail Address Company With Old Address
6 September 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Resolution
3 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
20 November 2007
AAMDAAMD
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288cChange of Particulars
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
403b403b
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288cChange of Particulars
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
29 September 1995
288288
Legacy
20 September 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
4 November 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
11 June 1991
288288
Legacy
10 June 1991
288288
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
1 March 1990
288288
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Legacy
10 May 1988
363363
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
4 August 1976
395Particulars of Mortgage or Charge
Miscellaneous
20 March 1957
MISCMISC
Legacy
1 October 1956
395Particulars of Mortgage or Charge
Incorporation Company
17 February 1920
NEWINCIncorporation