Background WavePink WaveYellow Wave

STRADBROOK HOLDINGS LIMITED (00168660)

STRADBROOK HOLDINGS LIMITED (00168660) is an active UK company. incorporated on 29 June 1920. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STRADBROOK HOLDINGS LIMITED has been registered for 105 years. Current directors include RENSHAW, Mark John.

Company Number
00168660
Status
active
Type
ltd
Incorporated
29 June 1920
Age
105 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RENSHAW, Mark John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADBROOK HOLDINGS LIMITED

STRADBROOK HOLDINGS LIMITED is an active company incorporated on 29 June 1920 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STRADBROOK HOLDINGS LIMITED was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00168660

LTD Company

Age

105 Years

Incorporated 29 June 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MIRROR GROUP LIMITED
From: 21 April 1994To: 25 September 2007
MIRROR GROUP NEWSPAPERS PLC
From: 29 June 1920To: 21 April 1994
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 11 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd
From: 29 June 1920To: 11 October 2022
Timeline

15 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jan 15
Loan Cleared
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 01 Feb 2023

FLOOD, Mark

Resigned
38 Azof Street, GreenwichSE10 0EF
Secretary
Appointed 01 Oct 2007
Resigned 11 Feb 2008

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 11 Feb 2008
Resigned 01 Feb 2023

STEPHENS, Henry Alan

Resigned
Woodend Grange, BrackleyNN13 5NS
Secretary
Appointed N/A
Resigned 06 Nov 1992

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 02 Dec 1992
Resigned 10 Dec 2001

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 06 Nov 1992
Resigned 02 Dec 1992

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001
Resigned 01 Oct 2007

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 23 Oct 1992
Resigned 20 Jul 2000

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 01 Sept 1998
Resigned 30 Sept 1999

BLANK, Maurice Victor, Sir

Resigned
25 Gresham Street, LondonEC2V 7HN
Born November 1942
Director
Appointed 01 Jul 1998
Resigned 16 Dec 1999

BORRIE, Gordon, Lord

Resigned
Manor Farm, WorcestershireWR7 4NA
Born March 1931
Director
Appointed 26 Jan 1993
Resigned 30 Sept 1999

BURRINGTON, Ernest

Resigned
Oak House Park Avenue, OrpingtonBR6 8LH
Born December 1926
Director
Appointed N/A
Resigned 26 Oct 1993

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 01 Feb 2023

CLARK, Robert Anthony, Sir

Resigned
Munstead Wood, GodalmingGU7 1UN
Born January 1924
Director
Appointed N/A
Resigned 30 Jun 1998

CLEMENTS, Alan William

Resigned
Wildbriar, CroydonCR0 7HQ
Born December 1928
Director
Appointed N/A
Resigned 30 Sept 1999

CONNOR, Terence Michael

Resigned
Bishops Folly, Much HadhamSG10 6HW
Born October 1955
Director
Appointed 15 Jan 1998
Resigned 30 Sept 1999

CROWLEY, Peter Magner

Resigned
Floor, LondonE14 5AP
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

EASTOE, Roger William

Resigned
88 Beckenham Place Park, BeckenhamBR3 2BT
Born November 1950
Director
Appointed N/A
Resigned 16 Dec 1999

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

GROSSART, Angus Mcfarlane Mcleod, Sir

Resigned
64 Northumberland Street, EdinburghEH3 6JE
Born April 1937
Director
Appointed 28 Jan 1998
Resigned 16 Dec 1999

GUEST, Lawrence Kingsley

Resigned
Shearwater House, SelseyPO20 9HT
Born January 1936
Director
Appointed N/A
Resigned 17 Jun 1992

HAINES, Joseph Thomas William

Resigned
1 South Frith, Tunbridge WellsTN4 0UQ
Born January 1928
Director
Appointed N/A
Resigned 22 Oct 1992

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Resigned
Flat 10 The Old Telephone Exchange, LondonW11 3DA
Born May 1945
Director
Appointed 23 Oct 1992
Resigned 30 Mar 1993

HORWOOD, Victor Lindsay

Resigned
Courtyard, GlasgowG63 9AX
Born November 1936
Director
Appointed N/A
Resigned 22 Jan 1993

HUGHES, Neill David

Resigned
Floor, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

HUGHES, Penelope Lesley

Resigned
35 Broom Water, TeddingtonTW11 9QJ
Born July 1959
Director
Appointed 25 Feb 1997
Resigned 16 Dec 1999

KANE, William James

Resigned
11 St Peters Street, LondonN1 8JD
Born January 1950
Director
Appointed 29 Oct 1996
Resigned 14 Jan 1998

LAIRD, Endell Johnston

Resigned
10 Glenburn Gardens, GlasgowG64 3BU
Born October 1933
Director
Appointed N/A
Resigned 21 Apr 1994

LAND, Sonia

Resigned
10 Homefield Road, LondonW4 2LN
Born January 1948
Director
Appointed 30 Sept 1993
Resigned 13 May 1999

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 25 Oct 1994
Resigned 09 Jun 1998

MACLENNAN, Murdoch

Resigned
21 Illingworth, WindsorSL4 4UP
Born April 1949
Director
Appointed N/A
Resigned 02 Jan 1995

MAXWELL, Ian Robert

Resigned
Headington Hill Hall, Oxford
Born June 1923
Director
Appointed N/A
Resigned 03 Dec 1991

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

513

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Statement Of Companys Objects
25 April 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
22 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
1 July 2009
287Change of Registered Office
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288bResignation of Director or Secretary
Memorandum Articles
27 February 2008
MEM/ARTSMEM/ARTS
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Memorandum Articles
11 October 2007
MEM/ARTSMEM/ARTS
Resolution
11 October 2007
RESOLUTIONSResolutions
Memorandum Articles
1 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
18 June 2007
CERT17CERT17
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Court Order
15 June 2007
OCOC
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)b155(6)b
Legacy
28 June 2002
155(6)a155(6)a
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288cChange of Particulars
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
5 March 2001
155(6)b155(6)b
Legacy
5 March 2001
155(6)b155(6)b
Legacy
20 November 2000
288cChange of Particulars
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)a155(6)a
Legacy
30 December 1999
155(6)b155(6)b
Legacy
30 December 1999
155(6)b155(6)b
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
10 December 1999
CERT10CERT10
Re Registration Memorandum Articles
10 December 1999
MARMAR
Legacy
10 December 1999
5353
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
26 October 1999
363aAnnual Return
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
8 August 1999
88(2)R88(2)R
Legacy
15 July 1999
88(2)R88(2)R
Legacy
15 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Memorandum Articles
1 July 1999
MEM/ARTSMEM/ARTS
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
88(2)R88(2)R
Legacy
25 June 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
17 June 1999
88(2)R88(2)R
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
10 April 1999
88(2)R88(2)R
Legacy
10 April 1999
288cChange of Particulars
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Legacy
30 October 1998
88(2)R88(2)R
Legacy
28 October 1998
363aAnnual Return
Auditors Resignation Company
19 October 1998
AUDAUD
Legacy
2 October 1998
88(2)R88(2)R
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
24 June 1998
353a353a
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
88(2)R88(2)R
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
88(2)Return of Allotment of Shares
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 December 1997
88(2)R88(2)R
Legacy
16 December 1997
88(2)R88(2)R
Legacy
12 December 1997
288aAppointment of Director or Secretary
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
123Notice of Increase in Nominal Capital
Legacy
21 November 1997
88(2)R88(2)R
Legacy
21 November 1997
88(2)R88(2)R
Legacy
10 November 1997
PROSPPROSP
Legacy
28 October 1997
363aAnnual Return
Legacy
3 October 1997
88(2)R88(2)R
Legacy
17 September 1997
88(2)R88(2)R
Legacy
30 July 1997
288cChange of Particulars
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Legacy
16 April 1997
88(2)R88(2)R
Legacy
26 March 1997
288aAppointment of Director or Secretary
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363aAnnual Return
Legacy
18 October 1996
363(353)363(353)
Legacy
17 October 1996
288cChange of Particulars
Legacy
9 October 1996
288cChange of Particulars
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
88(2)R88(2)R
Legacy
1 July 1996
288288
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
88(2)R88(2)R
Legacy
25 April 1996
88(2)R88(2)R
Legacy
14 April 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
26 March 1996
88(2)R88(2)R
Legacy
24 March 1996
88(2)Return of Allotment of Shares
Legacy
22 March 1996
88(2)R88(2)R
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
88(2)R88(2)R
Legacy
4 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)Return of Allotment of Shares
Legacy
1 February 1996
88(2)Return of Allotment of Shares
Legacy
1 February 1996
88(2)Return of Allotment of Shares
Legacy
22 January 1996
288288
Legacy
2 January 1996
288288
Legacy
4 December 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Legacy
6 November 1995
88(2)R88(2)R
Legacy
19 October 1995
363x363x
Legacy
18 October 1995
88(2)R88(2)R
Legacy
2 October 1995
88(2)R88(2)R
Legacy
29 August 1995
288288
Legacy
12 July 1995
88(2)R88(2)R
Resolution
20 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
22 May 1995
88(2)R88(2)R
Legacy
5 May 1995
88(2)R88(2)R
Legacy
8 March 1995
88(2)R88(2)R
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(3)88(3)
Legacy
16 November 1994
88(2)O88(2)O
Legacy
11 November 1994
363x363x
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
29 September 1994
88(2)R88(2)R
Legacy
23 September 1994
88(2)P88(2)P
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
20 September 1994
403aParticulars of Charge Subject to s859A
Legacy
18 August 1994
88(3)88(3)
Legacy
18 August 1994
88(2)O88(2)O
Legacy
22 July 1994
88(3)88(3)
Legacy
22 July 1994
88(2)O88(2)O
Legacy
10 June 1994
88(2)P88(2)P
Legacy
5 June 1994
88(2)R88(2)R
Legacy
23 May 1994
88(2)P88(2)P
Accounts With Accounts Type Full Group
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1994
88(2)R88(2)R
Legacy
18 April 1994
88(2)R88(2)R
Legacy
18 April 1994
88(2)R88(2)R
Legacy
18 April 1994
88(2)R88(2)R
Legacy
24 March 1994
287Change of Registered Office
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 February 1994
88(2)R88(2)R
Legacy
23 November 1993
88(2)R88(2)R
Legacy
17 November 1993
363x363x
Legacy
3 November 1993
288288
Legacy
2 November 1993
88(2)R88(2)R
Legacy
2 November 1993
88(2)R88(2)R
Legacy
2 November 1993
88(2)R88(2)R
Legacy
20 September 1993
88(2)R88(2)R
Legacy
20 September 1993
88(2)R88(2)R
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
88(2)R88(2)R
Legacy
22 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 May 1993
AAAnnual Accounts
Resolution
21 May 1993
RESOLUTIONSResolutions
Miscellaneous
21 May 1993
MISCMISC
Legacy
23 April 1993
288288
Legacy
16 February 1993
288288
Legacy
9 February 1993
288288
Legacy
12 January 1993
288288
Legacy
21 December 1992
403aParticulars of Charge Subject to s859A
Legacy
3 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
363x363x
Legacy
24 November 1992
288288
Legacy
23 November 1992
288288
Legacy
11 November 1992
288288
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
3 August 1992
288288
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363x363x
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
19 November 1991
288288
Legacy
12 November 1991
288288
Legacy
31 October 1991
288288
Legacy
24 October 1991
288288
Statement Of Affairs
22 August 1991
SASA
Legacy
22 August 1991
88(2)O88(2)O
Statement Of Affairs
22 August 1991
SASA
Legacy
22 August 1991
88(2)O88(2)O
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
88(2)P88(2)P
Legacy
24 July 1991
88(2)P88(2)P
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
88(2)Return of Allotment of Shares
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
353a353a
Legacy
3 June 1991
88(2)Return of Allotment of Shares
Legacy
3 June 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
288288
Legacy
28 May 1991
PROSPPROSP
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
43(3)e43(3)e
Accounts Balance Sheet
29 April 1991
BSBS
Auditors Statement
29 April 1991
AUDSAUDS
Auditors Report
29 April 1991
AUDRAUDR
Re Registration Memorandum Articles
29 April 1991
MARMAR
Legacy
29 April 1991
43(3)43(3)
Resolution
29 April 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
29 April 1991
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
29 April 1991
CERT5CERT5
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
17 April 1991
287Change of Registered Office
Legacy
21 March 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
21 December 1990
403aParticulars of Charge Subject to s859A
Legacy
21 December 1990
403aParticulars of Charge Subject to s859A
Legacy
6 December 1990
395Particulars of Mortgage or Charge
Legacy
23 November 1990
288288
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
2 November 1990
403aParticulars of Charge Subject to s859A
Legacy
2 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
4 June 1990
363363
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Made Up Date
6 March 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
17 October 1989
288288
Legacy
3 August 1989
288288
Legacy
28 July 1989
288288
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
5 January 1989
288288
Legacy
4 October 1988
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
24 November 1987
288288
Legacy
20 February 1987
363363
Legacy
10 February 1987
288288
Legacy
4 February 1987
288288
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
288288
Legacy
10 September 1986
288288
Legacy
14 May 1986
288288
Legacy
7 May 1986
288288
Accounts With Made Up Date
23 August 1985
AAAnnual Accounts
Accounts With Made Up Date
6 August 1983
AAAnnual Accounts
Accounts With Made Up Date
11 August 1982
AAAnnual Accounts
Accounts With Made Up Date
12 August 1981
AAAnnual Accounts
Accounts With Made Up Date
7 August 1980
AAAnnual Accounts
Accounts With Made Up Date
15 August 1979
AAAnnual Accounts
Accounts With Made Up Date
11 August 1978
AAAnnual Accounts
Accounts With Made Up Date
6 August 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1975
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 August 1974
AAAnnual Accounts
Certificate Change Of Name Company
26 July 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 1920
NEWINCIncorporation