Background WavePink WaveYellow Wave

DAILY MAIL AND GENERAL TRUST P L C (00184594)

DAILY MAIL AND GENERAL TRUST P L C (00184594) is an active UK company. incorporated on 27 September 1922. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAILY MAIL AND GENERAL TRUST P L C has been registered for 103 years. Current directors include BEATTY, Kevin Joseph, COLLIER, Timothy Guy, HOPFEN, Angela Donata and 7 others.

Company Number
00184594
Status
active
Type
plc
Incorporated
27 September 1922
Age
103 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEATTY, Kevin Joseph, COLLIER, Timothy Guy, HOPFEN, Angela Donata, LANE, Andrew Herbert, NELSON, David Howard, PARRY, Kevin Allen Huw, RANGASWAMI, Jayaprakasa, ROTHERMERE, The Fourth Viscount, TOUCHE, William George, Sir, WALLESTAM, Filippa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAILY MAIL AND GENERAL TRUST P L C

DAILY MAIL AND GENERAL TRUST P L C is an active company incorporated on 27 September 1922 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAILY MAIL AND GENERAL TRUST P L C was registered 103 years ago.(SIC: 70100)

Status

active

Active since 103 years ago

Company No

00184594

PLC Company

Age

103 Years

Incorporated 27 September 1922

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Interim

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 27 September 1922To: 16 May 2025
Timeline

184 key events • 1922 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Feb 10
Share Buyback
Feb 10
Share Buyback
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Share Buyback
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Director Joined
Apr 11
Share Buyback
Apr 11
Director Left
Apr 11
Funding Round
May 11
Director Joined
Jul 11
Director Left
Jul 11
Share Buyback
Jan 12
Share Buyback
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Mar 12
Funding Round
Mar 12
Share Buyback
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Share Buyback
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Left
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Share Buyback
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Share Buyback
Sept 13
Funding Round
Sept 13
Share Buyback
Sept 13
Director Joined
Sept 13
Capital Update
Oct 13
Capital Update
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Director Left
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Share Buyback
Jul 14
Share Buyback
Sept 14
Director Joined
Sept 14
Share Buyback
Nov 14
Share Buyback
Jan 15
Share Buyback
Feb 15
Share Buyback
May 15
Share Buyback
May 15
Share Buyback
Jul 15
Share Buyback
Oct 15
Share Buyback
May 16
Director Left
May 16
Director Joined
Jun 16
Share Buyback
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Share Buyback
Feb 17
Share Buyback
Mar 17
Share Buyback
Apr 17
Director Left
Apr 17
Share Buyback
Apr 17
Director Joined
May 17
Share Buyback
May 17
Share Buyback
May 17
Share Buyback
Jul 17
Director Joined
Aug 17
Director Joined
Dec 17
Share Buyback
Feb 18
Share Buyback
May 18
Share Buyback
Jul 18
Director Left
Sept 18
Share Buyback
Feb 19
Share Buyback
Mar 20
Director Left
Sept 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Share Buyback
Mar 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Capital Update
Aug 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
136
Funding
33
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 01 Jul 2017

BEATTY, Kevin Joseph

Active
9 Derry Street, LondonW8 5HY
Born November 1957
Director
Appointed 01 Dec 2004

COLLIER, Timothy Guy

Active
9 Derry Street, LondonW8 5HY
Born May 1963
Director
Appointed 02 May 2017

HOPFEN, Angela Donata

Active
9 Derry Street, LondonW8 5HY
Born March 1976
Director
Appointed 12 Jul 2023

LANE, Andrew Herbert

Active
9 Derry Street, LondonW8 5HY
Born January 1957
Director
Appointed 06 Feb 2013

NELSON, David Howard

Active
9 Derry Street, LondonW8 5HY
Born February 1963
Director
Appointed 01 Jul 2009

PARRY, Kevin Allen Huw

Active
9 Derry Street, LondonW8 5HY
Born January 1962
Director
Appointed 22 May 2014

RANGASWAMI, Jayaprakasa

Active
9 Derry Street, LondonW8 5HY
Born November 1957
Director
Appointed 01 Dec 2017

ROTHERMERE, The Fourth Viscount

Active
9 Derry Street, LondonW8 5HY
Born December 1967
Director
Appointed 13 Dec 1995

TOUCHE, William George, Sir

Active
9 Derry Street, LondonW8 5HY
Born June 1962
Director
Appointed 12 Jul 2023

WALLESTAM, Filippa

Active
9 Derry Street, LondonW8 5HY
Born May 1983
Director
Appointed 19 Nov 2020

CHAPMAN, Penelope Claire

Resigned
Northcliffe House, KensingtonW8 5TT
Secretary
Appointed 01 Oct 2012
Resigned 01 Jul 2017

JENNINGS, Nicholas David De Burgh

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 14 Oct 1999
Resigned 01 Oct 2012

WILLIAMS, John Peter

Resigned
Hatchways Run Common, GuildfordGU5 0SY
Secretary
Appointed N/A
Resigned 14 Oct 1999

BALSEMAO, Francisco Pinto

Resigned
Quinta Da Marinha, Casa 7, LisbonFOREIGN
Born September 1937
Director
Appointed 27 Nov 2002
Resigned 08 Feb 2017

BERRY, Nicholas William

Resigned
2 Derry Street, KensingtonW8 5TT
Born July 1942
Director
Appointed 07 Feb 2007
Resigned 25 Dec 2016

COTE, Pierre

Resigned
6270 Boulevard Hamel, Quebec G2e 2hs
Born February 1926
Director
Appointed 14 Dec 1994
Resigned 13 Feb 2002

CRICHTON-BROWN, Robert, Sir

Resigned
Flat 9, LondonW2 2JP
Born August 1919
Director
Appointed N/A
Resigned 15 Feb 1995

DACRE, Paul Michael

Resigned
2 Derry Street, KensingtonW8 5TT
Born November 1948
Director
Appointed 09 Sept 1998
Resigned 26 Sept 2018

DAINTITH, Stephen Wayne

Resigned
Northcliffe House, KensingtonW8 5TT
Born May 1964
Director
Appointed 09 Feb 2011
Resigned 07 Apr 2017

DUNSTONE, Charles William, Sir

Resigned
71 Addison Road, LondonW14 8EB
Born November 1964
Director
Appointed 12 Dec 2001
Resigned 08 Feb 2012

DUTTON, David Martin Maxfield

Resigned
Northcliffe House, KensingtonW8 5TT
Born October 1942
Director
Appointed 08 Oct 1997
Resigned 30 Jun 2016

ENGLISH, David, Sir

Resigned
15 Cowley Street, LondonSW1P 3LZ
Born May 1931
Director
Appointed 14 Dec 1994
Resigned 10 Jun 1998

FALLON, Padraic Matthew

Resigned
20 Lower Addison Gardens, LondonW14 8BQ
Born September 1946
Director
Appointed 14 Oct 1999
Resigned 13 Oct 2012

GILLESPIE, Thomas Stuart

Resigned
48 Aberdeen Avenue, QuebecFOREIGN
Born July 1938
Director
Appointed 04 Feb 2004
Resigned 06 Feb 2013

GRAY, Stephen Marius

Resigned
47 Maze Hill, LondonSE10 8XQ
Born August 1934
Director
Appointed N/A
Resigned 31 Jul 2009

GRIERSON, Ronald Hugh, Sir

Resigned
61, LondonSW1W 9BG
Born August 1921
Director
Appointed 15 Feb 1995
Resigned 14 Feb 2001

HAKKARAINEN, Niilo Heikki

Resigned
Kulosaaerntie 13, Helsinki00570
Born December 1927
Director
Appointed N/A
Resigned 04 Feb 2004

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed N/A
Resigned 08 Feb 2017

HOWELL, Godfrey Irving

Resigned
High Tree Down, HeathfieldTN21 9BH
Born April 1918
Director
Appointed N/A
Resigned 18 Feb 1992

KAVAN, Suresh

Resigned
Stamford Landing Suite 400, Stamford06902
Born August 1965
Director
Appointed 01 Jul 2016
Resigned 11 Jan 2017

KESWICK, Annabel Therese, The Honourable Lady

Resigned
Northcliffe House, KensingtonW8 5TT
Born October 1942
Director
Appointed 23 Sept 2013
Resigned 01 Oct 2020

LOWY, Frank P

Resigned
102 Wolseley Road, Point PiperNSW 2027
Born October 1930
Director
Appointed 14 Dec 1994
Resigned 07 Feb 2007

MORGAN, Martin William Howard

Resigned
2 Derry Street, KensingtonW8 5TT
Born February 1950
Director
Appointed 01 Oct 2008
Resigned 31 May 2016

MORIN, Francois Leo

Resigned
Northcliffe House, LondonW8 5TT
Born October 1963
Director
Appointed 08 Feb 2017
Resigned 30 Sept 2022

Persons with significant control

11

5 Active
6 Ceased

Mrs Aine Deirdre O'Reilly

Ceased
New Street, St HelierJE2 3RA
Born June 1978

Nature of Control

Voting rights 75 to 100 percent
Notified 11 May 2016
Ceased 24 Feb 2022

The Right Honourable Jonathan Harold Eamond Vere 4th Viscount Rothermere

Active
9 Derry Street, LondonW8 5HY
Born December 1967

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 May 2016

Mrs Aine Deirdre O'Reilly

Active
New Street, St. HelierJE2 3RA
Born June 1978

Nature of Control

Voting rights 75 to 100 percent
Notified 11 May 2016

The Right Honourable Jonathan Harold Esmond Vere 4th Viscount Rothermere

Ceased
Northcliffe House, LondonW8 5TT
Born December 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Thomas Stuart Gillespie

Ceased
New Street, St HelierJE2 3RA
Born July 1938

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Nigel Timothy Bentley

Ceased
New Street, St HelierJE2 3RA
Born June 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Francois Leo Morin

Ceased
New Street, St HelierJE2 3RA
Born October 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Viscountess Claudia Caroline Viscountess Rothermere

Ceased
Hill Street, LondonW1J 5LS
Born May 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2016

Mr Nigel Timothy Bentley

Active
New Street, St. HelierJE2 3RA
Born June 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Thomas Stuart Gillespie

Active
New Street, St. HelierJE2 3RA
Born July 1938

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Francois Leo Morin

Active
New Street, St. HelierJE2 3RA
Born October 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

694

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Interim
30 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Miscellaneous
24 August 2023
MISCMISC
Capital Statement Capital Company With Date Currency Figure
24 August 2023
SH19Statement of Capital
Court Order
24 August 2023
OCOC
Resolution
26 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 March 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 February 2022
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Interim
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Resolution
16 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Resolution
10 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 January 2020
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 January 2020
SH04Notice of Sale or Transfer under s727
Resolution
11 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Capital Cancellation Shares By Plc
12 August 2019
SH07Cancellation of Shares on Redemption
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 August 2019
SH04Notice of Sale or Transfer under s727
Capital Variation Of Rights Attached To Shares
7 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares By Plc
7 May 2019
SH07Cancellation of Shares on Redemption
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Resolution
14 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
22 February 2019
SH03Return of Purchase of Own Shares
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 December 2018
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
30 July 2018
SH03Return of Purchase of Own Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Resolution
15 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
5 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 October 2017
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
13 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
3 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2017
SH03Return of Purchase of Own Shares
Resolution
27 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 March 2016
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 December 2015
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 October 2015
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
7 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 July 2015
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 May 2015
SH05Notice of Cancellation of Shares
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 March 2015
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 December 2014
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 November 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
2 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 July 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
17 February 2014
AAAnnual Accounts
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 December 2013
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Court Order
4 November 2013
OCOC
Memorandum Articles
31 October 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 October 2013
SH19Statement of Capital
Legacy
29 October 2013
OC138OC138
Certificate Capital Reduction Issued Capital
29 October 2013
CERT15CERT15
Capital Statement Capital Company With Date Currency Figure
29 October 2013
SH19Statement of Capital
Legacy
29 October 2013
OC138OC138
Certificate Capital Reduction Issued Capital
29 October 2013
CERT15CERT15
Memorandum Articles
21 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 September 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 September 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG04MG04
Legacy
17 October 2012
MG02MG02
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 May 2012
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 May 2012
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 May 2012
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Move Registers To Sail Company
3 April 2012
AD03Change of Location of Company Records
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Resolution
10 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
3 February 2012
AAAnnual Accounts
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 January 2012
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 January 2012
SH04Notice of Sale or Transfer under s727
Change Sail Address Company
19 December 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
5 April 2011
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares
24 March 2011
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Resolution
10 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 January 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Interim
12 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 July 2010
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares
6 July 2010
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Resolution
15 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2010
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 February 2010
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
11 September 2009
169(1B)169(1B)
Legacy
11 September 2009
169(1B)169(1B)
Legacy
11 September 2009
169A(2)169A(2)
Legacy
11 September 2009
169A(2)169A(2)
Legacy
11 September 2009
169A(2)169A(2)
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
169A(2)169A(2)
Legacy
27 March 2009
169A(2)169A(2)
Legacy
27 March 2009
169A(2)169A(2)
Legacy
27 March 2009
169A(2)169A(2)
Legacy
27 March 2009
169A(2)169A(2)
Legacy
26 March 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
22 January 2009
353a353a
Legacy
23 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
18 March 2008
353353
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Legacy
13 March 2008
169(1B)169(1B)
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
6 February 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169A(2)169A(2)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
10 January 2008
169(1B)169(1B)
Legacy
11 September 2007
88(2)R88(2)R
Legacy
7 September 2007
169(1B)169(1B)
Legacy
15 August 2007
169(1B)169(1B)
Legacy
15 August 2007
169(1B)169(1B)
Legacy
15 August 2007
169(1B)169(1B)
Legacy
7 August 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
12 July 2007
169(1B)169(1B)
Legacy
12 July 2007
169(1B)169(1B)
Legacy
12 July 2007
169(1B)169(1B)
Legacy
12 July 2007
169(1B)169(1B)
Legacy
12 July 2007
169(1B)169(1B)
Legacy
12 July 2007
169(1B)169(1B)
Legacy
11 July 2007
169A(2)169A(2)
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
26 April 2007
169(1B)169(1B)
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
169(1B)169(1B)
Legacy
27 March 2007
169(1B)169(1B)
Legacy
27 March 2007
169(1B)169(1B)
Legacy
13 March 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
88(2)R88(2)R
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
169(1B)169(1B)
Legacy
21 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
15 January 2007
169(1B)169(1B)
Legacy
12 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
17 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
2 August 2006
169(1B)169(1B)
Legacy
7 July 2006
288cChange of Particulars
Legacy
27 June 2006
169(1B)169(1B)
Legacy
27 June 2006
169(1B)169(1B)
Legacy
27 June 2006
169(1B)169(1B)
Legacy
14 June 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
9 May 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
10 April 2006
169(1B)169(1B)
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
20 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
16 February 2005
AAAnnual Accounts
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Memorandum Articles
8 May 2004
MEM/ARTSMEM/ARTS
Legacy
23 April 2004
288cChange of Particulars
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Legacy
27 October 2003
288cChange of Particulars
Legacy
25 June 2003
PROSPPROSP
Legacy
2 April 2003
363sAnnual Return (shuttle)
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
19 April 2002
288cChange of Particulars
Legacy
21 March 2002
363sAnnual Return (shuttle)
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
17 January 2002
88(2)R88(2)R
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Legacy
13 July 2001
88(2)R88(2)R
Auditors Resignation Company
12 June 2001
AUDAUD
Legacy
5 June 2001
PROSPPROSP
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 January 2001
AAAnnual Accounts
Legacy
2 November 2000
PROSPPROSP
Legacy
19 October 2000
288cChange of Particulars
Legacy
13 July 2000
88(2)R88(2)R
Legacy
20 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 April 2000
AAAnnual Accounts
Legacy
29 March 2000
PROSPPROSP
Legacy
29 March 2000
122122
Legacy
29 March 2000
122122
Legacy
21 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2000
AUDAUD
Auditors Resignation Company
2 March 2000
AUDAUD
Legacy
22 February 2000
288cChange of Particulars
Legacy
21 December 1999
88(2)R88(2)R
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
88(2)R88(2)R
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
88(2)R88(2)R
Auditors Resignation Company
15 October 1998
AUDAUD
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
88(2)R88(2)R
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
88(2)R88(2)R
Legacy
18 February 1998
88(2)R88(2)R
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
88(2)R88(2)R
Legacy
5 February 1998
88(2)R88(2)R
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
PROSPPROSP
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Resolution
27 June 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
88(2)R88(2)R
Miscellaneous
24 April 1996
MISCMISC
Miscellaneous
24 April 1996
MISCMISC
Miscellaneous
24 April 1996
MISCMISC
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
16 April 1996
PROSPPROSP
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
88(2)Return of Allotment of Shares
Legacy
5 January 1996
288288
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
88(2)R88(2)R
Legacy
23 May 1995
353a353a
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
PROSPPROSP
Legacy
28 February 1995
288288
Legacy
23 February 1995
288288
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
288288
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
88(2)R88(2)R
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
288288
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
PROSPPROSP
Legacy
20 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
8 December 1992
400400
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
288288
Legacy
11 July 1991
288288
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
28 March 1991
288288
Memorandum Articles
19 March 1991
MEM/ARTSMEM/ARTS
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
23 October 1990
288288
Legacy
17 July 1990
288288
Legacy
10 July 1990
363363
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Accounts With Made Up Date
26 April 1990
AAAnnual Accounts
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
PROSPPROSP
Legacy
22 December 1989
169169
Legacy
6 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
28 October 1988
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full Group
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Re Registration Private To Public Limited Company
25 November 1981
CERT5CERT5
Accounts With Made Up Date
27 September 1976
AAAnnual Accounts
Certificate Change Of Name Company
11 January 1935
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 September 1922
MISCMISC
Incorporation Company
27 September 1922
NEWINCIncorporation