Background WavePink WaveYellow Wave

ALFRED DUNHILL LIMITED (00191031)

ALFRED DUNHILL LIMITED (00191031) is an active UK company. incorporated on 2 July 1923. with registered office in 15 Hill Street. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. ALFRED DUNHILL LIMITED has been registered for 102 years. Current directors include IVES, Matthew James, PERCETTI, Olivier, STEVENSON, Gary John.

Company Number
00191031
Status
active
Type
ltd
Incorporated
2 July 1923
Age
102 years
Address
15 Hill Street, W1J 5QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
IVES, Matthew James, PERCETTI, Olivier, STEVENSON, Gary John
SIC Codes
46900, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRED DUNHILL LIMITED

ALFRED DUNHILL LIMITED is an active company incorporated on 2 July 1923 with the registered office located in 15 Hill Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. ALFRED DUNHILL LIMITED was registered 102 years ago.(SIC: 46900, 47710)

Status

active

Active since 102 years ago

Company No

00191031

LTD Company

Age

102 Years

Incorporated 2 July 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

15 Hill Street London , W1J 5QT,

Timeline

23 key events • 1923 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Feb 11
Director Joined
May 12
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Left
May 14
Funding Round
Mar 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 23
Funding Round
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EMANUEL, Helen

Active
15 Hill StreetW1J 5QT
Secretary
Appointed 12 Mar 2026

IVES, Matthew James

Active
15 Hill StreetW1J 5QT
Born June 1985
Director
Appointed 16 Feb 2026

PERCETTI, Olivier

Active
15 Hill StreetW1J 5QT
Born June 1974
Director
Appointed 16 Feb 2026

STEVENSON, Gary John

Active
15 Hill StreetW1J 5QT
Born March 1968
Director
Appointed 16 May 2012

BROOKS, Rupert John

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 31 Dec 2012
Resigned 12 Mar 2026

LAWRENCE, William Sackville Gwynne

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 31 Mar 1999
Resigned 31 Dec 2012

PYE, James Edward Kinsey

Resigned
2 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 31 Dec 1998
Resigned 31 Mar 1999

WATSON, Rita

Resigned
No.2 Albemarle, LondonSW19 5NP
Secretary
Appointed N/A
Resigned 31 Dec 1998

BARTON, Kenneth Callum Orr

Resigned
162 East 74th Street, New York
Born July 1949
Director
Appointed 20 Mar 1997
Resigned 24 Jun 2005

CARDINALI, Fabrizio

Resigned
15 Hill StreetW1J 5QT
Born August 1969
Director
Appointed 29 Aug 2013
Resigned 05 Jan 2017

COLE, Richard Granville Scale

Resigned
20 Walpole Street, LondonSW3 4QP
Born May 1946
Director
Appointed 09 Sept 1997
Resigned 10 Apr 2001

COLFER, Christopher Michael

Resigned
15 Hill StreetW1J 5QT
Born January 1969
Director
Appointed 04 Jul 2005
Resigned 01 Oct 2012

CRITCHELL, Simon James

Resigned
13 South Eaton Place, LondonSW1W 9ES
Born February 1946
Director
Appointed 31 Jul 2001
Resigned 01 Jul 2005

DE QUERCIZE, Stanislas

Resigned
13 Milner Street, LondonSW3 2QD
Born May 1957
Director
Appointed 09 Sept 1997
Resigned 31 Aug 1999

DUNHILL, Richard

Resigned
Blackbush Cottage Marsh Lane, Higher DenhamUB9 5DL
Born October 1926
Director
Appointed N/A
Resigned 04 Aug 2006

DUNNETT, Paul Alexander

Resigned
5 Admiral Square, LondonSW10 0UU
Born January 1949
Director
Appointed 17 Aug 1998
Resigned 16 Oct 2001

GAEDE, Sven Willi Swithin

Resigned
Osborne House, WeybridgeKT13 8EE
Born January 1963
Director
Appointed 11 May 2007
Resigned 18 Jun 2008

GREEN, Richard Paul

Resigned
Tanglewood, GuildfordGU1 2ES
Born April 1950
Director
Appointed 10 Dec 1991
Resigned 31 Mar 1994

HOLMES, Andrew Scott

Resigned
15 Hill StreetW1J 5QT
Born June 1975
Director
Appointed 15 Oct 2019
Resigned 16 Feb 2026

LEGG, Ronald James

Resigned
3 Gleaners Close, MaidstoneME14 5ST
Born March 1946
Director
Appointed N/A
Resigned 20 Nov 1992

LEYMARIE, Guy Jeremie

Resigned
5 Belgrave Mews South, LondonSW1X 8BT
Born September 1956
Director
Appointed 01 Feb 2000
Resigned 28 Oct 2002

LLOYD-JENNINGS, Henry Ashley

Resigned
22 Trafalgar Avenue, LondonSE15 6NR
Born May 1945
Director
Appointed 24 Jan 2000
Resigned 16 Oct 2001

MAAG, Andrew James

Resigned
15 Hill StreetW1J 5QT
Born March 1960
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2021

MALECAZE, Laurent Jean Georges

Resigned
15 Hill StreetW1J 5QT
Born July 1986
Director
Appointed 15 Feb 2022
Resigned 19 Dec 2023

MANNERS, John Peter

Resigned
25 Hazlewell Road, LondonSW15 6LT
Born January 1948
Director
Appointed N/A
Resigned 22 Oct 1993

MERRIMAN, Andrew

Resigned
Broadwater House, Tunbridge WellsTN2 5NZ
Born September 1966
Director
Appointed 26 Feb 2001
Resigned 11 May 2007

MOUFARRIGE, Mounir Toufic

Resigned
109 Woodsford Square, LondonW14 8DT
Born October 1945
Director
Appointed N/A
Resigned 13 Apr 1999

NICHOLSON, Michael Alastair George

Resigned
Dell Cottage, HookRG27 9PR
Born November 1951
Director
Appointed N/A
Resigned 11 Jan 1993

NOLAN, James Peter

Resigned
1 Kings Quay, LondonSW10 0UX
Born August 1950
Director
Appointed 01 May 1998
Resigned 16 Oct 2001

PEREL, Daniel Charles

Resigned
23 Wilton Place, LondonSW1X 8RL
Born February 1956
Director
Appointed 01 Dec 1999
Resigned 29 Sept 2000

POIREL, Francois Paul Llewelyn

Resigned
Flat B The Old Dairy, LondonSW3 5BY
Born November 1943
Director
Appointed 28 Jun 1993
Resigned 31 Mar 1997

POLETTO, Eraldo

Resigned
15 Hill StreetW1J 5QT
Born June 1960
Director
Appointed 06 Dec 2012
Resigned 30 Apr 2013

PYE, James Edward Kinsey

Resigned
2 Tufton Court, LondonSW1P 3QH
Born September 1948
Director
Appointed 21 Jul 1993
Resigned 30 Jul 1999

SAAGE, Gary Albert

Resigned
16 Chargate Close, Walton On ThamesKT12 5DW
Born October 1960
Director
Appointed 31 Jul 2001
Resigned 01 Aug 2005

SEARLE, Graham William

Resigned
15 Thurloe Place, LondonSW7 2RZ
Born May 1935
Director
Appointed N/A
Resigned 21 Jul 1993

Persons with significant control

1

Hill Street, LondonW1J 5QT

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

264

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
7 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
10 December 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Legacy
7 August 2009
363aAnnual Return
Legacy
9 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
123Notice of Increase in Nominal Capital
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
19 November 2007
288cChange of Particulars
Legacy
5 November 2007
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
353353
Legacy
5 February 2005
88(2)R88(2)R
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 January 2005
244244
Legacy
29 December 2004
353353
Legacy
10 August 2004
363aAnnual Return
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Legacy
22 January 2004
122122
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
363aAnnual Return
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
123Notice of Increase in Nominal Capital
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
363aAnnual Return
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363aAnnual Return
Legacy
27 March 2000
288cChange of Particulars
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363aAnnual Return
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
353353
Legacy
29 August 1996
288288
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
88(3)88(3)
Legacy
8 August 1994
88(2)O88(2)O
Legacy
1 June 1994
88(2)P88(2)P
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
288288
Accounts With Accounts Type Full Group
17 February 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
30 April 1993
288288
Accounts With Accounts Type Full Group
18 February 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
122122
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
15 October 1991
288288
Legacy
23 August 1991
363b363b
Legacy
24 February 1991
288288
Accounts With Accounts Type Full Group
4 February 1991
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
24 August 1990
288288
Legacy
1 August 1990
288288
Legacy
9 July 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
21 September 1989
288288
Legacy
24 August 1989
363363
Legacy
18 April 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
23 September 1988
363363
Legacy
18 March 1988
288288
Legacy
8 March 1988
288288
Legacy
12 February 1988
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
28 October 1987
288288
Legacy
24 September 1987
363363
Legacy
18 September 1987
288288
Legacy
6 May 1987
288288
Legacy
5 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
17 September 1986
288288
Legacy
20 August 1986
363363
Legacy
5 August 1986
288288
Accounts With Made Up Date
13 September 1985
AAAnnual Accounts
Accounts With Made Up Date
28 September 1984
AAAnnual Accounts
Accounts With Made Up Date
7 January 1984
AAAnnual Accounts
Accounts With Made Up Date
31 January 1983
AAAnnual Accounts
Accounts With Made Up Date
23 September 1981
AAAnnual Accounts
Accounts With Made Up Date
22 September 1980
AAAnnual Accounts
Legacy
14 August 1980
287Change of Registered Office
Accounts With Made Up Date
27 July 1979
AAAnnual Accounts
Accounts With Made Up Date
3 October 1978
AAAnnual Accounts
Accounts With Made Up Date
18 October 1977
AAAnnual Accounts
Accounts With Made Up Date
19 September 1977
AAAnnual Accounts
Memorandum Articles
23 August 1977
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
20 September 1976
AAAnnual Accounts
Accounts With Made Up Date
9 September 1975
AAAnnual Accounts
Certificate Change Of Name Company
3 December 1970
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1934
287Change of Registered Office
Legacy
2 July 1923
287Change of Registered Office
Incorporation Company
2 July 1923
NEWINCIncorporation
Miscellaneous
2 July 1923
MISCMISC