Background WavePink WaveYellow Wave

WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) (00210654)

WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) (00210654) is an active UK company. incorporated on 24 December 1925. with registered office in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) has been registered for 100 years. Current directors include BRADY, Christopher, BUTLER, Nigel Stuart, HURD, Mark Richard.

Company Number
00210654
Status
active
Type
ltd
Incorporated
24 December 1925
Age
100 years
Address
The Club House Roslin Road South, Bournemouth, BH3 7EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRADY, Christopher, BUTLER, Nigel Stuart, HURD, Mark Richard
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE)

WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) is an active company incorporated on 24 December 1925 with the registered office located in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) was registered 100 years ago.(SIC: 93110, 93120)

Status

active

Active since 100 years ago

Company No

00210654

LTD Company

Age

100 Years

Incorporated 24 December 1925

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

The Club House Roslin Road South Talbot Woods Bournemouth, BH3 7EF,

Previous Addresses

The West Hants Club Roslin Road South Bournemouth BH3 7EF
From: 24 December 1925To: 11 February 2021
Timeline

42 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Dec 25
Director Joined
Dec 09
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Director Left
Nov 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Nov 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Feb 24
New Owner
Mar 24
Owner Exit
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Oct 25
0
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FITZ-GERALD, Nicholas John Purcell

Active
Elms Avenue, PooleBH14 8EE
Secretary
Appointed 25 May 2016

BRADY, Christopher

Active
Roslin Road South, BournemouthBH3 7EF
Born February 1947
Director
Appointed 22 May 2019

BUTLER, Nigel Stuart

Active
Roslin Road South, BournemouthBH3 7EF
Born October 1957
Director
Appointed 16 Feb 2016

HURD, Mark Richard

Active
Roslin Road South, BournemouthBH3 7EF
Born January 1961
Director
Appointed 16 Feb 2016

TAYLOR, Jane Elizabeth

Resigned
11 Little Forest Road, BournemouthBH4 9NN
Secretary
Appointed 28 Sept 1992
Resigned 01 Sept 1994

WISE, Colin Arthur Stanly

Resigned
Lavender Road, BournemouthBH8 0PX
Secretary
Appointed 03 Oct 1994
Resigned 25 May 2016

ATKIN, Richard David

Resigned
Arvarda, ChristchurchBH23 4DJ
Born April 1961
Director
Appointed 25 Feb 2003
Resigned 22 Aug 2012

BESSANT, Edwin Charles

Resigned
Roslin Road South, BournemouthBH3 7EF
Born October 1953
Director
Appointed 24 Aug 1998
Resigned 31 Dec 2023

BOOTH, Robert Markham

Resigned
29 Hengistbury Road, BournemouthBH6 4DQ
Born August 1959
Director
Appointed 21 Nov 2000
Resigned 30 Nov 2010

BRAY, Michelle Susan

Resigned
Eaton Road, PooleBH13 6DG
Born May 1969
Director
Appointed 07 Mar 2011
Resigned 21 Nov 2018

BROOMFIELD, Vivian

Resigned
1 Lascelles Road, BournemouthBH7 6NF
Born October 1947
Director
Appointed 30 Jan 1995
Resigned 21 Nov 2000

BROOMFIELD, Vivian

Resigned
1 Lascelles Road, BournemouthBH7 6NF
Born October 1947
Director
Appointed N/A
Resigned 28 Aug 1993

CARTER SHAW, Robert

Resigned
Roselands The Avenue, BuckleburyRG7 6NJ
Born November 1941
Director
Appointed 09 Dec 1997
Resigned 02 May 2006

CLAYTON, Gilbert Talbot Hatton

Resigned
Cobbles 46 Gravel Hill, BroadstoneBH18 8LU
Born July 1920
Director
Appointed 25 Apr 1995
Resigned 10 Jul 1999

CLIPSON, Paul Thomas

Resigned
Flat 11 Earls House, KewTW9 4DZ
Born April 1956
Director
Appointed 12 Sept 2006
Resigned 08 May 2007

COOPER, Karla Frances

Resigned
Stirling Road, BournemouthBH3 7JQ
Born April 1975
Director
Appointed 07 Mar 2011
Resigned 25 May 2023

DAVIES, Timothy Bevan

Resigned
The West Hants Club, BournemouthBH3 7EF
Born September 1963
Director
Appointed 01 Jan 2015
Resigned 07 Dec 2015

DONNELLY, Mark Stephen

Resigned
100 Priory Lane, LondonSW15 5JQ
Born May 1971
Director
Appointed 30 Nov 2009
Resigned 24 Feb 2011

DOOLEY, Patrick Joseph

Resigned
8 Lakeside Road, PooleBH13 6LR
Born January 1944
Director
Appointed 24 May 1993
Resigned 27 May 1997

DRY, Eric

Resigned
26 Craigwood Drive, FerndownBH22 8DP
Born April 1934
Director
Appointed N/A
Resigned 16 Feb 2016

ERRINGTON, David

Resigned
36 St Lukes Road, BournemouthBH3 7LT
Born June 1955
Director
Appointed 28 Sept 1992
Resigned 06 Feb 1994

HUMBY, Nicholas Wayne

Resigned
100 Priory Lane, RoehamptonSW15 5JQ
Born May 1957
Director
Appointed 29 Sept 2011
Resigned 01 Jan 2015

MITCHELL, Michael Christopher Hewitson

Resigned
34 Alyth Road, BournemouthBH3 7DG
Born April 1949
Director
Appointed 01 Oct 1993
Resigned 23 Apr 1994

O'SHEA, Hayley

Resigned
Rothesay Road, BournemouthBH4 9NJ
Born June 1974
Director
Appointed 16 Feb 2016
Resigned 24 Nov 2021

PARSONS, Geoffrey Thomas Brookes

Resigned
1 Thornleigh, BournemouthBH2 6NQ
Born June 1939
Director
Appointed 28 Sept 1992
Resigned 08 Jun 1997

POXON, Andrew John

Resigned
100 Priory Lane, LondonSW15 5JQ
Born January 1973
Director
Appointed 14 Dec 2015
Resigned 17 May 2017

RICHARDS, David Roddick, Dr

Resigned
3 Ravine Road, PooleBH13 7HS
Born April 1952
Director
Appointed 12 Aug 2010
Resigned 16 Jul 2015

SCADGELL, Oliver George

Resigned
Roslin Road South, BournemouthBH3 7EF
Born December 1979
Director
Appointed 22 May 2019
Resigned 21 Jun 2022

SMITH, Martin Anthony

Resigned
26 Roslin Road South, BournemouthBH3 7EF
Born April 1943
Director
Appointed 27 May 1997
Resigned 21 Jun 2023

SMITH, Stuart Graham

Resigned
Upper Pryors Butterwell Hill, EdenbridgeTN8 7HB
Born February 1946
Director
Appointed 24 Oct 1995
Resigned 21 Nov 2018

STEELE, Simon Naunton

Resigned
100 Priory Lane, LondonSW15 5JQ
Born August 1971
Director
Appointed 17 May 2017
Resigned 21 Jun 2022

STUBBS, Pamela Rowland

Resigned
12 Priory View Place, BournemouthBH9 3JL
Born December 1936
Director
Appointed N/A
Resigned 24 Aug 1998

TAYLOR, John Russell

Resigned
11 Little Forest Road, BournemouthBH4 9NN
Born April 1945
Director
Appointed 25 Oct 1993
Resigned 27 Nov 1994

TAYLOR, Kevan

Resigned
11 Meadowbrook Close, BoltonBL6 4HX
Born August 1956
Director
Appointed 13 Dec 2007
Resigned 29 May 2009

THOMPSON, Carl

Resigned
24 Newmorton Road, BournemouthBH9 3NU
Born January 1939
Director
Appointed N/A
Resigned 24 Aug 1998

Persons with significant control

7

2 Active
5 Ceased

Mr Christopher Brady

Active
Roslin Road South, BournemouthBH3 7EF
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Dec 2023

Mr Oliver George Scadgell

Ceased
Roslin Road South, BournemouthBH3 7EF
Born December 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 22 May 2019
Ceased 21 Jun 2022

Mr Simon Naunton Steele

Ceased
Priory Lane, LondonSW15 5JQ
Born August 1971

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 21 Jun 2022

Mr Edwin Charles Bessant

Ceased
Roslin Road South, BournemouthBH3 7EF
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Stuart Graham Smith

Ceased
Butterwell Hill, EdenbridgeTN8 7HB
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2018

Mr Andrew Poxon

Ceased
Priory Lane, LondonSW15 5JQ
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2017
100 Priory Lane, LondonSW15 5JQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 October 2025
MR05Certification of Charge
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
1 November 2024
AAMDAAMD
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement
2 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Legacy
2 June 2011
MG01MG01
Resolution
24 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Auditors Resignation Company
25 January 2010
AUDAUD
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
30 October 1995
363b363b
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
7 September 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
7 May 1994
288288
Legacy
24 February 1994
288288
Legacy
20 December 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363b363b
Legacy
16 September 1993
288288
Legacy
8 June 1993
288288
Legacy
4 April 1993
288288
Legacy
3 March 1993
288288
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
1 November 1992
288288
Legacy
29 October 1992
363aAnnual Return
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
363363
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
363363
Legacy
2 February 1990
288288
Legacy
23 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
13 June 1988
288288
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
25 February 1988
288288
Legacy
23 October 1987
288288
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Legacy
29 September 1986
403aParticulars of Charge Subject to s859A
Legacy
6 June 1986
288288
Incorporation Company
24 December 1925
NEWINCIncorporation