Background WavePink WaveYellow Wave

WEMBLEY PARK LIMITED (00223957)

WEMBLEY PARK LIMITED (00223957) is an active UK company. incorporated on 22 August 1927. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEMBLEY PARK LIMITED has been registered for 98 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
00223957
Status
active
Type
ltd
Incorporated
22 August 1927
Age
98 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY PARK LIMITED

WEMBLEY PARK LIMITED is an active company incorporated on 22 August 1927 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WEMBLEY PARK LIMITED was registered 98 years ago.(SIC: 41100, 68100)

Status

active

Active since 98 years ago

Company No

00223957

LTD Company

Age

98 Years

Incorporated 22 August 1927

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

WEMBLEY CITY ESTATES LIMITED
From: 18 August 2010To: 8 October 2013
WEMBLEY (LONDON) LIMITED
From: 16 March 1999To: 18 August 2010
WEMBLEY STADIUM LIMITED
From: 22 August 1927To: 16 March 1999
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 22 August 1927To: 5 August 2014
Timeline

42 key events • 1927 - 2026

Funding Officers Ownership
Company Founded
Aug 27
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

BROMLEY, Diana Carol

Resigned
130 Falloden Way, Hampstead Garden SuburbNW11 6JD
Secretary
Appointed 10 Oct 1994
Resigned 06 Aug 2002

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 26 May 2005
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 06 Aug 2002
Resigned 26 May 2005

MCGRATH, Michael Joseph

Resigned
20 Blakeden Drive, EsherKT10 0JR
Secretary
Appointed N/A
Resigned 10 Oct 1994

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

ASTAIRE, Jarvis Joseph

Resigned
1 Great Cumberland Place, LondonW1H 7AL
Born October 1923
Director
Appointed N/A
Resigned 07 May 1999

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

COPPIN, Alan Charles

Resigned
Briar Hedge, Bourne EndSL8 5RE
Born June 1950
Director
Appointed N/A
Resigned 30 Sept 1998

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

ELLIOTT, Mark

Resigned
Little Court, CobhamKT11 2JF
Born March 1965
Director
Appointed 13 Oct 1998
Resigned 06 Aug 2002

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

HOWELL, Denis Herbert, The Rt Hon Lord

Resigned
33 Moor Green Lane, BirminghamB13 8NE
Born September 1923
Director
Appointed N/A
Resigned 19 Apr 1998

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

MARSHALL, Michael

Resigned
35 Jubilee Place, LondonSW3 3TD
Born December 1950
Director
Appointed 18 Sept 2002
Resigned 31 Mar 2012

MCCRINDLE, Alexander Campbell

Resigned
Hawthorne House, ReadingRG30 3XL
Born June 1946
Director
Appointed N/A
Resigned 30 Jun 1995

MORRISON, Bruce Anthony

Resigned
3 Chapel Row, TonbridgeTN12 7LD
Born December 1961
Director
Appointed N/A
Resigned 01 May 1999

MURRAY, Frederick Alan

Resigned
65 Salisbury Road, CarshaltonSM5 2HA
Born October 1940
Director
Appointed N/A
Resigned 17 Nov 1993

POTTER, Brian Nigel

Resigned
Montana House Broomfield Park, AscotSL5 0JT
Born October 1946
Director
Appointed 20 Apr 1993
Resigned 06 Aug 2002

POTTER, Michael Skelton

Resigned
41 Bushey Hall Road, BusheyWD23 2EE
Born December 1956
Director
Appointed N/A
Resigned 31 Mar 1999

POTTER, Nicholas Alan

Resigned
36 Cornwall Road, HarrowHA1 4NE
Born June 1962
Director
Appointed 01 Apr 1999
Resigned 10 Jun 2005

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 12 Jun 2012
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 06 Aug 2002
Resigned 24 Mar 2011

SIMMONDS, Geoffrey Roy

Resigned
Edgetide
Born January 1929
Director
Appointed 18 Jan 1993
Resigned 05 Feb 1993

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 26 Jun 2012
Resigned 31 Mar 2015

STRINGER, Charles William

Resigned
109 Ware Road, HertfordSG13 7EE
Born May 1926
Director
Appointed N/A
Resigned 08 Apr 1993

STUBBER, James Robert Hamilton

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 06 May 2003
Resigned 17 Feb 2006

VIAZZANI, Janet Elizabeth

Resigned
Winton, Harrow On The HillHA2 0JQ
Born December 1964
Director
Appointed 01 Apr 1999
Resigned 01 Jun 2012

WOLFSON, Brian Gordon, Sir

Resigned
44 Welbeck Street, LondonNW1 5SN
Born August 1935
Director
Appointed N/A
Resigned 27 Sept 1995

WORTHINGTON, Rebecca Jane

Resigned
16 Grosvenor StreetW1K 4QF
Born October 1971
Director
Appointed 25 May 2012
Resigned 31 Oct 2012

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 06 Aug 2002
Resigned 25 May 2012

Persons with significant control

1

Great Portland Street, LondonW1W 5QZ

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

292

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
19 March 2021
MR05Certification of Charge
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
4 November 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
22 November 2013
MISCMISC
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
14 August 2003
288cChange of Particulars
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
287Change of Registered Office
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
155(6)a155(6)a
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288cChange of Particulars
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Miscellaneous
6 September 1999
MISCMISC
Auditors Resignation Company
6 September 1999
AUDAUD
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
15 January 1997
AUDAUD
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
403b403b
Legacy
23 November 1995
288288
Legacy
12 October 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
30 August 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
288288
Legacy
16 April 1993
403aParticulars of Charge Subject to s859A
Legacy
14 February 1993
288288
Legacy
27 January 1993
288288
Legacy
16 December 1992
403b403b
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
9 April 1992
403aParticulars of Charge Subject to s859A
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
19 June 1991
363b363b
Legacy
18 January 1991
363aAnnual Return
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Resolution
21 June 1990
RESOLUTIONSResolutions
Memorandum Articles
19 June 1990
MEM/ARTSMEM/ARTS
Legacy
31 May 1990
155(6)a155(6)a
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
27 October 1988
288288
Legacy
19 September 1988
155(6)a155(6)a
Legacy
15 June 1988
288288
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
288288
Legacy
24 January 1988
225(1)225(1)
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Legacy
27 October 1987
403aParticulars of Charge Subject to s859A
Legacy
27 October 1987
403aParticulars of Charge Subject to s859A
Legacy
19 October 1987
288288
Legacy
22 September 1987
288288
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Resolution
27 March 1987
RESOLUTIONSResolutions
Legacy
18 March 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
5 December 1986
288288
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
6 September 1986
288288
Legacy
18 July 1986
288288
Legacy
29 May 1986
288288
Legacy
19 May 1986
288288
Accounts With Made Up Date
14 November 1985
AAAnnual Accounts
Accounts With Made Up Date
14 September 1984
AAAnnual Accounts
Accounts With Made Up Date
24 August 1983
AAAnnual Accounts
Accounts With Made Up Date
18 August 1982
AAAnnual Accounts
Accounts With Made Up Date
11 September 1981
AAAnnual Accounts
Accounts With Made Up Date
31 October 1980
AAAnnual Accounts
Accounts With Made Up Date
5 September 1975
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1930
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1927
NEWINCIncorporation