Background WavePink WaveYellow Wave

OLYMPIA MANAGEMENT SERVICES LIMITED (00238811)

OLYMPIA MANAGEMENT SERVICES LIMITED (00238811) is an active UK company. incorporated on 18 April 1929. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLYMPIA MANAGEMENT SERVICES LIMITED has been registered for 96 years. Current directors include COLMAN, Andrew James, GARDINER, Oliver Stuart, LEE, Lloyd Eng-Meng and 3 others.

Company Number
00238811
Status
active
Type
ltd
Incorporated
18 April 1929
Age
96 years
Address
Olympia Events Hammersmith Road, London, W14 8UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLMAN, Andrew James, GARDINER, Oliver Stuart, LEE, Lloyd Eng-Meng, NEILAN, Gavin Stuart Charles, ROCCOGRANDE, Frank Charles, THORPE, Andrew Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIA MANAGEMENT SERVICES LIMITED

OLYMPIA MANAGEMENT SERVICES LIMITED is an active company incorporated on 18 April 1929 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLYMPIA MANAGEMENT SERVICES LIMITED was registered 96 years ago.(SIC: 82990)

Status

active

Active since 96 years ago

Company No

00238811

LTD Company

Age

96 Years

Incorporated 18 April 1929

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

EARLS COURT AND OLYMPIA LIMITED
From: 27 January 1988To: 15 December 2014
OLYMPIA LIMITED
From: 18 April 1929To: 27 January 1988
Contact
Address

Olympia Events Hammersmith Road Kensington London, W14 8UX,

Previous Addresses

Olympia London Hammersmith Road Kensington London W14 8UX England
From: 30 August 2017To: 16 May 2024
4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
From: 12 April 2017To: 30 August 2017
15 Grosvenor Street London W1K 4QZ
From: 29 November 2010To: 12 April 2017
40 Broadway London SW1H 0BU
From: 18 April 1929To: 29 November 2010
Timeline

33 key events • 1929 - 2022

Funding Officers Ownership
Company Founded
Apr 29
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 11
Director Left
Jul 14
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Director Joined
Oct 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

YATES, Sarah Lee

Active
Hammersmith Road, LondonW14 8UX
Secretary
Appointed 29 Jan 2026

COLMAN, Andrew James

Active
Bentinck Street, LondonW1U 2FA
Born July 1961
Director
Appointed 22 Sept 2022

GARDINER, Oliver Stuart

Active
Berkeley Square, LondonW1J 6HN
Born July 1977
Director
Appointed 22 Sept 2022

LEE, Lloyd Eng-Meng

Active
Mount Row, LondonW1K 3SG
Born February 1971
Director
Appointed 07 Apr 2017

NEILAN, Gavin Stuart Charles

Active
Mount Row, LondonW1K 3SG
Born February 1978
Director
Appointed 07 Apr 2017

ROCCOGRANDE, Frank Charles

Active
Hammersmith Road, LondonW14 8UX
Born March 1975
Director
Appointed 07 Apr 2017

THORPE, Andrew Matthew

Active
Mount Row, LondonW1K 3SG
Born May 1963
Director
Appointed 07 Apr 2017

BISSETT, Robert Derek

Resigned
75 Park Drive, LondonN21 2LT
Secretary
Appointed N/A
Resigned 31 Mar 2000

CONWAY, Simon Alexander Malcolm

Resigned
York Lodge, LondonNW7 4HA
Secretary
Appointed 29 Apr 2004
Resigned 24 Jul 2007

DENYER, Yvonne Lillian

Resigned
Hammersmith Road, LondonW14 8UX
Secretary
Appointed 11 Sept 2017
Resigned 31 Jan 2023

FOLGER, Susan

Resigned
40 BroadwaySW1H 0BU
Secretary
Appointed 24 Jul 2007
Resigned 04 May 2010

GEORGEOU, Andrea Sophia

Resigned
Hammersmith Road, LondonW14 8UX
Secretary
Appointed 31 Jan 2023
Resigned 29 Jan 2026

JOHAL, Jagdish

Resigned
Mount Row, LondonW1K 3SG
Secretary
Appointed 07 Apr 2017
Resigned 11 Sept 2017

MCCAVENY, Leigh

Resigned
Mount Row, LondonW1K 3SG
Secretary
Appointed 21 Apr 2016
Resigned 07 Apr 2017

NEAL, Peter Richard

Resigned
Earls Court Exhibition Centre, LondonSW5 9TA
Secretary
Appointed 16 Dec 2003
Resigned 29 Apr 2004

PAVEY, Ruth Elizabeth

Resigned
Mount Row, LondonW1K 3SG
Secretary
Appointed 04 May 2010
Resigned 07 Apr 2017

PILCHER, Timothy James

Resigned
46 Caldervale Road, LondonSW4 9LZ
Secretary
Appointed 01 Apr 2000
Resigned 16 Dec 2003

BERRIE, David William

Resigned
Flat 10 Westheath House, LondonNW2 7DU
Born May 1931
Director
Appointed N/A
Resigned 02 May 1995

BLACK, William Reginald

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1950
Director
Appointed 18 Jul 2008
Resigned 31 Jul 2016

CONWAY, Simon Alexander Malcolm

Resigned
York Lodge, LondonNW7 4HA
Born November 1967
Director
Appointed 07 May 2004
Resigned 24 Jul 2007

COUSINS, Caroline Stephanie

Resigned
31 Gowan Avenue, LondonSW6 6RH
Born April 1944
Director
Appointed 29 Jun 1994
Resigned 30 Sept 1999

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 04 May 2010
Resigned 31 Dec 2016

DENYER, Yvonne Lillian

Resigned
Hammersmith Road, LondonW14 8UX
Born March 1966
Director
Appointed 01 Feb 2008
Resigned 01 May 2022

DRAY, Herbert Rushton, Brigadier

Resigned
25 Cadland Court, SouthamptonSO14 3GP
Born February 1924
Director
Appointed N/A
Resigned 31 Oct 1993

FASKEN, David Kenneth

Resigned
9 Mortlake Road, RichmondTW9 3JE
Born March 1932
Director
Appointed N/A
Resigned 24 Jul 1995

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 24 Jul 2007
Resigned 04 May 2010

FORD, Peter John

Resigned
16 The Drive, LondonSW20 8TG
Born November 1938
Director
Appointed N/A
Resigned 30 Apr 1993

GLANFIELD, John Alan

Resigned
20 Fort Road, GuildfordGU1 3TD
Born March 1933
Director
Appointed N/A
Resigned 31 Jul 1994

GOLDEN, Anna Catherine

Resigned
Hammersmith Road, LondonW14 8UX
Born March 1970
Director
Appointed 11 Sept 2017
Resigned 01 May 2022

GOLDING, Terence Edward

Resigned
Pinn Cottage, PinnerHA5 3XX
Born April 1932
Director
Appointed 01 May 1995
Resigned 29 Sept 1999

GOOLD, Jonathan Pearson

Resigned
13 Lillian Road, LondonSW13 9JG
Born July 1958
Director
Appointed 01 Aug 1995
Resigned 15 Sept 2000

HARRIS, Timothy Charles

Resigned
Catfield Hall, Great YarmouthNR29 5DB
Born July 1947
Director
Appointed N/A
Resigned 30 Sept 1999

HAWKSWORTH, Ian David

Resigned
Mount Row, LondonW1K 3SG
Born December 1965
Director
Appointed 24 Jul 2007
Resigned 07 Apr 2017

JOBANPUTRA, Situl Suryakant

Resigned
Grosvenor Street, LondonW1K 4QZ
Born January 1974
Director
Appointed 16 Dec 2016
Resigned 07 Apr 2017

KIAMIL, Gillian Elizabeth

Resigned
Hammersmith Road, LondonW14 8UX
Born November 1977
Director
Appointed 18 May 2020
Resigned 01 May 2022

Persons with significant control

1

Mount Row, LondonW1K 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

359

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Memorandum Articles
19 February 2020
MAMA
Resolution
19 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
18 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
18 May 2012
MG02MG02
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Miscellaneous
16 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Resolution
11 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
353353
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
287Change of Registered Office
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
155(6)a155(6)a
Legacy
10 August 2007
155(6)a155(6)a
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288cChange of Particulars
Accounts Amended With Accounts Type Full
14 February 2007
AAMDAAMD
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
155(6)a155(6)a
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)b155(6)b
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
155(6)b155(6)b
Legacy
22 February 2005
155(6)b155(6)b
Legacy
22 February 2005
155(6)a155(6)a
Legacy
25 January 2005
288cChange of Particulars
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 November 2004
CERT17CERT17
Legacy
28 October 2004
OC138OC138
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)a155(6)a
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)a155(6)a
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)b155(6)b
Legacy
25 May 2004
155(6)a155(6)a
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Resolution
19 May 2004
RESOLUTIONSResolutions
Auditors Resignation Company
19 May 2004
AUDAUD
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
155(6)b155(6)b
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
403b403b
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
155(6)b155(6)b
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
155(6)b155(6)b
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)a155(6)a
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Legacy
11 October 1999
155(6)b155(6)b
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
88(2)R88(2)R
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
123Notice of Increase in Nominal Capital
Legacy
3 July 1995
122122
Legacy
17 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
88(2)R88(2)R
Legacy
12 July 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 1994
MEM/ARTSMEM/ARTS
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
5 February 1993
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Legacy
8 January 1992
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
9 November 1989
288288
Legacy
8 September 1989
288288
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
8 March 1989
288288
Legacy
16 February 1989
288288
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
23 February 1988
287Change of Registered Office
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
30 December 1983
AAAnnual Accounts
Accounts With Made Up Date
6 July 1983
AAAnnual Accounts
Legacy
10 November 1982
363363
Accounts With Made Up Date
18 May 1982
AAAnnual Accounts
Accounts With Made Up Date
20 May 1981
AAAnnual Accounts
Accounts With Made Up Date
3 February 1977
AAAnnual Accounts
Legacy
3 February 1977
363363
Accounts With Made Up Date
22 January 1976
AAAnnual Accounts
Legacy
22 January 1976
363363
Legacy
5 December 1974
363363
Accounts With Made Up Date
3 December 1974
AAAnnual Accounts
Miscellaneous
18 April 1929
MISCMISC
Incorporation Company
18 April 1929
NEWINCIncorporation