Background WavePink WaveYellow Wave

THORN LIGHTING LIMITED (00263866)

THORN LIGHTING LIMITED (00263866) is an active UK company. incorporated on 24 March 1932. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). THORN LIGHTING LIMITED has been registered for 94 years. Current directors include ARTHY, Peter Lewis, HAGSPIEL, Emanuel, LYONS, John Francis and 1 others.

Company Number
00263866
Status
active
Type
ltd
Incorporated
24 March 1932
Age
94 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ARTHY, Peter Lewis, HAGSPIEL, Emanuel, LYONS, John Francis, THOMSON, Claire Therese
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORN LIGHTING LIMITED

THORN LIGHTING LIMITED is an active company incorporated on 24 March 1932 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). THORN LIGHTING LIMITED was registered 94 years ago.(SIC: 27400)

Status

active

Active since 94 years ago

Company No

00263866

LTD Company

Age

94 Years

Incorporated 24 March 1932

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THORN EMI LIGHTING LIMITED
From: 1 January 1982To: 1 January 1987
THORN LIGHTING LIMITED
From: 24 March 1932To: 1 January 1982
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 24 March 1932To: 25 July 2013
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
May 11
Funding Round
May 12
Funding Round
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Jun 25
Director Joined
Aug 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

ARTHY, Peter Lewis

Active
Butchers Race, SpennymoorDL16 6HL
Born October 1961
Director
Appointed 05 Mar 2019

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jun 2022

LYONS, John Francis

Active
Butchers Race, SpennymoorDL16 6HL
Born April 1975
Director
Appointed 01 Aug 2025

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 07 Jun 2018

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 03 Jul 1995
Resigned 02 Dec 1998

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Secretary
Appointed 28 Jan 2004
Resigned 31 Mar 2005

ROBERTSON, Malcolm Murray

Resigned
49 Harlech Road, LondonN14 7BY
Secretary
Appointed 31 Jan 1995
Resigned 03 Jul 1995

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Secretary
Appointed 31 Mar 2005
Resigned 01 May 2009

STRINGER, David Michael

Resigned
36 Sherbourne Drive, MaidenheadSL6 3EP
Secretary
Appointed N/A
Resigned 31 Jan 1995

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 02 Oct 2000
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 02 Dec 1998
Resigned 28 Jan 2004

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Farringdon Place, LondonEC1M 3AP
Corporate secretary
Appointed 30 May 2007
Resigned 31 May 2007

ST JOHNS SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 01 May 2009
Resigned 12 Sept 2016

ARROYO, Eladia Pulido

Resigned
7 Majadahonda, Madrid28220
Born November 1965
Director
Appointed 01 Jul 2010
Resigned 20 Mar 2014

BEHAR, Jacques

Resigned
17 Rue Plumet, Paris 75015FOREIGN
Born November 1954
Director
Appointed 18 May 1999
Resigned 01 Jun 2001

BILLMAN, Marcus

Resigned
6 Courtlands Avenue, EsherKT10 9HZ
Born May 1957
Director
Appointed 09 Jan 2003
Resigned 31 Jul 2005

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BRANDT, Martin Anton

Resigned
Raueneggstrabe 43, Ravensburg88212
Born May 1960
Director
Appointed 01 Jul 2010
Resigned 20 Mar 2014

BRYCE, Robert Donaldson Hamish

Resigned
Trean, RadlettWD7 7DG
Born November 1941
Director
Appointed N/A
Resigned 27 Nov 1998

BRYDON, Gavin Antony

Resigned
Whickham Highway, GatesheadNE11 9QH
Born June 1967
Director
Appointed 10 Jan 2014
Resigned 11 Feb 2019

BURTSCHER, Johannes Georg, Dr

Resigned
42 Arnhem Wharf, LondonE14 3RU
Born September 1969
Director
Appointed 01 Jun 2001
Resigned 28 May 2004

CARMICHAEL, Terrence

Resigned
Whites Gardens, HebburnNE31 1AU
Born November 1959
Director
Appointed 01 Oct 2008
Resigned 06 Dec 2013

COGGINS, Paul Marcus

Resigned
Tysoe Road, WarwickCV35 0BN
Born May 1969
Director
Appointed 01 Jul 2010
Resigned 08 May 2018

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 08 Mar 1999
Resigned 31 Dec 2001

DANIELS, Brian Roy Grant

Resigned
Springfield Farm Howe Road, WatlingtonOX9 5EL
Born January 1946
Director
Appointed 26 Apr 2007
Resigned 01 Jul 2010

FARRAWAY, Nicholas John

Resigned
116 Brewhouse Hill, WheathampsteadAL4 8AH
Born January 1961
Director
Appointed 29 Apr 1999
Resigned 26 Apr 2007

FRANK, Christian

Resigned
Laplacestrasse 1, Muenchen
Born June 1961
Director
Appointed 25 May 2007
Resigned 01 Jul 2010

HANNAH, Neil Roberts

Resigned
School Aycliffe, DurhamDL5 6QY
Born April 1955
Director
Appointed 08 Jan 1998
Resigned 14 Feb 2000

HAZELL, David Barton

Resigned
14 Old Park Ridings, LondonN21 2EU
Born July 1946
Director
Appointed 01 Sept 1993
Resigned 24 Feb 1999

HODGSON, Gary Edward

Resigned
13 Melgrove Way, SedgefieldTS21 2JN
Born August 1958
Director
Appointed 01 Jun 2001
Resigned 15 Nov 2008

HOUGHTON, Peter John

Resigned
Winthorpe Grove, HartlepoolTS25 2JZ
Born April 1959
Director
Appointed 28 Feb 2011
Resigned 08 May 2018

HUTH, Johannes Peter

Resigned
90 Hamilton Terrace, LondonNW8 9UL
Born May 1960
Director
Appointed 17 Apr 2000
Resigned 20 Oct 2000

JOHNSTON, David Ian

Resigned
Wood View Barn, CroxdaleDH6 5JD
Born May 1955
Director
Appointed 12 Jul 2006
Resigned 25 Apr 2007

KILBURN, Paul Anthony

Resigned
Chiltern Hill, Gerrards CrossSL9 9FG
Born April 1974
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2025

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

313

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Auditors Resignation Company
5 May 2022
AUDAUD
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Resolution
7 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Statement Of Companys Objects
9 May 2011
CC04CC04
Resolution
9 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(2)R88(2)R
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
24 January 2002
244244
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288cChange of Particulars
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288cChange of Particulars
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
3 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
7 December 2000
AUDAUD
Legacy
27 October 2000
288cChange of Particulars
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288cChange of Particulars
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
88(2)R88(2)R
Legacy
6 April 1999
123Notice of Increase in Nominal Capital
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
155(6)b155(6)b
Legacy
9 March 1999
155(6)a155(6)a
Auditors Resignation Company
5 March 1999
AUDAUD
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
244244
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
288cChange of Particulars
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288cChange of Particulars
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
244244
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
25 September 1995
288288
Legacy
13 July 1995
288288
Legacy
15 February 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Auditors Resignation Company
17 February 1994
AUDAUD
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
155(6)a155(6)a
Legacy
9 September 1993
155(6)b155(6)b
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 July 1993
CERT17CERT17
Legacy
29 July 1993
363sAnnual Return (shuttle)
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Court Order
23 July 1993
OCOC
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Miscellaneous
14 July 1993
MISCMISC
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
18 June 1993
88(2)R88(2)R
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
155(6)a155(6)a
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
15 October 1992
88(2)R88(2)R
Legacy
16 September 1992
288288
Legacy
16 September 1992
123Notice of Increase in Nominal Capital
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
15 August 1991
225(1)225(1)
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
7 April 1991
225(1)225(1)
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
16 January 1991
288288
Legacy
7 January 1991
363363
Legacy
13 March 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Legacy
10 November 1989
288288
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
25 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
30 November 1987
288288
Legacy
18 November 1987
288288
Legacy
1 October 1987
363363
Legacy
18 August 1987
288288
Legacy
13 August 1987
287Change of Registered Office
Legacy
30 July 1987
288288
Legacy
9 May 1987
288288
Legacy
23 April 1987
288288
Legacy
7 April 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
1 October 1986
363363
Legacy
1 July 1986
288288
Memorandum Articles
15 July 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 1934
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 1934
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 March 1932
MISCMISC
Miscellaneous
24 March 1932
MISCMISC
Legacy
24 March 1932
287Change of Registered Office