Background WavePink WaveYellow Wave

THOS.AGNEW & SONS,LIMITED (00267436)

THOS.AGNEW & SONS,LIMITED (00267436) is an active UK company. incorporated on 2 August 1932. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. THOS.AGNEW & SONS,LIMITED has been registered for 93 years. Current directors include CRICHTON-STUART, Anthony, PHIPSON, James.

Company Number
00267436
Status
active
Type
ltd
Incorporated
2 August 1932
Age
93 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
CRICHTON-STUART, Anthony, PHIPSON, James
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOS.AGNEW & SONS,LIMITED

THOS.AGNEW & SONS,LIMITED is an active company incorporated on 2 August 1932 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. THOS.AGNEW & SONS,LIMITED was registered 93 years ago.(SIC: 47781)

Status

active

Active since 93 years ago

Company No

00267436

LTD Company

Age

93 Years

Incorporated 2 August 1932

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

21 Bunhill Row London EC1Y 8LP
From: 6 January 2014To: 6 August 2019
C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England
From: 29 October 2013To: 6 January 2014
35 Albemarle Street London W1S 4JD
From: 17 June 2010To: 29 October 2013
65-66 Lincoln's Inn Fields London WC2A 3LH
From: 2 August 1932To: 17 June 2010
Timeline

16 key events • 1932 - 2020

Funding Officers Ownership
Company Founded
Aug 32
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Aug 12
Loan Cleared
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Director Joined
Jul 16
Owner Exit
Apr 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DA SECRETARIAL LIMITED

Active
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 30 Jul 2019

CRICHTON-STUART, Anthony

Active
Bermondsey Street, LondonSE1 3XF
Born May 1961
Director
Appointed 01 Jan 2016

PHIPSON, James

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 23 Dec 2013

FEAKES, Alexander David

Resigned
Canonbie Road, Forest HillSE23 3AQ
Secretary
Appointed 12 Apr 2008
Resigned 31 May 2010

ROBERTSON, Mark Alistair Manwaring

Resigned
Lynchmere Farm, HookRG27 8JZ
Secretary
Appointed N/A
Resigned 11 Apr 2008

ADAMS, Mark Henry Leo

Resigned
11 Hadyn Park Road, LondonW12 9AQ
Born May 1966
Director
Appointed 13 Jun 2000
Resigned 31 Mar 2002

AGNEW, Jonathan Geoffrey William

Resigned
Flat E, LondonSW1W 9BE
Born July 1941
Director
Appointed N/A
Resigned 19 Oct 2007

AGNEW, Morland Herbert Julian

Resigned
Grenville House, LondonSW1V 3LR
Born September 1943
Director
Appointed N/A
Resigned 23 Dec 2013

AGNEW, William George Morland

Resigned
58 Englefield Road, LondonN1 4HA
Born August 1955
Director
Appointed N/A
Resigned 31 Dec 1994

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed 21 Jul 1998
Resigned 26 Oct 2007

DRAKE, Christopher Guy

Resigned
Eastfields, SherborneDT9 3DE
Born June 1947
Director
Appointed N/A
Resigned 22 Jul 1993

FEAKES, Alexander David

Resigned
Canonbie Road, Forest HillSE23 3AQ
Born March 1975
Director
Appointed 26 Jun 2008
Resigned 31 May 2010

FOULDS, Hugh Jon

Resigned
23 Chalfont House, LondonSW1X 8NG
Born May 1932
Director
Appointed N/A
Resigned 05 Apr 1995

HICKS, David Marvin

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1960
Director
Appointed 18 Jul 2011
Resigned 23 Dec 2013

HINDLIP, Charles, Lord

Resigned
32 Maida Avenue, LondonW2 1ST
Born August 1940
Director
Appointed 01 May 2003
Resigned 31 Jul 2004

JOLL, Dowrish Evelyn Louis

Resigned
7 Pelham Place, LondonSW7 2NQ
Born February 1925
Director
Appointed N/A
Resigned 31 Jul 2000

KINGZETT, Christopher Richard Colin

Resigned
68 Camberwell Grove, LondonSE5 8RF
Born October 1958
Director
Appointed 26 Oct 1995
Resigned 23 Dec 2013

KINGZETT, Jan Anthony

Resigned
18 Sloane Avenue, LondonSW3 3JE
Born October 1955
Director
Appointed N/A
Resigned 31 Oct 2007

KINGZETT, Richard Norman

Resigned
18 Sloane Avenue, LondonSW3 3JE
Born September 1921
Director
Appointed N/A
Resigned 31 Jul 2000

LIGHTON, Thomas Hamilton, Sir

Resigned
Stopham, PulboroughRH20 1EG
Born November 1954
Director
Appointed 04 Jan 2010
Resigned 01 Mar 2012

MERRINGTON, Rodney Haverson

Resigned
71 Mount Ephraim, Tunbridge WellsTN4 8BG
Born August 1934
Director
Appointed N/A
Resigned 01 Sept 1995

NAUGHTON, Gabriel Mary

Resigned
63 Festing Road, LondonSW15 1LW
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 2008

PEMBERTON, Georgina Frances Serena

Resigned
Albemarle Street, LondonW1S 4JD
Born October 1976
Director
Appointed 08 Sept 2010
Resigned 22 Aug 2012

ROBERTSON, Mark Alistair Manwaring

Resigned
Lynchmere Farm, HookRG27 8JZ
Born June 1944
Director
Appointed N/A
Resigned 11 Apr 2008

WYLD, Andrew William Hamilton

Resigned
74 Choumert Road, LondonSE15 4AX
Born April 1949
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Thos. Agnew And Sons (Holdings) Limited

Active
Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
PO BOX 472, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

365

Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 April 2020
AAMDAAMD
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 July 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Memorandum Articles
21 January 2014
MEM/ARTSMEM/ARTS
Resolution
21 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Legacy
16 September 2010
MG01MG01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
353353
Legacy
20 May 2009
190190
Legacy
20 May 2009
287Change of Registered Office
Legacy
16 April 2009
353353
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
14 July 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
122122
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
353a353a
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 September 2000
AAAnnual Accounts
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
30 August 2000
MEM/ARTSMEM/ARTS
Legacy
18 July 2000
123Notice of Increase in Nominal Capital
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
169169
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
20 June 1994
122122
Memorandum Articles
20 June 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
20 June 1994
MEM/ARTSMEM/ARTS
Resolution
20 June 1994
RESOLUTIONSResolutions
Resolution
20 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
29 December 1993
395Particulars of Mortgage or Charge
Legacy
29 December 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
288288
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1992
AAAnnual Accounts
Legacy
20 August 1992
363b363b
Legacy
16 March 1992
288288
Legacy
17 July 1991
363b363b
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 July 1991
AAAnnual Accounts
Legacy
12 December 1990
169169
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
288288
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
23 July 1990
363363
Accounts With Accounts Type Full Group
23 July 1990
AAAnnual Accounts
Legacy
13 September 1989
288288
Accounts With Accounts Type Full Group
4 September 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1988
363363
Accounts With Accounts Type Full Group
17 June 1988
AAAnnual Accounts
Legacy
12 April 1988
288288
Legacy
10 August 1987
363363
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
29 May 1987
288288
Accounts With Accounts Type Group
11 April 1987
AAAnnual Accounts
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Group
14 August 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Accounts With Made Up Date
10 July 1984
AAAnnual Accounts
Accounts With Made Up Date
3 August 1983
AAAnnual Accounts
Legacy
3 August 1983
363363
Accounts With Made Up Date
28 July 1982
AAAnnual Accounts
Legacy
28 July 1982
363363
Incorporation Company
2 August 1932
NEWINCIncorporation