Background WavePink WaveYellow Wave

WILLIAM HILL ORGANIZATION LIMITED (00278208)

WILLIAM HILL ORGANIZATION LIMITED (00278208) is an active UK company. incorporated on 26 July 1933. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL ORGANIZATION LIMITED has been registered for 92 years. Current directors include WIDERSTROM, Per Evald, WILKINS, Sean Ernest.

Company Number
00278208
Status
active
Type
ltd
Incorporated
26 July 1933
Age
92 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
WIDERSTROM, Per Evald, WILKINS, Sean Ernest
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL ORGANIZATION LIMITED

WILLIAM HILL ORGANIZATION LIMITED is an active company incorporated on 26 July 1933 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL ORGANIZATION LIMITED was registered 92 years ago.(SIC: 92000)

Status

active

Active since 92 years ago

Company No

00278208

LTD Company

Age

92 Years

Incorporated 26 July 1933

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 28 December 2022 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road Wood Green London N22 7TP
From: 26 July 1933To: 1 March 2019
Timeline

40 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Jul 33
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jun 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

WIDERSTROM, Per Evald

Active
Bedford Avenue, LondonWC1B 3AU
Born March 1966
Director
Appointed 01 Feb 2024

WILKINS, Sean Ernest

Active
Bedford Avenue, LondonWC1B 3AU
Born August 1969
Director
Appointed 01 Feb 2024

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 30 Jun 1999
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HOGAN, Kevin Matthew Joseph Christopher

Resigned
Willow House, HoylandS74 9NL
Secretary
Appointed N/A
Resigned 01 Nov 1996

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 19 Dec 2018
Resigned 25 Mar 2020

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 31 May 2004
Resigned 12 Jul 2006

MOTT, Matthew John Spencer

Resigned
25 Princess Court, LondonN6 5XD
Secretary
Appointed 01 Nov 1996
Resigned 30 Jun 1999

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 19 Dec 2018

ASHLEY, Matthew Edward

Resigned
Bedford Avenue, LondonWC1B 3AU
Born February 1974
Director
Appointed 05 May 2020
Resigned 21 Jun 2021

BENGTSSON, Rolf Ulrik

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1972
Director
Appointed 17 Sept 2019
Resigned 01 Jul 2022

BOBROFF, Alan Harvey

Resigned
2 Linnet Close, BusheyWD23 1AX
Born July 1938
Director
Appointed N/A
Resigned 28 Jun 1991

BOWCOCK, Philip Hedley

Resigned
Bedford Avenue, LondonWC1B 3AU
Born April 1968
Director
Appointed 06 Nov 2015
Resigned 17 Sept 2019

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed N/A
Resigned 31 Dec 2003

BURNS, Samuel

Resigned
25-33 Inverness Terrace, LondonW2 3JR
Born May 1913
Director
Appointed N/A
Resigned 28 Jun 1991

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 06 Nov 2015

COWBURN, Leonard Ponsonby

Resigned
Tranby Lane, East YorkshireHU14 3NB
Born November 1934
Director
Appointed N/A
Resigned 06 Apr 1993

DAFNA, Yariv

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1974
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2024

DODGSON, Elizabeth Jane

Resigned
8 Osier Mews Regency Quay, LondonW4 2NT
Born June 1960
Director
Appointed 30 Jun 1997
Resigned 07 Oct 1998

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 01 Dec 1997
Resigned 08 Feb 1999

GRICE, Philip Valentine Nichols Le

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 21 Jun 2022
Resigned 16 Apr 2024

HAGEMAN, Wilhelmus Theresia Jozef

Resigned
1 Bedford Avenue, LondonWC1B 3AU
Born June 1970
Director
Appointed 21 Jun 2021
Resigned 01 Jul 2022

HARDING, David Charles Ian

Resigned
Greenside House, LondonN22 7TP
Born January 1956
Director
Appointed 01 Aug 2000
Resigned 30 Aug 2007

HART, David

Resigned
Kings House Poles Park, WareSG12 0UD
Born March 1947
Director
Appointed N/A
Resigned 22 Feb 2005

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 01 Dec 1997
Resigned 15 Jun 1998

HAYGARTH, William Leslie

Resigned
9 Hillside, ReadingRG7 3BQ
Born July 1954
Director
Appointed N/A
Resigned 29 Oct 2004

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1974
Director
Appointed 19 Dec 2018
Resigned 25 Mar 2020

LAMBERT, Robert

Resigned
Red Roof, WetherbyLS17 9DX
Born May 1941
Director
Appointed N/A
Resigned 12 Apr 2001

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 12 Apr 2007
Resigned 31 Mar 2010

Persons with significant control

1

50 Station Road, Wood GreenN22 7TP

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

448

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Miscellaneous
26 June 2024
MISCMISC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 October 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Legacy
29 May 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Legacy
28 May 2019
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Statement Of Companys Objects
7 October 2010
CC04CC04
Resolution
7 October 2010
RESOLUTIONSResolutions
Resolution
7 October 2010
RESOLUTIONSResolutions
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Resolution
2 June 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
20 January 2005
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
12 February 2003
363(353)363(353)
Legacy
12 February 2003
363(190)363(190)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)a155(6)a
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)a155(6)a
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288cChange of Particulars
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288cChange of Particulars
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288cChange of Particulars
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363aAnnual Return
Legacy
7 March 2000
288cChange of Particulars
Legacy
19 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363aAnnual Return
Legacy
11 November 1998
363aAnnual Return
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Legacy
21 April 1998
288cChange of Particulars
Legacy
21 April 1998
288cChange of Particulars
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 January 1998
288cChange of Particulars
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)b155(6)b
Legacy
15 December 1997
155(6)a155(6)a
Resolution
15 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Memorandum Articles
20 August 1997
MEM/ARTSMEM/ARTS
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
88(2)R88(2)R
Legacy
15 August 1997
123Notice of Increase in Nominal Capital
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363aAnnual Return
Legacy
1 May 1997
288cChange of Particulars
Legacy
2 March 1997
288cChange of Particulars
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
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
24 October 1994
AAAnnual Accounts
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 April 1994
MEM/ARTSMEM/ARTS
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
155(6)a155(6)a
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)a155(6)a
Legacy
14 March 1994
155(6)a155(6)a
Legacy
14 March 1994
155(6)b155(6)b
Legacy
14 March 1994
155(6)b155(6)b
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
288288
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Auditors Resignation Company
17 December 1993
AUDAUD
Auditors Resignation Company
17 December 1993
AUDAUD
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
20 April 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
23 February 1993
288288
Legacy
4 February 1993
288288
Legacy
7 November 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Legacy
2 July 1991
288288
Legacy
8 May 1991
288288
Legacy
1 March 1991
288288
Accounts With Accounts Type Full Group
19 February 1991
AAAnnual Accounts
Legacy
29 January 1991
386386
Legacy
29 January 1991
363363
Legacy
8 January 1991
288288
Legacy
3 January 1991
288288
Legacy
22 November 1990
363363
Legacy
6 November 1990
288288
Legacy
5 November 1990
288288
Legacy
5 November 1990
288288
Legacy
1 October 1990
225(1)225(1)
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
7 March 1990
155(6)b155(6)b
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
11 January 1990
155(6)a155(6)a
Legacy
11 January 1990
155(6)a155(6)a
Legacy
11 January 1990
155(6)a155(6)a
Legacy
11 January 1990
155(6)a155(6)a
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Legacy
11 January 1990
155(6)b155(6)b
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
12 October 1989
363363
Legacy
12 October 1989
288288
Legacy
12 October 1989
225(1)225(1)
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
27 September 1989
288288
Legacy
15 August 1989
287Change of Registered Office
Legacy
2 June 1989
288288
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
29 March 1989
288288
Legacy
2 March 1989
288288
Legacy
22 February 1989
288288
Legacy
14 February 1989
288288
Legacy
5 February 1989
225(1)225(1)
Legacy
1 February 1989
288288
Certificate Re Registration Public Limited Company To Private
7 December 1988
CERT10CERT10
Re Registration Memorandum Articles
7 December 1988
MARMAR
Legacy
7 December 1988
5353
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
10 August 1988
288288
Legacy
1 July 1988
288288
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
3 August 1987
288288
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
11 November 1986
288288
Legacy
8 October 1986
288288
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Accounts With Made Up Date
18 September 1985
AAAnnual Accounts
Accounts With Made Up Date
15 September 1984
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
12 July 1984
CERT5CERT5
Accounts With Made Up Date
21 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 March 1983
AAAnnual Accounts
Accounts With Made Up Date
10 July 1981
AAAnnual Accounts
Accounts With Made Up Date
4 July 1980
AAAnnual Accounts
Accounts With Made Up Date
29 September 1975
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1948
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1944
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 July 1933
MISCMISC
Incorporation Company
26 July 1933
NEWINCIncorporation