Background WavePink WaveYellow Wave

P&O PROPERTY HOLDINGS LIMITED (00282161)

P&O PROPERTY HOLDINGS LIMITED (00282161) is a dissolved UK company. incorporated on 1 December 1933. with registered office in 16 Palace Street. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. P&O PROPERTY HOLDINGS LIMITED has been registered for 92 years. Current directors include MUHAMMAD, Junaid Muhammad Rahimullah, SHAH, Khwaja Kamran.

Company Number
00282161
Status
dissolved
Type
ltd
Incorporated
1 December 1933
Age
92 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MUHAMMAD, Junaid Muhammad Rahimullah, SHAH, Khwaja Kamran
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O PROPERTY HOLDINGS LIMITED

P&O PROPERTY HOLDINGS LIMITED is an dissolved company incorporated on 1 December 1933 with the registered office located in 16 Palace Street. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. P&O PROPERTY HOLDINGS LIMITED was registered 92 years ago.(SIC: 68201)

Status

dissolved

Active since 92 years ago

Company No

00282161

LTD Company

Age

92 Years

Incorporated 1 December 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Type: Medium Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

TOWN & CITY PROPERTIES LIMITED
From: 1 September 1983To: 1 June 1988
CENTRAL & DISTRICT PROPERTIES LIMITED
From: 1 December 1933To: 1 September 1983
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

15 key events • 1933 - 2018

Funding Officers Ownership
Company Founded
Nov 33
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MUHAMMAD, Junaid Muhammad Rahimullah

Active
Level 15,, DubaiP.O. BOX 17000
Born August 1968
Director
Appointed 30 Aug 2016

SHAH, Khwaja Kamran

Active
Discovery Gardens0000
Born June 1977
Director
Appointed 09 Apr 2018

ALLINSON, Bernadette

Resigned
Linden Lea, Kirkby LonsdaleLA6 2PG
Secretary
Appointed 29 Sept 2006
Resigned 22 Mar 2008

BIGNELL, Philip Alwyn

Resigned
65 Clissold Crescent, LondonN16 9AR
Secretary
Appointed 31 Jul 1993
Resigned 29 Sept 2006

COOMBE, Cynthia Mary

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 26 Oct 2010
Resigned 28 Jul 2014

NICHOLSON, David John

Resigned
Savannah Villa 7, Dubai
Secretary
Appointed 22 Mar 2008
Resigned 26 Oct 2010

WYATT, Edmund Kenneth

Resigned
145 Oaklands Avenue, WatfordWD1 4LH
Secretary
Appointed N/A
Resigned 31 Jul 1993

ALI, Sayed Shuja

Resigned
Palm Jumeirah
Born August 1966
Director
Appointed 22 Nov 2014
Resigned 30 Aug 2016

ANDERSON, John Huxley Fordyce

Resigned
Goodbrook House, HambledonGU8 4HW
Born January 1945
Director
Appointed N/A
Resigned 28 Oct 1999

BARNETT, Ian Gregory Howie

Resigned
16 Palace StreetSW1E 5JQ
Born November 1950
Director
Appointed 13 Nov 2006
Resigned 31 Dec 2014

BARNETT, Ian Gregory Howie

Resigned
Winswood, InkpenRG17 9PT
Born November 1950
Director
Appointed N/A
Resigned 16 Dec 2005

BEVERTON, John Davey

Resigned
29 Eaton Square, LondonSW1 9DF
Born September 1941
Director
Appointed 01 Aug 1994
Resigned 20 Nov 2000

BIGNELL, Philip Alwyn

Resigned
65 Clissold Crescent, LondonN16 9AR
Born September 1953
Director
Appointed 05 Jul 2000
Resigned 29 Sept 2006

BROOKS, Gary

Resigned
16 Palace StreetSW1E 5JQ
Born December 1957
Director
Appointed 15 Jul 2009
Resigned 31 Dec 2014

BROOKS, Gary

Resigned
35 Orchard Gardens, EffinghamKT24 5NR
Born December 1957
Director
Appointed 29 Jul 2004
Resigned 16 Dec 2005

CHAMBERS, Anthony Arthur

Resigned
9 Baileys Close, WidnesWA8 9JR
Born November 1946
Director
Appointed 06 Apr 1994
Resigned 31 Jul 2000

CHRISTMAS, Richard John

Resigned
Silverdale Gorsey Lane, AltrinchamWA14 4AS
Born July 1947
Director
Appointed N/A
Resigned 30 Jun 2000

COFFEY, Andrew Charles Stent

Resigned
16 Palace StreetSW1E 5JQ
Born December 1963
Director
Appointed 22 Feb 2010
Resigned 30 Apr 2013

CORDWELL, Robin Richard

Resigned
4006 West 34th Avenue, VancouverFOREIGN
Born October 1938
Director
Appointed N/A
Resigned 31 Aug 1999

EDGERLEY, William Thomas

Resigned
1 Diamond Terrace, LondonSE10 8QN
Born September 1956
Director
Appointed 06 Apr 1994
Resigned 15 Jul 2009

ENGLAND, Anthony David

Resigned
Luces Farm Rockhampton, BerkeleyGL13 9DU
Born September 1944
Director
Appointed N/A
Resigned 31 Mar 1994

FERGUSON, Robert George

Resigned
The Warren 51 Between Streets, CobhamKT11 1AA
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 1999

FLETCHER, Angus Howard

Resigned
9 Lees Heights, Chipping NortonOX7 3EZ
Born December 1950
Director
Appointed 05 Apr 2004
Resigned 28 Feb 2011

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 30 Aug 2001
Resigned 30 Jun 2006

HARDING, Timothy John Randolph

Resigned
7 Paradise Walk, LondonSW3 3LJ
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 2001

HOLMES, Ned Sweeney

Resigned
1623 River Oaks Boulevard, Houston
Born October 1944
Director
Appointed 31 Jul 2001
Resigned 03 Jan 2006

JENNINGS, Ronald George

Resigned
Apt 10 Priestly Hall, BingleyBD16 4UB
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1994

KARAIKURUCHI, Seshadri Rengaswamy

Resigned
The Galleries Building 4, Level 6, Dubai
Born November 1963
Director
Appointed 30 Apr 2015
Resigned 30 Aug 2016

KERRIDGE, Stephen Oliver Francis

Resigned
High Mead 50 Royston Park Road, PinnerHA5 4AF
Born July 1945
Director
Appointed 29 Jul 2004
Resigned 16 Dec 2005

KESHIRO, Rashidi Olugbenga

Resigned
16 Palace StreetSW1E 5JQ
Born March 1966
Director
Appointed 28 Feb 2011
Resigned 09 Apr 2018

KNIGHT, Raymond Antony

Resigned
Furzewood Barden Road, Tunbridge WellsTN3 0LE
Born November 1943
Director
Appointed N/A
Resigned 16 Dec 2005

MACPHAIL, Bruce Dugald, Sir

Resigned
Thorpe Lubenham Hall, Market HarboroughLE16 9TR
Born May 1939
Director
Appointed N/A
Resigned 16 Dec 2005

PREISKEL, Anthony Alexander

Resigned
93 Corringham Road, LondonNW11 7DL
Born April 1947
Director
Appointed N/A
Resigned 03 Apr 2009

SEWARD, Peter Sidney

Resigned
Red Shute Lodge Red Shute Hill, HermitageRG18 9QH
Born May 1950
Director
Appointed 29 Jul 2004
Resigned 05 Aug 2005

WILSON, Edward Elliot

Resigned
16 Palace StreetSW1E 5JQ
Born May 1950
Director
Appointed 26 Jul 2007
Resigned 23 Jun 2014

Persons with significant control

1

Palace Street, LondonSW1E 5JQ

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

309

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts Amended With Accounts Type Full
6 November 2013
AAMDAAMD
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts Amended With Accounts Type Full
1 December 2011
AAMDAAMD
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
353353
Legacy
10 January 2006
287Change of Registered Office
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
12 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
26 October 2004
244244
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
24 October 2002
244244
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 September 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 July 1996
AAAnnual Accounts
Auditors Resignation Company
25 June 1996
AUDAUD
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
190190
Legacy
23 April 1996
190a190a
Legacy
12 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
28 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
403b403b
Legacy
9 August 1994
288288
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
18 August 1993
288288
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1992
288288
Legacy
16 October 1992
288288
Legacy
23 September 1992
287Change of Registered Office
Legacy
29 August 1992
403b403b
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
395Particulars of Mortgage or Charge
Legacy
16 December 1991
288288
Accounts With Accounts Type Full Group
4 September 1991
AAAnnual Accounts
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
2 July 1991
363b363b
Legacy
11 April 1991
190a190a
Legacy
17 November 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
288288
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
3 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 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
22 December 1989
288288
Legacy
20 December 1989
400400
Legacy
30 October 1989
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Full Group
19 July 1989
AAAnnual Accounts
Accounts With Made Up Date
17 July 1989
AAAnnual Accounts
Legacy
15 July 1989
403aParticulars of Charge Subject to s859A
Legacy
15 July 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
403aParticulars of Charge Subject to s859A
Legacy
6 February 1989
403aParticulars of Charge Subject to s859A
Legacy
6 February 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
403aParticulars of Charge Subject to s859A
Legacy
12 November 1988
395Particulars of Mortgage or Charge
Legacy
12 November 1988
400400
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Accounts With Made Up Date
21 September 1988
AAAnnual Accounts
Legacy
5 September 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
363363
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
9 July 1988
403aParticulars of Charge Subject to s859A
Legacy
9 July 1988
403aParticulars of Charge Subject to s859A
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1988
288288
Legacy
30 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1988
AAAnnual Accounts
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
17 September 1987
403aParticulars of Charge Subject to s859A
Legacy
17 September 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
363363
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Legacy
30 December 1986
288288
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
288288
Legacy
29 July 1986
403aParticulars of Charge Subject to s859A
Legacy
8 July 1986
288288
Accounts With Accounts Type Group
2 May 1986
AAAnnual Accounts
Accounts With Made Up Date
15 December 1984
AAAnnual Accounts
Accounts With Made Up Date
8 September 1983
AAAnnual Accounts
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Accounts With Made Up Date
1 October 1981
AAAnnual Accounts
Accounts With Made Up Date
30 December 1980
AAAnnual Accounts
Accounts With Made Up Date
30 November 1979
AAAnnual Accounts
Accounts With Made Up Date
6 January 1979
AAAnnual Accounts
Accounts With Made Up Date
9 January 1978
AAAnnual Accounts
Accounts With Made Up Date
10 March 1977
AAAnnual Accounts
Accounts With Made Up Date
15 December 1975
AAAnnual Accounts
Accounts With Made Up Date
29 January 1975
AAAnnual Accounts
Accounts With Made Up Date
29 December 1973
AAAnnual Accounts
Incorporation Company
1 December 1933
NEWINCIncorporation