Background WavePink WaveYellow Wave

UNIVERSAL SRG GROUP LIMITED (00284340)

UNIVERSAL SRG GROUP LIMITED (00284340) is an active UK company. incorporated on 2 February 1934. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201) and 3 other business activities. UNIVERSAL SRG GROUP LIMITED has been registered for 92 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
00284340
Status
active
Type
ltd
Incorporated
2 February 1934
Age
92 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
18201, 18202, 79110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL SRG GROUP LIMITED

UNIVERSAL SRG GROUP LIMITED is an active company incorporated on 2 February 1934 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201) and 3 other business activities. UNIVERSAL SRG GROUP LIMITED was registered 92 years ago.(SIC: 18201, 18202, 79110, 90030)

Status

active

Active since 92 years ago

Company No

00284340

LTD Company

Age

92 Years

Incorporated 2 February 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THE SANCTUARY GROUP LIMITED
From: 27 September 2007To: 1 May 2013
THE SANCTUARY GROUP PLC
From: 22 January 1998To: 27 September 2007
BURLINGTON GROUP P.L.C.
From: 20 September 1991To: 22 January 1998
GOLD & BASE METAL MINES P L C
From: 2 February 1934To: 20 September 1991
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 22 November 2011To: 23 July 2018
1 Sussex Place London W6 9EA
From: 2 February 1934To: 22 November 2011
Timeline

11 key events • 1934 - 2024

Funding Officers Ownership
Company Founded
Feb 34
Director Joined
Sept 11
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Capital Update
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Sept 2007

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 26 Sept 2007

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 25 Sept 2006
Resigned 21 Sept 2007

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 27 Aug 1998
Resigned 25 Jan 2007

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed N/A
Resigned 01 Jan 2002

AYLING, Robert John

Resigned
83 Hepworth Court, LondonSW1W 8QN
Born August 1946
Director
Appointed 04 Apr 2006
Resigned 10 Aug 2007

BARCLAY, Alastair Robert Christopher

Resigned
Jewells Thatch, ReadingRG7 6PB
Born October 1939
Director
Appointed N/A
Resigned 30 Mar 2000

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

COKELL, Joseph

Resigned
Talltrees, ChislehurstBR7 6RA
Born November 1956
Director
Appointed 11 Jan 2002
Resigned 20 Mar 2006

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 26 Sept 2007
Resigned 28 Jul 2017

DRISCOLL, James Christopher

Resigned
66 Norton Road, StourbridgeDY8 2AQ
Born August 1946
Director
Appointed 14 Sept 1998
Resigned 29 Mar 2006

GOOD, Richard Archibald

Resigned
605 Seddon Place, LondonEC2Y 8BX
Born March 1925
Director
Appointed N/A
Resigned 22 Jan 1998

GREENALL, John Desmond Thomas

Resigned
Lagg House, AyrshireKA7 4LE
Born April 1939
Director
Appointed 11 Jan 2002
Resigned 24 Jul 2006

HAXBY, Martin James, Mr.

Resigned
Wildhern 133 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born July 1950
Director
Appointed 22 Jan 1998
Resigned 20 Jan 2003

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

MARSHALL, David Courtnall

Resigned
32 Sherwood Road, Durban North4051
Born July 1944
Director
Appointed N/A
Resigned 31 Jul 2003

MCARTHUR, Douglas Brown

Resigned
30 Nightingale Lane, LondonSW12 8TD
Born March 1951
Director
Appointed 08 May 2000
Resigned 16 Nov 2005

MERCURIADIS, Merck

Resigned
75 Ninth Avenue, New York
Born October 1963
Director
Appointed 11 Jan 2002
Resigned 20 Mar 2006

MEYER, Christopher John Rome, Sir

Resigned
48 Rawling Street, LondonSW3 2LS
Born February 1944
Director
Appointed 31 Jul 2003
Resigned 20 Sept 2005

MILLER, Michael David

Resigned
High Trees 15a Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 22 Jan 1998
Resigned 20 Mar 2006

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed 22 Jan 1998
Resigned 20 Mar 2006

PRESLAND, Frank

Resigned
14 Guthrie Street, LondonSW3 6NU
Born February 1944
Director
Appointed 26 May 2006
Resigned 03 Apr 2008

PRESTON, John O'Drsicoll

Resigned
Haddon House, AxminsterEX13 7NX
Born August 1950
Director
Appointed 24 Jul 2006
Resigned 10 Aug 2007

ROBOTHAM, John Michael

Resigned
Brickwall Farmhouse, BedfordMK45 4DA
Born March 1933
Director
Appointed N/A
Resigned 22 Jan 1998

SHARP, Tina Mary

Resigned
20 May Bate Avenue, Kingston Upon ThamesKT2 5UR
Born November 1961
Director
Appointed 08 May 2000
Resigned 10 Aug 2007

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 22 Jan 1998
Resigned 20 Mar 2006

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 22 Jan 1998
Resigned 26 May 2006

WALLACE, James Archibald Simpson

Resigned
Summerfield, BowdonWA14 2LQ
Born April 1948
Director
Appointed 04 Apr 2006
Resigned 10 Aug 2007

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 08 Dec 2005
Resigned 20 Mar 2008

Persons with significant control

1

Pancras Square, LondonN1C 4AG

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

395

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
CAP-SSCAP-SS
Legacy
18 December 2023
SH20SH20
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2021
AAAnnual Accounts
Legacy
12 June 2021
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2019
AAAnnual Accounts
Legacy
28 May 2019
PARENT_ACCPARENT_ACC
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2017
AAAnnual Accounts
Legacy
13 June 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Legacy
13 June 2017
GUARANTEE2GUARANTEE2
Legacy
13 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2016
AAAnnual Accounts
Legacy
7 October 2016
PARENT_ACCPARENT_ACC
Legacy
7 October 2016
GUARANTEE2GUARANTEE2
Legacy
7 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2014
AAAnnual Accounts
Legacy
8 August 2014
PARENT_ACCPARENT_ACC
Legacy
8 August 2014
AGREEMENT2AGREEMENT2
Legacy
8 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2013
AAAnnual Accounts
Legacy
30 September 2013
PARENT_ACCPARENT_ACC
Legacy
30 September 2013
AGREEMENT2AGREEMENT2
Legacy
30 September 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
363aAnnual Return
Legacy
7 August 2008
353353
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
288cChange of Particulars
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
27 September 2007
CERT10CERT10
Re Registration Memorandum Articles
27 September 2007
MARMAR
Legacy
27 September 2007
5353
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
88(2)R88(2)R
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 March 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
1 June 2006
MEM/ARTSMEM/ARTS
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
88(2)R88(2)R
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Legacy
28 March 2006
122122
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 February 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2005
AAAnnual Accounts
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
12 November 2004
288cChange of Particulars
Legacy
12 November 2004
288cChange of Particulars
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
9 September 2004
288cChange of Particulars
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
363sAnnual Return (shuttle)
Statement Of Affairs
28 June 2004
SASA
Legacy
28 June 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
28 February 2004
AAAnnual Accounts
Legacy
27 February 2004
PROSPPROSP
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Legacy
7 January 2004
123Notice of Increase in Nominal Capital
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
7 August 2003
SASA
Legacy
7 August 2003
88(2)R88(2)R
Statement Of Affairs
21 July 2003
SASA
Legacy
21 July 2003
88(2)R88(2)R
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
88(2)R88(2)R
Statement Of Affairs
23 April 2003
SASA
Legacy
23 April 2003
88(2)R88(2)R
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
88(2)R88(2)R
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
88(2)R88(2)R
Legacy
4 October 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
10 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Statement Of Affairs
15 August 2002
SASA
Legacy
15 August 2002
88(2)R88(2)R
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
88(2)O88(2)O
Legacy
9 May 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Accounts With Accounts Type Group
6 March 2002
AAAnnual Accounts
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
88(2)R88(2)R
Statement Of Affairs
14 February 2002
SASA
Legacy
14 February 2002
88(2)R88(2)R
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
287Change of Registered Office
Legacy
12 November 2001
88(2)R88(2)R
Statement Of Affairs
15 October 2001
SASA
Legacy
15 October 2001
88(2)R88(2)R
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
88(2)R88(2)R
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 March 2001
AAAnnual Accounts
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
28 December 2000
353a353a
Statement Of Affairs
27 November 2000
SASA
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
88(2)R88(2)R
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
88(2)R88(2)R
Statement Of Affairs
3 July 2000
SASA
Legacy
3 July 2000
88(2)R88(2)R
Statement Of Affairs
3 July 2000
SASA
Legacy
3 July 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
22 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Legacy
28 April 2000
PROSPPROSP
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
29 January 2000
288cChange of Particulars
Legacy
7 December 1999
88(2)R88(2)R
Legacy
19 November 1999
353353
Miscellaneous
8 November 1999
MISCMISC
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
123Notice of Increase in Nominal Capital
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
PROSPPROSP
Legacy
24 August 1999
88(2)R88(2)R
Legacy
11 August 1999
363aAnnual Return
Legacy
28 July 1999
88(2)R88(2)R
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288cChange of Particulars
Legacy
10 May 1999
288cChange of Particulars
Legacy
27 April 1999
88(3)88(3)
Legacy
27 April 1999
88(2)R88(2)R
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 March 1999
AAAnnual Accounts
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
88(2)R88(2)R
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
88(2)R88(2)R
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
363aAnnual Return
Legacy
14 September 1998
353353
Legacy
14 September 1998
288cChange of Particulars
Legacy
14 September 1998
288cChange of Particulars
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
26 August 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
288cChange of Particulars
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
88(2)R88(2)R
Legacy
30 June 1998
PROSPPROSP
Accounts With Accounts Type Full Group
3 June 1998
AAAnnual Accounts
Legacy
10 May 1998
288cChange of Particulars
Legacy
4 March 1998
88(2)R88(2)R
Legacy
4 March 1998
88(2)R88(2)R
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
123Notice of Increase in Nominal Capital
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1998
PROSPPROSP
Legacy
31 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
20 June 1997
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 March 1996
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363x363x
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 May 1994
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Full Group
11 June 1993
AAAnnual Accounts
Memorandum Articles
5 May 1993
MEM/ARTSMEM/ARTS
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
27 July 1992
363x363x
Accounts With Accounts Type Full Group
15 April 1992
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363x363x
Legacy
10 July 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full Group
10 November 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
26 August 1988
123Notice of Increase in Nominal Capital
Legacy
17 August 1988
363363
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Resolution
19 July 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
288288
Legacy
25 October 1987
353353
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
17 September 1987
288288
Legacy
6 September 1987
PUC(U)PUC(U)
Resolution
20 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Accounts With Made Up Date
12 July 1983
AAAnnual Accounts
Legacy
17 March 1983
363363
Accounts With Made Up Date
10 July 1982
AAAnnual Accounts
Incorporation Company
2 February 1934
NEWINCIncorporation