Background WavePink WaveYellow Wave

INTERFLORA BRITISH UNIT (00297087)

INTERFLORA BRITISH UNIT (00297087) is an active UK company. incorporated on 11 February 1935. with registered office in Sleaford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INTERFLORA BRITISH UNIT has been registered for 91 years. Current directors include BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katherine.

Company Number
00297087
Status
active
Type
private-unlimited
Incorporated
11 February 1935
Age
91 years
Address
Interflora House, Sleaford, NG34 7TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katherine
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFLORA BRITISH UNIT

INTERFLORA BRITISH UNIT is an active company incorporated on 11 February 1935 with the registered office located in Sleaford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INTERFLORA BRITISH UNIT was registered 91 years ago.(SIC: 47910)

Status

active

Active since 91 years ago

Company No

00297087

PRIVATE-UNLIMITED Company

Age

91 Years

Incorporated 11 February 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

INTERFLORA (FLORISTS TELEGRAPH DELIVERYASSOCIATION)BRITISH UNIT
From: 11 February 1935To: 22 February 2005
Contact
Address

Interflora House Watergate Sleaford, NG34 7TB,

Timeline

15 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
Feb 35
Director Left
Jul 16
Director Left
Aug 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Nov 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Craig Bryan

Active
Watergate, SleafordNG34 7TB
Secretary
Appointed 01 Feb 2025

BENNETT, Jeffrey

Active
Watergate, SleafordNG34 7TB
Born March 1967
Director
Appointed 31 May 2019

COOPER, Craig Bryan

Active
Watergate, SleafordNG34 7TB
Born November 1967
Director
Appointed 31 May 2019

KERR, Katherine

Active
Watergate, SleafordNG34 7TB
Born June 1978
Director
Appointed 31 May 2019

COOPER, Craig

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 31 May 2019
Resigned 31 Jul 2019

DUNSTAN, John Curzon

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 31 Jul 2019
Resigned 19 Jan 2024

DUNSTAN, John Curzon

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 26 Mar 2009
Resigned 31 May 2019

HOWARD, Brian

Resigned
Stallhouse Barn, PulboroughRH20 2HR
Secretary
Appointed 13 May 1997
Resigned 01 Nov 2001

HUGHES, Rhys John

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 19 Jan 2024
Resigned 31 Jan 2025

HUGHES, Rhys John

Resigned
13 Davies Road, NottinghamNG2 5JE
Secretary
Appointed 01 Nov 2001
Resigned 31 Jul 2006

NELSON, Bruce Stephen

Resigned
Richmond House Back Lane, GranthamNG32 3EE
Secretary
Appointed N/A
Resigned 11 Jan 1996

SOENEN, Michael

Resigned
3113 Woodcreek Drive, Downers Grove
Secretary
Appointed 31 Jul 2006
Resigned 31 Dec 2008

WARD, Brian Andrew

Resigned
10 St Helens Way, HemswellDN21 5XG
Secretary
Appointed 18 Mar 1997
Resigned 12 May 1997

WILLIAMSON, Martha Robertson Higgins Cowan

Resigned
Beechwood Nurseries, BroxburnEH52 6PA
Secretary
Appointed 11 Jan 1996
Resigned 18 Mar 1997

ALLEN, David Leslie

Resigned
77 Manor Road, Sutton ColdfieldB74 3NF
Born April 1948
Director
Appointed N/A
Resigned 24 Oct 1995

ARTUS, Michael John

Resigned
252 Bath Road, CheltenhamGL53 7NB
Born March 1946
Director
Appointed N/A
Resigned 29 Sept 1993

BANKS, Desmond James

Resigned
Greenacre, Dundrum
Born June 1931
Director
Appointed 11 May 1997
Resigned 12 Oct 1997

BARRINGER, Michael Roy

Resigned
Watergate, SleafordNG34 7TB
Born February 1965
Director
Appointed 31 Mar 2003
Resigned 31 Jul 2017

BELLEW, Cyril Francis

Resigned
Realt Na Mara, BettystownIRISH
Born October 1945
Director
Appointed 01 Nov 1992
Resigned 11 May 1997

BERRY, David

Resigned
High Croft Town Head, KeighleyBD20 9PS
Born February 1964
Director
Appointed 07 Oct 1992
Resigned 24 Oct 1995

BOUGH, David Francis

Resigned
The Cottage, YorkYO19 5UD
Born April 1965
Director
Appointed 12 Oct 1997
Resigned 08 Feb 2005

BOUGH, Frank

Resigned
9 Hall Park, YorkYO1 5DT
Born December 1937
Director
Appointed N/A
Resigned 24 Oct 1995

BREWIN, John

Resigned
Crome Lea Park, Madingley HillCB3 7PH
Born November 1946
Director
Appointed 18 Oct 1998
Resigned 08 Feb 2005

BURTENSHAW, Ann Joyce

Resigned
11 Freehold Road, IpswichIP4 5HL
Born September 1947
Director
Appointed N/A
Resigned 24 Oct 1995

COY, Philip

Resigned
Ridge Barn & Stables, GranthamNG32 2AT
Born August 1955
Director
Appointed 31 Oct 1999
Resigned 24 May 2004

DAVIES, David Roland

Resigned
60 Glebe Road, SwanseaSA4 6QD
Born September 1942
Director
Appointed N/A
Resigned 24 Oct 1995

DE CASTRO, Maurice Terrence

Resigned
9a Link Lane, WallingtonSM6 9EA
Born November 1963
Director
Appointed 06 Nov 2002
Resigned 08 Sept 2006

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 06 Apr 2000
Resigned 08 Feb 2005

DUNSTAN, John Curzon

Resigned
Watergate, SleafordNG34 7TB
Born March 1967
Director
Appointed 26 Mar 2009
Resigned 31 May 2019

DURSTON, Leslie Harold

Resigned
8 Steel Lane, BridgwaterTA7 9HP
Born February 1929
Director
Appointed N/A
Resigned 24 Oct 1995

ELSDON, Michael Ernest

Resigned
261 Brentwood Road, BrentwoodCM13 3LH
Born October 1950
Director
Appointed 17 Oct 1994
Resigned 24 Oct 1995

ELSDON, Michael Ernest

Resigned
261 Brentwood Road, BrentwoodCM13 3LH
Born October 1950
Director
Appointed N/A
Resigned 29 Sept 1993

FLYNN, Timothy

Resigned
Suite 2000 11111, Los Angeles
Born October 1972
Director
Appointed 31 Jul 2006
Resigned 26 Aug 2008

FORD, David Michael

Resigned
6 Saddlers Close, BarnetEN5 3JU
Born March 1956
Director
Appointed 18 Oct 1998
Resigned 13 Sept 1999

GOLDSTON, Mark R

Resigned
21301 Burbank Blvd, Woodland Hills
Born December 1954
Director
Appointed 26 Aug 2008
Resigned 26 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Watergate, SleafordNG34 7TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2020
Watergate, SleafordNG34 7TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

324

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Miscellaneous
18 September 2014
MISCMISC
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
353353
Legacy
14 November 2008
190190
Legacy
14 November 2008
287Change of Registered Office
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
19 November 2007
363aAnnual Return
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
24 February 2005
MEM/ARTSMEM/ARTS
Resolution
24 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
8 February 2005
CERT3CERT3
Re Registration Memorandum Articles
8 February 2005
MARMAR
Legacy
8 February 2005
49(8)(b)49(8)(b)
Legacy
8 February 2005
49(8)(a)49(8)(a)
Legacy
8 February 2005
49(1)49(1)
Legacy
8 February 2005
OC425OC425
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
7 July 2004
288cChange of Particulars
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Memorandum Articles
22 May 2002
MEM/ARTSMEM/ARTS
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288cChange of Particulars
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Resolution
19 December 2000
RESOLUTIONSResolutions
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Resolution
20 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288cChange of Particulars
Legacy
25 August 1999
288cChange of Particulars
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 September 1998
AUDAUD
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Memorandum Articles
16 May 1996
MEM/ARTSMEM/ARTS
Resolution
16 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Resolution
21 June 1995
RESOLUTIONSResolutions
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 Group
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 November 1994
MEM/ARTSMEM/ARTS
Resolution
18 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 January 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
363b363b
Legacy
26 August 1992
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
28 July 1991
288288
Legacy
24 April 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
363aAnnual Return
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
363363
Accounts With Accounts Type Full Group
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full Group
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
363363
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Full Group
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
30 January 1987
363363
Legacy
30 January 1987
288288
Accounts With Accounts Type Group
5 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 January 1986
AAAnnual Accounts
Accounts With Made Up Date
22 December 1984
AAAnnual Accounts
Accounts With Made Up Date
15 December 1982
AAAnnual Accounts
Accounts With Made Up Date
14 December 1981
AAAnnual Accounts
Accounts With Made Up Date
11 December 1980
AAAnnual Accounts
Accounts With Made Up Date
7 July 1979
AAAnnual Accounts
Accounts With Made Up Date
28 November 1977
AAAnnual Accounts
Accounts With Made Up Date
6 December 1975
AAAnnual Accounts
Legacy
23 October 1975
287Change of Registered Office
Accounts With Made Up Date
7 January 1975
AAAnnual Accounts
Legacy
6 November 1974
287Change of Registered Office
Certificate Change Of Name Company
14 October 1953
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1935
287Change of Registered Office
Incorporation Company
11 February 1935
NEWINCIncorporation
Legacy
11 February 1935
287Change of Registered Office