Background WavePink WaveYellow Wave

INSTORE LIMITED (00347453)

INSTORE LIMITED (00347453) is an active UK company. incorporated on 17 December 1938. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSTORE LIMITED has been registered for 87 years. Current directors include TAYUB, Shehzad.

Company Number
00347453
Status
active
Type
ltd
Incorporated
17 December 1938
Age
87 years
Address
Sharman House The Oval, Leicester, LE1 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYUB, Shehzad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTORE LIMITED

INSTORE LIMITED is an active company incorporated on 17 December 1938 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSTORE LIMITED was registered 87 years ago.(SIC: 70100)

Status

active

Active since 87 years ago

Company No

00347453

LTD Company

Age

87 Years

Incorporated 17 December 1938

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BROWN & JACKSON PLC
From: 17 December 1938To: 8 August 2005
Contact
Address

Sharman House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

Desford Lane Kirby Muxloe Leicestershire LE9 2BJ
From: 8 April 2020To: 7 July 2024
Trident Business Park Leeds Road Huddersfield HD2 1UA
From: 17 December 1938To: 8 April 2020
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Mar 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Funding Round
Jul 10
Share Issue
Aug 10
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Loan Secured
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Aug 17
Loan Secured
May 19
Director Left
Jul 20
Director Joined
May 22
Capital Update
Mar 24
Share Issue
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Left
Nov 25
Owner Exit
Nov 25
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TAYUB, Shehzad

Active
The Oval, LeicesterLE1 7EA
Born September 1985
Director
Appointed 30 May 2022

COLLINSON, Martin Donald

Resigned
1 Badger Gate, HolmfirthHD9 5LB
Secretary
Appointed 30 Jun 2004
Resigned 23 Nov 2017

KEMP, Helen Anne

Resigned
5 Birch Mews Oaklands Manor, LeedsLS16 8NX
Secretary
Appointed 27 Aug 1993
Resigned 30 Jun 1995

KERRISON, Michael Arthur

Resigned
57 Welldon Crescent, HarrowHA1 1QP
Secretary
Appointed N/A
Resigned 19 Oct 1992

LETHAM, Ian Ritchie

Resigned
45 Palin Wood Road, OldhamOL3 5UW
Secretary
Appointed 19 Oct 1992
Resigned 27 Aug 1993

PATEL, Hemant

Resigned
Kirby Muxloe, LeicestershireLE9 2BJ
Secretary
Appointed 23 Nov 2017
Resigned 20 Jul 2020

ROELOFSE, Hendrik

Resigned
18 Woodlands Green, HarrogateHG2 8QD
Secretary
Appointed 06 Dec 1996
Resigned 30 Jun 2004

SISSON, Hamish Paul

Resigned
20 Park View Court, LeedsLS8 1BS
Secretary
Appointed 30 Jun 1995
Resigned 06 Dec 1996

BROWN, Gary James

Resigned
3 Dewberry Fields, SkelmersdaleWN8 0BQ
Born March 1966
Director
Appointed 21 Apr 2004
Resigned 28 Sept 2007

BURDON, Peter

Resigned
40 Firs Road, NottinghamNG12 4BX
Born February 1960
Director
Appointed 21 May 2007
Resigned 12 Nov 2008

CHOVIL, Edward Roger Clive

Resigned
Field House 8 Danes Way, LeatherheadKT22 0LX
Born September 1945
Director
Appointed 13 Feb 2002
Resigned 27 Jul 2005

COATES, Trevor Marwood

Resigned
Apartment 304, EllandHX5 9HP
Born October 1946
Director
Appointed 28 Feb 2006
Resigned 21 May 2007

ELLIS, Robert Keith

Resigned
55 Bushy Park Road, TeddingtonTW11 9DQ
Born September 1951
Director
Appointed N/A
Resigned 16 Aug 1996

ELLIS, Roy George

Resigned
Leeds Road, HuddersfieldHD2 1UA
Born September 1970
Director
Appointed 28 May 2013
Resigned 25 Mar 2015

FOUCHE, Jacobus Johannes

Resigned
26 Stadler Road, Bloubergstrand
Born April 1948
Director
Appointed 30 Sept 1994
Resigned 16 Sept 1998

GNODDE, John Andrew

Resigned
9 Fricker Road, Illovo
Born January 1965
Director
Appointed 23 Feb 2005
Resigned 10 Jul 2008

GRAY, Ian

Resigned
Flat 48 Langtons Wharf, LeedsLS2 7EN
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 1996

HAUGHTON, Townsend Andrew

Resigned
Staddlestones, HarrogateHG1 2NA
Born November 1945
Director
Appointed 03 Jun 1994
Resigned 04 Jun 1997

JACKSON, John Bernard Haysom

Resigned
Summit House, LondonWC1R 4QB
Born May 1929
Director
Appointed N/A
Resigned 31 Mar 2013

KERRISON, Michael Arthur

Resigned
57 Welldon Crescent, HarrowHA1 1QP
Born July 1962
Director
Appointed N/A
Resigned 02 May 1993

LE ROUX, Jan Frederik

Resigned
10 Edmond Rostand Avenue, South Africa
Born June 1950
Director
Appointed 04 Jun 1997
Resigned 31 May 1999

LOUW, Jacobus Adriaan

Resigned
26 Smuts Avenue, South AfricaFOREIGN
Born January 1944
Director
Appointed 03 Jun 1994
Resigned 14 Feb 1997

MARRA, Francis Owen

Resigned
15 Hamilton Park North, HamiltonML3 0FG
Born October 1954
Director
Appointed 14 Feb 2001
Resigned 13 Mar 2002

MCLEOD, Gerald John Moreton

Resigned
Porthview 9 The Lugger, TruroTR2 5HE
Born August 1937
Director
Appointed N/A
Resigned 15 Nov 2001

MONRO, Angus

Resigned
84 Macclesfield Road, PrestburySK10 4AG
Born June 1949
Director
Appointed 01 Jul 2002
Resigned 28 Feb 2006

MOORE, Cornus

Resigned
60 Nederburg Street Welgemoed, South AfricaFOREIGN
Born February 1950
Director
Appointed 04 Jun 1997
Resigned 10 Jul 2008

MOORE, Cornus

Resigned
60 Nederburg Street Welgemoed, South AfricaFOREIGN
Born February 1950
Director
Appointed 30 Sept 1994
Resigned 04 Jun 1997

MULCAHY, Geoffrey John, Sir

Resigned
31 Eaton Terrace, LondonSW1W 8TP
Born February 1942
Director
Appointed 23 Feb 2005
Resigned 25 May 2007

PAGE, Graham John

Resigned
The Oval, LeicesterLE1 7EA
Born January 1949
Director
Appointed 28 Mar 2024
Resigned 31 Oct 2025

PATEL, Hemant

Resigned
Leeds Road, HuddersfieldHD2 1UA
Born May 1961
Director
Appointed 27 Nov 2015
Resigned 20 Jul 2020

PHILLIPS, Tristan Hayman

Resigned
The Oval, LeicesterLE1 7EA
Born June 1982
Director
Appointed 28 Mar 2024
Resigned 11 Jun 2024

RICHARDS, John

Resigned
6 Dulka Road, LondonSW11 6SB
Born January 1947
Director
Appointed 23 Feb 2005
Resigned 31 Mar 2013

ROELOFSE, Hendrik

Resigned
18 Woodlands Green, HarrogateHG2 8QD
Born October 1952
Director
Appointed 30 Sept 1994
Resigned 21 Apr 2004

ROSHIER, Christopher Edward

Resigned
120 Strawberry Vale, TwickenhamTW1 4SH
Born March 1946
Director
Appointed N/A
Resigned 04 Jun 1997

SILCOCK, Stuart Andrew

Resigned
Findon, Leigh On SeaSS9 3AJ
Born September 1957
Director
Appointed 15 Jun 2001
Resigned 27 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
57 New Walk, LeicesterLE1 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Desford Lane, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

436

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Legacy
4 March 2024
SH20SH20
Legacy
4 March 2024
CAP-SSCAP-SS
Resolution
4 March 2024
RESOLUTIONSResolutions
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
15 February 2024
MAMA
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Auditors Resignation Company
12 June 2013
AUDAUD
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Changes To Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 September 2011
AR01AR01
Move Registers To Registered Office Company
30 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Capital Alter Shares Consolidation
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
9 June 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
22 April 2010
CERT10CERT10
Re Registration Memorandum Articles
22 April 2010
MARMAR
Resolution
22 April 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 April 2010
RR02RR02
Capital Cancellation Shares
21 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
26 March 2010
CC04CC04
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Resolution
1 December 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
23 September 2008
AUDAUD
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Auditors Resignation Company
3 September 2008
AUDAUD
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2004
287Change of Registered Office
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
13 May 2004
PROSPPROSP
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2003
AAAnnual Accounts
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
11 August 2003
88(2)R88(2)R
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
88(2)R88(2)R
Legacy
12 June 2003
88(2)R88(2)R
Legacy
31 May 2003
88(2)R88(2)R
Legacy
31 May 2003
88(2)R88(2)R
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
88(2)R88(2)R
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
88(2)R88(2)R
Legacy
8 April 2003
353a353a
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
88(2)R88(2)R
Legacy
4 April 2003
88(2)R88(2)R
Legacy
14 March 2003
88(2)R88(2)R
Legacy
25 February 2003
88(2)R88(2)R
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
288bResignation of Director or Secretary
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
123Notice of Increase in Nominal Capital
Legacy
2 December 2002
88(2)R88(2)R
Legacy
27 October 2002
88(2)R88(2)R
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
18 September 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288cChange of Particulars
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2001
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
88(2)R88(2)R
Legacy
15 March 2001
288aAppointment of Director or Secretary
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
88(2)R88(2)R
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 February 2000
AAAnnual Accounts
Memorandum Articles
2 December 1999
MEM/ARTSMEM/ARTS
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
363aAnnual Return
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
27 October 1998
88(2)R88(2)R
Legacy
25 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
3 June 1998
363aAnnual Return
Legacy
29 April 1998
287Change of Registered Office
Legacy
26 March 1998
403b403b
Legacy
21 November 1997
88(3)88(3)
Legacy
21 November 1997
88(2)P88(2)P
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
15 September 1997
PROSPPROSP
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
363aAnnual Return
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
18 October 1996
288cChange of Particulars
Legacy
17 October 1996
288cChange of Particulars
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
288288
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
2 July 1996
363sAnnual Return (shuttle)
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
225(1)225(1)
Legacy
19 October 1995
88(2)Return of Allotment of Shares
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
9 September 1995
403aParticulars of Charge Subject to s859A
Legacy
24 August 1995
PROSPPROSP
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Resolution
15 June 1995
RESOLUTIONSResolutions
Resolution
15 June 1995
RESOLUTIONSResolutions
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
15 June 1995
123Notice of Increase in Nominal Capital
Legacy
15 June 1995
122122
Legacy
27 April 1995
PROSPPROSP
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
22 August 1994
288288
Legacy
22 July 1994
403b403b
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 June 1994
MEM/ARTSMEM/ARTS
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Legacy
3 June 1994
403b403b
Legacy
3 June 1994
403b403b
Legacy
16 May 1994
288288
Legacy
15 April 1994
288288
Legacy
6 February 1994
288288
Legacy
21 September 1993
88(2)R88(2)R
Legacy
7 September 1993
288288
Legacy
18 August 1993
403b403b
Legacy
18 August 1993
403b403b
Memorandum Articles
8 July 1993
MEM/ARTSMEM/ARTS
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
123Notice of Increase in Nominal Capital
Legacy
27 June 1993
363b363b
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
14 June 1993
PROSPPROSP
Legacy
24 May 1993
288288
Legacy
8 May 1993
403b403b
Legacy
8 May 1993
403b403b
Legacy
15 April 1993
288288
Legacy
18 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Auditors Resignation Company
9 March 1993
AUDAUD
Legacy
20 January 1993
403b403b
Legacy
20 January 1993
403b403b
Legacy
29 October 1992
288288
Legacy
28 August 1992
122122
Legacy
28 August 1992
123Notice of Increase in Nominal Capital
Legacy
12 August 1992
403b403b
Legacy
16 July 1992
88(2)R88(2)R
Memorandum Articles
8 July 1992
MEM/ARTSMEM/ARTS
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
403b403b
Accounts With Accounts Type Full Group
18 June 1992
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
17 June 1992
CERT15CERT15
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
OC138OC138
Legacy
9 June 1992
PROSPPROSP
Legacy
20 May 1992
363b363b
Legacy
12 May 1992
288288
Legacy
1 May 1992
288288
Legacy
26 April 1992
225(1)225(1)
Legacy
12 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
8 September 1991
225(1)225(1)
Legacy
21 August 1991
288288
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
20 June 1991
288288
Legacy
18 June 1991
363b363b
Resolution
12 May 1991
RESOLUTIONSResolutions
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
353a353a
Legacy
8 October 1990
88(3)88(3)
Legacy
8 October 1990
88(2)O88(2)O
Legacy
17 September 1990
88(2)P88(2)P
Legacy
27 June 1990
363363
Legacy
25 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1990
AAAnnual Accounts
Resolution
25 April 1990
RESOLUTIONSResolutions
Resolution
25 April 1990
RESOLUTIONSResolutions
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
123Notice of Increase in Nominal Capital
Legacy
27 March 1990
PROSPPROSP
Legacy
29 January 1990
288288
Resolution
22 September 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
288288
Legacy
19 July 1989
363363
Legacy
17 July 1989
88(2)R88(2)R
Legacy
14 July 1989
288288
Legacy
16 May 1989
288288
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Statement Of Affairs
27 April 1989
SASA
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
PUC 3PUC 3
Legacy
24 April 1989
122122
Legacy
24 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 April 1989
AAAnnual Accounts
Legacy
17 March 1989
PROSPPROSP
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Legacy
29 November 1988
363363
Statement Of Affairs
31 October 1988
SASA
Legacy
17 October 1988
PUC 3PUC 3
Statement Of Affairs
2 September 1988
SASA
Legacy
22 August 1988
PUC 3PUC 3
Statement Of Affairs
20 July 1988
SASA
Statement Of Affairs
20 July 1988
SASA
Legacy
30 June 1988
288288
Accounts With Accounts Type Full Group
23 May 1988
AAAnnual Accounts
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Legacy
17 May 1988
88(3)88(3)
Legacy
17 May 1988
88(2)Return of Allotment of Shares
Legacy
10 May 1988
PUC 3PUC 3
Legacy
10 May 1988
PUC 3PUC 3
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
123Notice of Increase in Nominal Capital
Legacy
6 January 1988
122122
Legacy
9 October 1987
363363
Accounts With Accounts Type Full Group
13 August 1987
AAAnnual Accounts
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
3 September 1986
288288
Accounts With Made Up Date
7 August 1985
AAAnnual Accounts
Accounts With Made Up Date
21 September 1984
AAAnnual Accounts
Accounts With Made Up Date
13 October 1983
AAAnnual Accounts
Accounts With Made Up Date
12 October 1982
AAAnnual Accounts
Accounts With Made Up Date
13 October 1981
AAAnnual Accounts
Accounts With Made Up Date
6 October 1980
AAAnnual Accounts
Accounts With Made Up Date
30 May 1979
AAAnnual Accounts
Accounts With Made Up Date
22 November 1978
AAAnnual Accounts
Accounts With Made Up Date
31 January 1978
AAAnnual Accounts
Accounts With Made Up Date
1 December 1976
AAAnnual Accounts
Legacy
29 September 1975
363363
Miscellaneous
17 December 1938
MISCMISC