Background WavePink WaveYellow Wave

SIMPSON'S-IN-THE-STRAND (348446) LIMITED (00348446)

SIMPSON'S-IN-THE-STRAND (348446) LIMITED (00348446) is an active UK company. incorporated on 14 January 1939. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. SIMPSON'S-IN-THE-STRAND (348446) LIMITED has been registered for 87 years. Current directors include ALHAMMADI, Salma Ahmad, FONTANE, Tareq Michael, RICOTTA, Giuseppe and 1 others.

Company Number
00348446
Status
active
Type
ltd
Incorporated
14 January 1939
Age
87 years
Address
C/O Stephenson Harwood, London, EC2M 7SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALHAMMADI, Salma Ahmad, FONTANE, Tareq Michael, RICOTTA, Giuseppe, ZOK, Sarmad
SIC Codes
56101, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON'S-IN-THE-STRAND (348446) LIMITED

SIMPSON'S-IN-THE-STRAND (348446) LIMITED is an active company incorporated on 14 January 1939 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. SIMPSON'S-IN-THE-STRAND (348446) LIMITED was registered 87 years ago.(SIC: 56101, 74990)

Status

active

Active since 87 years ago

Company No

00348446

LTD Company

Age

87 Years

Incorporated 14 January 1939

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 29 September 2025 (6 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SIMPSON'S-IN-THE-STRAND LIMITED
From: 14 January 1939To: 18 December 1998
Contact
Address

C/O Stephenson Harwood 1 Finsbury Circus London, EC2M 7SH,

Previous Addresses

C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England
From: 17 November 2020To: 10 February 2026
C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
From: 1 July 2015To: 17 November 2020
5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 14 January 1939To: 1 July 2015
Timeline

39 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Jan 39
Director Left
Jun 11
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Nov 18
Loan Cleared
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALHAMMADI, Salma Ahmad

Active
Burj Marina Towers, Doha
Born May 1993
Director
Appointed 22 May 2023

FONTANE, Tareq Michael

Active
1 Finsbury Circus, LondonEC2M 7SH
Born May 1989
Director
Appointed 23 Jul 2021

RICOTTA, Giuseppe

Active
Burj Marina Towers, Doha
Born April 1971
Director
Appointed 12 Jul 2025

ZOK, Sarmad

Active
1 Finsbury Circus, LondonEC2M 7SH
Born August 1968
Director
Appointed 06 Apr 2023

DOWD, Thomas Patrick

Resigned
Tisrara, Lucan
Secretary
Appointed 06 May 2004
Resigned 19 Jan 2005

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 11 Oct 1996
Resigned 14 May 2004

LEIGH, William Rowland Llewellyn

Resigned
Chancel House, TonbridgeTN11 0DB
Secretary
Appointed N/A
Resigned 14 Jan 1995

MACKINTOSH, Iain Stewart

Resigned
9 Greenbank Terrace, EdinburghEH10 6ER
Secretary
Appointed 19 Jan 2005
Resigned 21 Jul 2005

RADCLIFFE, Martin Balfour

Resigned
34 Lamont Road, LondonSW10
Secretary
Appointed 14 Jan 1995
Resigned 31 Dec 1996

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 21 Jul 2005
Resigned 16 Mar 2018

ACAR, Omer

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1970
Director
Appointed 18 Jul 2019
Resigned 05 Jan 2023

AGUILAR, Juan Bernardo

Resigned
P.O. Box 2977, Doha
Born April 1975
Director
Appointed 05 Jan 2023
Resigned 22 May 2023

ALLEN, David Weston

Resigned
8 Merton Walk, Milltown6
Born January 1970
Director
Appointed 29 Jul 2004
Resigned 19 Jan 2005

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 19 Jan 2005
Resigned 16 Sept 2008

BRODERICK, Cristopher Kelly

Resigned
LondonWC2R 0EU
Born February 1976
Director
Appointed 19 Jan 2005
Resigned 12 Aug 2015

CADWELL, Benjamin David

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1982
Director
Appointed 12 Aug 2015
Resigned 23 Jul 2021

CLIVAZ, Brian Melville Winrow Campbell

Resigned
15 Moira House, LondonSW9 6JP
Born May 1958
Director
Appointed 05 Jul 1993
Resigned 11 Apr 1997

DONNELLY, Peter Joseph

Resigned
104 Avoca Park, Blackrock
Born March 1964
Director
Appointed 06 May 2004
Resigned 19 Jan 2005

DOWD, Thomas Patrick

Resigned
Tisrara, Lucan
Born June 1964
Director
Appointed 06 May 2004
Resigned 19 Jan 2005

DRAKE, Gordon Alexander Miles

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1970
Director
Appointed 21 Oct 2014
Resigned 09 Jan 2017

FERNANDES, Ashley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1968
Director
Appointed 21 Oct 2014
Resigned 18 Jul 2019

FISKEN, Gillian Claire

Resigned
North Park Terrace, EdinburghEH4 1DP
Born September 1974
Director
Appointed 16 Sept 2008
Resigned 25 Feb 2009

FORT, Alan James

Resigned
Woodside Barnet Wood Road, BromleyBR2 8HJ
Born July 1956
Director
Appointed 11 Oct 1996
Resigned 30 Sept 1999

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 29 Jul 2004
Resigned 19 Jan 2005

FRANCE, Malcolm Ronald

Resigned
34 Tybenham Road, LondonSW19 3LA
Born November 1958
Director
Appointed 08 Apr 2003
Resigned 14 May 2004

GATELEY, Donald Kenneth

Resigned
Citymark, EdinburghEH3 9PE
Born October 1965
Director
Appointed 16 Sept 2008
Resigned 31 Jul 2013

GATES, Timothy John

Resigned
18 Clifton Road, TeddingtonTW11 8SW
Born March 1959
Director
Appointed 30 Sept 1999
Resigned 08 Apr 2003

HAIGH, Peter Ian Hamilton

Resigned
11 Lonsdale Road, LondonW4 1ND
Born October 1948
Director
Appointed 18 Apr 1994
Resigned 10 Mar 1995

HARRISON, Sean Piers

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1971
Director
Appointed 09 Jan 2017
Resigned 31 Jan 2023

HENRY, Charles

Resigned
221 Congress Street, Brooklyn11201
Born November 1952
Director
Appointed 19 Jan 2005
Resigned 21 Oct 2014

HEWITT, Alistair James Neil

Resigned
Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 31 Jul 2013
Resigned 21 Oct 2014

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 14 Nov 2005
Resigned 16 Sept 2008

KANDRAC, Martin

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1971
Director
Appointed 21 Oct 2014
Resigned 12 Jul 2016

KRUGER, Lourie Johannes

Resigned
P.O. Box 2977, Doha
Born February 1976
Director
Appointed 05 Jan 2023
Resigned 05 Sept 2023

MACKINTOSH, Iain Stewart

Resigned
9 Greenbank Terrace, EdinburghEH10 6ER
Born May 1971
Director
Appointed 19 Jan 2005
Resigned 26 Jul 2005

Persons with significant control

1

1 Finsbury Circus, LondonEC2M 7SH

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

210

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Legacy
5 July 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
18 July 2006
288cChange of Particulars
Legacy
10 May 2006
363aAnnual Return
Legacy
26 January 2006
287Change of Registered Office
Legacy
15 December 2005
353353
Legacy
15 December 2005
325325
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
17 October 2005
AUDAUD
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1998
363aAnnual Return
Legacy
11 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363aAnnual Return
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Legacy
22 February 1996
288288
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Legacy
20 March 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Dormant
13 May 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
26 April 1994
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363x363x
Legacy
27 April 1993
288288
Legacy
7 December 1992
288288
Legacy
20 May 1992
363x363x
Legacy
23 April 1992
288288
Accounts With Accounts Type Dormant
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
363x363x
Legacy
13 June 1990
288288
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
28 April 1988
288288
Legacy
11 February 1988
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
14 January 1939
NEWINCIncorporation