Background WavePink WaveYellow Wave

GRAND METROPOLITAN ESTATES LIMITED (00367551)

GRAND METROPOLITAN ESTATES LIMITED (00367551) is an active UK company. incorporated on 12 June 1941. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAND METROPOLITAN ESTATES LIMITED has been registered for 84 years. Current directors include BANNERMAN, Audrey Jane, EDMUNDS, James Matthew Crayden, MAJOR, Kara Elizabeth and 1 others.

Company Number
00367551
Status
active
Type
ltd
Incorporated
12 June 1941
Age
84 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANNERMAN, Audrey Jane, EDMUNDS, James Matthew Crayden, MAJOR, Kara Elizabeth, TOTH, Zita
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND METROPOLITAN ESTATES LIMITED

GRAND METROPOLITAN ESTATES LIMITED is an active company incorporated on 12 June 1941 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAND METROPOLITAN ESTATES LIMITED was registered 84 years ago.(SIC: 68100)

Status

active

Active since 84 years ago

Company No

00367551

LTD Company

Age

84 Years

Incorporated 12 June 1941

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

GRAND METROPOLITAN ESTATES (1993) LIMITED
From: 19 August 1993To: 29 October 1993
GRAND METROPOLITAN NOMINEE COMPANY (NO.2) LIMITED
From: 6 January 1988To: 19 August 1993
COMPASS CONTRACT SERVICES (UK) LIMITED
From: 1 October 1984To: 6 January 1988
GRANDMET CATERING SERVICES LIMITED
From: 31 December 1981To: 1 October 1984
MIDLAND CATERING LIMITED
From: 12 June 1941To: 31 December 1981
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London NW10 7HQ
From: 4 December 2009To: 21 March 2022
8 Henrietta Place London W1G 0NB
From: 12 June 1941To: 4 December 2009
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BANNERMAN, Audrey Jane

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1967
Director
Appointed 12 Dec 2024

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

TOTH, Zita

Active
Great Marlborough Street, LondonW1F 7HS
Born May 1983
Director
Appointed 12 Dec 2024

ADAMS, Susanne Margaret

Resigned
167 High Street, BerkhamstedHP4 3QT
Secretary
Appointed 10 Nov 2000
Resigned 15 Mar 2002

ADAMS, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed N/A
Resigned 25 Aug 1993

COLEMAN, Peter Henry

Resigned
Fairways 30 Somerset Way, IverSL0 9AF
Secretary
Appointed 25 Aug 1993
Resigned 27 Jan 1995

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 20 Apr 2018

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 15 Mar 2002
Resigned 02 Feb 2012

PETERS, Mark David

Resigned
16 Gables Meadow, High WycombeHP15 6RT
Secretary
Appointed 01 Jul 1999
Resigned 10 Nov 2000

TAYLOR, Christopher Jon

Resigned
24 Cranmer Avenue, LondonW13 9SH
Secretary
Appointed 01 Jun 1998
Resigned 01 Jul 1999

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

BINNING, Paviter Singh

Resigned
3 East Green Close, Milton KeynesMK5 6LT
Born May 1960
Director
Appointed 12 May 1999
Resigned 03 Oct 2003

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BRANT, William David

Resigned
44 Hillcrest, LondonN21 1AT
Born May 1947
Director
Appointed 10 Sept 1993
Resigned 22 Nov 1996

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 27 Mar 1998
Resigned 04 Jan 2008

CARTER, David Charles

Resigned
Park Royal, LondonNW10 7HQ
Born July 1948
Director
Appointed 30 Nov 1994
Resigned 30 Sept 2011

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 07 Apr 2005
Resigned 31 Mar 2011

CORBETT, John James

Resigned
18 Carlisle Mansions, LondonSW1P 1HX
Born August 1946
Director
Appointed 08 Nov 1996
Resigned 10 Nov 2000

CRICKMORE, Gavin Paul

Resigned
Park Royal, LondonNW10 7HQ
Born November 1958
Director
Appointed 28 Jun 2007
Resigned 02 Feb 2012

CUMBERLAND, Barry Ronald

Resigned
Bryher, Long CrendonHP18 9AF
Born January 1949
Director
Appointed 10 Sept 1993
Resigned 27 Jan 1995

DUNTHORNE, Michael John

Resigned
Birchden House 12 Kimbers Drive, SloughSL1 8JE
Born July 1945
Director
Appointed 25 Jan 1995
Resigned 31 Jul 1995

FITZJOHN, David John

Resigned
8220 Sw 182 Street, Florida 33157FOREIGN
Born May 1956
Director
Appointed 10 Sept 1993
Resigned 17 Mar 1995

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 22 Apr 2003
Resigned 15 Jun 2008

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 31 Jan 1996
Resigned 08 Nov 1996

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 16 Dec 2011
Resigned 02 Feb 2012

GRIFFITHS, Andrew Lawrence

Resigned
Galane House, BurnhamSL1 8JE
Born April 1954
Director
Appointed 10 Sept 1993
Resigned 28 Oct 1994

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 26 May 2016
Resigned 01 Aug 2018

HAWKINS, Raymond Gerald

Resigned
2 Foxenfields, HuntingdonPE17 2PW
Born March 1943
Director
Appointed 18 Aug 1993
Resigned 27 Jan 1995

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

JAMES, Catherine Beris

Resigned
62 Holmdene Avenue, LondonSE24 9LE
Born October 1954
Director
Appointed 18 Aug 1993
Resigned 21 Dec 1993

JENNINGS, Debra

Resigned
32 Waggon Road, Hadley WoodEN4 0HL
Born July 1959
Director
Appointed 27 Jan 1995
Resigned 31 Jan 1996

JOY, Raymond James

Resigned
Tudor Wood, PennHP10 8JA
Born April 1954
Director
Appointed 20 Apr 2004
Resigned 22 Jun 2007
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Auditors Resignation Company
15 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Statement Of Companys Objects
8 August 2012
CC04CC04
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
19 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
11 May 2003
363aAnnual Return
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
287Change of Registered Office
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
7 March 2000
363aAnnual Return
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
19 March 1999
363aAnnual Return
Legacy
11 March 1999
288cChange of Particulars
Legacy
14 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Legacy
19 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
1 April 1997
363aAnnual Return
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
11 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
24 March 1996
363aAnnual Return
Legacy
11 March 1996
288288
Legacy
22 February 1996
288288
Legacy
3 August 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
363x363x
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
10 January 1994
288288
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1993
288288
Legacy
18 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Memorandum Articles
5 September 1993
MEM/ARTSMEM/ARTS
Resolution
5 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Legacy
10 December 1992
288288
Resolution
21 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 March 1992
363x363x
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
9 May 1991
363x363x
Legacy
10 April 1991
287Change of Registered Office
Resolution
17 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
2 April 1990
288288
Legacy
19 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
19 July 1989
288288
Legacy
19 June 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
6 April 1988
288288
Certificate Change Of Name Company
6 January 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 November 1987
AUDAUD
Legacy
19 November 1987
288288
Legacy
12 November 1987
287Change of Registered Office
Legacy
12 November 1987
288288
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
288288
Legacy
28 August 1986
288288
Legacy
22 August 1986
288288
Legacy
26 June 1986
288288
Legacy
2 May 1986
288288
Accounts With Made Up Date
15 April 1986
AAAnnual Accounts
Accounts With Made Up Date
7 September 1985
AAAnnual Accounts
Accounts With Made Up Date
9 March 1984
AAAnnual Accounts
Accounts With Made Up Date
5 September 1981
AAAnnual Accounts
Accounts With Made Up Date
11 September 1976
AAAnnual Accounts
Resolution
25 February 1968
RESOLUTIONSResolutions
Memorandum Articles
9 June 1941
MEM/ARTSMEM/ARTS