Background WavePink WaveYellow Wave

BAXI PARTNERSHIP LIMITED (00367875)

BAXI PARTNERSHIP LIMITED (00367875) is an active UK company. incorporated on 28 June 1941. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAXI PARTNERSHIP LIMITED has been registered for 84 years. Current directors include ALEXANDER, John Grant, BROOKS, James Robert, DAVIS, Thomas Mark and 2 others.

Company Number
00367875
Status
active
Type
ltd
Incorporated
28 June 1941
Age
84 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, John Grant, BROOKS, James Robert, DAVIS, Thomas Mark, JONES, Ceri Jane, NAUDI, Robin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXI PARTNERSHIP LIMITED

BAXI PARTNERSHIP LIMITED is an active company incorporated on 28 June 1941 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAXI PARTNERSHIP LIMITED was registered 84 years ago.(SIC: 82990)

Status

active

Active since 84 years ago

Company No

00367875

LTD Company

Age

84 Years

Incorporated 28 June 1941

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 2 June 2025 (9 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

RICHARD BAXENDALE & SONS LIMITED
From: 28 June 1941To: 10 August 1983
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Runway East 20 st Thomas Street London SE1 9RS England
From: 20 January 2020To: 25 November 2022
20 Runway East St. Thomas Street London SE1 9RS England
From: 2 December 2019To: 20 January 2020
Runway East 20 st Thomas Street London SE1 9RG United Kingdom
From: 4 March 2019To: 2 December 2019
Wework Offices 22 Upper Ground London SE1 9PD
From: 28 November 2014To: 4 March 2019
43 Palace Street London SW1E 5HL
From: 10 April 2013To: 28 November 2014
100 Barbirolli Square Manchester M2 3AB
From: 28 June 1941To: 10 April 2013
Timeline

52 key events • 1941 - 2024

Funding Officers Ownership
Company Founded
Jun 41
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Jan 11
Share Issue
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jun 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Loan Secured
Mar 19
New Owner
May 20
Owner Exit
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
New Owner
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Nov 23
New Owner
Dec 23
Owner Exit
Sept 24
New Owner
Sept 24
1
Funding
36
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FRENCH, Dagmar

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 21 Jan 2022

ALEXANDER, John Grant

Active
Paul Street, LondonEC2A 4NE
Born March 1959
Director
Appointed 22 Jan 2004

BROOKS, James Robert

Active
Paul Street, LondonEC2A 4NE
Born October 1965
Director
Appointed 01 Sept 2021

DAVIS, Thomas Mark

Active
Paul Street, LondonEC2A 4NE
Born July 1987
Director
Appointed 01 Sept 2021

JONES, Ceri Jane

Active
Paul Street, LondonEC2A 4NE
Born March 1977
Director
Appointed 01 Sept 2021

NAUDI, Robin James

Active
Paul Street, LondonEC2A 4NE
Born August 1983
Director
Appointed 01 Sept 2021

ERDAL, David Edward

Resigned
West Court, St AndrewsKY16 9LN
Secretary
Appointed 03 Jul 2001
Resigned 01 Apr 2007

HARDMAN, Alan Philip

Resigned
156 Vicars Hall Lane, SalfordM28 1HY
Secretary
Appointed 20 May 1997
Resigned 25 Sept 1997

HUDSON, James Michael

Resigned
4 Willow Grove, PrestonPR3 2DE
Secretary
Appointed N/A
Resigned 07 Aug 1992

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Secretary
Appointed 07 Aug 1992
Resigned 20 May 1997

KIRK, Gladys Smith

Resigned
15-19 York Place, EdinburghEH1 3EB
Secretary
Appointed 01 Apr 2007
Resigned 30 Sept 2015

ROTHWELL, Peter Jeffrey

Resigned
7 Riefield, BoltonBL1 6TA
Secretary
Appointed 02 Oct 1997
Resigned 03 Jul 2001

ACORNLEY, John Keith

Resigned
Rose Cottage, OdstoneCV13 0QU
Born November 1953
Director
Appointed 20 May 1997
Resigned 23 Nov 2000

AMOS, Thomas Gregory

Resigned
22 Upper Ground, LondonSE1 9PD
Born August 1976
Director
Appointed 24 Sept 2013
Resigned 12 May 2018

BAXENDALE, Philip Stafford

Resigned
Apple Dore, BrockenhurstSO42 7SU
Born July 1926
Director
Appointed 10 Mar 1994
Resigned 03 Jul 1996

BELL, Fiona Lesley

Resigned
86-88 Coome Road, SurreyKT3 4QS
Born July 1961
Director
Appointed 24 Sept 2013
Resigned 15 Dec 2014

CAMPBELL, Thomas Cairns

Resigned
Knockandon, Isle Of ArranKA27 8SH
Born October 1944
Director
Appointed 10 Mar 1994
Resigned 01 Apr 2007

CARTER, Simon Nicolas

Resigned
Bowland House Lancaster Road, PrestonPR3 6BL
Born October 1953
Director
Appointed N/A
Resigned 11 May 1994

CLEAVER, Anthony Brian, Sir

Resigned
20 Groom Place, LondonSW1X 7BA
Born April 1938
Director
Appointed 09 Jul 1999
Resigned 27 Oct 2000

COOK, David Edward

Resigned
Richmond Lodge, HaleWA15 8RD
Born February 1946
Director
Appointed 26 Feb 1996
Resigned 16 Mar 1998

DROOGAN, Christopher John

Resigned
Tarvin Road, FrodshamWA6 6XN
Born December 1958
Director
Appointed 12 Jan 1997
Resigned 16 Mar 1998

DRY, David William

Resigned
Hazelfield Legh Road, KnutsfordWA16 8LS
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 1992

DUNLOP, Christopher John

Resigned
100 Barbirolli SquareM2 3AB
Born August 1970
Director
Appointed 24 Jun 2010
Resigned 20 Jul 2012

DUTFIELD, James

Resigned
48 Long Copse, ChorleyPR7 1TH
Born November 1940
Director
Appointed N/A
Resigned 15 Jun 1993

ECCLESTON, Trevor Antony

Resigned
19 West View, PrestonPR5 6DL
Born March 1959
Director
Appointed 11 Jul 1998
Resigned 22 Nov 2000

ERDAL, David Edward

Resigned
West Court, St AndrewsKY16 9LN
Born March 1948
Director
Appointed 10 Mar 1994
Resigned 31 Dec 2012

FOX, Carol Ann

Resigned
15-19 York Place, EdinburghEH1 3EB
Born January 1961
Director
Appointed 24 Sept 2013
Resigned 23 Mar 2015

GALLIER, Simon Mark

Resigned
Evans Business Centre, DunfermlineKY11 8UU
Born February 1959
Director
Appointed 21 Jul 2011
Resigned 13 Dec 2011

GRAY, Bryan Mark

Resigned
The Firs 69 The Common, WiganWN8 7EA
Born June 1953
Director
Appointed 15 Jun 1993
Resigned 23 Nov 2000

HALL, Ewan Stuart

Resigned
20 St Thomas Street, LondonSE1 9RS
Born May 1975
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2021

HARRISON, Andrew John

Resigned
Rosebury Drive, Newcastle Upon TyneNE12 8RG
Born July 1977
Director
Appointed 21 May 2009
Resigned 24 Jun 2010

HUDSON, James Michael

Resigned
4 Willow Grove, PrestonPR3 2DE
Born November 1937
Director
Appointed N/A
Resigned 31 Jan 1993

JOHNSON, Peter Robert

Resigned
Field House, SiddingtonSK11 9LF
Born April 1944
Director
Appointed 30 Aug 1994
Resigned 16 Mar 1998

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Born December 1962
Director
Appointed 11 Jan 1994
Resigned 20 Dec 1996

KUENSSBERG, Nicholas Christopher Dwelly, Professor

Resigned
6 Cleveden Drive, GlasgowG12 0SE
Born October 1942
Director
Appointed 01 Aug 1996
Resigned 01 Oct 1999

Persons with significant control

8

3 Active
5 Ceased

Ms Poppy Madeleine Fawcett

Active
Paul Street, LondonEC2A 4NE
Born January 1998

Nature of Control

Significant influence or control as trust
Notified 21 Aug 2024

Mr Andrew Alan Lane

Active
Paul Street, LondonEC2A 4NE
Born November 1964

Nature of Control

Significant influence or control as trust
Notified 18 Dec 2023

Mr Francis Andrew Patton

Active
Paul Street, LondonEC2A 4NE
Born May 1963

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2022

Ms Dagmar French

Ceased
Paul Street, LondonEC2A 4NE
Born May 1971

Nature of Control

Significant influence or control as trust
Notified 29 Apr 2019
Ceased 21 Aug 2024

Mr Philip John Hudson

Ceased
Paul Street, LondonEC2A 4NE
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 14 Aug 2018
Ceased 06 Sept 2023

Robin James Naudi

Ceased
20 St Thomas Street, LondonSE1 9RS
Born August 1983

Nature of Control

Significant influence or control as trust
Notified 24 May 2016
Ceased 01 Jan 2022

Malgorzata Wojcik

Ceased
20 St Thomas Street, LondonSE1 9RS
Born June 1985

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Patrick David John Winters

Ceased
22 Upper Ground, LondonSE1 9PD
Born December 1983

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
26 April 2022
MAMA
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Resolution
26 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 June 2020
AAMDAAMD
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Termination Director Company
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Resolution
30 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Resolution
28 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 December 2011
MEM/ARTSMEM/ARTS
Resolution
15 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
17 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 August 2011
SH10Notice of Particulars of Variation
Memorandum Articles
15 August 2011
MEM/ARTSMEM/ARTS
Resolution
15 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts Amended With Made Up Date
27 May 2011
AAMDAAMD
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
1 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
169169
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
363aAnnual Return
Resolution
21 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
16 November 2002
169169
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363aAnnual Return
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
169169
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
287Change of Registered Office
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
169169
Memorandum Articles
26 January 2001
MEM/ARTSMEM/ARTS
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
244244
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
25 January 1999
287Change of Registered Office
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1997
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
27 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
4 August 1996
MEM/ARTSMEM/ARTS
Resolution
4 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 December 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 December 1994
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
23 August 1994
88(2)R88(2)R
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
9 February 1994
288288
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Legacy
13 September 1993
88(2)R88(2)R
Legacy
13 September 1993
88(2)Return of Allotment of Shares
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
19 April 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full Group
12 January 1993
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
27 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
16 January 1992
AAAnnual Accounts
Legacy
22 August 1991
88(2)R88(2)R
Legacy
25 July 1991
363b363b
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
88(2)R88(2)R
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Accounts With Accounts Type Full Group
28 November 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
15 November 1989
288288
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
21 August 1989
288288
Legacy
25 November 1988
288288
Legacy
10 October 1988
288288
Legacy
27 September 1988
288288
Legacy
8 September 1988
363363
Accounts With Accounts Type Full Group
8 September 1988
AAAnnual Accounts
Legacy
1 September 1988
288288
Legacy
29 October 1987
363363
Legacy
29 October 1987
288288
Accounts With Accounts Type Full Group
29 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
5 August 1986
288288
Legacy
31 May 1986
288288
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Certificate Change Of Name Company
10 August 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 August 1983
AAAnnual Accounts
Incorporation Company
28 June 1941
NEWINCIncorporation