Background WavePink WaveYellow Wave

CANNONS GROUP LIMITED (00384113)

CANNONS GROUP LIMITED (00384113) is an active UK company. incorporated on 27 November 1943. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CANNONS GROUP LIMITED has been registered for 82 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
00384113
Status
active
Type
ltd
Incorporated
27 November 1943
Age
82 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNONS GROUP LIMITED

CANNONS GROUP LIMITED is an active company incorporated on 27 November 1943 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CANNONS GROUP LIMITED was registered 82 years ago.(SIC: 82110)

Status

active

Active since 82 years ago

Company No

00384113

LTD Company

Age

82 Years

Incorporated 27 November 1943

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VARDON P.L.C.
From: 30 March 1992To: 15 February 1999
WINCHMORE PUBLIC LIMITED COMPANY
From: 31 December 1981To: 30 March 1992
WINCHMORE INVESTMENT TRUST LIMITED
From: 27 November 1943To: 31 December 1981
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 27 November 1943To: 28 November 2013
Timeline

23 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Nov 43
Director Left
Nov 09
Capital Update
Nov 13
Capital Update
Nov 13
Capital Update
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

DOBSON, Laura Jane

Resigned
18 Berkeley Mews, Lower SunburyTW16 5QF
Secretary
Appointed 31 Dec 1996
Resigned 12 Jun 1998

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

MORAN, Derek Joseph

Resigned
Dorrien Lodge March Road, WeybridgeKT13 8XA
Secretary
Appointed N/A
Resigned 22 Mar 1995

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 12 Jun 1998
Resigned 26 Jun 2001

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 15 Feb 1996
Resigned 31 Dec 1996

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

TAYLOR, Peter Lance

Resigned
Almack House, LondonSW1Y 6XA
Secretary
Appointed 22 Mar 1995
Resigned 15 Feb 1996

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2004

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

CHAMBERLAIN, Malcolm Alan

Resigned
31 Oatlands Drive, WeybridgeKT13 9LZ
Born September 1947
Director
Appointed 05 Oct 1998
Resigned 23 Feb 1999

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 31 Aug 2001
Resigned 30 Sept 2006

HALLETT, David

Resigned
26 Stanley Avenue, WirralCH63 5QF
Born September 1955
Director
Appointed 10 Apr 2000
Resigned 22 Jun 2001

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2003

HIPKIN, Raymond George

Resigned
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed 14 May 1993
Resigned 03 Dec 1996

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed N/A
Resigned 07 Apr 1998

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed N/A
Resigned 22 Jun 2001

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Born December 1947
Director
Appointed 30 Nov 2007
Resigned 29 Jul 2009

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

MACE, David Champion

Resigned
Little Rew, DorchesterDT2 7DN
Born February 1955
Director
Appointed 19 Oct 1992
Resigned 16 Sept 1996

MACE, Guy Whitmore

Resigned
Peaton House,Ardpeaton, HelensburghG84 0PE
Born October 1950
Director
Appointed 19 Oct 1992
Resigned 16 Sept 1996

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

MOBBS, David Peter

Resigned
Flat 13 Gabriel House, LondonN1 8DU
Born November 1960
Director
Appointed 30 Nov 2007
Resigned 09 Nov 2009

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

436

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Legacy
14 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2013
SH19Statement of Capital
Legacy
14 November 2013
CAP-SSCAP-SS
Resolution
14 November 2013
RESOLUTIONSResolutions
Legacy
13 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2013
SH19Statement of Capital
Legacy
13 November 2013
CAP-SSCAP-SS
Resolution
13 November 2013
RESOLUTIONSResolutions
Legacy
12 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2013
SH19Statement of Capital
Legacy
12 November 2013
CAP-SSCAP-SS
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)a155(6)a
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 August 2001
CERT10CERT10
Re Registration Memorandum Articles
28 August 2001
MARMAR
Legacy
28 August 2001
5353
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
27 March 2001
88(2)R88(2)R
Legacy
27 February 2001
88(2)R88(2)R
Legacy
26 February 2001
88(2)R88(2)R
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Legacy
5 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
30 November 2000
88(2)R88(2)R
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Legacy
8 December 1999
88(2)R88(2)R
Legacy
21 November 1999
88(2)R88(2)R
Legacy
17 November 1999
353353
Legacy
15 November 1999
88(2)R88(2)R
Legacy
23 September 1999
88(2)R88(2)R
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
12 August 1999
88(2)R88(2)R
Legacy
1 August 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
20 July 1999
88(2)R88(2)R
Legacy
25 June 1999
287Change of Registered Office
Legacy
15 June 1999
PROSPPROSP
Legacy
10 June 1999
88(2)R88(2)R
Legacy
20 May 1999
88(2)R88(2)R
Legacy
30 April 1999
88(2)R88(2)R
Legacy
28 April 1999
88(2)R88(2)R
Legacy
26 April 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 April 1999
AAAnnual Accounts
Legacy
19 April 1999
88(2)R88(2)R
Legacy
19 April 1999
88(2)R88(2)R
Legacy
16 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Legacy
6 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
14 March 1999
88(2)R88(2)R
Legacy
12 March 1999
88(2)R88(2)R
Legacy
9 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
88(2)R88(2)R
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288cChange of Particulars
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
8 July 1998
288cChange of Particulars
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
88(2)R88(2)R
Legacy
22 June 1998
88(2)R88(2)R
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
88(2)R88(2)R
Legacy
15 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
8 June 1998
88(2)R88(2)R
Legacy
8 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
15 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 May 1998
AAAnnual Accounts
Legacy
22 April 1998
88(2)R88(2)R
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
11 April 1998
88(2)R88(2)R
Legacy
7 April 1998
88(2)R88(2)R
Legacy
3 April 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
88(2)R88(2)R
Legacy
23 March 1998
88(2)R88(2)R
Legacy
18 March 1998
88(2)R88(2)R
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Legacy
4 March 1998
88(2)R88(2)R
Legacy
3 March 1998
88(2)R88(2)R
Legacy
2 March 1998
88(2)R88(2)R
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
2 November 1997
88(2)R88(2)R
Legacy
22 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
8 October 1997
288cChange of Particulars
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
287Change of Registered Office
Legacy
4 July 1997
88(2)R88(2)R
Legacy
28 June 1997
88(2)R88(2)R
Legacy
23 June 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
7 May 1997
88(2)R88(2)R
Legacy
22 April 1997
88(2)R88(2)R
Legacy
22 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 April 1997
AAAnnual Accounts
Legacy
14 April 1997
88(2)R88(2)R
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
88(2)R88(2)R
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
88(2)R88(2)R
Legacy
3 April 1997
88(2)R88(2)R
Legacy
1 April 1997
88(2)R88(2)R
Legacy
1 April 1997
88(2)R88(2)R
Legacy
24 March 1997
88(2)R88(2)R
Legacy
20 March 1997
88(2)R88(2)R
Legacy
19 February 1997
288cChange of Particulars
Legacy
30 January 1997
88(2)R88(2)R
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
88(2)R88(2)R
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
88(2)R88(2)R
Legacy
21 November 1996
88(2)R88(2)R
Legacy
15 November 1996
88(2)R88(2)R
Legacy
16 October 1996
88(2)R88(2)R
Legacy
9 October 1996
88(2)R88(2)R
Legacy
3 October 1996
88(2)R88(2)R
Legacy
23 September 1996
88(2)R88(2)R
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Statement Of Affairs
11 August 1996
SASA
Legacy
11 August 1996
88(2)O88(2)O
Legacy
11 August 1996
88(2)O88(2)O
Legacy
29 July 1996
88(2)P88(2)P
Legacy
29 July 1996
88(2)P88(2)P
Legacy
29 July 1996
123Notice of Increase in Nominal Capital
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
288288
Legacy
19 July 1996
88(2)R88(2)R
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
6 July 1996
88(2)R88(2)R
Legacy
18 June 1996
PROSPPROSP
Legacy
30 May 1996
88(2)R88(2)R
Legacy
22 May 1996
88(2)R88(2)R
Legacy
21 May 1996
88(2)R88(2)R
Legacy
9 May 1996
88(2)R88(2)R
Legacy
28 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Statement Of Affairs
9 April 1996
SASA
Legacy
9 April 1996
88(2)O88(2)O
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
88(2)P88(2)P
Legacy
12 March 1996
88(2)R88(2)R
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
31 January 1996
88(2)R88(2)R
Legacy
15 January 1996
88(2)R88(2)R
Legacy
15 January 1996
88(2)R88(2)R
Legacy
26 October 1995
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
16 October 1995
88(2)R88(2)R
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
17 May 1995
88(2)R88(2)R
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
288288
Legacy
21 March 1995
288288
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
21 February 1995
PROSPPROSP
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Statement Of Affairs
26 October 1993
SASA
Legacy
26 October 1993
88(2)O88(2)O
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
88(2)P88(2)P
Statement Of Affairs
6 July 1993
SASA
Legacy
6 July 1993
88(2)O88(2)O
Legacy
11 June 1993
288288
Legacy
1 June 1993
88(2)R88(2)R
Legacy
1 June 1993
88(2)P88(2)P
Legacy
1 June 1993
123Notice of Increase in Nominal Capital
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Legacy
26 May 1993
288288
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Statement Of Affairs
22 April 1993
SASA
Legacy
22 April 1993
88(2)O88(2)O
Legacy
21 April 1993
PROSPPROSP
Memorandum Articles
16 April 1993
MAMA
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
22 March 1993
88(2)P88(2)P
Statement Of Affairs
22 January 1993
SASA
Legacy
22 January 1993
88(2)O88(2)O
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1992
88(2)P88(2)P
Legacy
12 November 1992
123Notice of Increase in Nominal Capital
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
5 October 1992
PROSPPROSP
Legacy
16 September 1992
363b363b
Legacy
14 September 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
4 August 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
22 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1992
PROSPPROSP
Legacy
15 January 1992
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full Group
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
3 January 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
23 November 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
15 March 1988
288288
Legacy
16 October 1987
288288
Legacy
15 October 1987
363363
Accounts With Accounts Type Full Group
3 October 1987
AAAnnual Accounts
Legacy
29 July 1987
287Change of Registered Office
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Accounts With Accounts Type Group
12 August 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
10 March 1981
CERT5CERT5
Certificate Change Of Name Company
18 February 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1943
NEWINCIncorporation