Background WavePink WaveYellow Wave

OXFORD MASONIC HALL COMPANY,LIMITED(THE) (00384243)

OXFORD MASONIC HALL COMPANY,LIMITED(THE) (00384243) is an active UK company. incorporated on 6 December 1943. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. OXFORD MASONIC HALL COMPANY,LIMITED(THE) has been registered for 82 years. Current directors include BUCK, Paul Giles, BURROWS, Derek Frederick, POPE, Stephen Neil and 1 others.

Company Number
00384243
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 1943
Age
82 years
Address
Cardinal House Baldon Lane, Oxford, OX44 9LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BUCK, Paul Giles, BURROWS, Derek Frederick, POPE, Stephen Neil, SPENCER, Neal
SIC Codes
56210, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MASONIC HALL COMPANY,LIMITED(THE)

OXFORD MASONIC HALL COMPANY,LIMITED(THE) is an active company incorporated on 6 December 1943 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. OXFORD MASONIC HALL COMPANY,LIMITED(THE) was registered 82 years ago.(SIC: 56210, 94990)

Status

active

Active since 82 years ago

Company No

00384243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

82 Years

Incorporated 6 December 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Cardinal House Baldon Lane Marsh Baldon Oxford, OX44 9LT,

Previous Addresses

C/O Wellers 8 King Edward Street Oxford OX1 4HL
From: 2 October 2012To: 23 June 2016
333 Banbury Road Oxford OX2 7PL
From: 6 December 1943To: 2 October 2012
Timeline

66 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Mar 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Nov 25
0
Funding
60
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WEST, David John

Active
Baldon Lane, OxfordOX44 9LT
Secretary
Appointed 07 Nov 2024

BUCK, Paul Giles

Active
Baldon Lane, OxfordOX44 9LT
Born January 1972
Director
Appointed 20 Apr 2018

BURROWS, Derek Frederick

Active
Baldon Lane, OxfordOX44 9LT
Born February 1968
Director
Appointed 07 Nov 2024

POPE, Stephen Neil

Active
Baldon Lane, OxfordOX44 9LT
Born June 1952
Director
Appointed 07 Nov 2024

SPENCER, Neal

Active
Baldon Lane, OxfordOX44 9LT
Born February 1956
Director
Appointed 08 May 2019

GAUNT, Ashley Julian

Resigned
Baldon Lane, OxfordOX44 9LT
Secretary
Appointed 30 Sept 2020
Resigned 01 May 2021

GOOD, William Robert

Resigned
Fewcott House, BicesterOX6 9NZ
Secretary
Appointed 23 May 1994
Resigned 31 Dec 1995

GREGORY, Robin David

Resigned
11 Nethercote Road, KidlingtonOX5 3AW
Secretary
Appointed 08 Feb 1996
Resigned 31 Dec 2001

HAYNES, Stanton

Resigned
Baldon Lane, OxfordOX44 9LT
Secretary
Appointed 28 Sept 2012
Resigned 28 Nov 2017

LUND YATES, Andrew Michael

Resigned
Franklin Road, OxfordOX3 7SB
Secretary
Appointed 07 Jan 2002
Resigned 28 Sept 2012

LUND-YATES, Andrew Michael

Resigned
Main Street, Shipston-On-StourCV36 5JJ
Secretary
Appointed 23 Oct 2008
Resigned 28 Sept 2012

PILLING, Edward Charles Herbert

Resigned
Windmill Lane, OxfordOX33 1TA
Secretary
Appointed 05 Apr 2019
Resigned 30 Sept 2020

REYNOLDS, Peter John

Resigned
North House Headington Hill, OxfordOX3 0BT
Secretary
Appointed N/A
Resigned 25 May 1994

SKYM, William Richard Graham

Resigned
Frederick Street, AylesburyHP18 0LU
Secretary
Appointed 01 Dec 2017
Resigned 05 Apr 2019

ALLEN, William Philip

Resigned
Baldon Lane, OxfordOX44 9LT
Born October 1964
Director
Appointed 05 Apr 2019
Resigned 23 May 2024

AVERY, James Arthur Charles

Resigned
10 Brookside, AylesburyHP18 9PN
Born July 1929
Director
Appointed N/A
Resigned 25 May 1994

BILLINGHAM, Arthur George

Resigned
35 Norreys Road, OxfordOX2 9PT
Born October 1910
Director
Appointed N/A
Resigned 25 May 1994

BOARDMAN-WESTON, Tom

Resigned
Baldon Lane, OxfordOX44 9LT
Born September 1987
Director
Appointed 30 Sept 2020
Resigned 09 Oct 2025

BOWLES, Stephen James

Resigned
The Glebe, AylesburyHP22 5ST
Born October 1957
Director
Appointed 25 Jun 2015
Resigned 20 Apr 2018

BRACE, Anthony Morgan

Resigned
72 Oxford Road, BanburyOX16 9AN
Born April 1930
Director
Appointed N/A
Resigned 25 May 1994

BRIDGER, Ronald James, Mr.

Resigned
Golders Close, AylesburyHP18 9JA
Born July 1944
Director
Appointed 23 May 2016
Resigned 05 Apr 2019

BUTLER, Michael R

Resigned
107 Copse Lane, OxfordOX3 0AY
Born May 1947
Director
Appointed N/A
Resigned 25 May 1994

BUTT, Shahid Mahmood

Resigned
Baldon Lane, OxfordOX44 9LT
Born September 1955
Director
Appointed 20 Apr 2018
Resigned 01 Jul 2024

BYRNE, Thomas Joseph, Mr.

Resigned
The Green, BicesterOX26 5EF
Born January 1946
Director
Appointed 27 Sept 2013
Resigned 27 Apr 2015

CAVEY, Leslie Henry

Resigned
19 Cleveland Close, KidlingtonOX5 2LH
Born April 1915
Director
Appointed N/A
Resigned 25 May 1994

CLARE, Douglas James

Resigned
59 Oaken Grove, MaidenheadSL6 6HN
Born June 1937
Director
Appointed 16 May 1996
Resigned 15 May 2000

COCKIN, John

Resigned
St Gabriels Bayswater Road, OxfordOX3 9RZ
Born November 1932
Director
Appointed N/A
Resigned 25 May 1994

COLEGROVE, Michael Joseph

Resigned
The Strid 24 Yarnton Road, KidlingtonOX5 1AT
Born April 1924
Director
Appointed N/A
Resigned 25 May 1994

COX, John Sidney

Resigned
32 Cumnor Road, OxfordOX1 5JP
Born January 1930
Director
Appointed N/A
Resigned 25 May 1994

CROSS, Thomas Steven

Resigned
Baldon Lane, OxfordOX44 9LT
Born June 1986
Director
Appointed 07 Nov 2024
Resigned 09 Oct 2025

DRING, Leslie Felgate

Resigned
36 Woodstock Road, WitneyOX8 6DU
Born April 1923
Director
Appointed N/A
Resigned 25 May 1994

DUNNING, Stephen James, Mr.

Resigned
Anchorage House, BamptonOX18 2LA
Born November 1951
Director
Appointed 04 Nov 2005
Resigned 23 Oct 2008

DUNNING, Stephen James

Resigned
51 Ampney Orchard, WitneyOX18 2AE
Born November 1951
Director
Appointed N/A
Resigned 25 May 1994

EDMONDSON, Michael

Resigned
75 College Crescent, AylesburyHP18 9QZ
Born July 1942
Director
Appointed 22 May 2003
Resigned 28 Jun 2012

ELLIOT, Arthur Dennis Stephen

Resigned
Hunters Moon Rectory Road, OxfordOX44 7JQ
Born April 1923
Director
Appointed N/A
Resigned 25 May 1994

Persons with significant control

1

0 Active
1 Ceased

Mr James Robert Guy Hilditch

Ceased
Baldon Lane, OxfordOX44 9LT
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
3 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2018
AP01Appointment of Director
Termination Director Company
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 September 2013
TM01Termination of Director
Termination Director Company With Name
28 September 2013
TM01Termination of Director
Termination Director Company With Name
28 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Legacy
18 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
28 November 1995
363b363b
Legacy
15 November 1995
288288
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363b363b
Resolution
10 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
15 December 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
2 August 1993
AUDAUD
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
5 May 1993
363b363b
Legacy
5 May 1993
363b363b
Auditors Resignation Company
25 June 1992
AUDAUD
Legacy
25 June 1992
225(1)225(1)
Accounts With Accounts Type Small
3 January 1992
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
12 October 1990
287Change of Registered Office
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 March 1985
AAAnnual Accounts
Accounts With Made Up Date
26 November 1983
AAAnnual Accounts
Accounts With Made Up Date
23 December 1982
AAAnnual Accounts