Background WavePink WaveYellow Wave

HICKING PENTECOST LIMITED (00406925)

HICKING PENTECOST LIMITED (00406925) is an active UK company. incorporated on 26 March 1946. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HICKING PENTECOST LIMITED has been registered for 79 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00406925
Status
active
Type
ltd
Incorporated
26 March 1946
Age
79 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKING PENTECOST LIMITED

HICKING PENTECOST LIMITED is an active company incorporated on 26 March 1946 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HICKING PENTECOST LIMITED was registered 79 years ago.(SIC: 70100)

Status

active

Active since 79 years ago

Company No

00406925

LTD Company

Age

79 Years

Incorporated 26 March 1946

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 26 March 1946To: 14 June 2019
Timeline

14 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Mar 46
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 01 Dec 1999
Resigned 20 Dec 1999

JONES, Ceri Marc

Resigned
Fairmead 26 Smithies Avenue, SullyCF64 5SS
Secretary
Appointed N/A
Resigned 01 Nov 1999

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 01 Nov 1999
Resigned 16 Jun 2001

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 16 Aug 2006

BEVAN, Roger

Resigned
The Shires, Loosley RowHP27 0TS
Born April 1959
Director
Appointed 05 Jul 2004
Resigned 11 Sept 2006

CARLSEN, John Erik Marius

Resigned
Llwyndu Court, AbergavennyNP7 7HG
Born October 1934
Director
Appointed N/A
Resigned 27 Jul 1995

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

DAVIES, Tudor Griffith

Resigned
Home Farm, MonmouthNP25 5HH
Born December 1951
Director
Appointed N/A
Resigned 02 Nov 1999

FLOWER, Martin Charles

Resigned
The Pound, BerkshireSL6 9QD
Born July 1946
Director
Appointed 14 Sept 1999
Resigned 31 Dec 2003

GROSSART, Hamish Mcleod

Resigned
West Court, BroxburnEH52 6QH
Born April 1957
Director
Appointed 18 Oct 1991
Resigned 30 Jul 1998

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 14 Sept 1999
Resigned 30 Jul 2004

JONES, Ceri Marc

Resigned
Fairmead 26 Smithies Avenue, SullyCF64 5SS
Born December 1959
Director
Appointed N/A
Resigned 31 Jan 2000

KANTOR, Kazimiera Teresa

Resigned
27 Springhill Road, BegbrokeOX5 1RX
Born September 1949
Director
Appointed 14 Sept 1999
Resigned 02 Apr 2001

KERSHAW, Nicholas John

Resigned
Horderley, Craven ArmsSY7 8HR
Born March 1943
Director
Appointed 01 Sept 1998
Resigned 01 Nov 1999

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

LEA, Jonathan David

Resigned
Little Manor, Gerrards CrossSL9 7EF
Born June 1958
Director
Appointed 14 Sept 1999
Resigned 30 Jun 2004

LISTER, John Thomas

Resigned
1 The Paddock, CardiffCF14 0AY
Born November 1941
Director
Appointed N/A
Resigned 03 Aug 1994

LITTLE, Simon Charles Mainwaring

Resigned
Beaufort House Bannerdown Road, BathBA1 7ND
Born April 1951
Director
Appointed 03 Apr 1995
Resigned 30 Jul 1998

MCVICKER, John Alexander

Resigned
Ormiston, 86 Portglenone Road, RandalstonBT41 3EH
Born June 1952
Director
Appointed 30 Jul 1998
Resigned 20 Oct 1999

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 11 Sept 2006

PERKS, Gordon Maxwell, Dr

Resigned
41 The Orchard, Virginia WaterGU25 4DT
Born September 1947
Director
Appointed 14 Sept 1999
Resigned 24 Dec 2002

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 13 Sept 2010
Resigned 08 Jan 2015

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 14 Sept 1999
Resigned 18 Jun 2001

WHITLOW, Henry Donald

Resigned
115 Hathaway Heights, Anniston36207
Born April 1937
Director
Appointed 30 Jul 1998
Resigned 01 Nov 1999

COATS PATONS LIMITED

Resigned
West Regent Street, GlasgowG2 2BA
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Memorandum Articles
4 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2024
CC04CC04
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363aAnnual Return
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363aAnnual Return
Legacy
28 September 2001
362362
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
14 September 2001
353353
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
19 January 2001
CERT10CERT10
Re Registration Memorandum Articles
19 January 2001
MARMAR
Legacy
19 January 2001
5353
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Resolution
5 December 1999
RESOLUTIONSResolutions
Auditors Resignation Company
5 December 1999
AUDAUD
Legacy
2 December 1999
287Change of Registered Office
Legacy
30 November 1999
288cChange of Particulars
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
6 September 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
13 August 1999
244244
Legacy
5 August 1999
88(2)R88(2)R
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
353353
Legacy
25 June 1999
287Change of Registered Office
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 August 1998
AUDAUD
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
88(2)R88(2)R
Legacy
24 July 1998
88(2)R88(2)R
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
169169
Legacy
3 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288cChange of Particulars
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
88(2)R88(2)R
Legacy
8 May 1997
88(2)R88(2)R
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Miscellaneous
12 February 1997
MISCMISC
Legacy
10 February 1997
88(2)R88(2)R
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
287Change of Registered Office
Legacy
4 October 1996
88(2)R88(2)R
Legacy
4 October 1996
88(2)R88(2)R
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full Group
4 July 1996
AAAnnual Accounts
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
2 June 1996
88(2)R88(2)R
Legacy
5 February 1996
88(2)R88(2)R
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
88(2)R88(2)R
Legacy
14 December 1995
88(2)R88(2)R
Legacy
30 October 1995
88(2)R88(2)R
Legacy
20 October 1995
88(2)R88(2)R
Legacy
27 September 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Legacy
20 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
9 December 1994
SASA
Legacy
9 December 1994
88(2)O88(2)O
Accounts With Accounts Type Full Group
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
88(2)R88(2)R
Legacy
4 August 1994
403aParticulars of Charge Subject to s859A
Legacy
6 July 1994
88(2)R88(2)R
Legacy
6 July 1994
88(2)P88(2)P
Legacy
4 July 1994
123Notice of Increase in Nominal Capital
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
PROSPPROSP
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1993
AAAnnual Accounts
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 April 1993
403b403b
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
28 July 1992
MEM/ARTSMEM/ARTS
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
4 December 1991
288288
Accounts With Accounts Type Full Group
16 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
4 September 1991
363(287)363(287)
Resolution
30 July 1991
RESOLUTIONSResolutions
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Legacy
17 July 1991
PROSPPROSP
Legacy
21 December 1990
288288
Legacy
27 November 1990
288288
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1990
288288
Legacy
2 October 1990
363363
Accounts With Accounts Type Full Group
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
287Change of Registered Office
Statement Of Affairs
24 August 1990
SASA
Legacy
24 August 1990
88(2)O88(2)O
Legacy
16 August 1990
88(2)P88(2)P
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
123Notice of Increase in Nominal Capital
Legacy
2 July 1990
288288
Legacy
2 July 1990
PROSPPROSP
Legacy
21 June 1990
288288
Legacy
13 February 1990
353a353a
Legacy
26 January 1990
288288
Accounts With Accounts Type Full Group
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
15 September 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Full Group
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Full Group
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
18 March 1987
403b403b
Legacy
18 March 1987
403b403b
Legacy
12 February 1987
288288
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Accounts With Accounts Type Group
15 November 1986
AAAnnual Accounts
Legacy
22 October 1986
288288
Incorporation Company
26 March 1946
NEWINCIncorporation