Background WavePink WaveYellow Wave

ALPHA PLUS GROUP LIMITED (00438111)

ALPHA PLUS GROUP LIMITED (00438111) is an active UK company. incorporated on 2 July 1947. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. ALPHA PLUS GROUP LIMITED has been registered for 78 years. Current directors include BUISSINNE, Jacques David, CLEMENT, Alexander, Mr., HARROLD, Ashley Edward, Mr. and 1 others.

Company Number
00438111
Status
active
Type
ltd
Incorporated
2 July 1947
Age
78 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUISSINNE, Jacques David, CLEMENT, Alexander, Mr., HARROLD, Ashley Edward, Mr., SNELL, Mark William Edward, Mr.
SIC Codes
85100, 85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PLUS GROUP LIMITED

ALPHA PLUS GROUP LIMITED is an active company incorporated on 2 July 1947 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. ALPHA PLUS GROUP LIMITED was registered 78 years ago.(SIC: 85100, 85200, 85310, 85600)

Status

active

Active since 78 years ago

Company No

00438111

LTD Company

Age

78 Years

Incorporated 2 July 1947

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

DAVIES, LAING & DICK LIMITED
From: 2 July 1947To: 30 December 2002
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

50 Queen Anne Street Marylebone London W1G 8HJ
From: 2 July 1947To: 26 October 2023
Timeline

57 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Left
Jun 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Loan Secured
Feb 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Loan Secured
Apr 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Nov 2023

BUISSINNE, Jacques David

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1988
Director
Appointed 11 Oct 2023

CLEMENT, Alexander, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1975
Director
Appointed 11 Oct 2023

HARROLD, Ashley Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born January 1984
Director
Appointed 16 Jan 2026

SNELL, Mark William Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1968
Director
Appointed 28 Apr 2025

BIRD, Roger Nicholas

Resigned
Newbery Close, CaterhamCR3 6GD
Secretary
Appointed 01 Jul 2005
Resigned 29 Jun 2012

DAVIES, Charles Justin

Resigned
The Hollies Town Street, WisbechPE14 9AD
Secretary
Appointed N/A
Resigned 31 Aug 1994

MACNAMARA, James Justin

Resigned
Heyford Manor, OxonOX25 5NZ
Secretary
Appointed 31 May 2002
Resigned 17 Dec 2004

NORTON, Julia Caroline

Resigned
50 Queen Anne Street, LondonW1G 8HJ
Secretary
Appointed 29 Jun 2012
Resigned 16 Oct 2023

PINN, Nigel Vernon

Resigned
12 Bowes Road, LondonW3 7AA
Secretary
Appointed 01 Sept 1994
Resigned 31 May 2002

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 04 Jan 2005
Resigned 01 Jul 2005

ABLE, Graham George

Resigned
50 Queen Anne Street, LondonW1G 8HJ
Born July 1947
Director
Appointed 06 Oct 2016
Resigned 29 Jan 2021

ABLE, Graham George

Resigned
High Street, WightonNR23 1AL
Born July 1947
Director
Appointed 01 Nov 2009
Resigned 01 Oct 2014

AVISS, Jennifer Jane

Resigned
The Dower Court, Somerford KeysGL7 6DN
Born January 1962
Director
Appointed 26 Nov 2009
Resigned 21 Aug 2016

BIRD, Roger Nicholas

Resigned
Newbery Close, CaterhamCR3 6GD
Born July 1973
Director
Appointed 01 Feb 2005
Resigned 29 Jun 2012

BOORMAN, Peter William

Resigned
10 Artesian Road, LondonW2 5AP
Born July 1936
Director
Appointed 01 Sept 1994
Resigned 31 May 2002

BOWDEN, James Edward Blake

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born March 1978
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

BRETT, Paul David

Resigned
Banwell House, BanwellBS29 6DG
Born April 1950
Director
Appointed 05 Sept 2003
Resigned 31 Dec 2009

BROWN, Peter Michael

Resigned
12 Hyde Park Place, LondonW2 2LH
Born July 1934
Director
Appointed 01 Sept 1994
Resigned 07 Feb 2001

DALBY, John Charles

Resigned
39 Arundel Gardens, LondonW11 2LW
Born May 1934
Director
Appointed N/A
Resigned 31 May 2002

DAVIES, Andrew Charles

Resigned
17 Highgate, BeverleyHU17 7RR
Born November 1957
Director
Appointed 01 Sept 1983
Resigned 31 May 2002

DAVIES, Anthony Eastgate

Resigned
9 Adelaide Road, Leamington SpaCV31 3PN
Born June 1926
Director
Appointed N/A
Resigned 24 Feb 2000

DAVIES, Charles Justin

Resigned
The Hollies Town Street, WisbechPE14 9AD
Born March 1931
Director
Appointed N/A
Resigned 07 Feb 2001

DORAN, David William

Resigned
Mayditch Place, Milton KeynesMK13 8LX
Born September 1948
Director
Appointed 26 Nov 2009
Resigned 26 Jun 2014

DRINKALL, Christopher John Julian

Resigned
Queen Anne Street, LondonW1G 8HJ
Born April 1964
Director
Appointed 01 Jul 2014
Resigned 12 Oct 2016

ELLIOTT, David

Resigned
50 Queen Anne Street, LondonW1G 8HJ
Born January 1964
Director
Appointed 03 Sept 2012
Resigned 31 May 2016

FRANCIS, Anita Debra

Resigned
Hopcrofts Holt, BicesterOX25 5QQ
Born June 1966
Director
Appointed 26 Nov 2009
Resigned 28 Apr 2011

FRASER, Angus Simon James

Resigned
Applecote, AshfordTN25 4EX
Born February 1945
Director
Appointed 01 Nov 1998
Resigned 31 May 2002

GILLIN MITCHELL, Kathleen Theresa, Mrs.

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born September 1974
Director
Appointed 22 May 2025
Resigned 16 Jan 2026

GOUGH, Janet Anne

Resigned
58 Corve Street, LudlowSY8 1DU
Born August 1940
Director
Appointed 01 May 2001
Resigned 31 May 2002

HANLEY-BROWNE, Mark David

Resigned
Queen Anne Street, LondonW1G 8HJ
Born October 1961
Director
Appointed 29 Aug 2017
Resigned 11 Oct 2023

HAWKINS, Glenn

Resigned
7 Mill End Road, CambridgeCB1 9JW
Born April 1967
Director
Appointed 05 Sept 2003
Resigned 31 Aug 2006

HERVEY, George Romaine, Professor

Resigned
Garth House Beryl Lane, WellsBA5 2XQ
Born July 1924
Director
Appointed N/A
Resigned 24 Feb 2000

HUDSON, Morwenna Josephine

Resigned
Willow Cottage Fortshott Lane, LeedsLS17 9JX
Born December 1954
Director
Appointed 14 Jun 1996
Resigned 31 May 2002

JONES, Richard Daniels

Resigned
Queen Anne Street, LondonW1G 8HJ
Born June 1963
Director
Appointed 14 Dec 2010
Resigned 11 Oct 2023

Persons with significant control

1

3 Burlington Gardens, LondonW1S 3EP

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

280

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
24 April 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 April 2018
MR05Certification of Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
12 April 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 March 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
11 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
5 May 2010
MG01MG01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
155(6)b155(6)b
Legacy
23 April 2008
155(6)a155(6)a
Legacy
21 April 2008
363aAnnual Return
Auditors Resignation Company
17 March 2008
AUDAUD
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
155(6)a155(6)a
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
24 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 June 2002
AUDAUD
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
155(6)a155(6)a
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
18 April 2002
288cChange of Particulars
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 December 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 1999
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1998
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 1997
AAAnnual Accounts
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
11 April 1995
288288
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)P88(2)P
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Memorandum Articles
30 August 1994
MEM/ARTSMEM/ARTS
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Legacy
28 February 1994
363sAnnual Return (shuttle)
Resolution
28 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 January 1994
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
1 July 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 1993
AAAnnual Accounts
Legacy
19 February 1992
288288
Accounts With Accounts Type Medium Group
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
25 August 1989
363363
Accounts With Accounts Type Small Group
21 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
21 June 1988
AAAnnual Accounts
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
363363
Accounts With Accounts Type Small Group
25 June 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
4 December 1978
395Particulars of Mortgage or Charge
Miscellaneous
2 July 1947
MISCMISC