Background WavePink WaveYellow Wave

TIMBERLAINE LIMITED (00450018)

TIMBERLAINE LIMITED (00450018) is an active UK company. incorporated on 24 February 1948. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TIMBERLAINE LIMITED has been registered for 78 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
00450018
Status
active
Type
ltd
Incorporated
24 February 1948
Age
78 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERLAINE LIMITED

TIMBERLAINE LIMITED is an active company incorporated on 24 February 1948 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TIMBERLAINE LIMITED was registered 78 years ago.(SIC: 41100)

Status

active

Active since 78 years ago

Company No

00450018

LTD Company

Age

78 Years

Incorporated 24 February 1948

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 24 February 1948To: 5 August 2014
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Capital Update
Feb 18
Owner Exit
Apr 18
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Owner Exit
Feb 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 24
Director Joined
Dec 25
Director Left
Jan 26
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 08 Aug 2005
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

SALTER, Dallas

Resigned
15 Southdown Road, Shoreham By SeaBN43 5AL
Secretary
Appointed N/A
Resigned 10 Jun 1994

TULEY, Richard James

Resigned
1 Arun Close, WorthingBN13 3HT
Secretary
Appointed 10 Jun 1994
Resigned 01 Dec 1996

WHITE, Philip Martin

Resigned
19 Young Street, PerthPH2 0EF
Secretary
Appointed 01 Dec 1996
Resigned 01 Dec 1996

WHITE, Philip Martin

Resigned
19 Stafford Close, GraysRM16 6ND
Secretary
Appointed 01 Dec 1996
Resigned 30 Sept 1998

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 30 Sept 1998
Resigned 08 Aug 2005

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DAWSON, John Raymond

Resigned
34 Hazelhurst Crescent, WorthingBN14 0HN
Born August 1929
Director
Appointed N/A
Resigned 31 Aug 1991

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 30 Nov 2006

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

GREENSLADE, Daniel Mark

Resigned
Portman Square, LondonW1H 6LY
Born September 1976
Director
Appointed 31 Mar 2015
Resigned 26 May 2015

HAY, Douglas Stephen

Resigned
Mandalay, GlenfargPH2 9PD
Born August 1943
Director
Appointed 01 Jan 1996
Resigned 30 Sept 1998

HOLDER, Barrie

Resigned
Greenknowe, PerthPH2 7BN
Born July 1945
Director
Appointed N/A
Resigned 30 Nov 1995

INGLIS, Bruce William James

Resigned
13 Bishop Terrace, KinrossKY13 7JW
Born January 1941
Director
Appointed 14 Jun 1993
Resigned 28 Feb 1998

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 25 May 2012
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

LAXTON, Christopher James Wentworth, Mr

Resigned
High House Ranworth Road, NorwichNR13 4PJ
Born July 1960
Director
Appointed 01 Dec 2000
Resigned 08 Aug 2005

ROBB, David Forrest Milne

Resigned
15 Buchan Drive, PerthPH1 1NQ
Born February 1951
Director
Appointed 28 Feb 1998
Resigned 01 Dec 2000

ROBERTSON, William Nelson

Resigned
Torwood Kinnoull Hill Place, PerthPH2 7DD
Born December 1933
Director
Appointed N/A
Resigned 31 Dec 1995

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 13 Jan 2017
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 08 Aug 2005
Resigned 24 Mar 2011

SMYTH, Kevin Gerald

Resigned
Longhovel Twineham Lane, Haywards HeathRH17 5NP
Born May 1948
Director
Appointed N/A
Resigned 30 Jun 1994

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 30 Oct 2012
Resigned 31 Mar 2015

STEPHENS, Basil James

Resigned
Oatscroft, MidhurstGU29 0DZ
Born September 1938
Director
Appointed N/A
Resigned 01 Dec 1996

TULEY, Richard James

Resigned
1 Arun Close, WorthingBN13 3HT
Born February 1942
Director
Appointed N/A
Resigned 01 Dec 1996

WOMACK, Ian Bryan

Resigned
Fetherston House, NorwichNR14 7DQ
Born July 1953
Director
Appointed 01 Dec 2000
Resigned 08 Aug 2005

WORTHINGTON, Rebecca Jane

Resigned
16 Grosvenor StreetW1K 4QF
Born October 1971
Director
Appointed 25 May 2012
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 08 Aug 2005
Resigned 25 May 2012

Persons with significant control

4

1 Active
3 Ceased
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 11 Sept 2024
180 Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 28 Jan 2021
Great Portland Street, LondonW1W 5QZ

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
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

248

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 February 2018
SH19Statement of Capital
Legacy
8 February 2018
SH20SH20
Legacy
8 February 2018
CAP-SSCAP-SS
Resolution
8 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Miscellaneous
22 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
123Notice of Increase in Nominal Capital
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2005
AUDAUD
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Legacy
15 June 2005
88(2)R88(2)R
Legacy
15 June 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
26 October 2003
363aAnnual Return
Resolution
18 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
9 July 2002
288cChange of Particulars
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
7 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
3 October 2001
363aAnnual Return
Legacy
23 February 2001
288cChange of Particulars
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
10 July 2000
288cChange of Particulars
Resolution
13 June 2000
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 1999
AUDAUD
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363aAnnual Return
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
30 September 1998
288cChange of Particulars
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
6 June 1997
288cChange of Particulars
Legacy
25 May 1997
363aAnnual Return
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
7 January 1997
287Change of Registered Office
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
8 December 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
14 June 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
288288
Legacy
12 September 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363b363b
Legacy
2 May 1991
288288
Legacy
16 April 1991
288288
Legacy
17 January 1991
288288
Legacy
8 November 1990
288288
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
15 June 1990
288288
Legacy
18 January 1990
288288
Legacy
26 October 1989
288288
Legacy
26 September 1989
288288
Legacy
4 August 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Legacy
23 June 1989
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
26 September 1987
288288
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
11 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Accounts With Made Up Date
2 June 1983
AAAnnual Accounts
Accounts With Made Up Date
17 May 1982
AAAnnual Accounts
Memorandum Articles
9 January 1962
MEM/ARTSMEM/ARTS