Background WavePink WaveYellow Wave

BOOKIT LIMITED (00464880)

BOOKIT LIMITED (00464880) is an active UK company. incorporated on 22 February 1949. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOKIT LIMITED has been registered for 77 years. Current directors include ALKER, Andrew Stephen, WAY, Mark Jonathan, WILLIAMS, Neil James.

Company Number
00464880
Status
active
Type
ltd
Incorporated
22 February 1949
Age
77 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALKER, Andrew Stephen, WAY, Mark Jonathan, WILLIAMS, Neil James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKIT LIMITED

BOOKIT LIMITED is an active company incorporated on 22 February 1949 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOKIT LIMITED was registered 77 years ago.(SIC: 82990)

Status

active

Active since 77 years ago

Company No

00464880

LTD Company

Age

77 Years

Incorporated 22 February 1949

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 19 September 2025 (7 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ELECTRONEON SIGNS LIMITED
From: 30 May 1989To: 4 December 2001
R. DAVIDSON LIMITED
From: 22 February 1949To: 30 May 1989
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 23 May 2022
Odeon Stoke Cinema Marina Way Festival Park Stoke on Trent ST1 5SN
From: 22 February 1949To: 6 May 2020
Timeline

21 key events • 1949 - 2022

Funding Officers Ownership
Company Founded
Feb 49
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 16
Loan Cleared
Jan 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Apr 18
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Cleared
Nov 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

THOMAS, Christopher

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Jan 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

ALKER, Andrew Stephen

Active
1 Stephen Street, LondonW1T 1AT
Born August 1966
Director
Appointed 21 Mar 2007

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 22 Sept 2014

WILLIAMS, Neil James

Active
1 Stephen Street, LondonW1T 1AT
Born April 1971
Director
Appointed 09 Mar 2018

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Secretary
Appointed 18 Mar 2003
Resigned 29 Oct 2003

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Secretary
Appointed 07 Mar 2003
Resigned 18 Mar 2003

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Secretary
Appointed 02 Sept 2004
Resigned 06 Oct 2004

LAWTON, Kirsten

Resigned
Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 25 Jan 2018

MOORE, Gordon James

Resigned
21 Bellevue Road, LondonSW13 0BJ
Secretary
Appointed 16 Feb 2000
Resigned 01 Mar 2000

STANESBY, Robert Edward Joseph

Resigned
29 Malvern Road, HockleySS5 5HZ
Secretary
Appointed 03 May 1996
Resigned 16 Feb 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 08 Jul 2004
Resigned 02 Sept 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 19 Dec 2003
Resigned 29 Jun 2004

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HP
Corporate secretary
Appointed N/A
Resigned 03 May 1996

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 06 Oct 2004
Resigned 16 Apr 2007

ALEXANDER, Stephen Harold

Resigned
40 Thurleigh Road, LondonSW12 8UD
Born December 1955
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

ARKWRIGHT, James Richard Edward

Resigned
Marina Way Festival Park, Stoke On TrentST1 5SN
Born March 1973
Director
Appointed 10 Oct 2007
Resigned 25 Mar 2013

ARNOLD, Gary Kenneth

Resigned
8 The Wirrals, ChathamME5 0NT
Born August 1958
Director
Appointed 16 Apr 2003
Resigned 27 Feb 2004

BIRNIE, William Colin

Resigned
Marina Way Festival Park, Stoke On TrentST1 5SN
Born April 1965
Director
Appointed 10 Oct 2007
Resigned 31 Mar 2014

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

EDGE, Andrew

Resigned
Marina Way Festival Park, Stoke On TrentST1 5SN
Born July 1968
Director
Appointed 02 Sept 2015
Resigned 31 Mar 2017

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 21 Oct 2005
Resigned 14 Feb 2014

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Born August 1967
Director
Appointed 06 Oct 2004
Resigned 25 Jan 2007

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Born October 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

HARRIS, Richard John

Resigned
14 Green Villa Park, WilmslowSK9 6EJ
Born September 1957
Director
Appointed 21 Oct 2005
Resigned 10 Oct 2007

JENKINS, Barry Charles

Resigned
Homelands, ChelsfieldBR6 7PP
Born July 1941
Director
Appointed N/A
Resigned 16 Feb 2000

JENKINS, Brenda Eileen

Resigned
Silverwood, ChislehurstBR7 5HG
Born March 1943
Director
Appointed N/A
Resigned 03 May 1996

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Born October 1969
Director
Appointed 02 Sept 2004
Resigned 01 Feb 2005

KEWARD, Barry James

Resigned
12 Felbridge Avenue, CrawleyRH10 7BD
Born May 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

LINDEN, Brian Andrew

Resigned
7 Westmoreland Road, LondonSW13 9RZ
Born December 1956
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

MASON, Jonathan Peter

Resigned
Marina Way Festival Park, Stoke On TrentST1 5SN
Born May 1964
Director
Appointed 07 Dec 2006
Resigned 31 Mar 2014

MOORE, Gordon James

Resigned
21 Bellevue Road, LondonSW13 0BJ
Born November 1966
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

O'HAIRE, Cormac Patrick Thomas

Resigned
Sutherland Road, LondonW13 0DX
Born April 1965
Director
Appointed 02 Sept 2004
Resigned 06 Oct 2004

PRIDAY, Stuart Richard

Resigned
72 Humphries Drive, BrackleyNN13 6PW
Born February 1962
Director
Appointed 16 Apr 2003
Resigned 27 Feb 2004

Persons with significant control

1

1 Stephen Street, LondonW1T 1AT

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

289

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 May 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
31 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Legacy
24 November 2009
MG01MG01
Resolution
17 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
26 March 2008
287Change of Registered Office
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288cChange of Particulars
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
16 May 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
18 November 2005
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
363aAnnual Return
Legacy
3 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2004
AUDAUD
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
403aParticulars of Charge Subject to s859A
Legacy
17 September 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Memorandum Articles
1 September 2004
MEM/ARTSMEM/ARTS
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
23 March 2003
155(6)a155(6)a
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
288cChange of Particulars
Legacy
21 June 2000
288cChange of Particulars
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 1997
AUDAUD
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
17 July 1996
287Change of Registered Office
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
10 November 1994
RESOLUTIONSResolutions
Memorandum Articles
8 November 1994
MEM/ARTSMEM/ARTS
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
22 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
19 November 1992
403aParticulars of Charge Subject to s859A
Legacy
19 November 1992
403aParticulars of Charge Subject to s859A
Legacy
19 November 1992
403aParticulars of Charge Subject to s859A
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
24 January 1992
363(287)363(287)
Legacy
30 October 1991
288288
Legacy
15 November 1990
287Change of Registered Office
Legacy
26 October 1990
288288
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
8 October 1990
288288
Auditors Resignation Company
3 November 1989
AUDAUD
Certificate Change Of Name Company
26 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1989
225(1)225(1)
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
15 March 1989
288288
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
11 October 1988
288288
Legacy
29 September 1988
288288
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
288288
Legacy
17 March 1988
363363
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Legacy
17 January 1987
287Change of Registered Office
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
7 January 1986
395Particulars of Mortgage or Charge
Incorporation Company
22 February 1949
NEWINCIncorporation