Background WavePink WaveYellow Wave

ENODIS PROPERTY DEVELOPMENTS LIMITED (00493522)

ENODIS PROPERTY DEVELOPMENTS LIMITED (00493522) is an active UK company. incorporated on 30 March 1951. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. ENODIS PROPERTY DEVELOPMENTS LIMITED has been registered for 74 years. Current directors include ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie, GRAY, Adrian David.

Company Number
00493522
Status
active
Type
ltd
Incorporated
30 March 1951
Age
74 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie, GRAY, Adrian David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENODIS PROPERTY DEVELOPMENTS LIMITED

ENODIS PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 30 March 1951 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. ENODIS PROPERTY DEVELOPMENTS LIMITED was registered 74 years ago.(SIC: 41100)

Status

active

Active since 74 years ago

Company No

00493522

LTD Company

Age

74 Years

Incorporated 30 March 1951

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BERISFORD PROPERTY DEVELOPMENTS LIMITED
From: 19 July 1984To: 23 November 2000
TEXOLAINE LIMITED
From: 30 March 1951To: 19 July 1984
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 30 March 1951To: 4 July 2022
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Update
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 20 Mar 2009

ANASTASIA, Maurizio

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born August 1970
Director
Appointed 23 Sept 2022

DRIFFIELD, Christian Leslie

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born May 1981
Director
Appointed 03 Feb 2023

GRAY, Adrian David

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born November 1962
Director
Appointed 01 Oct 2009

CAHILL, Niamh

Resigned
1 Walton House, LondonN7 7PD
Secretary
Appointed N/A
Resigned 30 Jun 1992

HOOPER, David Ross

Resigned
Mill Road, MarlowSL7 1UA
Secretary
Appointed 30 Jun 1992
Resigned 30 Jan 2009

BLADES, Kevin Nicholas

Resigned
Hatch Farm, Stelling MinnisCT4 6AQ
Born July 1957
Director
Appointed 30 Jan 2009
Resigned 30 Sept 2010

BOWKETT, Alan John

Resigned
Croxton Park, St NeotsPE19 6SY
Born January 1951
Director
Appointed N/A
Resigned 13 May 1999

CUTHBERTSON, George Brian

Resigned
39 The Gardens, WatfordWD1 3DN
Born February 1954
Director
Appointed 30 Jun 1993
Resigned 12 Jun 2000

DOERR, Thomas

Resigned
Hillborow Road, EsherKT10 9UD
Born February 1975
Director
Appointed 30 Jan 2009
Resigned 01 Oct 2009

FINDLER, Jonathan Paul

Resigned
Westwood House, AscotSL5 0AL
Born August 1952
Director
Appointed 17 Jun 1999
Resigned 03 Jul 2000

GORDON, Alastair Neil

Resigned
64 Castelnau, LondonSW13 9EX
Born February 1951
Director
Appointed N/A
Resigned 01 May 1995

HOOPER, David Ross

Resigned
Mill Road, MarlowSL7 1UA
Born May 1948
Director
Appointed 21 Apr 2008
Resigned 30 Jan 2009

JOHN-FEATHERBY, Esyllt

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1974
Director
Appointed 19 Jun 2020
Resigned 23 Sept 2022

JONES, Maurice Delon

Resigned
1650 Westbury Court, Manitowoc
Born December 1959
Director
Appointed 30 Jan 2009
Resigned 01 Feb 2017

KACHMER, Michael James

Resigned
Marywood Trail, Wheaton60187
Born March 1958
Director
Appointed 30 Jan 2009
Resigned 03 Apr 2013

LEE, Paul Allan

Resigned
Clifton Park Road, ReadingRG4 7PD
Born September 1963
Director
Appointed 12 Jun 2000
Resigned 01 Aug 2003

LEES, David William

Resigned
Rodmell Grange Mill Lane, LewesBN7 3HS
Born December 1931
Director
Appointed N/A
Resigned 19 Nov 1992

MITCHELL, Graham Ramsay

Resigned
53 Goodhart Place, LondonE14 8EQ
Born April 1962
Director
Appointed 03 Aug 1995
Resigned 31 Aug 1995

MITCHELL, Graham Ramsay

Resigned
53 Goodhart Place, LondonE14 8EQ
Born April 1962
Director
Appointed 26 Apr 1994
Resigned 17 May 1994

NOBLE, Andrew Villiers

Resigned
386 Malden Road, Worcester ParkKT4 7NJ
Born November 1947
Director
Appointed N/A
Resigned 30 Jun 1993

O'CONNOR, Patrick Finbarr

Resigned
66 Cumberland Mills Square, Isle Of DogsE14 3BJ
Born June 1943
Nominee director
Appointed N/A
Resigned 30 Apr 1996

ROURKE, John Albert James

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1967
Director
Appointed 30 Nov 2017
Resigned 19 Jun 2020

VEAL, Graham Philip Brisley

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1958
Director
Appointed 30 Sept 2010
Resigned 30 Nov 2017

WINTON, Adam Howard

Resigned
23 Armitage Road, LondonNW11 8QT
Born May 1961
Director
Appointed N/A
Resigned 30 Jun 1993

BERISFORD (OVERSEAS) LIMITED

Resigned
The Place, LondonWC1V 7AA
Corporate director
Appointed 24 Oct 1995
Resigned 21 Apr 2008

S & W BERISFORD LIMITED

Resigned
The Place, LondonWC1V 7AA
Corporate director
Appointed 24 Oct 1995
Resigned 30 Jan 2009

Persons with significant control

3

1 Active
2 Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 30 Oct 2020
The Spark, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
112 Quayside, Newcastle Upon TyneNE1 3DX

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 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

306

Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Legacy
3 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2020
SH19Statement of Capital
Legacy
3 March 2020
SH20SH20
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 2016
GUARANTEE2GUARANTEE2
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Filings Brought Up To Date
23 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2016
AAAnnual Accounts
Legacy
22 February 2016
PARENT_ACCPARENT_ACC
Legacy
22 February 2016
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Legacy
14 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Legacy
6 May 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
5 October 2002
403b403b
Legacy
5 October 2002
403b403b
Legacy
5 October 2002
403b403b
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
9 January 2002
AAMDAAMD
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
363aAnnual Return
Legacy
12 June 2001
288cChange of Particulars
Legacy
12 June 2001
288cChange of Particulars
Legacy
11 May 2001
287Change of Registered Office
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 February 2001
287Change of Registered Office
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363aAnnual Return
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
12 July 1999
288cChange of Particulars
Legacy
12 July 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363aAnnual Return
Legacy
12 August 1996
363x363x
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
27 September 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
12 May 1995
363(353)363(353)
Legacy
12 May 1995
363(190)363(190)
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
7 September 1994
287Change of Registered Office
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
88(2)R88(2)R
Legacy
8 August 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
25 May 1994
363x363x
Legacy
3 May 1994
288288
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Legacy
13 September 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363x363x
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
20 January 1993
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
9 June 1992
403b403b
Legacy
9 June 1992
403b403b
Legacy
2 June 1992
363x363x
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
15 April 1992
288288
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
400400
Legacy
25 February 1992
400400
Legacy
27 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 December 1991
400400
Legacy
17 December 1991
400400
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
24 October 1991
288288
Legacy
21 October 1991
400400
Legacy
18 October 1991
88(2)R88(2)R
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
9 July 1991
288288
Legacy
31 May 1991
363aAnnual Return
Legacy
9 May 1991
288288
Legacy
22 February 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Legacy
16 October 1990
288288
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
288288
Legacy
3 September 1990
288288
Legacy
21 August 1990
288288
Legacy
31 July 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
15 March 1990
288288
Legacy
15 March 1990
288288
Legacy
14 December 1989
288288
Legacy
21 November 1989
363363
Legacy
13 October 1989
288288
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
28 June 1989
288288
Legacy
3 May 1989
288288
Legacy
19 April 1989
363363
Legacy
19 April 1989
363363
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Accounts With Accounts Type Full Group
13 March 1989
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Full Group
24 November 1987
AAAnnual Accounts
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
363363
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Legacy
25 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
19 August 1986
288288
Legacy
14 August 1986
288288
Miscellaneous
13 March 1951
MISCMISC