Background WavePink WaveYellow Wave

ENGELS (NO.1) LIMITED (00515994)

ENGELS (NO.1) LIMITED (00515994) is an active UK company. incorporated on 12 February 1953. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENGELS (NO.1) LIMITED has been registered for 73 years. Current directors include BARRY, David Julian, KAY, Warren Spencer.

Company Number
00515994
Status
active
Type
ltd
Incorporated
12 February 1953
Age
73 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, David Julian, KAY, Warren Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGELS (NO.1) LIMITED

ENGELS (NO.1) LIMITED is an active company incorporated on 12 February 1953 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENGELS (NO.1) LIMITED was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00515994

LTD Company

Age

73 Years

Incorporated 12 February 1953

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SILVERSTONE MOTORSPORT LIMITED
From: 12 January 2004To: 17 December 2004
BRANDS HATCH CIRCUITS LIMITED
From: 11 April 2003To: 12 January 2004
OCTAGON MOTORSPORTS LIMITED
From: 7 February 2001To: 11 April 2003
BRANDS HATCH LEISURE GROUP LTD
From: 26 July 1995To: 7 February 2001
BRANDS HATCH CIRCUITS LIMITED
From: 16 September 1986To: 26 July 1995
OULTON PARK CIRCUIT LIMITED
From: 22 June 1983To: 16 September 1986
CHESHIRE CAR CIRCUIT LIMITED
From: 12 February 1953To: 22 June 1983
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3TP England
From: 25 September 2020To: 9 January 2026
, 3 Grosvenor Gardens, London, SW1W 0BD
From: 21 March 2014To: 25 September 2020
, Ground Floor, 84 Eccleston Square, London, SW1V 1PX
From: 23 November 2009To: 21 March 2014
, 60 Sloane Avenue, London, SW3 3XB
From: 12 February 1953To: 23 November 2009
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Jun 12
Director Joined
Feb 13
Capital Update
Nov 15
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 22 Dec 2007

BARRY, David Julian

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1974
Director
Appointed 10 Dec 2025

KAY, Warren Spencer

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1971
Director
Appointed 12 Feb 2013

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Secretary
Appointed 16 Dec 2004
Resigned 18 May 2009

FOULSTON, Nicola Mary

Resigned
Wolvers Hall, ReigateRH2 8PU
Secretary
Appointed 03 Mar 1992
Resigned 06 Apr 1992

GOODWIN, Alan

Resigned
Friars Cottage, Kings LangleyWD4 9BR
Secretary
Appointed 22 Jan 1996
Resigned 01 Apr 1996

ISSAC, David

Resigned
Chantry Cottage, BredgarME9 8AN
Secretary
Appointed N/A
Resigned 03 Mar 1992

JOHN, Elizabeth Mary

Resigned
Glenview Hillside Road, Chorley WoodWD3 5AP
Secretary
Appointed 06 Apr 1992
Resigned 31 Mar 1995

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 01 Apr 1996
Resigned 28 Jan 1998

SMITH, Paul David

Resigned
3 Crabbs Croft Close, OrpingtonBR6 7DF
Secretary
Appointed 31 Mar 1995
Resigned 22 Jan 1996

THOMSON, David Alexander

Resigned
Kent House Oast East, HadlowTN11 0PX
Secretary
Appointed 06 Aug 2003
Resigned 15 Dec 2004

WHIFFEN, Stephen John

Resigned
8 Bingham Road, CroydonCR0 7EB
Secretary
Appointed 01 Jan 2001
Resigned 07 Aug 2003

AUGUSTINE, Douglas Arlan

Resigned
8 Patricia Lane, Cos Cob
Born June 1958
Director
Appointed 11 Aug 2003
Resigned 29 Jul 2005

BAIN, Robert

Resigned
Pentire, DorkingRH4 1LS
Born February 1967
Director
Appointed 02 Mar 1998
Resigned 12 Jul 2002

BARLEY, Jeffrey Alexandre

Resigned
21 Robert Brundett Close, AshfordTN24 9SH
Born April 1957
Director
Appointed 01 Dec 1999
Resigned 18 Dec 2003

BELLANCA, Maria Francesca

Resigned
3 Pentire Shores Road, WokingGU21 4BZ
Born September 1965
Director
Appointed 01 Jan 2002
Resigned 16 Sept 2002

BURLEIGH, Jonathan Buffum

Resigned
2 Crooked Mile Road, Darien
Born July 1959
Director
Appointed 01 Sept 2003
Resigned 30 Apr 2007

CHAMBERS, Adrian

Resigned
Wesco Farm, KeswickCA12 4TB
Born November 1935
Director
Appointed 04 Apr 1995
Resigned 28 Feb 1996

COLEMAN, Derek John

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1955
Director
Appointed 16 Dec 2004
Resigned 31 Oct 2025

CUNNINGHAM, David Maxwell

Resigned
The Wheelwrights Silver Street, TowcesterNN12 8QR
Born September 1963
Director
Appointed 15 Jan 2001
Resigned 10 Jul 2003

DEBONO, Michael John

Resigned
Chartdene 250 Seal Road, SevenoaksTN15 0AA
Born June 1960
Director
Appointed 02 Apr 1999
Resigned 18 Dec 2003

FOULSTON, Nicola Mary

Resigned
Apartment 10 Norfolk House Trig Lane, LondonEC4V 3QQ
Born July 1967
Director
Appointed N/A
Resigned 12 Jan 2000

GOODWIN, Alan

Resigned
Friars Cottage, Kings LangleyWD4 9BR
Born July 1966
Director
Appointed 01 Jan 1997
Resigned 10 Jul 2003

GRAHAM, James

Resigned
138 Palewell Park, LondonSW14 8JH
Born April 1966
Director
Appointed 01 Jan 2000
Resigned 27 Jun 2003

GREEN, Richard

Resigned
23 Hanbury Park Road, WorcesterWR2 4PG
Born March 1964
Director
Appointed 01 Jun 1994
Resigned 01 Dec 1999

IRVINE, Mark James

Resigned
1755 York Avenue 18a, Ny 10128
Born July 1967
Director
Appointed 04 Nov 2002
Resigned 25 Sept 2003

ISSAC, David

Resigned
Chantry Cottage, BredgarME9 8AN
Born June 1936
Director
Appointed N/A
Resigned 03 Mar 1992

JOHN, Elizabeth Mary

Resigned
Glenview Hillside Road, Chorley WoodWD3 5AP
Born March 1957
Director
Appointed 01 Jan 1993
Resigned 31 Mar 1995

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 01 Apr 1996
Resigned 28 Jan 1998

NICOL, John Malcolm Abercrombie

Resigned
Miladys Forge House The Hill, MaidstoneME17 4AW
Born March 1955
Director
Appointed 01 Jan 1992
Resigned 05 May 1998

O'BRIEN, Paul Michael Patrick

Resigned
10 Acorn Way, SilverstoneNN12 8DQ
Born July 1948
Director
Appointed 15 Jan 2001
Resigned 03 Mar 2003

ORMISTON, Craig John

Resigned
1 Braeburn Way, West MallingME19 4BN
Born June 1968
Director
Appointed 26 Mar 1999
Resigned 29 Sept 2000

OVENDEN, Martin

Resigned
13 Downland Copse, UckfieldTN22 1SX
Born September 1958
Director
Appointed 02 Aug 1993
Resigned 23 Dec 1994

PALLETT, Brian Geoffrey

Resigned
Oak Tree Cottage, TowcesterNN12 8TN
Born August 1955
Director
Appointed 15 Jan 2001
Resigned 07 Feb 2003

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 30 Apr 2007
Resigned 22 Dec 2007

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

351

Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Legacy
4 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2015
SH19Statement of Capital
Legacy
4 November 2015
CAP-SSCAP-SS
Resolution
4 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Resolution
20 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Move Registers To Registered Office Company
25 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
1 September 2006
88(2)R88(2)R
Legacy
1 September 2006
123Notice of Increase in Nominal Capital
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
363aAnnual Return
Legacy
1 November 2005
244244
Legacy
23 September 2005
288bResignation of Director or Secretary
Statement Of Affairs
9 February 2005
SASA
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
26 July 2004
88(2)R88(2)R
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
18 May 2004
287Change of Registered Office
Statement Of Affairs
25 March 2004
SASA
Legacy
25 March 2004
88(2)R88(2)R
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
123Notice of Increase in Nominal Capital
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
88(2)R88(2)R
Legacy
23 February 2004
123Notice of Increase in Nominal Capital
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
287Change of Registered Office
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Resolution
23 June 2003
RESOLUTIONSResolutions
Auditors Resignation Company
23 June 2003
AUDAUD
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
244244
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288cChange of Particulars
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
1 December 2001
403b403b
Legacy
15 November 2001
403b403b
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
244244
Legacy
25 September 2001
288cChange of Particulars
Legacy
10 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 2000
288cChange of Particulars
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288cChange of Particulars
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 August 1997
288cChange of Particulars
Legacy
2 May 1997
288cChange of Particulars
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288cChange of Particulars
Legacy
20 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
13 August 1996
403aParticulars of Charge Subject to s859A
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
4 April 1996
288288
Legacy
16 February 1996
288288
Legacy
10 February 1996
403aParticulars of Charge Subject to s859A
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 April 1995
MISCMISC
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
21 April 1995
288288
Legacy
21 April 1995
155(6)a155(6)a
Legacy
21 April 1995
155(6)a155(6)a
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
6 March 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
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
288288
Legacy
23 April 1992
287Change of Registered Office
Legacy
10 April 1992
288288
Legacy
19 March 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
12 February 1992
363(287)363(287)
Legacy
16 January 1992
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
288288
Legacy
19 August 1991
288288
Legacy
13 June 1991
403aParticulars of Charge Subject to s859A
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
27 April 1991
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
26 September 1990
288288
Legacy
13 July 1990
288288
Legacy
8 March 1990
288288
Legacy
10 January 1990
288288
Legacy
21 December 1989
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
19 October 1989
288288
Legacy
13 October 1989
288288
Legacy
22 May 1989
288288
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
28 November 1988
288288
Legacy
10 November 1988
288288
Legacy
11 October 1988
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
29 February 1988
288288
Legacy
9 December 1987
288288
Legacy
16 November 1987
288288
Legacy
30 April 1987
288288
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
4 December 1986
403aParticulars of Charge Subject to s859A
Legacy
27 November 1986
288288
Legacy
21 November 1986
288288
Legacy
20 October 1986
288288
Certificate Change Of Name Company
16 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
27 June 1986
288288
Legacy
21 April 1986
288288
Memorandum Articles
24 December 1983
MEM/ARTSMEM/ARTS
Miscellaneous
12 February 1953
MISCMISC