Background WavePink WaveYellow Wave

ST.NEOTS(EVERSLEY)LIMITED (00555144)

ST.NEOTS(EVERSLEY)LIMITED (00555144) is an active UK company. incorporated on 27 September 1955. with registered office in Hook. The company operates in the Education sector, engaged in primary education. ST.NEOTS(EVERSLEY)LIMITED has been registered for 70 years. Current directors include BERRY, Wendy, GOWAN, Daniel Robert, HERTZELL, David John and 3 others.

Company Number
00555144
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1955
Age
70 years
Address
St Neot's Preparatory School St. Neots Road, Hook, RG27 0PN
Industry Sector
Education
Business Activity
Primary education
Directors
BERRY, Wendy, GOWAN, Daniel Robert, HERTZELL, David John, PHILPOTT, James Edward, TONGUE, Graham Henry, WALKER, David
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.NEOTS(EVERSLEY)LIMITED

ST.NEOTS(EVERSLEY)LIMITED is an active company incorporated on 27 September 1955 with the registered office located in Hook. The company operates in the Education sector, specifically engaged in primary education. ST.NEOTS(EVERSLEY)LIMITED was registered 70 years ago.(SIC: 85200)

Status

active

Active since 70 years ago

Company No

00555144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 27 September 1955

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

St Neot's Preparatory School St. Neots Road Eversley Hook, RG27 0PN,

Previous Addresses

St. Neot's Preparatory School Ltd St Neot's Road Eversley Hook Hampshire RG27 0PN England
From: 12 July 2022To: 19 March 2025
1 London Street Reading Berkshire RG1 4QW
From: 27 September 1955To: 12 July 2022
Timeline

76 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
May 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Jul 24
Loan Cleared
Jul 24
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BERRY, Wendy

Active
Forges Lane, Eversley HookRG27 0RB
Born February 1968
Director
Appointed 18 Sept 2013

GOWAN, Daniel Robert

Active
Frog Lane, HookRG27 9BE
Born October 1951
Director
Appointed 19 Apr 2021

HERTZELL, David John

Active
Fairway, GuildfordGU1 2XN
Born November 1955
Director
Appointed 02 Dec 2021

PHILPOTT, James Edward

Active
St Neot's Rd, HookRG27 0PN
Born April 1972
Director
Appointed 23 Mar 2022

TONGUE, Graham Henry

Active
St Neot's Rd, EversleyRG27 0PN
Born February 1956
Director
Appointed 02 Dec 2021

WALKER, David

Active
St Neot's Rd, HookRG27 0PN
Born February 1978
Director
Appointed 23 Mar 2022

DENNIS, Marlene Anne

Resigned
Ascot House Kiln Place, MaidenheadSL6 6NJ
Secretary
Appointed 13 Feb 2001
Resigned 31 Aug 2004

DONNELLY, William John

Resigned
St. Neots Road, HookRG27 0PN
Secretary
Appointed 01 Sept 2004
Resigned 28 Nov 2012

HAYWARD, Caroline Mabel Monroe

Resigned
Halfway Tree Barkham Road, WokinghamRG41 4DH
Secretary
Appointed N/A
Resigned 31 Dec 2000

SCOTT, Stephen Roy

Resigned
St. Neots Road, HookRG27 0PN
Secretary
Appointed 28 Nov 2012
Resigned 03 Oct 2019

AIANO, Philippa

Resigned
Bearwood House, WokinghamRG41 5BQ
Born March 1948
Director
Appointed 05 Mar 2003
Resigned 09 Jun 2004

ASSADOURIAN, Raffi, Dr

Resigned
Deer Park View, OdihamRG29 1JY
Born November 1967
Director
Appointed 25 Jun 2014
Resigned 20 Jun 2018

AXTON, Victoria Louise

Resigned
Reading Road, HookRG27 9ED
Born January 1958
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2019

BAILEY, David

Resigned
Part Lane, RiseleyRG7 1RU
Born January 1975
Director
Appointed 21 Jun 2017
Resigned 07 Jul 2021

BALDING, Gerald Barnard

Resigned
Fyfield Stables, AndoverSP11 8EW
Born September 1936
Director
Appointed 04 Mar 1998
Resigned 25 Feb 2009

BAXTER, Peter

Resigned
149 St Michaels Road, ReadingRG3 4SB
Born July 1930
Director
Appointed 11 Oct 1995
Resigned 05 Mar 1997

BENNETT, Barry William

Resigned
Lord Wandsworth College, HookRG29 1TG
Born January 1969
Director
Appointed 02 Dec 2021
Resigned 20 Apr 2025

BEST, Madelaine

Resigned
Bradfield College, BradfieldRG7 6BD
Born March 1993
Director
Appointed 03 Oct 2019
Resigned 31 Aug 2025

BOND, Dominic Edward

Resigned
Ironsbottom, ReigateRH2 8PT
Born August 1979
Director
Appointed 02 Mar 2011
Resigned 12 Sept 2012

BRAMPTON, Sandra

Resigned
Sunnyside, OdihamRG25 1JN
Born February 1942
Director
Appointed N/A
Resigned 07 Mar 2007

BRODERICK, Richard

Resigned
Woodsend, CamberleyGU15 2DP
Born September 1944
Director
Appointed 08 Sept 1993
Resigned 04 Mar 1998

BRUFAL DE MELGAREJO, Michael Raphael

Resigned
24 Guernsey Drive, FleetGU13 8TG
Born October 1939
Director
Appointed 08 Sept 1993
Resigned 05 Mar 1997

CHARD, David Robert

Resigned
Cotswold Holmemoor Drive, SonningRG4 6TE
Born December 1952
Director
Appointed 05 Nov 1997
Resigned 08 Jun 2011

CHITTY, Dennis Walter

Resigned
Lees Farmhouse Runtens Lane, BasingstokeRG27 9BA
Born September 1927
Director
Appointed N/A
Resigned 06 Mar 1996

DAHL, James Edward Lenygon

Resigned
Mordaunt Drive, CrowthorneRG45 7QQ
Born January 1978
Director
Appointed 01 Jun 2017
Resigned 07 Jul 2021

DIXON, William Lloyd

Resigned
St. Neots Road, HookRG27 0PN
Born May 1984
Director
Appointed 22 Apr 2025
Resigned 31 Aug 2025

DODD, Guy Alexander Godson

Resigned
Shepewood House, BasingstokeRG25 1TQ
Born August 1941
Director
Appointed N/A
Resigned 23 Jun 1993

DONNELLY, William John

Resigned
St. Neots Road, HookRG27 0PN
Born March 1954
Director
Appointed 05 Nov 2003
Resigned 31 Aug 2013

DOWE, Emma Charlotte

Resigned
RG27
Born October 1964
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2013

DYER, Robin Ian Henry Benbow

Resigned
Wickham, CrowthorneRG45 7QG
Born December 1958
Director
Appointed 03 Nov 2004
Resigned 26 Nov 2014

EALES, Angela Jane

Resigned
Kiln Ride, ReadingRG40 3PL
Born December 1971
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2017

EMPRINGHAM, Gillian Anne

Resigned
Pound Meadow, Sherfield-On-LoddonRG27 0EP
Born July 1974
Director
Appointed 21 Jun 2017
Resigned 02 May 2020

FRANKLIN, Gavin David

Resigned
Wellington College, CrowthorneRG45 7PU
Born January 1978
Director
Appointed 04 Mar 2015
Resigned 21 Jun 2017

GARNIER, Alexandra Mary

Resigned
Devitt House Pangbourne College, ReadingRG8 8LA
Born January 1970
Director
Appointed 07 Mar 2007
Resigned 22 Jun 2016

GERMAN, Peter David

Resigned
Jubilee Drive, FleetGU52 8AP
Born April 1984
Director
Appointed 03 Oct 2019
Resigned 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

256

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Statement Of Companys Objects
15 April 2025
CC04CC04
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Move Registers To Sail Company
10 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
190190
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
353353
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288cChange of Particulars
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Miscellaneous
15 February 1996
MISCMISC
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Resolution
15 February 1996
RESOLUTIONSResolutions
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Resolution
23 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 December 1994
RESOLUTIONSResolutions
Legacy
17 March 1994
288288
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
287Change of Registered Office
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
22 April 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
288288
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
1 June 1988
363363
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363