Background WavePink WaveYellow Wave

EDENRED (INCENTIVES & MOTIVATION) LIMITED (00564585)

EDENRED (INCENTIVES & MOTIVATION) LIMITED (00564585) is an active UK company. incorporated on 12 April 1956. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EDENRED (INCENTIVES & MOTIVATION) LIMITED has been registered for 69 years. Current directors include AFLALO, Thierry, DUFOUR, Stephane Philippe, RELLAND-BERNARD, Philippe Marc Francis.

Company Number
00564585
Status
active
Type
ltd
Incorporated
12 April 1956
Age
69 years
Address
Third Floor, London, W1D 3RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AFLALO, Thierry, DUFOUR, Stephane Philippe, RELLAND-BERNARD, Philippe Marc Francis
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENRED (INCENTIVES & MOTIVATION) LIMITED

EDENRED (INCENTIVES & MOTIVATION) LIMITED is an active company incorporated on 12 April 1956 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EDENRED (INCENTIVES & MOTIVATION) LIMITED was registered 69 years ago.(SIC: 70100, 74990)

Status

active

Active since 69 years ago

Company No

00564585

LTD Company

Age

69 Years

Incorporated 12 April 1956

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 20 November 2025 (4 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CAPITAL INCENTIVES & MOTIVATION LIMITED
From: 5 October 2000To: 30 June 2010
CAPITAL INCENTIVES PUBLIC LIMITED COMPANY
From: 19 August 1983To: 5 October 2000
CAPITAL INCENTIVES LIMITED
From: 12 August 1983To: 19 August 1983
KEYLOAN LIMITED
From: 12 April 1956To: 12 August 1983
Contact
Address

Third Floor 1 Dean Street London, W1D 3RB,

Previous Addresses

50 Vauxhall Bridge Road London SW1V 2RS England
From: 23 May 2019To: 8 November 2024
Northgate the Pavilions Chester Business Park Chester CH4 9QJ
From: 12 April 1956To: 23 May 2019
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Oct 10
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Capital Update
Dec 18
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUFOUR, Stephane Philippe

Active
1 Dean Street, LondonW1D 3RB
Secretary
Appointed 01 Aug 2023

AFLALO, Thierry

Active
1 Dean Street, LondonW1D 3RB
Born February 1980
Director
Appointed 03 Feb 2026

DUFOUR, Stephane Philippe

Active
1 Dean Street, LondonW1D 3RB
Born December 1971
Director
Appointed 01 Aug 2023

RELLAND-BERNARD, Philippe Marc Francis

Active
166/180 Boulevard Gabriel Peri, Malakoff
Born December 1972
Director
Appointed 01 Aug 2022

GITTINS, Paul

Resigned
7 Vaughans Lane, ChesterCH3 5XF
Secretary
Appointed 01 Jun 2000
Resigned 06 Oct 2000

HARDMAN, Derrick Philip

Resigned
65 Fairdene Road, CoulsdonCR5 1RJ
Secretary
Appointed 23 Nov 2007
Resigned 28 Feb 2018

LANGLOIS, Patrick Marc Jean

Resigned
Fernlea Road, LondonSW12 9RP
Secretary
Appointed 28 Feb 2018
Resigned 01 Feb 2022

LEIGH, Ian

Resigned
6 Penrice Fold, WorsleyM28 1ZB
Secretary
Appointed 27 Feb 2001
Resigned 15 Jan 2005

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed N/A
Resigned 31 May 2000

POVEY, Graham

Resigned
Oakwell Welsh Road, ChesterCH4 9LF
Secretary
Appointed 04 Apr 2005
Resigned 23 Nov 2007

POVEY, Graham

Resigned
8 Lonsdale Court, ChesterCH4 7LZ
Secretary
Appointed 06 Oct 2000
Resigned 27 Feb 2001

VAUCANSON, Johann Fabrice Martin

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Secretary
Appointed 01 Aug 2022
Resigned 31 Jul 2023

ZAMMITO, Solene Emmanuelle Marie Jeanne

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Secretary
Appointed 01 Feb 2022
Resigned 31 Jul 2022

BARCLAY, William Gordon

Resigned
The Coulin, CaterhamCR3 6AE
Born June 1947
Director
Appointed 29 Jun 2000
Resigned 06 Oct 2000

BARDOUX, Robert Maurice

Resigned
39 Rue Jean-Jacques Rousseau, Suresnes
Born March 1942
Director
Appointed 26 Aug 2004
Resigned 25 Jul 2006

BERTINCHAMPS, Philippe Charles

Resigned
3 Bis Rue Du Transnaal, Boulogne BillancourtFOREIGN
Born October 1948
Director
Appointed 26 Aug 2004
Resigned 22 Oct 2007

BROWN, Allan Mcinnes

Resigned
43 Mount Way, ChesterCH3 7QF
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 1998

BURNS, Nicholas Mackenzie Herbert

Resigned
1 Dean Street, LondonW1D 3RB
Born March 1967
Director
Appointed 01 Aug 2023
Resigned 03 Feb 2026

BUSH, Claude Harry

Resigned
51 Church Croft, ChesterCH4 9NT
Born September 1932
Director
Appointed N/A
Resigned 31 Mar 1994

COOPER, Nigel Phillip

Resigned
8 Tewkesbury Close, Great SuttonL66 2WB
Born May 1963
Director
Appointed 06 Mar 1996
Resigned 31 Dec 1999

DE SURVILLE, Olivier

Resigned
22 Avenue Emile Zola, ParisFOREIGN
Born January 1947
Director
Appointed 26 Aug 2004
Resigned 31 Dec 2006

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Born February 1964
Director
Appointed 03 Sept 2004
Resigned 22 Oct 2007

ERULIN, Arnaud Marie Gildas

Resigned
Chaussee De La Muette, Paris
Born June 1970
Director
Appointed 21 Oct 2016
Resigned 31 Jul 2022

FOURIER, Laurent Jean Marie Olivier

Resigned
54 Fitzjames Avenue, LondonW14 0RR
Born December 1965
Director
Appointed 03 Jun 2004
Resigned 03 Sept 2004

HARDMAN, Derrick Philip

Resigned
65 Fairdene Road, CoulsdonCR5 1RJ
Born February 1966
Director
Appointed 22 Oct 2007
Resigned 28 Feb 2018

HODGSON, Colin William

Resigned
Sutton Hall Gardens, Ellesmere PortCH66 4QH
Born December 1974
Director
Appointed 25 Jul 2006
Resigned 31 Jul 2022

JONES, Derek

Resigned
Pen Y Bryn, TrelawnydLL18 6DT
Born April 1957
Director
Appointed 06 Oct 2000
Resigned 27 Aug 2004

JONES, Elliot Paul

Resigned
Millwood, RuncornWA7 6UN
Born January 1970
Director
Appointed 01 May 2009
Resigned 08 Mar 2017

LANGLOIS, Patrick Marc Jean

Resigned
Bte 9 165 Boulevard Du Souverain, Brussels
Born July 1969
Director
Appointed 22 Oct 2007
Resigned 31 Jul 2023

LEIGH, Ian

Resigned
6 Penrice Fold, WorsleyM28 1ZB
Born March 1960
Director
Appointed 12 Apr 2001
Resigned 15 Jan 2005

LITTLER, Roy

Resigned
3 The Paddock, ChesterCH4 8AE
Born September 1941
Director
Appointed N/A
Resigned 18 Nov 1999

MCQUE, Christopher William

Resigned
38 Wymondley Road, HitchinSG4 9PR
Born September 1958
Director
Appointed 06 Oct 2000
Resigned 31 Dec 2006

MERCER, John Alexander

Resigned
Llwyn-Y-Cyll, HolywellCH8 8LY
Born October 1939
Director
Appointed N/A
Resigned 30 Jun 2000

MOTEL, Paul-Henri Marie

Resigned
Wontner Road, LondonSW17 7QT
Born April 1972
Director
Appointed 25 Jul 2006
Resigned 14 Nov 2014

O'CONNOR, Lee Mark

Resigned
3 Maplewood Grove, ChesterCH1 6AD
Born March 1971
Director
Appointed 25 Jul 2006
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Tottenham Court Road, LondonW1T 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Vauxhall Bridge Road, LondonSW1V 2RS

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 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Legacy
11 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2018
SH19Statement of Capital
Legacy
11 December 2018
CAP-SSCAP-SS
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Auditors Resignation Company
9 December 2016
AUDAUD
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
20 September 2009
287Change of Registered Office
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
11 April 2005
288cChange of Particulars
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
5 January 2005
244244
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
26 June 2001
155(6)a155(6)a
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
155(6)a155(6)a
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
155(6)a155(6)a
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Miscellaneous
30 October 2000
MISCMISC
Auditors Resignation Company
30 October 2000
AUDAUD
Certificate Change Of Name Re Registration Public Limited Company To Private
5 October 2000
CERT11CERT11
Re Registration Memorandum Articles
5 October 2000
MARMAR
Legacy
5 October 2000
5353
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288cChange of Particulars
Legacy
26 November 1999
288bResignation of Director or Secretary
Auditors Resignation Company
30 September 1999
AUDAUD
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
8 August 1999
288cChange of Particulars
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
190190
Legacy
22 February 1999
353353
Legacy
15 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Legacy
24 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
363aAnnual Return
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
9 August 1996
403aParticulars of Charge Subject to s859A
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
288288
Legacy
21 February 1996
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
22 February 1995
403aParticulars of Charge Subject to s859A
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
225(1)225(1)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
17 February 1994
363x363x
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
19 February 1993
363x363x
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
24 February 1992
363x363x
Certificate Re Registration Private To Public Limited Company
21 June 1991
CERT5CERT5
Resolution
21 June 1991
RESOLUTIONSResolutions
Resolution
21 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
43(3)e43(3)e
Accounts Balance Sheet
20 June 1991
BSBS
Auditors Statement
20 June 1991
AUDSAUDS
Auditors Report
20 June 1991
AUDRAUDR
Re Registration Memorandum Articles
20 June 1991
MARMAR
Legacy
20 June 1991
43(3)43(3)
Legacy
22 February 1991
363x363x
Legacy
2 January 1991
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
24 January 1989
288288
Legacy
8 November 1988
288288
Legacy
22 September 1988
287Change of Registered Office
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
12 April 1956
MISCMISC