Background WavePink WaveYellow Wave

SEFTON HOLDINGS LIMITED (00577593)

SEFTON HOLDINGS LIMITED (00577593) is an active UK company. incorporated on 25 January 1957. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SEFTON HOLDINGS LIMITED has been registered for 69 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
00577593
Status
active
Type
ltd
Incorporated
25 January 1957
Age
69 years
Address
12th Floor, Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFTON HOLDINGS LIMITED

SEFTON HOLDINGS LIMITED is an active company incorporated on 25 January 1957 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SEFTON HOLDINGS LIMITED was registered 69 years ago.(SIC: 68100, 68209)

Status

active

Active since 69 years ago

Company No

00577593

LTD Company

Age

69 Years

Incorporated 25 January 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

12th Floor, Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

12 Molyneux Way Aintree Liverpool L10 2JA
From: 15 July 2015To: 26 March 2025
Bleasdale Business Centre 1 Molyneux Way Aintree Liverpool L10 2JA
From: 13 February 2014To: 15 July 2015
Bleasdale Business Centre 12 Molyneux Way Old Roan, Aintree Merseyside L10 2JA
From: 25 January 1957To: 13 February 2014
Timeline

27 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jan 57
Director Left
Apr 10
Director Left
Oct 10
Loan Cleared
Oct 14
Capital Reduction
Mar 17
Share Buyback
Mar 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Nov 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Oct 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BENNETT, William Frederick

Active
2 Leman Street, LondonE1W 9US
Secretary
Appointed 25 Mar 2025

PEARS, David Alan

Active
2 Leman Street, LondonE1W 9US
Born April 1968
Director
Appointed 25 Mar 2025

PEARS, Mark Andrew

Active
2 Leman Street, LondonE1W 9US
Born November 1962
Director
Appointed 25 Mar 2025

PEARS, Trevor Steven, Sir

Active
2 Leman Street, LondonE1W 9US
Born June 1964
Director
Appointed 25 Mar 2025

WPG REGISTRARS LIMITED

Active
2 Leman Street, LondonE1W 9US
Corporate director
Appointed 25 Mar 2025

AINSWORTH, Sonia Louise Coxon

Resigned
1 Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 30 Oct 2012
Resigned 11 Jun 2014

BLEASDALE, Marcus Julian Romaine

Resigned
Parrs Lane, OrmskirkL39 5BR
Secretary
Appointed 15 Jan 2004
Resigned 28 Sept 2010

CUNNINGHAM, Hayley

Resigned
1 Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 12 Jun 2014
Resigned 16 Sept 2014

FONT, Sybil Helen

Resigned
Finsthwaite, AughtonL39 5JQ
Secretary
Appointed 05 Dec 2003
Resigned 14 Jan 2004

GOUGH, Margaret, Mrs.

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 15 Jul 2015
Resigned 30 Jun 2020

KELLY, Sandra Ann

Resigned
70 Aintree Lane, LiverpoolL10 2JN
Secretary
Appointed 08 Sept 1994
Resigned 04 Dec 2003

MARSTON, Joan

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 17 Sept 2014
Resigned 15 Jul 2015

RIMMER, Margaret Dorothy

Resigned
65 Orrell Lane, LiverpoolL9 8BX
Secretary
Appointed N/A
Resigned 07 Sept 1994

TICKNER, Charlotte Lorraine

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 01 Jul 2020
Resigned 25 Oct 2021

BLEASDALE, Clive Sam Romaine

Resigned
2 Leman Street, LondonE1W 9US
Born March 1961
Director
Appointed 06 Sept 2024
Resigned 25 Mar 2025

BLEASDALE, Colin Romaine

Resigned
Littlemoor Hall Parrs Lane, OrmskirkL39 5BR
Born November 1925
Director
Appointed N/A
Resigned 09 Sept 2010

BLEASDALE, Jason Colin Romaine

Resigned
2 Leman Street, LondonE1W 9US
Born June 1968
Director
Appointed 06 Sept 2024
Resigned 25 Mar 2025

BLEASDALE, Marcus Julian Romaine

Resigned
12, AintreeL10 2JA
Born June 1962
Director
Appointed 11 Jul 2006
Resigned 25 Mar 2025

GARFORTH, Simone Frances Romaine

Resigned
Molyneux Way, LiverpoolL10 2JA
Born April 1965
Director
Appointed 06 Sept 2024
Resigned 25 Mar 2025

VYNER-BROOKS, Varlien Raymond

Resigned
Middle Barrows Green, KendalLA8 0JG
Born February 1934
Director
Appointed N/A
Resigned 29 Mar 2010

Persons with significant control

5

2 Active
3 Ceased

William Pears Group Limited

Ceased
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025
Ceased 25 Mar 2025

The William Pears Group Of Companies Ltd

Active
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2025
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Marcus Julian Romaine Bleasdale

Ceased
2 Leman Street, LondonE1W 9US
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Mar 2025
Molyneux Way, LiverpoolL10 2JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
27 September 2024
MAMA
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Capital Cancellation Shares
16 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Resolution
11 October 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
15 December 2005
287Change of Registered Office
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
169169
Resolution
3 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
169169
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
12 December 2003
288aAppointment of Director or Secretary
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
287Change of Registered Office
Legacy
18 October 2003
363sAnnual Return (shuttle)
Resolution
7 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
22 November 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
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
16 December 1993
363aAnnual Return
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Memorandum Articles
20 June 1990
MEM/ARTSMEM/ARTS
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
11 December 1987
288288
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 January 1957
NEWINCIncorporation