Background WavePink WaveYellow Wave

HEATHROW HOTEL (LONDON) LIMITED (00623241)

HEATHROW HOTEL (LONDON) LIMITED (00623241) is an active UK company. incorporated on 16 March 1959. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HEATHROW HOTEL (LONDON) LIMITED has been registered for 67 years. Current directors include CHENG, Cynthia, HUTTON, Richard Edward, TAYLOR, Gavin Stephen.

Company Number
00623241
Status
active
Type
ltd
Incorporated
16 March 1959
Age
67 years
Address
110 Central Street, London, EC1V 8AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHENG, Cynthia, HUTTON, Richard Edward, TAYLOR, Gavin Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW HOTEL (LONDON) LIMITED

HEATHROW HOTEL (LONDON) LIMITED is an active company incorporated on 16 March 1959 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HEATHROW HOTEL (LONDON) LIMITED was registered 67 years ago.(SIC: 55100)

Status

active

Active since 67 years ago

Company No

00623241

LTD Company

Age

67 Years

Incorporated 16 March 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

THISTLE HEATHROW LIMITED
From: 13 January 2003To: 17 February 2015
LPH PLAZA LIMITED
From: 8 February 1985To: 13 January 2003
ROWTON (HAMMERSMITH) LIMITED
From: 16 March 1959To: 8 February 1985
Contact
Address

110 Central Street London, EC1V 8AJ,

Previous Addresses

Stephenson House 75 Hampstead Road London NW1 2PL
From: 26 September 2012To: 12 November 2018
Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH
From: 16 March 1959To: 26 September 2012
Timeline

30 key events • 1959 - 2023

Funding Officers Ownership
Company Founded
Mar 59
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jun 13
Funding Round
Oct 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Aug 16
Funding Round
Aug 16
Capital Update
Jun 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Capital Update
Jun 21
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Oct 23
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SABBERTON-COE, Richard

Active
Central Street, LondonEC1V 8AJ
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
Central Street, LondonEC1V 8AJ
Born April 1975
Director
Appointed 01 Jun 2021

HUTTON, Richard Edward

Active
Central Street, LondonEC1V 8AJ
Born August 1985
Director
Appointed 09 Oct 2023

TAYLOR, Gavin Stephen

Active
Central Street, LondonEC1V 8AJ
Born September 1974
Director
Appointed 07 Dec 2019

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Secretary
Appointed 26 Jul 1999
Resigned 10 May 2002

BLACKWELL, Seok Hui, Ms.

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 30 Dec 2011

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Secretary
Appointed 10 Feb 2003
Resigned 27 Jun 2008

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Secretary
Appointed 20 May 2002
Resigned 10 Feb 2003

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Secretary
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HOWDEN, Graham

Resigned
56 Tinshill Road, LeedsLS16 7DU
Secretary
Appointed N/A
Resigned 26 Jul 1999

HSIEH-LIN, Jeanette Ling

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 01 Feb 2013
Resigned 02 May 2013

KEDDIE, Fiona

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2019

MCGUIRK, Julie

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 28 Oct 2011

MUI, Susan Lim Geok

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 02 May 2013
Resigned 02 Aug 2021

NG, Jocelyn

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 03 Jan 2012
Resigned 01 Feb 2013

AMARSI, Arun

Resigned
Suite Flat 1 Bostock House, LondonW1K 7HA
Born March 1957
Director
Appointed 08 Jan 2007
Resigned 31 May 2007

BAILEY, Steven Clive

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Born September 1962
Director
Appointed 08 May 2007
Resigned 25 Feb 2011

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Born June 1958
Director
Appointed 26 Jul 1999
Resigned 10 May 2002

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 13 May 1998
Resigned 18 May 2001

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Born January 1960
Director
Appointed 10 Feb 2003
Resigned 08 May 2007

DENOMA, Michael Bernard

Resigned
75 Hampstead Road, LondonNW1 2PL
Born April 1956
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2016

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Born July 1958
Director
Appointed 02 Jan 2002
Resigned 10 Feb 2003

FAIRLEY, Neil Duff

Resigned
72 Carr Road, LeedsLS28 5RH
Born May 1964
Director
Appointed 25 Sept 2001
Resigned 29 May 2007

FIGGE, Heiko

Resigned
75 Hampstead Road, LondonNW1 2PL
Born March 1960
Director
Appointed 25 Feb 2011
Resigned 09 Nov 2012

GALLAGHER, Neil

Resigned
Central Street, LondonEC1V 8AJ
Born May 1973
Director
Appointed 13 Nov 2014
Resigned 09 Aug 2019

HERBERT, Peter Michael

Resigned
Central Street, LondonEC1V 8AJ
Born April 1980
Director
Appointed 28 Jul 2016
Resigned 07 Jun 2019

HO, Kah Meng

Resigned
Central Street, LondonEC1V 8AJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

HUGHES, Andy

Resigned
75 Hampstead Road, LondonNW1 2PL
Born September 1967
Director
Appointed 07 Mar 2011
Resigned 21 Jun 2013

LOW, Eng Juay Edwin

Resigned
3a Lorong Batawi, SingaporeFOREIGN
Born September 1958
Director
Appointed 01 Mar 2007
Resigned 28 May 2007

MOK, Rayman

Resigned
PO BOX 44790, LondonSW1W 0WA
Born December 1955
Director
Appointed 10 Dec 2004
Resigned 29 Jul 2005

MORGAN, Alan

Resigned
Central Street, LondonEC1V 8AJ
Born July 1977
Director
Appointed 09 Aug 2019
Resigned 01 Apr 2021

NEWSOME, Gillian Anne

Resigned
15 Layton Lane, LeedsLS19 6RQ
Born June 1964
Director
Appointed 10 May 2001
Resigned 10 Dec 2004

NICHOLAS, Peter Alexander

Resigned
Thistle Hotel Marble Arch, LondonW1A 4UR
Born April 1949
Director
Appointed 08 Jan 2007
Resigned 31 May 2007

O'MAHONEY, Michael

Resigned
44 Beechcroft Manor, WeybridgeKT13 9NZ
Born June 1959
Director
Appointed 03 Apr 2006
Resigned 17 Nov 2006

OSTRIDGE, Mark

Resigned
2nd Floor, LondonNW1 2PL
Born September 1969
Director
Appointed 05 Dec 2012
Resigned 26 Jun 2015

Persons with significant control

1

Central Street, LondonEC1V 8AJ

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

215

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
14 June 2021
SH19Statement of Capital
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Resolution
11 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 June 2017
SH19Statement of Capital
Legacy
21 June 2017
SH20SH20
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Made Up Date
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Made Up Date
5 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
8 January 2013
RP04RP04
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Made Up Date
3 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Made Up Date
10 November 2010
AAAnnual Accounts
Statement Of Companys Objects
10 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Made Up Date
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Made Up Date
16 March 2009
AAAnnual Accounts
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
22 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 May 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363aAnnual Return
Accounts With Made Up Date
6 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
14 June 2004
363aAnnual Return
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
4 June 2003
363aAnnual Return
Accounts With Made Up Date
8 May 2003
AAAnnual Accounts
Legacy
23 April 2003
287Change of Registered Office
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2003
AUDAUD
Certificate Change Of Name Company
13 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363aAnnual Return
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1992
AAAnnual Accounts
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
363sAnnual Return (shuttle)
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
18 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Made Up Date
19 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
11 November 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Made Up Date
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
5 August 1987
288288
Legacy
23 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Legacy
5 September 1986
288288
Accounts With Accounts Type Dormant
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
288288
Incorporation Company
16 March 1959
NEWINCIncorporation