Background WavePink WaveYellow Wave

BLUE ARROW LTD. (00641659)

BLUE ARROW LTD. (00641659) is an active UK company. incorporated on 10 November 1959. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BLUE ARROW LTD. has been registered for 66 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED.

Company Number
00641659
Status
active
Type
ltd
Incorporated
10 November 1959
Age
66 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ARROW LTD.

BLUE ARROW LTD. is an active company incorporated on 10 November 1959 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BLUE ARROW LTD. was registered 66 years ago.(SIC: 78200)

Status

active

Active since 66 years ago

Company No

00641659

LTD Company

Age

66 Years

Incorporated 10 November 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BLUE ARROW PERSONNEL SERVICES LIMITED
From: 12 October 1982To: 28 June 2000
BARNET AGENCY LIMITED
From: 10 November 1959To: 12 October 1982
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 10 November 1959To: 14 March 2023
Timeline

46 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Nov 59
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Apr 17
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Loan Secured
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 19 Jun 2024

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Secretary
Appointed 17 Apr 1996
Resigned 04 May 1999

BELL, Keith Charles

Resigned
64 Pevensey Way, CamberleyGU16 9UX
Secretary
Appointed N/A
Resigned 17 Apr 1996

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Secretary
Appointed 04 May 1999
Resigned 30 Apr 2003

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 30 Apr 2003
Resigned 05 Mar 2023

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Born May 1946
Director
Appointed 17 Apr 1996
Resigned 06 Jul 1999

ADAMS, Mark Ian

Resigned
Peers Court, Aspley GuiseMK17 8JN
Born January 1963
Director
Appointed 22 May 2002
Resigned 06 Sept 2004

BARN, Janet

Resigned
6 Gloucester Close, StevenageSG1 3RQ
Born November 1951
Director
Appointed 31 Mar 2000
Resigned 30 Apr 2003

BARN, Janet Iris

Resigned
266 Chertsey Rise, StevenageSG2 9JF
Born November 1951
Director
Appointed N/A
Resigned 30 Nov 1993

BRAILEY, Geoffrey Ian

Resigned
Oakfields Theobalds Road, Burgess HillRH15 0SS
Born May 1950
Director
Appointed 13 Apr 1996
Resigned 25 Mar 1999

BRIANT, Timothy

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2014

CORNISH, Diana Frederica

Resigned
Green Acres Lower Luton Road, HarpendenAL5 5EG
Born January 1943
Director
Appointed 11 Jul 1996
Resigned 05 Nov 2001

CROSSWELL, Michael Stephen

Resigned
Guise House, Milton KeynesMK17 8HQ
Born January 1943
Director
Appointed N/A
Resigned 10 Jul 1996

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 17 Feb 2003
Resigned 14 May 2009

EDEN, Roger Charles

Resigned
Peters Court Plymouth Drive, BirminghamB45 8JB
Born March 1956
Director
Appointed 17 Apr 1996
Resigned 25 Mar 1999

EUSTACE, Deborah Ellen

Resigned
25 Copthorne, LutonLU2 8RL
Born February 1962
Director
Appointed 01 Jul 1998
Resigned 04 Jan 2002

KEEGAN, Kevin

Resigned
10 Shadwell, UleyGL11 5BW
Born January 1959
Director
Appointed 31 Mar 2000
Resigned 29 Mar 2001

LAKE, David Anthony

Resigned
66 Elm Park Road, LondonSW3 6AU
Born January 1953
Director
Appointed 04 May 1999
Resigned 03 Aug 2001

MARSH, Nigel Philip

Resigned
13 Trevelyan Place, St AlbansAL1 2DT
Born October 1962
Director
Appointed 01 Jul 2003
Resigned 01 Dec 2005

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2003

MARTYN, Diane Julie

Resigned
Wheel Cottage, StowmarketIP14 2JS
Born June 1964
Director
Appointed 01 Jul 1998
Resigned 20 Nov 2000

MARVIN, Irene Patricia

Resigned
Guise House, Milton KeynesMK17 8HQ
Born September 1952
Director
Appointed N/A
Resigned 10 Jul 1996

MCBRIDE, Stuart John

Resigned
34 Windermere Drive, LeedsLS17 7UZ
Born March 1962
Director
Appointed 20 May 2005
Resigned 31 Dec 2008

MCDONNELL, Peter James

Resigned
17 Clarence Gate Gardens, LondonNW1 6AY
Born March 1958
Director
Appointed 12 Aug 1999
Resigned 28 Mar 2002

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MORTON, Lynn

Resigned
6 Hitchin Hill Path, HitchinSG4 9EU
Born September 1953
Director
Appointed N/A
Resigned 04 Feb 1998

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

NUNES, Stephen Alexander

Resigned
Crouch Cottage, WindsorSL4 4TL
Born November 1951
Director
Appointed 01 Jul 1998
Resigned 15 Sept 2005

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023
Soho Square, LondonW1D 3QU

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

321

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 July 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Statement Of Companys Objects
13 March 2023
CC04CC04
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
8 January 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
2 June 2006
403b403b
Legacy
2 June 2006
403b403b
Legacy
2 June 2006
403b403b
Legacy
2 June 2006
403b403b
Legacy
20 February 2006
363aAnnual Return
Legacy
23 January 2006
88(2)R88(2)R
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363aAnnual Return
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
363aAnnual Return
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
353353
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288cChange of Particulars
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
88(2)R88(2)R
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
287Change of Registered Office
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
400400
Legacy
21 September 2000
400400
Legacy
21 September 2000
400400
Legacy
23 August 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Legacy
1 December 1997
288cChange of Particulars
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
287Change of Registered Office
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
288cChange of Particulars
Legacy
10 September 1996
403b403b
Legacy
10 September 1996
403b403b
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
14 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363x363x
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Legacy
3 March 1995
363(353)363(353)
Legacy
3 March 1995
363(190)363(190)
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 Full
19 September 1994
AAAnnual Accounts
Legacy
12 March 1994
363x363x
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363x363x
Legacy
5 December 1991
287Change of Registered Office
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
288288
Auditors Resignation Company
10 July 1991
AUDAUD
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
155(6)a155(6)a
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
28 March 1991
363x363x
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
20 December 1990
288288
Legacy
18 December 1990
288288
Legacy
14 December 1990
288288
Legacy
29 November 1990
225(2)225(2)
Legacy
23 October 1990
288288
Legacy
21 August 1990
128(4)128(4)
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
12 April 1990
288288
Legacy
21 December 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
10 July 1989
288288
Legacy
14 October 1988
288288
Auditors Resignation Company
21 July 1988
AUDAUD
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Memorandum Articles
27 May 1988
MEM/ARTSMEM/ARTS
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
288288
Legacy
9 February 1988
288288
Legacy
4 February 1988
288288
Resolution
13 January 1988
RESOLUTIONSResolutions
Legacy
5 December 1987
403aParticulars of Charge Subject to s859A
Resolution
8 October 1987
RESOLUTIONSResolutions
Resolution
29 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
29 June 1987
288288
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
29 May 1986
288288
Accounts With Made Up Date
3 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 March 1985
AAAnnual Accounts
Certificate Change Of Name Company
12 October 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1959
NEWINCIncorporation