Background WavePink WaveYellow Wave

WEST QUAY SHOPPING CENTRE LIMITED (00643320)

WEST QUAY SHOPPING CENTRE LIMITED (00643320) is an active UK company. incorporated on 30 November 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEST QUAY SHOPPING CENTRE LIMITED has been registered for 66 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey.

Company Number
00643320
Status
active
Type
ltd
Incorporated
30 November 1959
Age
66 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire, SHAW, Richard Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST QUAY SHOPPING CENTRE LIMITED

WEST QUAY SHOPPING CENTRE LIMITED is an active company incorporated on 30 November 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEST QUAY SHOPPING CENTRE LIMITED was registered 66 years ago.(SIC: 68320)

Status

active

Active since 66 years ago

Company No

00643320

LTD Company

Age

66 Years

Incorporated 30 November 1959

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

IMRY SOUTHAMPTON LIMITED
From: 20 April 1994To: 16 February 1998
ARISTOS PROPERTY INVESTMENTS LIMITED
From: 30 November 1959To: 20 April 1994
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 3 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 30 November 1959To: 3 June 2015
Timeline

24 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Nov 59
Director Left
Oct 09
Capital Update
Dec 10
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Apr 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
May 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 25
Director Left
Aug 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 11 Nov 2021

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 11 Apr 2025

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 26 Oct 2011

CARSON, Clare Frances

Resigned
61 Queens Road, East SheenSW14 8PH
Secretary
Appointed 28 Apr 1999
Resigned 23 Aug 2000

COWAN, Penelope Jane Glynn

Resigned
21a Astonville Street, LondonSW18 5AN
Secretary
Appointed N/A
Resigned 01 Feb 1993

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 23 Apr 2004
Resigned 22 Sept 2011

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 23 Aug 2000
Resigned 12 Feb 2003

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 16 Feb 1998
Resigned 28 Apr 1999

ROBINSON, Helen Joyce

Resigned
Flat 4, LondonW2 5JS
Secretary
Appointed 01 Feb 1993
Resigned 16 Feb 1998

WALTERS, Nicola Perepeczko

Resigned
178a Worple Road, LondonSW20 8PR
Secretary
Appointed 12 Feb 2003
Resigned 23 Apr 2004

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 30 May 2007
Resigned 01 Oct 2009

AU, Wai-Fong Fong

Resigned
3 War Coppice House, CaterhamCR3 6EQ
Born December 1956
Director
Appointed 01 May 2002
Resigned 13 Dec 2004

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 08 Apr 2014
Resigned 11 Nov 2021

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 30 Apr 2019
Resigned 05 May 2020

BERGER-NORTH, Andrew John

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 26 Oct 2011

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2021

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 24 Jan 2001
Resigned 31 Mar 2007

CASSON, David Hamilton

Resigned
20 Regent Terrace, EdinburghEH7 5BS
Born June 1945
Director
Appointed 16 Feb 1998
Resigned 24 Jun 1998

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Born February 1956
Director
Appointed N/A
Resigned 19 Sept 1997

COLE, Peter William Beaumont

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1959
Director
Appointed 08 Aug 2007
Resigned 26 Oct 2011

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 16 Feb 1998
Resigned 12 Feb 2003

COOPER, Peter Frank

Resigned
90 York Way, LondonN1 9GE
Born June 1963
Director
Appointed 26 Oct 2011
Resigned 30 Apr 2019

DAVIES, Christopher Sterritt

Resigned
54 Lombard Street, LondonEC3P 3AH
Born November 1951
Director
Appointed 13 Dec 2000
Resigned 13 Dec 2004

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 08 Aug 2007
Resigned 08 Oct 2008

FORSTER, Vanessa

Resigned
7 Parkwood House, WimbledonSW19 7AQ
Born February 1965
Director
Appointed 12 Feb 2003
Resigned 30 May 2007

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 12 Feb 2003
Resigned 14 Oct 2011

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

KILL, Michael John, Mr.

Resigned
The Oaks Castle Walk, WadhurstTN5 6DB
Born March 1953
Director
Appointed 24 Jun 1998
Resigned 13 Dec 2000

KINKEAD, Mark Henry

Resigned
Hillcrest, PooleBH13 7NW
Born March 1958
Director
Appointed N/A
Resigned 16 Feb 1998

MARTIN, Brien Frederick

Resigned
17 Parklands, LondonN6 5FE
Born July 1935
Director
Appointed N/A
Resigned 01 May 1996

MYERS, Martin Trevor

Resigned
Durham Place, LondonSW3 4ET
Born September 1941
Director
Appointed 14 Dec 1992
Resigned 16 Feb 1998

PLOCICA, Martin

Resigned
90 York Way, LondonN1 9GE
Born August 1962
Director
Appointed 26 Oct 2011
Resigned 17 Mar 2017

PRITCHARD, Alan Frank

Resigned
54 Lombard Street, LondonEC3P 3AH
Born November 1951
Director
Appointed 16 Feb 1998
Resigned 13 Dec 2004

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

270

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 December 2010
SH19Statement of Capital
Legacy
10 December 2010
SH20SH20
Legacy
10 December 2010
CAP-SSCAP-SS
Resolution
10 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Legacy
27 November 2006
353353
Accounts With Made Up Date
13 September 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
2 November 2005
363aAnnual Return
Accounts With Made Up Date
17 October 2005
AAAnnual Accounts
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Made Up Date
29 September 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363aAnnual Return
Legacy
11 November 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
21 August 2003
288cChange of Particulars
Accounts With Made Up Date
18 June 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
8 October 2002
363aAnnual Return
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
27 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Accounts With Made Up Date
29 June 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363aAnnual Return
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
31 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Legacy
25 January 2000
288cChange of Particulars
Legacy
29 October 1999
363aAnnual Return
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Legacy
8 October 1998
353353
Legacy
26 August 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
7 August 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 February 1998
AAAnnual Accounts
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
287Change of Registered Office
Legacy
20 February 1998
88(2)R88(2)R
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1997
363aAnnual Return
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288cChange of Particulars
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
363aAnnual Return
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 January 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
6 November 1995
363x363x
Legacy
6 November 1995
363(353)363(353)
Legacy
6 November 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
Legacy
16 November 1994
363x363x
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Legacy
4 July 1994
287Change of Registered Office
Legacy
28 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1993
363x363x
Resolution
8 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1993
AAAnnual Accounts
Resolution
4 April 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
288288
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 December 1992
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
13 November 1992
363x363x
Legacy
30 September 1992
288288
Legacy
10 June 1992
288288
Legacy
12 November 1991
363x363x
Accounts With Made Up Date
6 September 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
26 June 1991
155(6)a155(6)a
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
288288
Legacy
18 December 1990
363363
Accounts With Made Up Date
13 November 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
19 December 1989
363363
Accounts With Made Up Date
14 November 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
225(1)225(1)
Legacy
21 November 1988
288288
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Resolution
22 September 1988
RESOLUTIONSResolutions
Legacy
30 August 1988
287Change of Registered Office
Legacy
21 March 1988
287Change of Registered Office
Legacy
12 January 1988
225(1)225(1)
Legacy
17 December 1987
288288
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Legacy
21 October 1987
363363
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Made Up Date
23 July 1986
AAAnnual Accounts
Miscellaneous
10 July 1964
MISCMISC
Incorporation Company
30 November 1959
NEWINCIncorporation