Background WavePink WaveYellow Wave

HERON LAND DEVELOPMENTS LIMITED (00644366)

HERON LAND DEVELOPMENTS LIMITED (00644366) is an active UK company. incorporated on 14 December 1959. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HERON LAND DEVELOPMENTS LIMITED has been registered for 66 years. Current directors include RONSON, Gerald Maurice, Sir, SUTTON, Joe.

Company Number
00644366
Status
active
Type
ltd
Incorporated
14 December 1959
Age
66 years
Address
2nd Floor 24 Brook's Mews, London, W1K 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RONSON, Gerald Maurice, Sir, SUTTON, Joe
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON LAND DEVELOPMENTS LIMITED

HERON LAND DEVELOPMENTS LIMITED is an active company incorporated on 14 December 1959 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HERON LAND DEVELOPMENTS LIMITED was registered 66 years ago.(SIC: 41100)

Status

active

Active since 66 years ago

Company No

00644366

LTD Company

Age

66 Years

Incorporated 14 December 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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HERON HOMES LIMITED
From: 20 August 1982To: 28 March 1994
HERON GARDEN ESTATES LIMITED
From: 14 December 1959To: 20 August 1982
Contact
Address

2nd Floor 24 Brook's Mews Mayfair London, W1K 4EA,

Previous Addresses

, Heron House 4 Bentinck Street, London, W1U 2EF
From: 4 October 2010To: 5 September 2019
, Heron House, 19 Marylebone Road, London, NW1 5JL
From: 14 December 1959To: 4 October 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Aug 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Update
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MANNING, James Eric

Active
24 Brook's Mews, LondonW1K 4EA
Secretary
Appointed 30 Mar 2018

RONSON, Gerald Maurice, Sir

Active
24 Brook's Mews, LondonW1K 4EA
Born May 1939
Director
Appointed 04 Dec 1992

SUTTON, Joe

Active
24 Brook's Mews, LondonW1K 4EA
Born February 1961
Director
Appointed 19 Dec 2018

BROWN, Steven Andrew

Resigned
36 St Marys Avenue, LondonN3 1SN
Secretary
Appointed 01 Jan 2000
Resigned 08 Aug 2000

FENCHELLE, Mark Stephen

Resigned
7 Bovill Road, LondonSE23 1HB
Secretary
Appointed 27 Sept 1996
Resigned 31 Dec 1999

HAMPTON, Sarah Isabel

Resigned
The Garden Flat, ChelseaSW10 0JB
Secretary
Appointed N/A
Resigned 31 Mar 1993

MORTON, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Secretary
Appointed 08 Aug 2000
Resigned 01 Aug 2002

PARSONS, Neil

Resigned
12 The Warren, CarshaltonSM5 4EH
Secretary
Appointed 22 Apr 1993
Resigned 27 Sept 1996

ZELTSER, Lionel Harvey

Resigned
4 Bentinck Street, LondonW1U 2EF
Secretary
Appointed 15 May 2002
Resigned 30 Mar 2018

ATASOY, Cahit Kemal

Resigned
17 Oaklands Avenue, HatfieldAL9 7UH
Born February 1948
Director
Appointed 14 Aug 2006
Resigned 24 Dec 2008

BAILEY, Stephen Philip

Resigned
24 Brook's Mews, LondonW1K 4EA
Born February 1948
Director
Appointed N/A
Resigned 29 Nov 2024

BROWN, Steven Andrew

Resigned
36 St Marys Avenue, LondonN3 1SN
Born May 1962
Director
Appointed 01 Sept 1999
Resigned 08 Aug 2000

CARDEN, David John

Resigned
10 Millfield, AshfordTN23 2GW
Born June 1960
Director
Appointed 20 Jan 1995
Resigned 29 Mar 1996

CHESTER, Paul Haydn

Resigned
Midland Way, BristolBS35 2BS
Born December 1951
Director
Appointed 01 Dec 2005
Resigned 06 Dec 2016

EVANS, Steven Trevor

Resigned
4 Bentinck Street, LondonW1U 2EF
Born May 1965
Director
Appointed 17 Mar 2009
Resigned 31 Dec 2013

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 2003

GOLDSTEIN, Jonathan Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1966
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2013

KITCHEN, Daniel John

Resigned
5 Torquay Wood, Dublin 18IRISH
Born April 1952
Director
Appointed 01 Oct 2003
Resigned 11 Feb 2008

LARKIN, Keith Nigel

Resigned
Hill View Cottage, North Nibley Nr DursleyGL11
Born November 1945
Director
Appointed N/A
Resigned 16 Nov 2005

LEWIS, Peter George Henry

Resigned
Mulberry House High Street, BristolBS17 1UQ
Born March 1946
Director
Appointed N/A
Resigned 26 Jul 1993

LYNTON JENKINS, Simon

Resigned
Crows Nest, BristolBS8 4TZ
Born March 1959
Director
Appointed 20 Jan 1995
Resigned 25 Apr 2002

MARX, Michael Henry

Resigned
The Orchard California Lane, Bushey HeathWD23 1ES
Born June 1947
Director
Appointed 21 Sept 1993
Resigned 04 Dec 1993

SAMSON, Daniel Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born February 1980
Director
Appointed 31 Dec 2013
Resigned 30 Nov 2016

WATTS, Robert Alan

Resigned
19 Uplands Road, FerndownBH22 0BB
Born October 1945
Director
Appointed N/A
Resigned 25 Mar 1994

WILSON, Robert Gordon

Resigned
Little Mullions, AldsworthGL54 3QP
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 1993

WILTSHIRE, Clive Royston

Resigned
Midland Way, BristolBS35 2BS
Born April 1955
Director
Appointed 20 Oct 2009
Resigned 31 Jul 2012

WOOD, Martin George

Resigned
1-2 The Terrace Stoke Road, IpswichIP7 5RB
Born October 1957
Director
Appointed 18 Sept 1998
Resigned 23 Jul 1999

WOOLLEY, Peter Thomas Griffith

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1962
Director
Appointed 25 Nov 2016
Resigned 19 Dec 2018

Persons with significant control

1

24 Brook's Mews, LondonW1K 4EA

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

260

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
12 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement
3 July 2018
CS01Confirmation Statement
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
2 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
19 November 2010
MG01MG01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
17 August 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
18 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
29 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363aAnnual Return
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
11 June 2003
288cChange of Particulars
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
363aAnnual Return
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
28 May 1997
88(2)R88(2)R
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
123Notice of Increase in Nominal Capital
Legacy
7 May 1997
363aAnnual Return
Legacy
7 May 1997
363(353)363(353)
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Legacy
10 February 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
363x363x
Legacy
24 January 1996
363(353)363(353)
Legacy
18 January 1996
288288
Legacy
13 November 1995
225(1)225(1)
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
403b403b
Legacy
7 March 1995
403b403b
Legacy
8 February 1995
288288
Legacy
7 February 1995
288288
Legacy
6 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363x363x
Legacy
12 April 1994
288288
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363x363x
Legacy
12 November 1993
288288
Legacy
1 November 1993
288288
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Resolution
8 June 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
288288
Legacy
29 April 1993
288288
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 March 1993
AAAnnual Accounts
Legacy
11 December 1992
363x363x
Legacy
12 May 1992
403aParticulars of Charge Subject to s859A
Legacy
27 March 1992
288288
Legacy
11 February 1992
363b363b
Legacy
11 February 1992
363(287)363(287)
Legacy
20 September 1991
288288
Legacy
18 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
16 May 1991
288288
Legacy
9 April 1991
225(1)225(1)
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
24 December 1990
363363
Legacy
23 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
30 April 1990
225(2)225(2)
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
5 September 1989
288288
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
225(1)225(1)
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
20 October 1988
288288
Legacy
22 June 1988
288288
Legacy
10 June 1988
PUC 2PUC 2
Legacy
10 June 1988
123Notice of Increase in Nominal Capital
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
6 May 1988
288288
Legacy
28 April 1988
288288
Legacy
12 February 1988
363363
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
12 January 1988
288288
Legacy
11 December 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
16 May 1987
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 April 1980
AAAnnual Accounts
Accounts With Made Up Date
28 February 1978
AAAnnual Accounts
Accounts With Made Up Date
19 March 1976
AAAnnual Accounts
Accounts With Made Up Date
4 October 1974
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 December 1959
MISCMISC