Background WavePink WaveYellow Wave

WILLINGTON SCHOOL FOUNDATION LIMITED (00708188)

WILLINGTON SCHOOL FOUNDATION LIMITED (00708188) is an active UK company. incorporated on 15 November 1961. with registered office in Worcester Road. The company operates in the Education sector, engaged in primary education. WILLINGTON SCHOOL FOUNDATION LIMITED has been registered for 64 years. Current directors include BATES, Christopher, HOPPER-REEVE, Kate Louise Elizabeth, LE JEUNE, Suzanne and 7 others.

Company Number
00708188
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1961
Age
64 years
Address
Worcester Road, SW19 7QQ
Industry Sector
Education
Business Activity
Primary education
Directors
BATES, Christopher, HOPPER-REEVE, Kate Louise Elizabeth, LE JEUNE, Suzanne, MILLS, Edward Robin Bringeman, MORGAN, Katy Sian, PENGELLY, Arlene Faith, POLLOCK, Charmaine Lynn, TOMLIN, Rhys, WAGNER, Brian Joseph, WHITE, Ian
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLINGTON SCHOOL FOUNDATION LIMITED

WILLINGTON SCHOOL FOUNDATION LIMITED is an active company incorporated on 15 November 1961 with the registered office located in Worcester Road. The company operates in the Education sector, specifically engaged in primary education. WILLINGTON SCHOOL FOUNDATION LIMITED was registered 64 years ago.(SIC: 85200)

Status

active

Active since 64 years ago

Company No

00708188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 15 November 1961

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Worcester Road London , SW19 7QQ,

Timeline

66 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Nov 61
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WOODLEY, Colleen Helen

Active
Worcester Road, LondonSW19 7QQ
Secretary
Appointed 28 Jun 2023

BATES, Christopher

Active
Worcester RoadSW19 7QQ
Born September 1982
Director
Appointed 23 Jun 2022

HOPPER-REEVE, Kate Louise Elizabeth

Active
Worcester RoadSW19 7QQ
Born June 1977
Director
Appointed 23 Jun 2022

LE JEUNE, Suzanne

Active
Worcester Road, LondonSW19 7QQ
Born January 1968
Director
Appointed 28 Jun 2023

MILLS, Edward Robin Bringeman

Active
Worcester RoadSW19 7QQ
Born January 1975
Director
Appointed 22 Jan 2021

MORGAN, Katy Sian

Active
Worcester RoadSW19 7QQ
Born September 1971
Director
Appointed 23 Jun 2022

PENGELLY, Arlene Faith

Active
Worcester Road, LondonSW19 7QQ
Born July 1960
Director
Appointed 28 Jun 2023

POLLOCK, Charmaine Lynn

Active
Worcester Road, LondonSW19 7QQ
Born December 1983
Director
Appointed 17 Mar 2026

TOMLIN, Rhys

Active
Worcester RoadSW19 7QQ
Born April 1976
Director
Appointed 23 Jun 2022

WAGNER, Brian Joseph

Active
Worcester Road, LondonSW19 7QQ
Born November 1982
Director
Appointed 17 Mar 2026

WHITE, Ian

Active
Worcester RoadSW19 7QQ
Born January 1987
Director
Appointed 26 Sept 2022

ALI, Kamran

Resigned
Worcester Road, LondonSW19 7QQ
Secretary
Appointed 23 Jan 2013
Resigned 23 Oct 2013

BROMLEY, Stephen William

Resigned
Worcester Road, LondonSW19 7QQ
Secretary
Appointed 30 Aug 2019
Resigned 31 Dec 2020

BROWN, Derek Michael Keith

Resigned
Worcester RoadSW19 7QQ
Secretary
Appointed 24 Mar 2023
Resigned 28 Jun 2023

LUARD, Peter John

Resigned
Worcester RoadSW19 7QQ
Secretary
Appointed 01 Oct 2013
Resigned 19 Feb 2021

MAROOTHYNADEN, Davina

Resigned
Worcester RoadSW19 7QQ
Secretary
Appointed 19 Feb 2021
Resigned 24 Mar 2023

MARX, Klaus

Resigned
70 Darby Crescent, Sunbury-On-ThamesTW16 5LA
Secretary
Appointed N/A
Resigned 23 Jan 2013

ACKERMAN, Keith David

Resigned
Worcester RoadSW19 7QQ
Born September 1971
Director
Appointed 19 Mar 2014
Resigned 04 Mar 2018

ALDRIDGE, Gregory Vaughan

Resigned
23 Margin Drive, LondonSW19 5HA
Born June 1963
Director
Appointed 26 Sept 2007
Resigned 19 Mar 2014

ALIAGA COCA, Isabel

Resigned
Worcester Road, LondonSW19 7QQ
Born November 1968
Director
Appointed 23 Jan 2013
Resigned 17 Jun 2016

BARKER, John

Resigned
2 Marlborough Road, LondonSW19 2HG
Born April 1962
Director
Appointed 25 Nov 2004
Resigned 13 Mar 2013

BRICKWOOD, Meredith

Resigned
Worcester RoadSW19 7QQ
Born November 1972
Director
Appointed 19 Mar 2014
Resigned 28 Jun 2023

BROWN, Caroline Christine

Resigned
Worcester RoadSW19 7QQ
Born September 1971
Director
Appointed 25 Jan 2011
Resigned 18 Jun 2014

BROWN, James Alan

Resigned
Worcester RoadSW19 7QQ
Born December 1975
Director
Appointed 29 Nov 2017
Resigned 14 Jan 2022

DAVIS, Beverley Jane

Resigned
Worcester RoadSW19 7QQ
Born April 1957
Director
Appointed 15 Mar 2017
Resigned 27 Nov 2019

EDGAR, James Andrew

Resigned
Marryat Place, LondonSW19 5BL
Born July 1971
Director
Appointed 23 Jun 2020
Resigned 28 Jun 2023

ERIKSSON, Belinda Jane

Resigned
Worcester RoadSW19 7QQ
Born December 1965
Director
Appointed 16 Mar 2016
Resigned 21 Aug 2017

GILL, Roger

Resigned
Worcester RoadSW19 7QQ
Born January 1950
Director
Appointed 14 May 2014
Resigned 23 Nov 2016

GRIFFIN, Diane Catherine

Resigned
Worcester RoadSW19 7QQ
Born June 1966
Director
Appointed 25 Nov 2004
Resigned 07 Jul 2017

GROGAN, Christine

Resigned
127 Lawrence Avenue, New MaldenKT3 5NB
Born January 1950
Director
Appointed 30 Nov 2005
Resigned 26 Sept 2012

HENDERSON, Luci-Marie

Resigned
Worcester RoadSW19 7QQ
Born April 1974
Director
Appointed 11 Jul 2018
Resigned 28 Jun 2023

HIGGINS, Peter Francis

Resigned
5 The Avenue, HorshamRH13 0LU
Born July 1939
Director
Appointed 01 Jul 1993
Resigned 25 Jun 2008

HOLMAN, Giles Tremayne

Resigned
14 St Marys Road, LondonSW19 7BW
Born May 1946
Director
Appointed N/A
Resigned 25 Nov 2004

JOHNSON, Henry Charles East

Resigned
2 Lampton House Close, LondonSW19 5EX
Born June 1916
Director
Appointed N/A
Resigned 26 Jun 1997

KEMSLEY, Janine

Resigned
119 Pepys Road, LondonSW20 8NP
Born May 1948
Director
Appointed N/A
Resigned 01 Jul 1995
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
12 January 2009
353353
Legacy
12 January 2009
363aAnnual Return
Legacy
8 January 2009
190190
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363x363x
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Legacy
14 February 1992
363x363x
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
22 May 1991
363x363x
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
25 September 1990
287Change of Registered Office
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Incorporation Company
15 November 1961
NEWINCIncorporation