Background WavePink WaveYellow Wave

FAIRVIEW ESTATES (HOUSING) LIMITED (00769922)

FAIRVIEW ESTATES (HOUSING) LIMITED (00769922) is an active UK company. incorporated on 6 August 1963. with registered office in Middlesex. The company operates in the Construction sector, engaged in construction of domestic buildings. FAIRVIEW ESTATES (HOUSING) LIMITED has been registered for 62 years. Current directors include AGNEW, Alastair Thomson, HOOD, Christopher William, JACKSON, Mark John and 8 others.

Company Number
00769922
Status
active
Type
ltd
Incorporated
6 August 1963
Age
62 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
AGNEW, Alastair Thomson, HOOD, Christopher William, JACKSON, Mark John, LAWLOR, Derek Thomas, MILLERSHIP, Jonathan Edward, NAUDE, Jacques Andre, REID, John Andrew Barker, SANDSTRA-BENNETT, Joost, SPINKS, Alexander Reuben, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW ESTATES (HOUSING) LIMITED

FAIRVIEW ESTATES (HOUSING) LIMITED is an active company incorporated on 6 August 1963 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FAIRVIEW ESTATES (HOUSING) LIMITED was registered 62 years ago.(SIC: 41202)

Status

active

Active since 62 years ago

Company No

00769922

LTD Company

Age

62 Years

Incorporated 6 August 1963

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 13 August 2025 (7 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

FAIRVIEW ESTATES (ENFIELD) LIMITED
From: 6 August 1963To: 31 December 1978
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

75 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Aug 63
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Jan 16
Loan Secured
Mar 16
Director Left
May 16
Director Joined
Jan 17
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

AGNEW, Alastair Thomson

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born August 1986
Director
Appointed 23 Oct 2025

HOOD, Christopher William

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1990
Director
Appointed 26 Mar 2020

JACKSON, Mark John

Active
Lancaster Road, EnfieldEN2 0BY
Born September 1971
Director
Appointed 14 Jun 2018

LAWLOR, Derek Thomas

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1978
Director
Appointed 28 Jul 2020

MILLERSHIP, Jonathan Edward

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1976
Director
Appointed 02 Feb 2023

NAUDE, Jacques Andre

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born June 1974
Director
Appointed 06 Nov 2024

REID, John Andrew Barker

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 21 Sept 2018

SANDSTRA-BENNETT, Joost

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1985
Director
Appointed 06 Nov 2024

SPINKS, Alexander Reuben

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1978
Director
Appointed 06 Nov 2024

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 08 Feb 2024

WILLIAMS, Robert Kenneth

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

CHENEY, Elizabeth Barbara

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

LANCHESTER, David James

Resigned
5 Ford End, Woodford GreenIG8 0EG
Secretary
Appointed 23 Nov 1995
Resigned 21 Mar 1997

MILLER, William Derek Roy

Resigned
4 Brook View, DunmowCM6 2LX
Secretary
Appointed N/A
Resigned 21 Dec 1992

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 11 Apr 2012
Resigned 19 Jun 2014

TAYLOR, Anthony Charles

Resigned
2 Sycamore Way, ChelmsfordCM2 9LZ
Secretary
Appointed 21 Mar 1997
Resigned 25 Jun 1998

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 25 Jun 1998
Resigned 10 Apr 2012

TIPPING, David Keith

Resigned
6 Wetherby Road, BorehamwoodWD6 4LQ
Secretary
Appointed 21 Dec 1992
Resigned 12 Nov 1995

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

ALLENBY, Steven

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1963
Director
Appointed 19 Feb 2012
Resigned 08 Apr 2014

ANDERSON, James

Resigned
9 Woodlands, BedfordMK41 6FS
Born April 1944
Director
Appointed 06 Jul 2000
Resigned 13 Oct 2000

ANDERSON, James

Resigned
13 Amberley Gardens, BedfordMK40 3BT
Born April 1944
Director
Appointed N/A
Resigned 19 Mar 1997

BARNARD, Dennis William

Resigned
16 Sherwood Avenue, St AlbansAL4 9QL
Born July 1957
Director
Appointed 31 May 2001
Resigned 17 Jan 2003

BEESLEY, Christopher John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1956
Director
Appointed 17 Oct 2007
Resigned 31 Jan 2010

BENFIELD, Brian

Resigned
73 Olivers Battery Road South, WinchesterSO22 4JD
Born May 1958
Director
Appointed 25 Jan 2006
Resigned 20 Apr 2007

BENTON, Alexander Reginald

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born March 1951
Director
Appointed 29 Nov 2010
Resigned 14 Mar 2011

BENTON, Alexander Reginald

Resigned
47 Lodge Close, BengeoSG14 3DH
Born March 1951
Director
Appointed N/A
Resigned 18 Mar 1997

BETSY, Brian Anthony

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born June 1974
Director
Appointed 25 Jan 2006
Resigned 31 Mar 2010

BICKEL, John Norman Daniel

Resigned
Blue Hills Windmill Lane, BarnetEN5 3HX
Born February 1938
Director
Appointed N/A
Resigned 20 Mar 1997

BLAKEY, Michael

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963
Director
Appointed 29 Nov 2010
Resigned 14 Mar 2011

BLINCOE, William Frederick

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born July 1954
Director
Appointed 17 Apr 2007
Resigned 18 Dec 2009

BURT, Martin Albert

Resigned
14 Hunters Reach, West CheshuntEN7 6HQ
Born February 1956
Director
Appointed 10 Apr 1996
Resigned 13 Nov 2001

CAREY, Anthony John

Resigned
43 Cedar Park Road, EnfieldEN2 0HB
Born March 1972
Director
Appointed 23 Jan 2002
Resigned 16 Feb 2007

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

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

353

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
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 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 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 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 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 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 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
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Memorandum Articles
23 January 2009
MEM/ARTSMEM/ARTS
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288cChange of Particulars
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
155(6)a155(6)a
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
288bResignation of Director or Secretary
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288cChange of Particulars
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
7 March 1996
288288
Legacy
29 November 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
18 October 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Resolution
29 October 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
288288
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
9 February 1993
288288
Legacy
6 January 1993
288288
Legacy
6 October 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
25 June 1991
288288
Legacy
5 June 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
7 November 1989
288288
Legacy
31 August 1989
225(1)225(1)
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
2 December 1988
288288
Legacy
29 November 1988
288288
Legacy
5 May 1988
288288
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
288288
Legacy
17 March 1988
363363
Legacy
25 October 1987
288288
Legacy
25 October 1987
288288
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
26 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 June 1984
AAAnnual Accounts
Certificate Change Of Name Company
14 September 1978
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 May 1971
MEM/ARTSMEM/ARTS
Incorporation Company
6 August 1963
NEWINCIncorporation