Background WavePink WaveYellow Wave

HARRODS ESTATES LIMITED (00835993)

HARRODS ESTATES LIMITED (00835993) is an active UK company. incorporated on 29 January 1965. with registered office in 87/135 Brompton Road. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HARRODS ESTATES LIMITED has been registered for 61 years. Current directors include COOK, Julian Michael Patrick, DRUMMOND, Shaun Patrick, MCINTYRE, Sarah Marie and 2 others.

Company Number
00835993
Status
active
Type
ltd
Incorporated
29 January 1965
Age
61 years
Address
87/135 Brompton Road, SW1X 7XL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COOK, Julian Michael Patrick, DRUMMOND, Shaun Patrick, MCINTYRE, Sarah Marie, WARD, Michael Ashley, WEAVER, Geoffrey Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS ESTATES LIMITED

HARRODS ESTATES LIMITED is an active company incorporated on 29 January 1965 with the registered office located in 87/135 Brompton Road. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HARRODS ESTATES LIMITED was registered 61 years ago.(SIC: 68310)

Status

active

Active since 61 years ago

Company No

00835993

LTD Company

Age

61 Years

Incorporated 29 January 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HARRODS ESTATE OFFICES
From: 29 January 1965To: 5 February 1990
Contact
Address

87/135 Brompton Road London , SW1X 7XL,

Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Jul 22
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WEBSTER, Daniel Jonathan

Active
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 15 Jan 2015

COOK, Julian Michael Patrick

Active
87/135 Brompton RoadSW1X 7XL
Born March 1966
Director
Appointed 01 Jun 2005

DRUMMOND, Shaun Patrick

Active
87/135 Brompton RoadSW1X 7XL
Born September 1960
Director
Appointed 01 Jul 2012

MCINTYRE, Sarah Marie

Active
87/135 Brompton RoadSW1X 7XL
Born June 1971
Director
Appointed 04 Dec 2017

WARD, Michael Ashley

Active
87/135 Brompton RoadSW1X 7XL
Born July 1956
Director
Appointed 24 May 2017

WEAVER, Geoffrey Paul

Active
87/135 Brompton RoadSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

DEAN, Simon David Hatherly

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 01 Aug 2002
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 19 Oct 2010
Resigned 02 May 2014

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed N/A
Resigned 01 Aug 2002

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ARMSTRONG, Anthony John

Resigned
87/135 Brompton RoadSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BARRY, Simon Alasdair Foulkes

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1962
Director
Appointed 26 Oct 2017
Resigned 28 Mar 2025

BOGDANERIS, Ion

Resigned
75 Portland Road, LondonW11 4LJ
Born June 1959
Director
Appointed 14 Oct 1998
Resigned 09 Apr 1999

BOLAND, Karen Kerry

Resigned
87/135 Brompton RoadSW1X 7XL
Born March 1975
Director
Appointed 01 Jul 2012
Resigned 31 Mar 2015

BOLLICIER, Peter

Resigned
1 Walton Place, LondonSW3 1RH
Born January 1945
Director
Appointed N/A
Resigned 18 Apr 1994

BRADLEY, John Charles

Resigned
Troy House, KirtlingtonOX5 3HA
Born October 1956
Director
Appointed 05 Feb 1996
Resigned 06 Sept 1996

BYRNE, Jeffrey

Resigned
87/135 Brompton RoadSW1X 7XL
Born December 1958
Director
Appointed 16 Nov 1999
Resigned 28 Nov 2010

COLLINS, Mark Andrew Edward

Resigned
87/135 Brompton RoadSW1X 7XL
Born August 1960
Director
Appointed 22 Apr 1996
Resigned 31 Jan 2011

CONNOR, Rory Michael

Resigned
Cherry Brow 6 Hawkshead Lane, HatfieldAL9 7TB
Born May 1949
Director
Appointed 05 Feb 1996
Resigned 16 Jan 1997

COX, Anthony Roy

Resigned
7 Osprey Heights, LondonSW11 5NP
Born April 1938
Director
Appointed 01 Jul 1992
Resigned 25 May 1995

DAVIE, Stephen Howard

Resigned
3 Bramble Close, BeckenhamBR3 3XE
Born August 1954
Director
Appointed 01 Jun 2003
Resigned 12 Nov 2003

DE BOER, Clive Pieter

Resigned
Humphreys, OngarCM5 0ER
Born April 1940
Director
Appointed 11 Apr 1995
Resigned 30 Jun 1999

EDGAR, John Peter

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1970
Director
Appointed 24 May 2017
Resigned 10 Nov 2017

FAYED, Omar Alexander

Resigned
87/135 Brompton RoadSW1X 7XL
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 01 Nov 2006
Resigned 03 Mar 2009

GRIFFITHS, Jonathon Mark

Resigned
Seven Acres, BinfieldRG42 5PY
Born July 1962
Director
Appointed 26 Jan 1996
Resigned 19 Jun 2001

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed N/A
Resigned 16 Nov 1999

HUMPHREY, Shirley Rose

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1949
Director
Appointed 05 Dec 2007
Resigned 31 Mar 2016

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Born May 1952
Director
Appointed 11 Apr 1995
Resigned 26 Jan 1996

KIEHM, Matthias Otto

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1967
Director
Appointed 23 Nov 2006
Resigned 02 Jul 2010

MAAMRIA, Kamel, Dr

Resigned
87/135 Brompton RoadSW1X 7XL
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 29 May 2014

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 01 May 2008
Resigned 12 Jan 2009

NAJDECKI, William Charles

Resigned
Westfield, WeybridgeKT13 0LS
Born May 1950
Director
Appointed 19 Nov 1998
Resigned 30 Jun 2002

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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

274

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2017
AAAnnual Accounts
Legacy
1 November 2017
PARENT_ACCPARENT_ACC
Legacy
1 November 2017
GUARANTEE2GUARANTEE2
Legacy
1 November 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Resolution
24 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288cChange of Particulars
Legacy
18 November 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
123Notice of Increase in Nominal Capital
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288cChange of Particulars
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Memorandum Articles
25 February 2003
MEM/ARTSMEM/ARTS
Resolution
25 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288cChange of Particulars
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 May 1997
288cChange of Particulars
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Memorandum Articles
6 March 1996
MEM/ARTSMEM/ARTS
Legacy
4 March 1996
88(2)R88(2)R
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
123Notice of Increase in Nominal Capital
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Certificate Re Registration Unlimited To Limited
8 February 1996
CERT1CERT1
Re Registration Memorandum Articles
8 February 1996
MARMAR
Legacy
8 February 1996
5151
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
31 May 1991
288288
Legacy
30 April 1991
288288
Legacy
21 January 1991
288288
Legacy
3 January 1991
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
5 December 1990
363363
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1990
363363
Legacy
19 December 1989
288288
Legacy
27 September 1989
225(1)225(1)
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
11 February 1988
288288
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
288288
Legacy
28 February 1986
225(2)225(2)
Miscellaneous
29 January 1965
MISCMISC