Background WavePink WaveYellow Wave

HODGE LIFE ASSURANCE COMPANY LIMITED (00837457)

HODGE LIFE ASSURANCE COMPANY LIMITED (00837457) is an active UK company. incorporated on 11 February 1965. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. HODGE LIFE ASSURANCE COMPANY LIMITED has been registered for 61 years. Current directors include GUNTER, Samuel James Edward, JONES, Deian Lewis.

Company Number
00837457
Status
active
Type
ltd
Incorporated
11 February 1965
Age
61 years
Address
Level 45, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GUNTER, Samuel James Edward, JONES, Deian Lewis
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODGE LIFE ASSURANCE COMPANY LIMITED

HODGE LIFE ASSURANCE COMPANY LIMITED is an active company incorporated on 11 February 1965 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. HODGE LIFE ASSURANCE COMPANY LIMITED was registered 61 years ago.(SIC: 65110)

Status

active

Active since 61 years ago

Company No

00837457

LTD Company

Age

61 Years

Incorporated 11 February 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CARLYLE LIFE ASSURANCE COMPANY LIMITED
From: 28 August 1987To: 30 January 2001
HOME REVERSIONS LIMITED
From: 11 February 1965To: 28 August 1987
Contact
Address

Level 45 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

One Central Square Cardiff South Glamorgan CF10 1FS
From: 17 October 2016To: 17 August 2021
31 Windsor Place Cardiff CF10 3UR
From: 11 February 1965To: 17 October 2016
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 15
Director Joined
Jun 17
Director Left
Jul 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Mar 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

GUNTER, Samuel James Edward

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1980
Director
Appointed 19 Sept 2019

JONES, Deian Lewis

Active
22 Bishopsgate, LondonEC2N 4BQ
Born February 1974
Director
Appointed 02 Sept 2010

AUSTIN, David Michael

Resigned
46 Thornhill Road, CardiffCF4 6PF
Secretary
Appointed N/A
Resigned 20 Dec 1995

FENNER EVANS, Ian Michael

Resigned
7 Orchid Meadow, ChepstowNP16 6HP
Secretary
Appointed 18 Dec 2003
Resigned 13 Jul 2010

JAMES, David Ian

Resigned
Bryngwyn, CardiffCF5 2DA
Secretary
Appointed 30 Jan 2002
Resigned 18 Dec 2003

LLOYD, Kerry Michael

Resigned
15 Brenig Close, BarryCF62 7BL
Secretary
Appointed 20 Dec 1995
Resigned 30 Jan 2002

WILLIAMS, Kirsty Grace

Resigned
One Central Square, CardiffCF10 1FS
Secretary
Appointed 04 Sept 2018
Resigned 30 Jun 2021

YATES, Rhian

Resigned
One Central Square, CardiffCF10 1FS
Secretary
Appointed 13 Jul 2010
Resigned 30 Jul 2018

WATERSTONE COMPANY SECRETARIES LTD

Resigned
Bridge House, LondonEC4V 4EG
Corporate secretary
Appointed 01 Jul 2021
Resigned 01 Aug 2023

AUSTIN, David Michael

Resigned
One Central Square, CardiffCF10 1FS
Born October 1956
Director
Appointed 20 Dec 1995
Resigned 07 Feb 2019

BARBOUR, John James

Resigned
One Central Square, CardiffCF10 1FS
Born April 1960
Director
Appointed 16 Mar 2017
Resigned 30 Jun 2021

BOWEN, David Alun

Resigned
One Central Square, CardiffCF10 1FS
Born February 1955
Director
Appointed 29 Aug 2013
Resigned 31 Dec 2020

BURTON, Matthew James

Resigned
One Central Square, CardiffCF10 1FS
Born April 1984
Director
Appointed 09 Apr 2020
Resigned 30 Jun 2021

CASLING, Lyn Howell

Resigned
1 Hilltop Avenue, PontypriddCF37 4HZ
Born September 1953
Director
Appointed N/A
Resigned 05 Dec 1999

CAVE, Richard Eric

Resigned
16 Park View, ChepstowNP6 5NA
Born December 1937
Director
Appointed 20 Dec 1995
Resigned 08 Dec 1997

GALLOWAY, James Andrew

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born August 1964
Director
Appointed 09 Nov 2021
Resigned 31 Mar 2025

GULLAND, David Walter

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born May 1962
Director
Appointed 02 May 2019
Resigned 30 Jun 2023

GWYTHER, Hugh Michael

Resigned
Grasmere 7 Lamack Vale, TenbySA70 8DN
Born September 1926
Director
Appointed N/A
Resigned 31 Oct 2003

HALL, Rebecca Anne

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born April 1977
Director
Appointed 06 Oct 2020
Resigned 30 Jun 2023

HALSEY, Alison Margaret

Resigned
One Central Square, CardiffCF10 1FS
Born January 1956
Director
Appointed 06 Nov 2020
Resigned 30 Jun 2021

HODGE, Julian Jonathan

Resigned
One Central Square, CardiffCF10 1FS
Born April 1958
Director
Appointed N/A
Resigned 31 Oct 2019

HUGHES, Graeme Philip

Resigned
One Central Square, CardiffCF10 1FS
Born April 1964
Director
Appointed 19 Sept 2019
Resigned 30 Jun 2021

JAMES, David Keith Marlais

Resigned
One Central Square, CardiffCF10 1FS
Born August 1944
Director
Appointed 31 Mar 2003
Resigned 30 Jun 2017

JONES, Derrek Layton

Resigned
6 Rosewood Close, CardiffCF14 0EU
Born February 1937
Director
Appointed N/A
Resigned 27 Feb 2002

JONES, Hywel Gwyn

Resigned
31 Windsor PlaceCF10 3UR
Born June 1942
Director
Appointed 31 Mar 2003
Resigned 29 Aug 2013

JONES, Richard Alexander

Resigned
One Central Square, CardiffCF10 1FS
Born January 1967
Director
Appointed 09 Oct 2020
Resigned 30 Jun 2021

KING, Jonathan Peter

Resigned
50 Dan Y Bryn Avenue, CardiffCF15 8DD
Born February 1963
Director
Appointed 27 Sept 2000
Resigned 28 Jul 2010

LANDEN, David John

Resigned
One Central Square, CardiffCF10 1FS
Born August 1980
Director
Appointed 19 Sept 2019
Resigned 30 Jun 2021

LLOYD, Kerry Michael

Resigned
40 Heol Pearetree, RhooseCF62 3LB
Born June 1957
Director
Appointed 24 May 2000
Resigned 01 Nov 2004

MITCHELL, John Douglas

Resigned
31 Windsor PlaceCF10 3UR
Born June 1942
Director
Appointed 26 Nov 2003
Resigned 31 Dec 2011

MOLYNEUX, Helen Clare

Resigned
One Central Square, CardiffCF10 1FS
Born March 1965
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2021

PATEMAN, Stephen James

Resigned
One Central Square, CardiffCF10 1FS
Born September 1963
Director
Appointed 07 Feb 2019
Resigned 16 Mar 2020

PERKINS, John Dilwyn

Resigned
7 Leighwood Drive, BristolBS48 4SZ
Born February 1925
Director
Appointed N/A
Resigned 25 Sept 2002

PIPER, Adrian Norman

Resigned
One Central Square, CardiffCF10 1FS
Born August 1949
Director
Appointed 24 Jun 2010
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Swingley Ridge Road, Chesterfield63017 - 1706

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021

Hodge Limited

Ceased
Central Square, CardiffCF10 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 14 Sept 2021

Julian Hodge Bank Limited

Ceased
Central Square, CardiffCF10 1FS

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
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 June 2024
AD04Change of Accounting Records Location
Auditors Resignation Company
7 September 2023
AUDAUD
Termination Secretary Company With Name Termination Date
5 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
16 December 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Auditors Resignation Company
19 April 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Auditors Resignation Company
16 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
17 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
17 November 2003
288cChange of Particulars
Legacy
17 November 2003
288cChange of Particulars
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
14 October 2002
288cChange of Particulars
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
88(2)R88(2)R
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
12 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
11 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
19 August 1995
395Particulars of Mortgage or Charge
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
88(2)R88(2)R
Resolution
13 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
123Notice of Increase in Nominal Capital
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 1992
AUDAUD
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
17 February 1991
288288
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
PUC 2PUC 2
Legacy
18 May 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
12 May 1988
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Resolution
29 June 1983
RESOLUTIONSResolutions
Miscellaneous
11 February 1965
MISCMISC