Background WavePink WaveYellow Wave

GEOFFREY OSBORNE LIMITED (00873093)

GEOFFREY OSBORNE LIMITED (00873093) is a administration UK company. incorporated on 7 March 1966. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. GEOFFREY OSBORNE LIMITED has been registered for 60 years. Current directors include OSBORNE, Andrew Simon Charles.

Company Number
00873093
Status
administration
Type
ltd
Incorporated
7 March 1966
Age
60 years
Address
C/O Rsm Uk Restructuring Advisory Llp, London, EC4A 4AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
OSBORNE, Andrew Simon Charles
SIC Codes
41201, 42110, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFFREY OSBORNE LIMITED

GEOFFREY OSBORNE LIMITED is an administration company incorporated on 7 March 1966 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. GEOFFREY OSBORNE LIMITED was registered 60 years ago.(SIC: 41201, 42110, 43290)

Status

administration

Active since 60 years ago

Company No

00873093

LTD Company

Age

60 Years

Incorporated 7 March 1966

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 28 April 2023 (2 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2024
Period: 1 October 2021 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 December 2023 (2 years ago)
Submitted on 1 December 2023 (2 years ago)

Next Due

Due by 15 December 2024
For period ending 1 December 2024
Contact
Address

C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY
From: 6 November 2012To: 10 May 2024
Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ
From: 7 March 1966To: 6 November 2012
Timeline

49 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Mar 66
Director Left
Aug 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Oct 13
Director Left
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Apr 18
Director Left
Aug 18
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Dec 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Loan Cleared
Feb 23
Director Left
Feb 23
Loan Secured
Mar 23
Loan Secured
Sept 23
Loan Cleared
Apr 24
Director Left
Jun 24
Director Left
Sept 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

OSBORNE, Andrew Simon Charles

Active
47-49 London Road, ReigateRH2 9PY
Born January 1967
Director
Appointed 01 Apr 2000

BURDEN, Franklyn David

Resigned
Sunnyside Easthampnett Lane, ChichesterPO18 0JY
Secretary
Appointed N/A
Resigned 26 Jun 2002

FERNANDEZ, John

Resigned
47-49 London Road, ReigateRH2 9PY
Secretary
Appointed 24 Mar 2022
Resigned 10 Mar 2023

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Secretary
Appointed 01 Jun 2013
Resigned 23 Sept 2016

HATTON, Thomas David Michael

Resigned
65 Crossbush Road, FelphamPO22 7LY
Secretary
Appointed 06 Dec 2004
Resigned 31 May 2013

OSBORNE, Andrew Simon Charles

Resigned
Osborne House, ChichesterPO19 8LL
Secretary
Appointed 26 Jun 2002
Resigned 06 Dec 2004

BALDWIN, Richard Keith, Dr

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Born May 1944
Director
Appointed 01 Jul 2002
Resigned 31 Jul 2010

BURDEN, Franklyn David

Resigned
Sunnyside Easthampnett Lane, ChichesterPO18 0JY
Born June 1943
Director
Appointed N/A
Resigned 20 Jul 2000

CHADWICK, John Rennie, Dr

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1964
Director
Appointed 01 Oct 2016
Resigned 12 Sept 2019

CLAYTON, Marie-Louise Louise

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1960
Director
Appointed 01 Jun 2011
Resigned 01 Oct 2016

COWAN, Ralph

Resigned
Grinton 5 Aldenham Grove, RadlettWD7 7BW
Born December 1927
Director
Appointed N/A
Resigned 18 Oct 1996

CRAIG, John David, Mr.

Resigned
47-49 London Road, ReigateRH2 9PY
Born May 1959
Director
Appointed 01 Oct 2016
Resigned 02 Dec 2020

DAINES, Graham

Resigned
24 Hunters Mews, ArundelBN18 0UW
Born November 1946
Director
Appointed N/A
Resigned 31 Mar 2005

DOWSETT, John Vincent

Resigned
47-49 London Road, ReigateRH2 9PY
Born September 1973
Director
Appointed 01 Oct 2016
Resigned 16 Sept 2021

DUFF, Peter Edward

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1970
Director
Appointed 20 Sept 2022
Resigned 01 Sept 2024

EVERARD, Brian Kenneth

Resigned
5 Old Place, Bognor RegisPO21 3AU
Born August 1946
Director
Appointed N/A
Resigned 28 Aug 2002

FISON, David Gareth

Resigned
47-49 London Road, ReigateRH2 9PY
Born March 1952
Director
Appointed 02 Feb 2009
Resigned 02 Apr 2015

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Born December 1972
Director
Appointed 23 Sept 2016
Resigned 19 Sept 2022

HEASMAN, Mark

Resigned
Mill House, BraintreeCM77 8NT
Born February 1964
Director
Appointed 25 Sept 2006
Resigned 30 Sept 2008

HOOPER, David Matthew William

Resigned
47-49 London Road, ReigateRH2 9PY
Born March 1970
Director
Appointed 01 Apr 2012
Resigned 08 Jun 2015

KELLEY, Anthony John

Resigned
Broadlands, AshteadKT21 1DD
Born March 1944
Director
Appointed N/A
Resigned 31 Oct 2003

KING, Richard Martyn

Resigned
47-49 London Road, ReigateRH2 9PY
Born December 1961
Director
Appointed 01 Oct 2016
Resigned 11 Oct 2022

LIDDLE, Stephen

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Born February 1953
Director
Appointed 01 Sept 1996
Resigned 01 Apr 2012

MATTHEWS, Timothy John

Resigned
47-49 London Road, ReigateRH2 9PY
Born June 1951
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2016

MURRAY, Simon Anthony

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Born August 1951
Director
Appointed 01 Jul 2003
Resigned 20 Jul 2012

OLIVER, John Frank

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Born March 1946
Director
Appointed N/A
Resigned 31 Dec 2011

OSBORNE, Geoffrey Clement Howard

Resigned
Rosewood Marley Common, HaslemereGU27 3PU
Born August 1923
Director
Appointed N/A
Resigned 12 Mar 2005

OSBORNE, Pamela Agnew

Resigned
Rosewood Marley Common, HaslemereGU27 3PU
Born September 1922
Director
Appointed N/A
Resigned 31 Mar 2008

PETTER, Michael John

Resigned
4 Romyns Court, FarehamPO14 1NB
Born July 1956
Director
Appointed 01 Apr 2000
Resigned 18 Jan 2002

SHEPHERD, Gordon Bruce

Resigned
47-49 London Road, ReigateRH2 9PY
Born November 1964
Director
Appointed 01 Jan 2008
Resigned 23 Sept 2016

SHORTMAN, Philip John

Resigned
47-49 London Road, ReigateRH2 9PY
Born November 1961
Director
Appointed 01 Dec 2008
Resigned 20 Jun 2013

SMITH, David Gordon, Mr.

Resigned
47-49 London Road, ReigateRH2 9PY
Born January 1960
Director
Appointed 02 Dec 2021
Resigned 31 May 2024

STEELE, Andrew Philip

Resigned
47-49 London Road, ReigateRH2 9PY
Born June 1964
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2021

STERLING, Nicholas John

Resigned
47-49 London Road, ReigateRH2 9PY
Born July 1954
Director
Appointed 01 Oct 2016
Resigned 24 Jul 2018

TAYLOR, Mark David

Resigned
47-49 London Road, ReigateRH2 9PY
Born April 1965
Director
Appointed 01 Oct 2016
Resigned 21 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
47-49 London Road, ReigateRH2 9PY

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 Jan 2018
Fundings
Financials
Latest Activities

Filing History

255

Liquidation In Administration Progress Report
28 November 2025
AM10AM10
Liquidation In Administration Progress Report
30 May 2025
AM10AM10
Liquidation In Administration Extension Of Period
26 April 2025
AM19AM19
Liquidation In Administration Progress Report
2 December 2024
AM10AM10
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
12 July 2024
AM06AM06
Liquidation In Administration Proposals
26 June 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
13 June 2024
AM02AM02
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 May 2024
AM01AM01
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
13 April 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
6 August 2018
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
6 August 2018
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Legacy
4 April 2012
MG02MG02
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Resolution
18 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Legacy
15 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Resolution
23 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288cChange of Particulars
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
287Change of Registered Office
Auditors Resignation Company
25 January 2008
AUDAUD
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Resolution
11 December 2006
RESOLUTIONSResolutions
Memorandum Articles
6 December 2006
MEM/ARTSMEM/ARTS
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)R88(2)R
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
88(2)R88(2)R
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
17 September 2001
123Notice of Increase in Nominal Capital
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
288bResignation of Director or Secretary
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1998
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Resolution
27 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
2 January 1997
88(2)R88(2)R
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
123Notice of Increase in Nominal Capital
Legacy
15 December 1996
123Notice of Increase in Nominal Capital
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full Group
2 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
7 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 December 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1993
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
10 October 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
29 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Memorandum Articles
20 November 1990
MEM/ARTSMEM/ARTS
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
88(2)R88(2)R
Resolution
2 November 1990
RESOLUTIONSResolutions
Legacy
2 November 1990
123Notice of Increase in Nominal Capital
Legacy
13 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
15 November 1989
288288
Legacy
11 October 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
28 March 1988
288288
Accounts With Accounts Type Full Group
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 January 1986
AAAnnual Accounts
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Accounts With Made Up Date
6 October 1984
AAAnnual Accounts
Accounts With Made Up Date
24 May 1983
AAAnnual Accounts
Miscellaneous
7 March 1966
MISCMISC
Incorporation Company
7 March 1966
NEWINCIncorporation