Background WavePink WaveYellow Wave

SOTHEBY'S (00874867)

SOTHEBY'S (00874867) is an active UK company. incorporated on 24 March 1966. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOTHEBY'S has been registered for 60 years. Current directors include PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh.

Company Number
00874867
Status
active
Type
private-unlimited
Incorporated
24 March 1966
Age
60 years
Address
34-35 New Bond Street, London, W1A 2AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTHEBY'S

SOTHEBY'S is an active company incorporated on 24 March 1966 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOTHEBY'S was registered 60 years ago.(SIC: 96090)

Status

active

Active since 60 years ago

Company No

00874867

PRIVATE-UNLIMITED Company

Age

60 Years

Incorporated 24 March 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

SOTHEBY PARKE BERNET & CO.
From: 24 March 1966To: 31 August 1984
Contact
Address

34-35 New Bond Street London, W1A 2AA,

Timeline

63 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Mar 66
Director Left
Feb 10
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jan 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PETROVA, Krasimira Krasimirova

Active
New Bond Street, LondonW1A 2AA
Born October 1993
Director
Appointed 17 Feb 2025

WOLSTENCROFT, James Michael Alfred Hugh

Active
New Bond Street, LondonW1A 2AA
Born October 1987
Director
Appointed 18 Nov 2025

CHRISTOPHERSON, Thomas Gerald

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 01 Jan 2000
Resigned 13 Aug 2013

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Secretary
Appointed 30 Jul 1994
Resigned 01 Jan 2000

GUELFI, Natalie

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 04 Jul 2018
Resigned 19 Nov 2019

MYLWARD, Caroline

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 19 Nov 2019
Resigned 18 Oct 2023

OCH, Joseph Andrew

Resigned
8 Chatsworth Avenue, LondonNW4 1HT
Secretary
Appointed N/A
Resigned 29 Jul 1994

SCOTT, Antonia

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 13 Aug 2013
Resigned 04 Jul 2018

AINSLIE, Michael Lewis

Resigned
125 East 72nd Street, New York 10021
Born May 1943
Director
Appointed N/A
Resigned 31 Mar 1994

BAILEY, George Henry Selborne

Resigned
New Bond Street, LondonW1A 2AA
Born August 1953
Director
Appointed N/A
Resigned 05 Mar 2013

BELL, Alexander Kilner

Resigned
New Bond Street, LondonW1A 2AA
Born May 1962
Director
Appointed 05 Oct 1998
Resigned 22 Oct 2013

BENNETT, David William

Resigned
3 Rue Du Greny, Geneva 1296FOREIGN
Born March 1952
Director
Appointed N/A
Resigned 31 Dec 2000

BERREBI, Jean-Luc

Resigned
New Bond Street, LondonW1A 2AA
Born July 1972
Director
Appointed 12 Dec 2019
Resigned 14 Jul 2021

BOUSQUETTE, Kevin Arthur

Resigned
751 North Street, GreenwichCT 06831
Born July 1957
Director
Appointed 01 Jan 1997
Resigned 30 Apr 1998

BROOKS, Diana Dwyer

Resigned
151 East 79 Street, New York 10021FOREIGN
Born September 1950
Director
Appointed N/A
Resigned 06 Mar 2000

CERVINO, Paul Michael

Resigned
35a Kinnerton Street, LondonSW1 8ED
Born July 1954
Director
Appointed 21 Jan 1993
Resigned 31 Jul 1995

CHESTER, Rona

Resigned
55 Stroud Road, LondonSW19 8DQ
Born August 1960
Director
Appointed 10 Dec 2001
Resigned 31 Dec 2003

CLORE, Melanie Sarah Jane

Resigned
82 Hereford Road, LondonW2 5AL
Born January 1960
Director
Appointed 01 Feb 1995
Resigned 15 Dec 2008

CORNELL, Mark Ralph Delano

Resigned
New Bond Street, LondonW1A 2AA
Born May 1966
Director
Appointed 13 Aug 2013
Resigned 09 Mar 2015

DAVIDS, Roy Leslie

Resigned
Flat 4 135 Gloucester Terrace, LondonN7
Born June 1942
Director
Appointed N/A
Resigned 14 Feb 1994

DE BEAUVAU CRAON, Laure, Princess

Resigned
3 Rue De Bernardins, Paris 75005FOREIGN
Born September 1942
Director
Appointed N/A
Resigned 21 Jan 2004

DE LA MARE THOMPSON, Rupert Julian

Resigned
Flat 12 Venetian House, LondonW9 1EJ
Born July 1941
Director
Appointed N/A
Resigned 30 Sept 1997

DOUGLAS, Christopher Acaibald Ludwig Freiedrich, Graf

Resigned
Freiherr Vom Steinstrasse 18, Frankfurt D6000
Born July 1948
Director
Appointed N/A
Resigned 31 Dec 1995

FAHEY, Sebastian

Resigned
New Bond Street, LondonW1A 2AA
Born May 1981
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2024

FAXON, Roger Conant

Resigned
11 Portland Road, LondonW11 4LH
Born June 1948
Director
Appointed N/A
Resigned 31 Dec 1993

FLEMING, Iain Moray

Resigned
New Bond Street, LondonW1A 2AA
Born May 1968
Director
Appointed 17 Sept 2004
Resigned 10 Feb 2016

FLEMING, Sofia

Resigned
New Bond Street, LondonW1A 2AA
Born October 1973
Director
Appointed 10 Feb 2016
Resigned 04 Jul 2018

FRANKS, Jayne Louise

Resigned
New Bond Street, LondonW1A 2AA
Born February 1973
Director
Appointed 12 Dec 2019
Resigned 03 Jun 2024

GEUNA, Elena

Resigned
17 Old Barrack Yard, LondonSW1X 7NP
Born July 1960
Director
Appointed 05 Oct 1998
Resigned 27 Oct 1999

GOWRIE, Alexander, Lord

Resigned
13 Pembroke Studios, LondonW8 6HX
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1993

HOOK, Ross Philip

Resigned
New Bond Street, LondonW1A 2AA
Born November 1950
Director
Appointed 05 Oct 1998
Resigned 16 Oct 2013

HOOK, Ross Philip

Resigned
23 Moore Park Road, LondonSW6 2HU
Born November 1950
Director
Appointed 01 Feb 1994
Resigned 01 Feb 1995

JENNINGS, Guy Anthony Crispian

Resigned
64 Chemin Du Bois Des Arts, ThonexCH1226
Born June 1957
Director
Appointed 06 Mar 2000
Resigned 15 Jan 2005

LASTER, Jennifer Marie

Resigned
New Bond Street, LondonW1A 2AA
Born September 1983
Director
Appointed 03 Jun 2024
Resigned 14 Nov 2025

LLEWELLYN, Timothy David

Resigned
3 Cranley Mansion, LondonSW7 4QF
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

New Bond Street, LondonW1A 2AA

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

345

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Resolution
4 November 2025
RESOLUTIONSResolutions
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Memorandum Articles
15 January 2025
MAMA
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Memorandum Articles
14 February 2020
MAMA
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Resolution
9 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
7 January 2013
MG01MG01
Legacy
7 January 2013
MG01MG01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Legacy
11 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
353353
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288cChange of Particulars
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Legacy
21 April 1998
287Change of Registered Office
Legacy
20 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288cChange of Particulars
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
363aAnnual Return
Legacy
10 March 1997
288cChange of Particulars
Legacy
10 March 1997
288cChange of Particulars
Legacy
24 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
2 May 1996
363x363x
Legacy
2 May 1996
363(353)363(353)
Legacy
2 May 1996
353a353a
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
20 March 1996
288288
Legacy
11 December 1995
288288
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
123Notice of Increase in Nominal Capital
Legacy
28 September 1995
288288
Legacy
25 August 1995
288288
Legacy
6 June 1995
363x363x
Legacy
2 May 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
6 February 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
24 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
27 April 1993
363b363b
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
1 November 1992
244244
Legacy
18 May 1992
363b363b
Legacy
6 May 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
30 July 1991
288288
Legacy
18 July 1991
363aAnnual Return
Legacy
15 April 1991
288288
Legacy
28 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
30 July 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
15 January 1988
288288
Legacy
6 January 1988
363(C)363(C)
Legacy
6 January 1988
363363
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
12 October 1987
155(6)a155(6)a
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
403aParticulars of Charge Subject to s859A
Legacy
26 August 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
5 November 1986
288288
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Legacy
23 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Resolution
15 February 1984
RESOLUTIONSResolutions
Accounts With Made Up Date
28 May 1983
AAAnnual Accounts
Accounts With Made Up Date
24 May 1983
AAAnnual Accounts
Accounts With Made Up Date
6 April 1982
AAAnnual Accounts
Accounts With Made Up Date
27 March 1981
AAAnnual Accounts
Accounts With Made Up Date
7 May 1980
AAAnnual Accounts
Accounts With Made Up Date
14 April 1979
AAAnnual Accounts
Accounts With Made Up Date
3 April 1978
AAAnnual Accounts
Accounts With Made Up Date
22 July 1977
AAAnnual Accounts
Accounts With Made Up Date
22 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 September 1976
AAAnnual Accounts
Accounts With Made Up Date
17 September 1976
AAAnnual Accounts
Accounts With Made Up Date
16 June 1976
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1975
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 November 1974
AAAnnual Accounts
Incorporation Company
24 March 1966
NEWINCIncorporation