Background WavePink WaveYellow Wave

ANSBACHER & CO LIMITED (00887900)

ANSBACHER & CO LIMITED (00887900) is an active UK company. incorporated on 19 September 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANSBACHER & CO LIMITED has been registered for 59 years. Current directors include BELL, George Henry, MCDONAGH, Paul.

Company Number
00887900
Status
active
Type
ltd
Incorporated
19 September 1966
Age
59 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, George Henry, MCDONAGH, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSBACHER & CO LIMITED

ANSBACHER & CO LIMITED is an active company incorporated on 19 September 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANSBACHER & CO LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00887900

LTD Company

Age

59 Years

Incorporated 19 September 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

HENRY ANSBACHER & CO.LIMITED
From: 19 September 1966To: 15 September 2000
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

, Third Floor 24 Chiswell Street, London, EC1Y 4YX
From: 10 April 2015To: 18 June 2021
, C/O Reeves & Co Llp, Third Floor 24 Chiswell Street, London, EC1Y 4YX
From: 22 November 2011To: 10 April 2015
, Two London Bridge, London, SE1 9RA
From: 19 September 1966To: 22 November 2011
Timeline

17 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Jun 51
Director Left
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Capital Update
Aug 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 16
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Jan 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BELL, George Henry

Active
Qnb, Doha
Born November 1977
Director
Appointed 25 May 2018

MCDONAGH, Paul

Active
LondonW1K 3HH
Born March 1969
Director
Appointed 13 Jan 2023

BISHOP, Stephen Patrick, Reverend

Resigned
Two London BridgeSE1 9RA
Secretary
Appointed 03 Apr 2009
Resigned 04 Nov 2011

FORSTER, Paul Martin

Resigned
59 Foley Road, ClaygateKT10 0LU
Secretary
Appointed 12 Jul 1999
Resigned 09 Mar 2008

GEORGE, Matthew Motagu

Resigned
129 Thurleigh Road, LondonSW12 8TX
Secretary
Appointed 28 May 1999
Resigned 12 Jul 1999

RAMSAY, Hamish Graham Herschel

Resigned
6 Dalkeith Road, LondonSE21 8LS
Secretary
Appointed 01 Mar 1997
Resigned 28 May 1999

SIMMS, William Richard

Resigned
Hillview Road, EsherKT10 0TU
Secretary
Appointed 09 Mar 2008
Resigned 03 Apr 2009

WASTALL, Peter James, Mr.

Resigned
Oak House, StudhamLU6 2PE
Secretary
Appointed N/A
Resigned 01 Mar 1997

ADAM, David Stuart Gordon

Resigned
Mulberry Hill, AylesburyHP22 6NQ
Born December 1927
Director
Appointed N/A
Resigned 27 Dec 1995

AL EMADI, Ali Shareef

Resigned
Ain Khalid Al-Toor Street, P.O.Box 536FOREIGN
Born January 1969
Director
Appointed 10 Nov 2004
Resigned 29 Sept 2005

AL KUWARI, Ali Ahmed

Resigned
Two London BridgeSE1 9RA
Born October 1961
Director
Appointed 10 Nov 2004
Resigned 31 May 2011

AL NAAMA, Yousef Mahmood Hussain Naama

Resigned
PO BOX 9713, DohaFOREIGN
Born January 1965
Director
Appointed 01 Aug 2006
Resigned 19 Nov 2008

AL SHAKARCHI, Mazin Mahmoud Daoud

Resigned
No. 4, Saha 2, Al-Khair Street, Doha
Born July 1955
Director
Appointed 02 Jun 2005
Resigned 31 Jul 2006

AL-EMADI, Abdulla Abbas Ali Kamal

Resigned
P O Box 451, DohaFOREIGN
Born November 1962
Director
Appointed 10 Nov 2005
Resigned 03 Sept 2008

AL-SALEM, Atef

Resigned
Al-Shamiya Whran St No 18, SafatFOREIGN
Born January 1952
Director
Appointed N/A
Resigned 13 Nov 1992

ASSELSTINE, Jeffrey Brian

Resigned
Villa Apt 3 PO BOX 1000, DohaFOREIGN
Born December 1966
Director
Appointed 22 Dec 2006
Resigned 31 Oct 2008

BAKER, Oliver

Resigned
The Old Rectory, Melton MowbrayLE14 2JZ
Born July 1959
Director
Appointed 18 Apr 1994
Resigned 22 Aug 1997

BALLARD, Peter

Resigned
37 Kiln Road, Thunderley
Born June 1931
Director
Appointed N/A
Resigned 13 Nov 1992

BARTLETT, Vivian Wade

Resigned
155 Senior Drive, Northcliff
Born April 1943
Director
Appointed 13 Nov 1992
Resigned 31 Mar 1999

BATES, Robert John

Resigned
16 Hill House Gardens, StanwickNN9 6QH
Born February 1960
Director
Appointed 27 Nov 2006
Resigned 26 Oct 2007

BELL, George Henry

Resigned
Qnb, Doha
Born November 1977
Director
Appointed 25 May 2018
Resigned 25 May 2018

BELLRINGER, Charles Albert John

Resigned
Itchingwood Common, LimpsfieldRS8 0RL
Born September 1954
Director
Appointed 07 May 1999
Resigned 10 Jun 1999

BROGAN, Michael Patrick Charles

Resigned
20 Redan Street, Mosman
Born December 1949
Director
Appointed 06 Nov 2001
Resigned 05 Nov 2004

BUTTERWORTH, John William Blackstock, Hon

Resigned
5a Montpelier Grove, LondonNW5 2XD
Born November 1952
Director
Appointed 29 Jun 1993
Resigned 11 Aug 1995

BUTTON, John Martin

Resigned
Highclere, GuernseyGY4 6AQ
Born September 1929
Director
Appointed N/A
Resigned 08 Jul 1993

CALMES, Jean-Donat

Resigned
1 Rue Du Parc, L-5374-MunsbachFOREIGN
Born September 1942
Director
Appointed N/A
Resigned 13 Nov 1992

COBB, Michael John

Resigned
6 Studd Street, LondonN1 0QJ
Born November 1958
Director
Appointed 11 Jul 1994
Resigned 21 Nov 1996

COFMAN NICORESTI, Timothy

Resigned
106 Greenfield Road, BirminghamB17 0EF
Born September 1954
Director
Appointed 01 Jul 1996
Resigned 31 Jul 1998

COOPER, Glenn Bevis Olleson

Resigned
Pond House, Great HampdenHP16 9RJ
Born February 1944
Director
Appointed N/A
Resigned 01 Jun 1993

COWARD, David

Resigned
Wisteria House, ChelmsfordCM3 6LZ
Born March 1961
Director
Appointed 02 Jul 2001
Resigned 30 Nov 2005

CRAGG, Paul Anselm

Resigned
The White House, Leighton BuzzardLU7 0BT
Born July 1949
Director
Appointed N/A
Resigned 23 Apr 2007

CRAWLEY, Dominic Anthony Paul

Resigned
Compton Cottage, PetersfieldGU32 1QH
Born January 1955
Director
Appointed N/A
Resigned 30 Apr 1992

DEARDS, David Alun

Resigned
9 The Square, WeybridgeKT13 9EA
Born February 1960
Director
Appointed 01 Oct 1995
Resigned 31 Jul 2002

DEVLIN, Roger William

Resigned
Bearehurst, ColdharbourRH5 4LR
Born August 1957
Director
Appointed 07 Feb 1994
Resigned 10 Oct 1996

DICK, Stewart John Cunningham

Resigned
Dunvegan, West ByfleetKT14 6AG
Born January 1946
Director
Appointed 06 Dec 1993
Resigned 30 Jun 2001

Persons with significant control

1

Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

372

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Auditors Resignation Company
27 April 2019
AUDAUD
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Miscellaneous
9 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Miscellaneous
3 February 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Legacy
8 August 2012
SH20SH20
Legacy
8 August 2012
CAP-SSCAP-SS
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 August 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Statement Of Companys Objects
26 November 2010
CC04CC04
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2007
AAAnnual Accounts
Legacy
15 April 2007
363aAnnual Return
Legacy
15 April 2007
88(2)R88(2)R
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
123Notice of Increase in Nominal Capital
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Resolution
6 October 2005
RESOLUTIONSResolutions
Auditors Resignation Company
16 August 2005
AUDAUD
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2003
AAAnnual Accounts
Legacy
8 December 2002
288cChange of Particulars
Legacy
8 November 2002
288cChange of Particulars
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 March 2002
AAAnnual Accounts
Legacy
4 December 2001
288cChange of Particulars
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363aAnnual Return
Legacy
19 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2001
AUDAUD
Legacy
5 January 2001
288cChange of Particulars
Legacy
12 December 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
Legacy
18 April 2000
288cChange of Particulars
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288cChange of Particulars
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288cChange of Particulars
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 November 1997
AAAnnual Accounts
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
403aParticulars of Charge Subject to s859A
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Accounts With Accounts Type Full Group
25 February 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
23 October 1995
288288
Legacy
26 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
13 July 1995
288288
Legacy
5 May 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
28 October 1994
288288
Legacy
25 August 1994
288288
Legacy
1 August 1994
288288
Legacy
28 July 1994
288288
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
288288
Legacy
19 May 1994
288288
Legacy
28 April 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
9 March 1994
288288
Legacy
27 February 1994
288288
Legacy
31 January 1994
288288
Accounts With Accounts Type Full Group
25 January 1994
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
9 September 1993
288288
Legacy
22 August 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
19 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
14 June 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
14 May 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Accounts With Accounts Type Full Group
15 December 1992
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
5 November 1992
225(1)225(1)
Legacy
15 May 1992
288288
Accounts With Accounts Type Full Group
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
2 February 1992
288288
Legacy
14 January 1992
288288
Legacy
6 September 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
1 August 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
5 June 1991
288288
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
24 February 1991
288288
Legacy
6 November 1990
288288
Legacy
11 September 1990
288288
Accounts With Accounts Type Full Group
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
26 March 1990
288288
Legacy
29 January 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
15 January 1990
288288
Legacy
3 January 1990
288288
Legacy
18 October 1989
288288
Legacy
8 August 1989
288288
Legacy
12 July 1989
288288
Legacy
16 June 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
8 May 1989
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
20 January 1989
288288
Legacy
8 September 1988
288288
Legacy
13 June 1988
288288
Accounts With Accounts Type Full Group
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
13 June 1988
PUC 2PUC 2
Legacy
18 May 1988
288288
Legacy
12 May 1988
288288
Legacy
3 May 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
26 January 1988
PUC 2PUC 2
Legacy
12 January 1988
123Notice of Increase in Nominal Capital
Resolution
12 January 1988
RESOLUTIONSResolutions
Resolution
12 January 1988
RESOLUTIONSResolutions
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
25 August 1987
288288
Legacy
30 July 1987
288288
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Legacy
17 July 1987
288288
Legacy
1 July 1987
288288
Legacy
26 June 1987
288288
Legacy
17 June 1987
288288
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
31 March 1987
288288
Legacy
30 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
9 December 1986
288288
Accounts With Accounts Type Group
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Legacy
8 August 1986
288288
Legacy
24 June 1986
288288
Legacy
24 April 1986
288288
Legacy
4 January 1985
287Change of Registered Office
Accounts With Made Up Date
6 September 1984
AAAnnual Accounts
Accounts With Made Up Date
7 July 1983
AAAnnual Accounts
Accounts With Made Up Date
8 July 1982
AAAnnual Accounts
Accounts With Made Up Date
4 August 1981
AAAnnual Accounts
Accounts With Made Up Date
23 July 1980
AAAnnual Accounts
Accounts With Made Up Date
15 August 1979
AAAnnual Accounts
Accounts With Made Up Date
10 November 1978
AAAnnual Accounts
Accounts With Made Up Date
21 November 1977
AAAnnual Accounts
Accounts With Made Up Date
28 October 1976
AAAnnual Accounts
Accounts With Made Up Date
3 September 1975
AAAnnual Accounts
Accounts With Made Up Date
10 August 1974
AAAnnual Accounts
Accounts With Made Up Date
15 August 1973
AAAnnual Accounts
Certificate Re Registration Unlimited To Limited
19 September 1966
CERT1CERT1
Miscellaneous
19 September 1966
MISCMISC
Incorporation Company
30 June 1951
NEWINCIncorporation