Background WavePink WaveYellow Wave

ELECTRO RENT LV LTD (00913760)

ELECTRO RENT LV LTD (00913760) is an active UK company. incorporated on 22 August 1967. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ELECTRO RENT LV LTD has been registered for 58 years. Current directors include PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr..

Company Number
00913760
Status
active
Type
ltd
Incorporated
22 August 1967
Age
58 years
Address
Unit 1 Waverley Industrial Estate, Harrow, HA1 4TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO RENT LV LTD

ELECTRO RENT LV LTD is an active company incorporated on 22 August 1967 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ELECTRO RENT LV LTD was registered 58 years ago.(SIC: 77390)

Status

active

Active since 58 years ago

Company No

00913760

LTD Company

Age

58 Years

Incorporated 22 August 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LIVINGSTON LTD
From: 11 January 2012To: 5 March 2020
LIVINGSTON UK LTD
From: 27 October 1995To: 11 January 2012
LIVINGSTON HIRE LIMITED
From: 22 August 1967To: 27 October 1995
Contact
Address

Unit 1 Waverley Industrial Estate Hailsham Drive Harrow, HA1 4TR,

Previous Addresses

, Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex, HA1 4TR
From: 23 March 2015To: 20 October 2023
, Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, HA1 4TR, England
From: 8 January 2015To: 23 March 2015
, 2 Queens Road, Teddington, Middlesex, TW11 0LB
From: 22 August 1967To: 8 January 2015
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Apr 26
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PENG-TSEUNG, Chiao-Li

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975
Director
Appointed 13 Sept 2023

RENNIE, Nigel Forbes, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960
Director
Appointed 06 Jan 2020

WATSON, Jonathan C, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born November 1984
Director
Appointed 06 Jan 2020

BURRIDGE, James George Thomas

Resigned
Julien Road, LondonW5 4XA
Secretary
Appointed 22 Jun 1998
Resigned 31 Oct 2002

KENNEDY, Ewan Campbell

Resigned
2 Bishops Grove, WindleshamGU20 6QQ
Secretary
Appointed 22 Feb 1993
Resigned 10 Jul 1997

MULRYAN, John Denis

Resigned
85 High Street, CrickladeSN6 6DF
Secretary
Appointed 10 Jul 1997
Resigned 22 Jun 1998

SANGHVI, Dinesh Dalichand

Resigned
19 Hill Farm Road, Marlow BottomSL7 3LX
Secretary
Appointed N/A
Resigned 22 Feb 1993

SMITH, Paul Alexander

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Secretary
Appointed 12 Oct 2015
Resigned 25 Jan 2018

TAYLOR, Catherine Jane

Resigned
6 Langham Place, LondonW4 2QL
Secretary
Appointed 01 Nov 2002
Resigned 12 Oct 2015

BROWN, Nigel

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born December 1957
Director
Appointed 07 Nov 2014
Resigned 06 Jan 2020

BURRIDGE, James George Thomas

Resigned
Julien Road, LondonW5 4XA
Born December 1960
Director
Appointed 16 Feb 1999
Resigned 30 Apr 2003

DILLON, Thomas Vincent

Resigned
Larchmont, Dublin
Born July 1940
Director
Appointed N/A
Resigned 30 Aug 2002

ELLETT, Bernard Robert

Resigned
Maple Lodge Hogs Back, FarnhamGU10 1LA
Born October 1946
Director
Appointed 18 Jan 1993
Resigned 13 Dec 1999

EVANS, Masten Gregory

Resigned
4 Uplands, StevenageSG2 7DN
Born December 1960
Director
Appointed 03 Jan 2007
Resigned 06 Jan 2020

FLYNN, Thomas James

Resigned
59 Doneraile Street, LondonSW6 6EW
Born June 1953
Director
Appointed 31 Mar 2004
Resigned 18 Aug 2006

FORSTER, Steven Mark

Resigned
Birch House, FleetGU51 7PB
Born December 1958
Director
Appointed 13 Dec 1999
Resigned 17 Jul 2000

FRASER, Ian Robert

Resigned
Thornhill, CobhamKT11 2JJ
Born May 1955
Director
Appointed 21 Mar 2003
Resigned 31 Mar 2004

GELDMACHER, Jay Lindsey

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born October 1955
Director
Appointed 06 Jan 2020
Resigned 16 Mar 2020

GRAINGER, Nicholas Charles

Resigned
Bolney Lea, Henley On ThamesRG9 3PB
Born August 1959
Director
Appointed 20 Aug 2001
Resigned 27 Jan 2004

HAFFERTY, John Joseph

Resigned
Hailsham Drive, HarrowHA1 4TR
Born July 1956
Director
Appointed 25 Jan 2018
Resigned 27 Feb 2019

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed 01 Sept 2006
Resigned 02 Feb 2009

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed N/A
Resigned 13 Dec 1999

HORROCKS, Fiona Margaret

Resigned
28 Seymour Drive, CamberleyGU15 1LE
Born October 1960
Director
Appointed 16 Feb 1999
Resigned 31 Mar 2005

JIM, Carroll

Resigned
6 Highgrove Avenue, AscotSL5 7HR
Born May 1960
Director
Appointed 05 Sept 2005
Resigned 31 Dec 2006

JOHNSON, Michael Graham

Resigned
The Heath, RedbournAL3 7BZ
Born June 1959
Director
Appointed N/A
Resigned 17 May 1994

MCNAMEE, Shaun Timothy

Resigned
Brisbane House Main Street, BanburyOX17 3DL
Born February 1949
Director
Appointed N/A
Resigned 11 Jan 1993

MULRYAN, John Denis

Resigned
85 High Street, CrickladeSN6 6DF
Born April 1952
Director
Appointed 19 Feb 1996
Resigned 30 Nov 1999

MURPHY, Romana Manuela

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born May 1978
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2022

PENSON, Graham Neil

Resigned
3 Sabina Close, High WycombeHP12 3HF
Born July 1956
Director
Appointed 19 Jun 1995
Resigned 21 Jan 2002

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Born February 1957
Director
Appointed 31 Mar 2004
Resigned 07 Nov 2014

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Born February 1957
Director
Appointed 13 Dec 1999
Resigned 11 Mar 2003

REED, Shaun Cowell

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born September 1974
Director
Appointed 15 Dec 2022
Resigned 05 Apr 2023

ROBSON, Patrick Tom

Resigned
Chantries, GuildfordGU1 2XP
Born May 1935
Director
Appointed N/A
Resigned 22 Aug 1995

SANGHVI, Dinesh Dalichand

Resigned
19 Hill Farm Road, Marlow BottomSL7 3LX
Born April 1949
Director
Appointed N/A
Resigned 19 Jun 1995

SCOTT, Harry Charles

Resigned
51 Harwood Road, MarlowSL7 2AR
Born March 1948
Director
Appointed 22 Nov 1993
Resigned 31 Jan 1998

Persons with significant control

6

1 Active
5 Ceased
Unit 1, Waverley Business Park, Hallsham Drive, HarrowHA1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Ms. Chiao-Li Peng-Tseng Peng-Tseng

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Sept 2023
Ceased 01 Feb 2026

Mr. Jonathan C Watson

Ceased
Fallbrook Avenue, West Hills91304
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Feb 2026

Mr. Nigel Forbes Rennie

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Feb 2026

Mr. Gregory Lupton Wilkinson

Ceased
Fallbrook Avenue, West Hills91304
Born January 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 25 Sept 2024
Fallbrook Avenue, West Hills91304

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

262

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Of Name Notice
25 February 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Auditors Resignation Company
19 November 2014
AUDAUD
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Legacy
11 November 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Memorandum Articles
8 December 2011
MEM/ARTSMEM/ARTS
Resolution
8 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2011
CC04CC04
Legacy
7 December 2011
MG01MG01
Legacy
13 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Resolution
21 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 August 2008
403b403b
Legacy
10 April 2008
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
155(6)b155(6)b
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
155(6)a155(6)a
Legacy
16 February 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
28 April 2004
244244
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
155(6)a155(6)a
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
123Notice of Increase in Nominal Capital
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 February 2003
AUDAUD
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
244244
Legacy
10 September 2002
288cChange of Particulars
Legacy
6 September 2002
288bResignation of Director or Secretary
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
288cChange of Particulars
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Resolution
21 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Auditors Resignation Company
16 October 2001
AUDAUD
Legacy
13 September 2001
288aAppointment of Director or Secretary
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
8 July 1999
288cChange of Particulars
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
7 February 1996
288288
Certificate Change Of Name Company
27 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
6 July 1993
363b363b
Legacy
8 March 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
20 May 1991
288288
Legacy
17 April 1991
288288
Legacy
11 April 1991
288288
Legacy
17 September 1990
288288
Legacy
4 July 1990
288288
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
30 April 1990
288288
Legacy
7 February 1990
288288
Legacy
6 September 1989
288288
Legacy
11 July 1989
363363
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
5 October 1988
288288
Legacy
6 August 1988
403aParticulars of Charge Subject to s859A
Legacy
30 June 1988
288288
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Legacy
27 June 1987
403aParticulars of Charge Subject to s859A
Legacy
27 June 1987
403aParticulars of Charge Subject to s859A
Legacy
26 March 1987
287Change of Registered Office
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Miscellaneous
22 December 1969
MISCMISC
Miscellaneous
21 July 1969
MISCMISC
Certificate Change Of Name Company
24 October 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 August 1967
MISCMISC