Background WavePink WaveYellow Wave

SAUNDERSON HOUSE LIMITED (00940473)

SAUNDERSON HOUSE LIMITED (00940473) is an active UK company. incorporated on 14 October 1968. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. SAUNDERSON HOUSE LIMITED has been registered for 57 years. Current directors include CLARKE, Tony Lee, OVERY, Antony Robert, STOCKTON, Robert Paul.

Company Number
00940473
Status
active
Type
ltd
Incorporated
14 October 1968
Age
57 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKE, Tony Lee, OVERY, Antony Robert, STOCKTON, Robert Paul
SIC Codes
64999, 65110, 65120, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUNDERSON HOUSE LIMITED

SAUNDERSON HOUSE LIMITED is an active company incorporated on 14 October 1968 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. SAUNDERSON HOUSE LIMITED was registered 57 years ago.(SIC: 64999, 65110, 65120, 66300)

Status

active

Active since 57 years ago

Company No

00940473

LTD Company

Age

57 Years

Incorporated 14 October 1968

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 14 July 2025 (8 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SAUNDERSON INSURANCE BROKERS LIMITED
From: 14 October 1968To: 27 June 1990
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

8 Finsbury Circus London EC2M 7AZ England
From: 5 January 2023To: 3 July 2024
Saunderson House Ltd 1 Long Lane London EC1A 9HF
From: 14 October 1968To: 5 January 2023
Timeline

47 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Oct 68
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
Jul 24
Owner Exit
Jun 25
0
Funding
42
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JOHNSON, Ali

Active
Finsbury Circus, LondonEC2M 7AZ
Secretary
Appointed 20 Oct 2021

CLARKE, Tony Lee

Active
Gresham Street, LondonEC2V 7QN
Born February 1974
Director
Appointed 11 May 2018

OVERY, Antony Robert

Active
Gresham Street, LondonEC2V 7QN
Born April 1968
Director
Appointed 01 Feb 1996

STOCKTON, Robert Paul

Active
Finsbury Circus, LondonEC2M 7AZ
Born October 1965
Director
Appointed 20 Oct 2021

ANTHONY, Vinotha Kamala

Resigned
Gresham Street, LondonEC2V 7BX
Secretary
Appointed 31 Jan 2018
Resigned 28 Jan 2020

EDWARDS, Neil John

Resigned
1 Long Lane, LondonEC1A 9HF
Secretary
Appointed 15 Jan 2021
Resigned 20 Oct 2021

JACKSON, Simon James

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Secretary
Appointed 28 Jan 2020
Resigned 13 Jan 2021

O'REILLY, Conleth

Resigned
Long Lane, LondonEC1A 9HF
Secretary
Appointed 23 Apr 2014
Resigned 31 Dec 2015

OVERY, Antony Robert

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Secretary
Appointed 31 Dec 2015
Resigned 07 Apr 2016

OVERY, Antony Robert

Resigned
Potash Road, BillericayCM11 1HH
Secretary
Appointed 14 Aug 1992
Resigned 23 Apr 2014

RODRIGUEZ, Lisa

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Secretary
Appointed 07 Apr 2016
Resigned 26 Jan 2018

THOMPSON, Jane Ann

Resigned
39 Grosvenor Road, DagenhamRM8 1NP
Secretary
Appointed N/A
Resigned 14 Aug 1992

ARDON, Jonathan

Resigned
Port Lane, PeterboroughPE5 7AP
Born September 1964
Director
Appointed 02 Mar 2009
Resigned 31 May 2009

BIRTS, John Donald Watkins

Resigned
The Chantry, WarminsterBA12 7EQ
Born February 1936
Director
Appointed 17 Jul 1998
Resigned 31 Dec 2004

BOGARD, Mark Alexander

Resigned
Flat 1 11 Eton Avenue, LondonNW3 3EL
Born January 1962
Director
Appointed 01 Oct 2004
Resigned 17 May 2011

BOURKE, Mark George

Resigned
1 Long Lane, LondonEC1A 9HF
Born July 1966
Director
Appointed 18 Jul 2011
Resigned 23 Apr 2014

BOURKE, Mark George

Resigned
32 Cowper Road, RathminesIRISH
Born July 1966
Director
Appointed 02 Dec 2003
Resigned 05 Oct 2005

BUCKLEY, Dean Robert

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born June 1960
Director
Appointed 31 Oct 2016
Resigned 06 Sept 2019

CLARKE, Tony Lee

Resigned
Moreton End Lane, HarpendenAL5 2EY
Born February 1974
Director
Appointed 01 Jan 2008
Resigned 25 Jan 2017

COTTER, John Anthony

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born March 1963
Director
Appointed 21 Apr 2015
Resigned 17 Apr 2018

DAVIDSON, Janet Amanda Margaret

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born April 1955
Director
Appointed 19 Sept 2017
Resigned 31 Dec 2022

FLETCHER, Nicholas Mark Richard

Resigned
10 Baskerville Road, LondonSW18 3RJ
Born June 1960
Director
Appointed 28 Feb 1996
Resigned 03 Nov 2011

GROVES, Stephen James

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born January 1975
Director
Appointed 01 Jan 2020
Resigned 20 Oct 2021

HAGGER, Jonathan Osborne

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born February 1949
Director
Appointed 25 May 2012
Resigned 25 Jan 2017

HAYES, Richard George

Resigned
Trudder Grange, NewtownmountkennedyIRISH
Born September 1948
Director
Appointed 02 Dec 2003
Resigned 06 Apr 2006

LOVELL, David Gavin

Resigned
San Michele, ShenfieldCM15 8HX
Born May 1964
Director
Appointed N/A
Resigned 18 Jan 2013

MATHIAS, Jennifer Elizabeth

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born July 1974
Director
Appointed 20 Oct 2021
Resigned 01 Jul 2024

MCNALLY, Ian Richard

Resigned
63 Wades Hill, LondonN21 1BD
Born April 1965
Director
Appointed 17 Jul 1998
Resigned 25 Jan 2017

MCNAMARA, Paul Gerard

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born September 1966
Director
Appointed 01 May 2015
Resigned 13 Sept 2016

O'REILLY, Conleth

Resigned
1 Long Lane, LondonEC1A 9HF
Born April 1964
Director
Appointed 12 Dec 2012
Resigned 31 Dec 2015

PHIPPS, Robin Ashley

Resigned
1 Long Lane, LondonEC1A 9HF
Born December 1950
Director
Appointed 23 Apr 2014
Resigned 06 Sept 2019

PRIESTLEY, Bill

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born April 1968
Director
Appointed 01 Jan 2020
Resigned 20 Oct 2021

PURVES, Kathryn Elizabeth

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born August 1973
Director
Appointed 06 Aug 2018
Resigned 20 Oct 2021

RODRIGUEZ, Lisa Annette

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born April 1970
Director
Appointed 20 Jul 2016
Resigned 31 Jan 2018

ROSS, Duncan

Resigned
Saunderson House Ltd, LondonEC1A 9HF
Born November 1964
Director
Appointed 20 Feb 2017
Resigned 20 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Gresham Street, LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025
11-15 Seaton Place, St HelierJE4 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 06 Jun 2025
Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mr Antony Robert Overy

Ceased
Saunderson House Ltd, LondonEC1A 9HF
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mr John Anthony Cotter

Ceased
Saunderson House Ltd, LondonEC1A 9HF
Born March 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
13 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 January 2022
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Auditors Resignation Limited Company
9 November 2015
AA03AA03
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Miscellaneous
27 May 2010
MISCMISC
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
25 November 2004
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
12 March 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
7 July 1994
287Change of Registered Office
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
5 July 1991
288288
Legacy
24 June 1991
288288
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Legacy
10 January 1991
288288
Legacy
3 October 1990
288288
Legacy
21 September 1990
288288
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
26 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1990
363363
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Legacy
20 June 1988
PUC 2PUC 2
Resolution
20 June 1988
RESOLUTIONSResolutions
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
18 November 1987
288288
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 June 1986
AAAnnual Accounts
Incorporation Company
14 October 1968
NEWINCIncorporation