Background WavePink WaveYellow Wave

CROWN BLUE LINE LIMITED (00946385)

CROWN BLUE LINE LIMITED (00946385) is an active UK company. incorporated on 21 January 1969. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CROWN BLUE LINE LIMITED has been registered for 57 years. Current directors include BROWN, Cheryl Frances, FAHY, Trevor.

Company Number
00946385
Status
active
Type
ltd
Incorporated
21 January 1969
Age
57 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Cheryl Frances, FAHY, Trevor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN BLUE LINE LIMITED

CROWN BLUE LINE LIMITED is an active company incorporated on 21 January 1969 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CROWN BLUE LINE LIMITED was registered 57 years ago.(SIC: 96090)

Status

active

Active since 57 years ago

Company No

00946385

LTD Company

Age

57 Years

Incorporated 21 January 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BLUE LINE CRUISERS (FRANCE) LIMITED
From: 21 January 1969To: 9 January 1991
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 21 January 1969To: 20 March 2017
Timeline

19 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Funding Round
May 13
Loan Cleared
Nov 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Jan 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Mar 19
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

NORTHEY, Janet

Active
St. Marks Hill, SurbitonKT6 4BH
Secretary
Appointed 11 Jul 2016

BROWN, Cheryl Frances

Active
St. Marks Hill, SurbitonKT6 4BH
Born April 1969
Director
Appointed 13 Jan 2009

FAHY, Trevor

Active
St. Marks Hill, SurbitonKT6 4BH
Born October 1979
Director
Appointed 29 Jun 2018

BAKER, Christopher Paul

Resigned
19 Hillrise Close, BecclesNR34 7BS
Secretary
Appointed 10 Mar 1994
Resigned 31 Aug 2000

CARTER, John Richard

Resigned
Woodrow House, NorwichNR10 4HS
Secretary
Appointed N/A
Resigned 10 Mar 1994

STARLING, Rebecca Jean Godwin

Resigned
11 Rossdale Road, LondonSW15 1AD
Secretary
Appointed 31 Aug 2000
Resigned 05 Apr 2001

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 05 Apr 2001
Resigned 18 Dec 2015

BAILKOSKI, Robert Broncho

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1975
Director
Appointed 17 Oct 2012
Resigned 30 Apr 2014

BAINBRIDGE, Richard Charles

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1963
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2013

CARTER, John Richard

Resigned
Woodrow House, NorwichNR10 4HS
Born June 1936
Director
Appointed 30 Jul 1999
Resigned 31 Aug 2000

CARTER, John Richard

Resigned
Woodrow House, NorwichNR10 4HS
Born June 1936
Director
Appointed N/A
Resigned 10 Oct 1997

CRONIN, Karon Michelle

Resigned
19 Bernard Avenue, PortsmouthPO6 2JP
Born October 1968
Director
Appointed 07 Aug 2006
Resigned 27 Feb 2009

CROSS, Simon Barrie Michael

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1968
Director
Appointed 03 Apr 2014
Resigned 29 Jun 2018

DANIELS, Trevor John Mervyn

Resigned
20 Blackberry Way, LowestoftNR32 3HF
Born March 1934
Director
Appointed 12 Oct 1992
Resigned 30 Apr 1996

GORDON, Christopher Richard Chesterfield

Resigned
Trentham House 4 Tower Street, EmsworthPO10 7BH
Born March 1954
Director
Appointed 31 Aug 2000
Resigned 30 Apr 2004

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Born September 1959
Director
Appointed 31 Aug 2000
Resigned 07 Apr 2004

GREGORY, Keith

Resigned
The Old Rectory, BecclesNR34 8JU
Born June 1942
Director
Appointed N/A
Resigned 15 Dec 2002

GRISDALE, Jonathan James Gerard

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1966
Director
Appointed 17 Oct 2012
Resigned 04 Jan 2013

HOWARD, Andrew Geoffrey David

Resigned
The Great Oast, HampshireGU32 2BN
Born May 1960
Director
Appointed 04 Feb 2004
Resigned 18 Apr 2005

HOWELL, David

Resigned
Flat 10 The Isabella, CobhamKT11 1LR
Born March 1949
Director
Appointed 31 Aug 2000
Resigned 03 May 2001

JENKINS, Nigel John

Resigned
Coombe Cross St Hill Road, East GrinsteadRH19 4JU
Born July 1952
Director
Appointed 25 May 2004
Resigned 31 Oct 2006

JOHN, Andrew Lloyd

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 01 Aug 2008
Resigned 10 Jul 2012

MEE, Darren

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1965
Director
Appointed 07 Aug 2006
Resigned 18 Oct 2012

PATEBEX, Jean Claude

Resigned
17 Chemin Petit A Petit, Viueneuve La Comptal 11400
Born May 1953
Director
Appointed 01 Sept 1999
Resigned 22 Jan 2003

PRIOR, Mathew Roger

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1969
Director
Appointed 14 Dec 2012
Resigned 29 Jun 2018

PRIOR, Mathew Roger

Resigned
6 Princes Square, HoveBN3 4GE
Born April 1969
Director
Appointed 10 Oct 2005
Resigned 01 Aug 2008

RIDDEL, John Gervaise

Resigned
Fitou Le Breil, Castelnaudary 11400FOREIGN
Born September 1946
Director
Appointed N/A
Resigned 07 May 1997

ROBINSON, John Lee

Resigned
The Village House, NewportCB11 3PF
Born November 1958
Director
Appointed 20 May 1996
Resigned 31 May 2002

THOMAS, Hywel David

Resigned
Orchard House, Worcester ParkKT4 7RZ
Born September 1958
Director
Appointed 04 Feb 2004
Resigned 04 Jul 2006

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 14 Dec 2012
Resigned 18 Dec 2015

WATLING, Geoffrey Charles

Resigned
8 Ber Street, NorwichNR1 3EJ
Born April 1913
Director
Appointed 31 Jan 1994
Resigned 06 Sept 1995

WIMBLETON, John Christopher

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1958
Director
Appointed 07 Aug 2006
Resigned 10 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2016
Crawley Business Quarter, CrawleyRH10 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

345

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2020
AAAnnual Accounts
Legacy
23 June 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
10 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Legacy
29 March 2018
AGREEMENT2AGREEMENT2
Legacy
29 March 2018
PARENT_ACCPARENT_ACC
Legacy
29 March 2018
GUARANTEE2GUARANTEE2
Auditors Resignation Company
21 September 2017
AUDAUD
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
28 May 2013
CC04CC04
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
4 November 2011
MISCMISC
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
10 October 2011
AUDAUD
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
363aAnnual Return
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363aAnnual Return
Auditors Resignation Company
30 October 2000
AUDAUD
Auditors Resignation Company
24 October 2000
AUDAUD
Auditors Resignation Company
19 October 2000
AUDAUD
Legacy
27 September 2000
287Change of Registered Office
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
403aParticulars of Charge Subject to s859A
Legacy
9 May 2000
88(3)88(3)
Legacy
9 May 2000
88(3)88(3)
Legacy
9 May 2000
88(3)88(3)
Legacy
9 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1996
288288
Legacy
8 June 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
19 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
4 June 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
287Change of Registered Office
Auditors Resignation Company
3 November 1993
AUDAUD
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 November 1990
AUDAUD
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
287Change of Registered Office
Legacy
20 November 1990
288288
Legacy
20 November 1990
155(6)b155(6)b
Legacy
20 November 1990
155(6)a155(6)a
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1990
288288
Legacy
23 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
10 May 1989
288288
Legacy
17 April 1989
363363
Memorandum Articles
7 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
17 August 1988
PUC 2PUC 2
Resolution
17 August 1988
RESOLUTIONSResolutions
Resolution
17 August 1988
RESOLUTIONSResolutions
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
17 August 1988
123Notice of Increase in Nominal Capital
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
18 September 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
15 October 1986
288288
Legacy
15 July 1986
287Change of Registered Office
Legacy
15 July 1986
225(1)225(1)
Legacy
7 July 1986
288288
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Miscellaneous
21 January 1969
MISCMISC