Background WavePink WaveYellow Wave

ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907)

ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907) is an active UK company. incorporated on 11 November 1969. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED has been registered for 56 years. Current directors include ALLDREAD, David, ASHCROFT, Paul, LETTINGTON, Joseph Mahoney and 9 others.

Company Number
00965907
Status
active
Type
ltd
Incorporated
11 November 1969
Age
56 years
Address
Deveonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLDREAD, David, ASHCROFT, Paul, LETTINGTON, Joseph Mahoney, MARY MCVICKER, Jennifer, MURPHY, Stephen, SELWAY, Pauline, TOMKINS, Christopher John, VINCE, Janet, WHEELDON, Stephen, WILTSHIRE, John Michael Kool, WU, Clive Victor, RENKATEMAL PROPERTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED

ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED is an active company incorporated on 11 November 1969 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00965907

LTD Company

Age

56 Years

Incorporated 11 November 1969

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Deveonshire House 29-31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

81 Heathfield Road Keston Kent BR2 6BB England
From: 1 August 2016To: 2 June 2020
36 Bramerton Road Beckenham Kent BR3 3PB
From: 6 October 2010To: 1 August 2016
John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom
From: 11 November 1969To: 6 October 2010
Timeline

43 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Nov 69
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Nov 21
Director Left
May 22
Director Joined
Jul 22
Director Left
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 29 Jun 2020

ALLDREAD, David

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born June 1948
Director
Appointed 25 Nov 2012

ASHCROFT, Paul

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born October 1975
Director
Appointed 30 Jun 2020

LETTINGTON, Joseph Mahoney

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born December 1986
Director
Appointed 22 Jun 2022

MARY MCVICKER, Jennifer

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born September 1997
Director
Appointed 26 Feb 2025

MURPHY, Stephen

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born September 1966
Director
Appointed 24 Mar 2004

SELWAY, Pauline

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born November 1947
Director
Appointed 28 Nov 2011

TOMKINS, Christopher John

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born November 1947
Director
Appointed N/A

VINCE, Janet

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born February 1960
Director
Appointed 01 May 2018

WHEELDON, Stephen

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born May 1955
Director
Appointed N/A

WILTSHIRE, John Michael Kool

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born December 1969
Director
Appointed 01 Oct 1997

WU, Clive Victor

Active
29-31 Elmfield Road, BromleyBR1 1LT
Born October 1962
Director
Appointed 28 Sept 1998

RENKATEMAL PROPERTY LIMITED

Active
Forest Ridge, BeckenhamBR3 3NH
Corporate director
Appointed 29 Jun 2020

HOWARD, Kevin Ronald

Resigned
1 The Meadows, OrpingtonBR6 6HS
Secretary
Appointed 11 May 2006
Resigned 27 Oct 2008

LLOYD, Peter

Resigned
3 Burnhill Road, BeckenhamBR3 3LA
Secretary
Appointed 13 Mar 2000
Resigned 26 May 2004

MEAD, Kenneth Arthur

Resigned
Flat 16, BeckenhamBR3 5HU
Secretary
Appointed N/A
Resigned 06 Dec 1995

MURPHY, Stephen

Resigned
87 Coper Cope Road, BeckenhamBR3 1NR
Secretary
Appointed 26 May 2005
Resigned 11 May 2006

VENABLES, Edward Charles

Resigned
Bramerton Road, BeckenhamBR3 3PB
Secretary
Appointed 30 Sept 2010
Resigned 01 May 2016

WILTSHIRE, John

Resigned
Heathfield Road, KestonBR2 6BB
Secretary
Appointed 01 Jun 2016
Resigned 29 Jun 2020

WILTSHIRE, John Michael Kool

Resigned
81 Heathfield Road, KestonBR2 6BB
Secretary
Appointed 28 Oct 2008
Resigned 30 Sept 2010

GOODACRE PROPERTY SERVICES LIMITED

Resigned
Flint Research Institute, KestonBR2 6BA
Corporate secretary
Appointed 06 Dec 1995
Resigned 13 Mar 2000

ALLEN, Albert Henry

Resigned
51 Albemarle Road, BeckenhamBR3 2HU
Born March 1907
Director
Appointed N/A
Resigned 25 Jan 1992

BACCHUS, Michael Anthony

Resigned
Flat 20, BeckenhamBR3 2HU
Born May 1968
Director
Appointed 17 Dec 1993
Resigned 20 Mar 2001

BASSETT, Alan Stephen

Resigned
14 Hassock Wood, KestonBR2 6HX
Born January 1958
Director
Appointed 24 Jun 2002
Resigned 26 Jul 2005

BODYCOMBE, Lucy Helena

Resigned
51 Albemarle Road, BeckenhamBR3 5HU
Born August 1978
Director
Appointed 16 Oct 2010
Resigned 16 Jan 2019

BURHOUSE, Peter

Resigned
Flat 2, BeckenhamBR3 5HU
Born April 1927
Director
Appointed N/A
Resigned 14 Feb 2005

CAMPBELL, Barbara Doris Lillian

Resigned
Flat 1, BeckenhamBR3 5HU
Born April 1929
Director
Appointed 20 Aug 1999
Resigned 15 Jan 2019

CANNOT, Katarzyna

Resigned
Forest Ridge, BeckenhamBR3 3NH
Born November 1978
Director
Appointed 29 Jan 2019
Resigned 30 Sept 2019

CHANDLER, Raymond George

Resigned
Flat 11, BeckenhamBR3 5HU
Born March 1947
Director
Appointed 02 Jun 1992
Resigned 24 Jun 2002

CLARIDGE, James Peter

Resigned
29-31 Elmfield Road, BromleyBR1 1LT
Born May 1973
Director
Appointed 01 Apr 2018
Resigned 05 Oct 2024

CORNISH, Mildred Teresa

Resigned
Bramerton Road, BeckenhamBR3 3PB
Born December 1941
Director
Appointed 29 Oct 2010
Resigned 28 Nov 2011

COUNTER, Joan Ethel

Resigned
Flat 14, BeckenhamBR3 5HU
Born May 1914
Director
Appointed 01 Nov 1995
Resigned 26 Nov 1999

DIXON, Rita Cecilia

Resigned
Flat 5, BeckenhamBR3 5HU
Born November 1933
Director
Appointed N/A
Resigned 14 Feb 2005

DRAKE, Geoffrey Nicholas

Resigned
51 Albemarle Road, BeckenhamBR3 2HU
Born May 1959
Director
Appointed N/A
Resigned 07 Aug 1995

FAYADH, Zayd

Resigned
Flat 14 51 Albemarle Road, BeckenhamBR3 5HU
Born November 1967
Director
Appointed 26 Nov 1999
Resigned 08 Sept 2006
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
19 May 2006
287Change of Registered Office
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
27 December 1995
287Change of Registered Office
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
30 October 1995
363(288)363(288)
Legacy
8 June 1995
287Change of Registered Office
Auditors Resignation Company
8 June 1995
AUDAUD
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
12 April 1990
288288
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
28 June 1989
287Change of Registered Office
Legacy
20 March 1989
288288
Legacy
17 February 1989
363363
Legacy
7 September 1988
287Change of Registered Office
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
30 March 1988
288288
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
1 May 1987
288288
Legacy
6 March 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 November 1969
NEWINCIncorporation