Background WavePink WaveYellow Wave

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403) is an active UK company. incorporated on 2 December 1969. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED has been registered for 56 years. Current directors include SWAIN, Robert James, WHITEHORN, James Matthew.

Company Number
00967403
Status
active
Type
ltd
Incorporated
2 December 1969
Age
56 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SWAIN, Robert James, WHITEHORN, James Matthew
SIC Codes
56101, 56290, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED is an active company incorporated on 2 December 1969 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED was registered 56 years ago.(SIC: 56101, 56290, 64209, 70100)

Status

active

Active since 56 years ago

Company No

00967403

LTD Company

Age

56 Years

Incorporated 2 December 1969

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

32 Goldsworth Road Woking Surrey GU21 1JT
From: 2 December 1969To: 13 October 2014
Timeline

32 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Company Founded
Dec 69
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Dec 15
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Apr 18
Loan Secured
Nov 18
Director Left
May 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Director Left
Jan 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
May 24
Capital Update
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Aug 2019

SWAIN, Robert James

Active
Guildford Road, WokingGU22 7NJ
Born June 1979
Director
Appointed 14 Mar 2025

WHITEHORN, James Matthew

Active
Guildford Road, WokingGU22 7NJ
Born January 1987
Director
Appointed 23 Mar 2022

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Secretary
Appointed 03 May 1994
Resigned 03 Oct 1995

BOYNTON, Clare Marie

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 11 Jul 2016
Resigned 23 Aug 2019

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 03 Oct 1995
Resigned 31 Jul 1999

DIXON, David George

Resigned
Long Willows, GuildfordGU3 2AR
Secretary
Appointed 31 Jul 1999
Resigned 03 Apr 2003

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 16 Jul 2008
Resigned 23 Sept 2011

MCROBIE, Frederick Sutherland

Resigned
6 Turner Drive, LondonNW11 6TX
Secretary
Appointed 01 Dec 1993
Resigned 03 May 1994

TAYLOR, Georgina Jane

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Sept 2011
Resigned 01 Apr 2016

THOMSON, Neil Hamilton

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 01 Aug 2002
Resigned 01 Nov 2005

WILSON, Paul James

Resigned
47 Wordsworth Drive, CheamSM3 8HE
Secretary
Appointed N/A
Resigned 01 Dec 1993

WILSON, Strahan Leonard Arthur

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 01 Nov 2005
Resigned 16 Jul 2008

ALLAN, Graham Denis, Mr.

Resigned
17 Hereford Square, LondonSW7 4TS
Born April 1955
Director
Appointed 26 May 1994
Resigned 19 Jul 2001

ARMSTRONG, David James

Resigned
5a Clarendon Drive, LondonSW15 1AW
Born December 1964
Director
Appointed 20 Dec 1995
Resigned 16 May 1997

ASH, Justinian Joseph

Resigned
Overbrook Farm, BlackfordBS28 4PA
Born January 1965
Director
Appointed 07 Jul 2000
Resigned 25 Mar 2004

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Born May 1962
Director
Appointed 09 Jul 1996
Resigned 04 Jun 1999

ASHFORD, George Oliver

Resigned
15 Melrose Road, LondonSW13 9LG
Born February 1968
Director
Appointed 19 Jul 2001
Resigned 24 Nov 2003

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Born November 1963
Director
Appointed 03 Oct 1995
Resigned 09 Jul 1996

BHANSALI, Jayasheel Arun

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born July 1963
Director
Appointed 26 Aug 2003
Resigned 29 Jul 2005

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Born January 1960
Director
Appointed 07 Apr 1998
Resigned 31 Jul 1999

CHAUDHARY, Niren

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born January 1963
Director
Appointed 19 Jul 2001
Resigned 12 Mar 2007

CRANOR, John Marion

Resigned
534 Barberry Lane, Louisville
Born September 1946
Director
Appointed 01 Jul 1992
Resigned 21 Jul 1994

DREW, Christopher Alexander

Resigned
Orion Gate, WokingGU22 7NJ
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 13 Sept 2022

ENGEL, Anthony Ernest

Resigned
Woodside House 8 Butler Road, BagshotGU19 5QF
Born April 1942
Director
Appointed N/A
Resigned 01 Dec 1993

FARREN, Meghan

Resigned
Guildford Road, WokingGU22 7NJ
Born January 1980
Director
Appointed 05 Oct 2022
Resigned 28 Feb 2025

FELLS, Christopher Reiach

Resigned
Guildford Road, WokingGU22 7NJ
Born June 1965
Director
Appointed 02 Feb 2015
Resigned 30 Apr 2018

FELLS, Christopher Reiach

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born June 1965
Director
Appointed 24 Nov 2003
Resigned 01 Oct 2006

FIELDGATE, Everett Weston

Resigned
Goldsworth Road, WokingGU21 6JT
Born October 1971
Director
Appointed 01 Mar 2010
Resigned 07 Dec 2012

FOX, Mark William

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1969
Director
Appointed 20 Aug 2007
Resigned 03 Mar 2009

GARMSTON, Christopher John

Resigned
3730 Canor Lane, Louisville
Born October 1945
Director
Appointed 28 Feb 1992
Resigned 03 Oct 1995

GEHIN, Siobhan

Resigned
Richard Wagner Strasse 15, F 0333FOREIGN
Born April 1964
Director
Appointed 12 May 1999
Resigned 18 Jun 2001

GOVIER, Ian Paul

Resigned
2 Auriol Mansions, LondonW14 0ST
Born June 1959
Director
Appointed 12 May 1999
Resigned 17 Aug 2000

GRAEMIGER, Albert

Resigned
Goldsworth Road, WokingGU21 6JT
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 01 Mar 2010

GRAFF, Anthony

Resigned
Friedrich Von Spee Strasse 59, 40489FOREIGN
Born January 1961
Director
Appointed 12 May 1999
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Guildford Road, WokingGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Guildford Road, WokingGU22 7NJ

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 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

300

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Move Registers To Sail Company With New Address
8 July 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 July 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 July 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 July 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 July 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Legacy
19 November 2011
MG01MG01
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
30 May 2006
244244
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
28 September 2005
244244
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
288aAppointment of Director or Secretary
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363aAnnual Return
Legacy
2 December 2003
288cChange of Particulars
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
244244
Legacy
21 August 2003
353353
Legacy
21 August 2003
190190
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Legacy
18 October 2002
288cChange of Particulars
Legacy
16 September 2002
244244
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Miscellaneous
23 July 2002
MISCMISC
Legacy
17 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
244244
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
363aAnnual Return
Legacy
3 December 1999
288cChange of Particulars
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288cChange of Particulars
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Statement Of Affairs
21 April 1997
SASA
Legacy
21 April 1997
88(2)O88(2)O
Legacy
11 April 1997
88(2)P88(2)P
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
12 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
30 June 1994
288288
Legacy
24 June 1994
288288
Legacy
16 February 1994
225(1)225(1)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
88(2)R88(2)R
Legacy
9 February 1993
123Notice of Increase in Nominal Capital
Resolution
9 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
288288
Legacy
9 March 1992
288288
Accounts With Accounts Type Full Group
28 October 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
27 November 1990
288288
Legacy
5 November 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
31 July 1990
288288
Legacy
9 November 1989
288288
Legacy
23 October 1989
225(1)225(1)
Legacy
12 September 1989
363363
Accounts With Accounts Type Full Group
23 August 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Legacy
20 February 1989
287Change of Registered Office
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
1 September 1988
288288
Legacy
1 September 1988
288288
Auditors Resignation Company
20 July 1987
AUDAUD
Accounts With Accounts Type Full Group
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
225(1)225(1)
Legacy
16 July 1987
288288
Legacy
13 July 1987
288288
Legacy
26 March 1987
288288
Legacy
14 March 1987
288288
Legacy
27 February 1987
288288
Legacy
20 February 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 October 1986
AAAnnual Accounts
Legacy
8 October 1986
225(1)225(1)
Legacy
5 December 1985
363363
Accounts With Made Up Date
21 October 1983
AAAnnual Accounts
Miscellaneous
2 December 1969
MISCMISC
Incorporation Company
2 December 1969
NEWINCIncorporation
Incorporation Company
2 December 1960
NEWINCIncorporation