Background WavePink WaveYellow Wave

J.P. MORGAN METALS LIMITED (00972941)

J.P. MORGAN METALS LIMITED (00972941) is an active UK company. incorporated on 19 February 1970. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.P. MORGAN METALS LIMITED has been registered for 56 years. Current directors include CATTLE, Charles Paul, HALL, Mark James.

Company Number
00972941
Status
active
Type
ltd
Incorporated
19 February 1970
Age
56 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATTLE, Charles Paul, HALL, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. MORGAN METALS LIMITED

J.P. MORGAN METALS LIMITED is an active company incorporated on 19 February 1970 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.P. MORGAN METALS LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00972941

LTD Company

Age

56 Years

Incorporated 19 February 1970

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

RBS SEMPRA METALS LIMITED
From: 1 May 2008To: 2 July 2010
SEMPRA METALS LIMITED
From: 5 February 2002To: 1 May 2008
ENRON METALS LIMITED
From: 4 September 2000To: 5 February 2002
METALLGESELLSCHAFT LIMITED
From: 19 February 1970To: 4 September 2000
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

, 125 London Wall, London, EC2Y 5AJ, England
From: 15 October 2010To: 6 July 2012
, 155 Bishopsgate, London, EC2M 3TZ
From: 19 February 1970To: 15 October 2010
Timeline

18 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Feb 70
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Capital Update
Dec 15
Director Left
May 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Jun 22
Director Left
May 25
Director Joined
May 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 01 Jul 2010

CATTLE, Charles Paul

Active
Bank Street, LondonE14 5JP
Born April 1980
Director
Appointed 08 Jun 2018

HALL, Mark James

Active
Bank Street, LondonE14 5JP
Born May 1984
Director
Appointed 23 May 2025

BROMLEY, Paul Gerald

Resigned
Exmoor House, TonbridgeTN12 7BL
Secretary
Appointed 30 May 2003
Resigned 10 Sept 2009

KELLY, Susan Kathleen

Resigned
13 Waldo Close, LondonSW4 9EY
Secretary
Appointed 11 Aug 2000
Resigned 22 Nov 2001

MARSH, Jonathan Robert

Resigned
8 Stott Close, LondonSW18 2TG
Secretary
Appointed 04 Feb 2002
Resigned 30 May 2003

THORNAL, Donna Marie

Resigned
Bishopsgate, LondonEC2M 3TZ
Secretary
Appointed 06 Oct 2009
Resigned 01 Jul 2010

TREGAR, David Paul

Resigned
Oak House 8 Burstead Close, CobhamKT11 2NL
Secretary
Appointed 29 Mar 1995
Resigned 11 Aug 2000

ENRON SECRETARIES LIMITED

Resigned
Enron House 40 Grosvenor Place, LondonSW1X 7EN
Corporate secretary
Appointed 22 Nov 2001
Resigned 01 Feb 2002

KLEINWORT BENSON LIMITED

Resigned
20 Fenchurch Street, LondonEC3P 3DB
Corporate secretary
Appointed N/A
Resigned 29 Mar 1995

RBS SEMPRA METALS

Resigned
Drayton Gardens, LondonN21 2NR
Corporate secretary
Appointed 10 Sept 2009
Resigned 06 Oct 2009

ALLISON, Eric Thomas

Resigned
8 Comstock Court, Ridgefield06877
Born July 1956
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2004

AMLIN, Mark

Resigned
Bank Street, LondonE14 5JP
Born April 1980
Director
Appointed 14 Dec 2018
Resigned 21 May 2025

BECK, Michael Gary

Resigned
24 Mimosa Drive, Cos Cob
Born June 1971
Director
Appointed 01 Jan 2005
Resigned 09 Sept 2009

BLOCH, Michael

Resigned
Im Weiherfeld 16, Glashutten 61470
Born December 1952
Director
Appointed 11 Jul 1998
Resigned 16 Dec 1999

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 17 Sept 2001
Resigned 30 Nov 2001

DABLIN, Edward Paul

Resigned
Corner House, BuckinghamMK18 1HP
Born August 1956
Director
Appointed 24 Jan 2000
Resigned 13 Mar 2001

FARMER, Michael, Lord

Resigned
59 Eaton Terrace, LondonSW1W 8TR
Born December 1944
Director
Appointed 01 Oct 1994
Resigned 01 Feb 2002

GOCKMANN, Klaus

Resigned
Gluckstrasse 27, Frankfurt65812
Born March 1942
Director
Appointed 21 Dec 1995
Resigned 19 Jun 1996

GOLD, Joseph Allen

Resigned
26 Campden Grove, LondonW8 4JQ
Born May 1966
Director
Appointed 30 Mar 2001
Resigned 01 Feb 2002

GOLDSTEIN, Michael Alan

Resigned
31 Bayberry, WestportIRISH
Born June 1959
Director
Appointed 01 Jan 2005
Resigned 08 Sept 2009

HEFFRON, Kevin Larkin

Resigned
36 Saint Georges Court, LondonSW7 4RA
Born August 1954
Director
Appointed 15 Aug 2001
Resigned 01 Feb 2002

HORNUNG, Karlheine

Resigned
Burgundenstrasse 6a, 74078 GermanyFOREIGN
Born December 1950
Director
Appointed 21 Dec 1995
Resigned 11 Jul 1998

HORNUNG, Karlheinz

Resigned
Schonblick 1, Germany60437
Born December 1950
Director
Appointed 19 Mar 1999
Resigned 16 Dec 1999

HUTCHINSON, Michael John

Resigned
Hensleigh House, TivertonEX16 5NJ
Born April 1947
Director
Appointed N/A
Resigned 31 Aug 2009

JONES, Timothy Robert

Resigned
Honeycroft 91 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born January 1964
Director
Appointed 01 Apr 1995
Resigned 08 Sept 2007

KELSEY, Robert David

Resigned
14 Towers Street, Ascot
Born April 1946
Director
Appointed N/A
Resigned 04 Jul 1995

KORABLINA, Elena

Resigned
Bank Street, LondonE14 5JP
Born February 1974
Director
Appointed 24 Aug 2012
Resigned 01 Oct 2013

LYNCH, Drew Clay

Resigned
The Willows, Gerrards CrossSL9 7QQ
Born February 1956
Director
Appointed 15 Aug 2001
Resigned 01 Feb 2002

MCKEEVER, Thomas Ambrose

Resigned
Flat 9 41 Queens Gate Terrace, LondonSW7 5PN
Born August 1943
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2006

MCKEEVER, Thomas Ambrose

Resigned
Flat 9 41 Queens Gate Terrace, LondonSW7 5PN
Born August 1943
Director
Appointed 16 Dec 1999
Resigned 30 Mar 2001

MCKENZIE, Matthew

Resigned
Bank Street, LondonE14 5JP
Born November 1972
Director
Appointed 01 Oct 2013
Resigned 30 Oct 2014

MESSER, David Alexander

Resigned
1 Zaccheus Mead Lane, Greenwich
Born June 1961
Director
Appointed 04 Feb 2002
Resigned 25 Mar 2009

MILLS, Robert Hurst Yarnton

Resigned
Home Farm, BurfordOX18 4TQ
Born August 1932
Director
Appointed N/A
Resigned 20 May 1994

MURMANN, Johann Horst

Resigned
1 Park Hill, LondonW5 2JR
Born February 1938
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
1209 Orange Street, Wilmington, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Bank Street, LondonE14 5JP

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 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

340

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
21 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Resolution
1 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Legacy
16 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2015
SH19Statement of Capital
Legacy
16 December 2015
CAP-SSCAP-SS
Resolution
16 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 September 2012
RP04RP04
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Auditors Resignation Company
20 February 2012
AUDAUD
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
11 January 2010
AR01AR01
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 October 2009
AP04Appointment of Corporate Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288cChange of Particulars
Legacy
9 September 2008
287Change of Registered Office
Legacy
18 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
8 February 2003
287Change of Registered Office
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
123Notice of Increase in Nominal Capital
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 2002
AUDAUD
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Resolution
8 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Legacy
25 January 2001
353353
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288cChange of Particulars
Auditors Resignation Company
13 November 2000
AUDAUD
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
287Change of Registered Office
Certificate Change Of Name Company
4 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Resolution
12 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
88(2)R88(2)R
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
88(2)Return of Allotment of Shares
Legacy
7 October 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
29 August 1997
AUDAUD
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1997
AAAnnual Accounts
Legacy
10 December 1996
88(2)R88(2)R
Legacy
22 October 1996
288aAppointment of Director or Secretary
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
123Notice of Increase in Nominal Capital
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
14 February 1996
288288
Legacy
1 February 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1996
AAAnnual Accounts
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
9 November 1995
88(2)R88(2)R
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Legacy
26 September 1995
288288
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
26 July 1995
88(2)R88(2)R
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
11 July 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
7 April 1995
288288
Legacy
14 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
288288
Legacy
5 October 1994
88(2)R88(2)R
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
88(2)R88(2)R
Legacy
16 June 1994
123Notice of Increase in Nominal Capital
Legacy
7 June 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Legacy
5 February 1994
363x363x
Legacy
11 October 1993
88(2)R88(2)R
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
123Notice of Increase in Nominal Capital
Legacy
22 September 1993
403aParticulars of Charge Subject to s859A
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
88(2)R88(2)R
Legacy
22 August 1993
123Notice of Increase in Nominal Capital
Legacy
22 June 1993
288288
Accounts With Accounts Type Full Group
9 June 1993
AAAnnual Accounts
Legacy
28 February 1993
88(2)R88(2)R
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
363x363x
Legacy
13 October 1992
288288
Legacy
11 June 1992
88(2)R88(2)R
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
363x363x
Legacy
22 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 January 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
123Notice of Increase in Nominal Capital
Legacy
3 December 1991
288288
Legacy
9 October 1991
288288
Legacy
7 June 1991
288288
Legacy
14 May 1991
288288
Legacy
5 March 1991
288288
Legacy
23 January 1991
288288
Accounts With Accounts Type Full Group
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
9 January 1991
88(2)R88(2)R
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 March 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
27 February 1990
363363
Legacy
30 November 1989
288288
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
10 August 1989
288288
Accounts With Accounts Type Full Group
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
25 October 1988
288288
Legacy
17 October 1988
88(3)88(3)
Legacy
17 October 1988
88(2)Return of Allotment of Shares
Resolution
17 October 1988
RESOLUTIONSResolutions
Resolution
17 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
123Notice of Increase in Nominal Capital
Legacy
7 June 1988
88(3)88(3)
Legacy
7 June 1988
88(2)Return of Allotment of Shares
Legacy
7 June 1988
123Notice of Increase in Nominal Capital
Resolution
7 June 1988
RESOLUTIONSResolutions
Resolution
7 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
20 September 1987
363363
Accounts With Accounts Type Full Group
5 September 1987
AAAnnual Accounts
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
2 May 1986
288288
Legacy
21 April 1986
288288
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
16 March 1984
AAAnnual Accounts
Accounts With Made Up Date
17 May 1983
AAAnnual Accounts
Accounts With Made Up Date
25 June 1982
AAAnnual Accounts
Accounts With Made Up Date
24 March 1981
AAAnnual Accounts
Accounts With Made Up Date
6 October 1980
AAAnnual Accounts
Accounts With Made Up Date
17 August 1979
AAAnnual Accounts
Accounts With Made Up Date
18 May 1978
AAAnnual Accounts
Accounts With Made Up Date
15 July 1976
AAAnnual Accounts
Accounts With Made Up Date
12 August 1975
AAAnnual Accounts
Incorporation Company
19 February 1970
NEWINCIncorporation
Miscellaneous
19 February 1970
MISCMISC