Background WavePink WaveYellow Wave

UDV (SJ) LIMITED (00989164)

UDV (SJ) LIMITED (00989164) is an active UK company. incorporated on 11 September 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UDV (SJ) LIMITED has been registered for 55 years. Current directors include EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise, KERESZTESI, Dorotea and 3 others.

Company Number
00989164
Status
active
Type
ltd
Incorporated
11 September 1970
Age
55 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth, PAIS, Monika, THRUSTLE, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UDV (SJ) LIMITED

UDV (SJ) LIMITED is an active company incorporated on 11 September 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UDV (SJ) LIMITED was registered 55 years ago.(SIC: 70100)

Status

active

Active since 55 years ago

Company No

00989164

LTD Company

Age

55 Years

Incorporated 11 September 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ST. JAMES'S GATE HOLDINGS LIMITED
From: 11 September 1970To: 24 March 2000
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London London NW10 7HQ United Kingdom
From: 4 December 2009To: 21 March 2022
8 Henrietta Place London W1G 0NB
From: 11 September 1970To: 4 December 2009
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Capital Update
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Capital Update
Nov 19
Funding Round
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 25
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

JORDAN, Claire-Louise

Active
Great Marlborough Street, LondonW1F 7HS
Born May 1972
Director
Appointed 26 Sept 2022

KERESZTESI, Dorotea

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

PAIS, Monika

Active
Great Marlborough Street, LondonW1F 7HS
Born December 1973
Director
Appointed 03 Oct 2008

THRUSTLE, Ian

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1972
Director
Appointed 30 Sept 2021

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed 31 Jan 1998
Resigned 15 Mar 2002

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

COYLE, Nicola Mary

Resigned
40 Townshend Terrace, RichmondTW9 1XL
Secretary
Appointed 13 Jan 1995
Resigned 16 Feb 1996

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 20 Apr 2018

HAYMAN, Elizabeth Sara Jane

Resigned
26 Tudor Road, LondonE9 7SN
Secretary
Appointed 30 Sept 1994
Resigned 13 Jan 1995

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 16 Feb 1996
Resigned 31 Jan 1998

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 15 Mar 2002
Resigned 02 Feb 2012

TURVEY, George Henry

Resigned
36 Church Crescent, LondonN3 1BJ
Secretary
Appointed N/A
Resigned 30 Sept 1994

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

BENTLEY, Phillip Keague

Resigned
Pembroke House, TwickenhamTW1 4TE
Born January 1959
Director
Appointed 10 Apr 2000
Resigned 31 Oct 2000

BINNING, Paviter Singh

Resigned
3 East Green Close, Milton KeynesMK5 6LT
Born May 1960
Director
Appointed 12 May 1999
Resigned 03 Oct 2003

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 15 Mar 2002
Resigned 04 Jan 2008

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 07 Apr 2005
Resigned 31 Mar 2011

COASE, Charles Dawson

Resigned
24 Ravenstone Street, LondonSW12 9SS
Born September 1960
Director
Appointed N/A
Resigned 24 Mar 1994

CRICKMORE, Gavin Paul

Resigned
The Forge House, DidcotOX11 9QB
Born November 1958
Director
Appointed 28 Jun 2007
Resigned 01 Oct 2009

DONAGHEY, Bryan

Resigned
The Farriers, AylesburyHP17 0XR
Born April 1961
Director
Appointed 21 Feb 1997
Resigned 31 Mar 1998

FENNESSY, Sharon Lynnette

Resigned
Park Royal, LondonNW10 7HQ
Born January 1967
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2017

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 07 Apr 2005
Resigned 15 Jun 2008

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

GEISZL, György, Dr

Resigned
Park Royal, LondonNW10 7HQ
Born February 1968
Director
Appointed 09 Sept 2010
Resigned 01 Oct 2013

GOSNELL, David Peter

Resigned
Park Royal, LondonNW10 7HQ
Born May 1957
Director
Appointed 03 Jul 2000
Resigned 11 Feb 2011

HAJOS, Csaba

Resigned
Budapest1134
Born January 1977
Director
Appointed 13 Mar 2019
Resigned 26 Sept 2022

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 26 May 2016
Resigned 01 Aug 2018

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 09 Sept 2010
Resigned 01 Oct 2014

KEENAN, John Michael Joseph

Resigned
Apt 709, LondonSW1P 4SB
Born October 1936
Director
Appointed 10 Apr 2000
Resigned 30 Oct 2001

KING, Geoffrey William

Resigned
11 Molasses House, LondonSW11 3TN
Born December 1944
Director
Appointed N/A
Resigned 31 Mar 1998

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 31 Mar 1998
Resigned 12 May 1999

Persons with significant control

1

Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

312

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Resolution
20 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
5 December 2019
RESOLUTIONSResolutions
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 November 2018
RP04TM01RP04TM01
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Miscellaneous
15 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Resolution
8 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2012
CC04CC04
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Resolution
8 June 2011
RESOLUTIONSResolutions
Legacy
6 June 2011
SH20SH20
Legacy
6 June 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
6 June 2011
SH19Statement of Capital
Resolution
6 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
13 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
244244
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363aAnnual Return
Legacy
5 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
24 April 2003
244244
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363aAnnual Return
Legacy
12 April 2002
244244
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
26 April 2001
244244
Legacy
19 February 2001
287Change of Registered Office
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288cChange of Particulars
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
88(2)R88(2)R
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Legacy
27 April 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
244244
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363aAnnual Return
Legacy
12 May 1999
363(353)363(353)
Legacy
23 April 1999
244244
Statement Of Affairs
4 November 1998
SASA
Legacy
4 November 1998
88(2)P88(2)P
Legacy
3 November 1998
123Notice of Increase in Nominal Capital
Legacy
24 July 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
363aAnnual Return
Legacy
14 May 1998
363(353)363(353)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
7 August 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
8 May 1997
363aAnnual Return
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
16 April 1996
363x363x
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
19 April 1994
363x363x
Legacy
11 April 1994
288288
Statement Of Affairs
7 March 1994
SASA
Legacy
7 March 1994
88(2)O88(2)O
Legacy
1 December 1993
88(2)P88(2)P
Resolution
24 June 1993
RESOLUTIONSResolutions
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
88(2)Return of Allotment of Shares
Legacy
21 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363x363x
Statement Of Affairs
16 March 1993
SASA
Legacy
16 March 1993
88(2)O88(2)O
Memorandum Articles
15 February 1993
MEM/ARTSMEM/ARTS
Legacy
29 January 1993
88(2)P88(2)P
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
24 January 1993
123Notice of Increase in Nominal Capital
Legacy
24 January 1993
88(2)R88(2)R
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
24 January 1993
123Notice of Increase in Nominal Capital
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
22 December 1992
288288
Legacy
22 December 1992
287Change of Registered Office
Legacy
18 May 1992
288288
Legacy
11 May 1992
363x363x
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
363x363x
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
2 August 1990
287Change of Registered Office
Resolution
20 December 1989
RESOLUTIONSResolutions
Legacy
20 December 1989
123Notice of Increase in Nominal Capital
Legacy
20 November 1989
288288
Legacy
4 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
11 September 1989
288288
Legacy
28 November 1988
363363
Legacy
20 October 1988
288288
Legacy
6 September 1988
288288
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
PUC 2PUC 2
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
123Notice of Increase in Nominal Capital
Legacy
2 June 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Legacy
23 September 1986
225(1)225(1)
Legacy
16 June 1986
288288
Certificate Change Of Name Company
1 October 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 September 1970
MISCMISC