Background WavePink WaveYellow Wave

REDBRIDGE SPORTS CENTRE TRUST LIMITED (01000490)

REDBRIDGE SPORTS CENTRE TRUST LIMITED (01000490) is an active UK company. incorporated on 22 January 1971. with registered office in Essex. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. REDBRIDGE SPORTS CENTRE TRUST LIMITED has been registered for 55 years. Current directors include ALEXANDER, Wayne, ASGILL, Ola, BROWN, Eric William and 7 others.

Company Number
01000490
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1971
Age
55 years
Address
Forest Rd., Essex, IG6 3HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALEXANDER, Wayne, ASGILL, Ola, BROWN, Eric William, CHATTAWAY, Robert John, Councillor, GOHIL, Rasmita, ISLAM, Zelal Baccus, KELLOE, Jane, RAHEEL, Malik, RYAN, Joyce Ellen, Councillor Mrs, SPENCER, Carolynne
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE SPORTS CENTRE TRUST LIMITED

REDBRIDGE SPORTS CENTRE TRUST LIMITED is an active company incorporated on 22 January 1971 with the registered office located in Essex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. REDBRIDGE SPORTS CENTRE TRUST LIMITED was registered 55 years ago.(SIC: 93120)

Status

active

Active since 55 years ago

Company No

01000490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 22 January 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Forest Rd. Barkingside Essex, IG6 3HD,

Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SPENCER, Carolynne

Active
Forest Road, BarkingsideIG6 3HD
Secretary
Appointed 12 May 2008

ALEXANDER, Wayne

Active
Barkingside, IlfordIG6 3HD
Born August 1972
Director
Appointed 13 May 2024

ASGILL, Ola

Active
Fencepiece Road, ChigwellIG7 5DX
Born January 1951
Director
Appointed 19 May 2025

BROWN, Eric William

Active
Forest Rd., EssexIG6 3HD
Born February 1941
Director
Appointed 10 Aug 2010

CHATTAWAY, Robert John, Councillor

Active
Barkingside, IlfordIG6 3HD
Born May 1947
Director
Appointed 26 Oct 2023

GOHIL, Rasmita

Active
Forest Rd., EssexIG6 3HD
Born July 1964
Director
Appointed 02 Mar 2011

ISLAM, Zelal Baccus

Active
BarkingsideIG6 1LB
Born January 1972
Director
Appointed 19 May 2025

KELLOE, Jane

Active
Forest Rd., EssexIG6 3HD
Born January 1952
Director
Appointed 10 Aug 2010

RAHEEL, Malik

Active
HainaultIG6 3EF
Born May 1983
Director
Appointed 19 May 2025

RYAN, Joyce Ellen, Councillor Mrs

Active
Forest Road, BarkingsideIG6 3HD
Born April 1941
Director
Appointed 10 Jul 1993

SPENCER, Carolynne

Active
Forest Road, BarkingsideIG6 3HD
Born March 1967
Director
Appointed 20 May 2002

CLARKE, Paul Robert Fawssett

Resigned
15 Devonshire House, Woodford GreenIG8 8RN
Secretary
Appointed 29 May 1992
Resigned 12 May 2008

THOMAS, Joyce Irene

Resigned
Cedar Lodge Church Lane, Bishops StortfordCM22 7NR
Secretary
Appointed N/A
Resigned 29 May 1992

AARON, Mark

Resigned
68 Freshwell Avenue, RomfordRM6 5DT
Born December 1962
Director
Appointed 25 Oct 2004
Resigned 31 Jul 2006

ANDERSON, Thomas Wheeler

Resigned
70 Rosedene Gardens, IlfordIG2 6YD
Born November 1946
Director
Appointed 09 May 1994
Resigned 22 May 1995

ASSI, Kiran

Resigned
80 Gants Hill Crescent, IlfordIG2 6TT
Born December 1957
Director
Appointed 22 May 1995
Resigned 14 Jul 1997

BEDFORD, Elsie Doreen

Resigned
20 Brook Way, ChigwellIG7 6AW
Born August 1931
Director
Appointed N/A
Resigned 18 Nov 1991

BERRILL, Mervyn Charles

Resigned
Forest Road, BarkingsideIG6 3HD
Born December 1953
Director
Appointed 16 May 2005
Resigned 11 Jul 2013

BOOTH, Norman William

Resigned
Redgrave Court, UxbridgeUB9 5NT
Born June 1927
Director
Appointed N/A
Resigned 11 May 2009

BULL, Richard Anthony

Resigned
Forest Road, BarkingsideIG6 3HD
Born October 1951
Director
Appointed 14 May 2007
Resigned 10 May 2010

CHAPMAN, Alan John

Resigned
236 North Block County Hall, LondonSE1 7GF
Born January 1950
Director
Appointed 20 May 2002
Resigned 17 May 2004

CHUDHRY, Khyam

Resigned
IlfordIG2 7SE
Born September 1976
Director
Appointed 16 May 2022
Resigned 10 May 2025

CLARK, Robert Maurice

Resigned
Fairway Cottage 40 Heath Drive, RomfordRM2 5QJ
Born September 1956
Director
Appointed 09 May 1994
Resigned 22 May 2000

CLARKE, Paul Robert Fawssett

Resigned
Forest Road, BarkingsideIG6 3HD
Born April 1950
Director
Appointed N/A
Resigned 13 May 2024

COBB, Thomas Frank

Resigned
45 Ethelbert Gardens, IlfordIG2 6UN
Born September 1912
Director
Appointed N/A
Resigned 27 Jun 1994

COLE, Robert Alexander

Resigned
36 Danehurst Gardens, IlfordIG4 5HQ
Born May 1952
Director
Appointed N/A
Resigned 28 Jun 1993

COPE, Martin Paul

Resigned
41 Cairns Avenue, Woodford GreenIG8 8DH
Born August 1957
Director
Appointed N/A
Resigned 22 May 1995

CORFIELD, Glenn Clive, Cllr

Resigned
Aldborough Road South, IlfordIG3 8EX
Born February 1954
Director
Appointed 13 Jun 2008
Resigned 20 Jul 2009

CRESWELL, Jennifer

Resigned
25 Brook Way, ChigwellIG7 6AW
Born December 1937
Director
Appointed 17 Aug 1992
Resigned 11 Apr 1994

CULLEN, Clive Philip

Resigned
Forest Road, BarkingsideIG6 3HD
Born March 1931
Director
Appointed 10 Jul 1993
Resigned 19 Jun 2012

DEAN, Brian

Resigned
48 Overton Drive, RomfordRM6 4EA
Born February 1950
Director
Appointed 20 Jul 1992
Resigned 25 Apr 1994

DUDDRIDGE, Lloyd Jacob, Councillor

Resigned
Town Hall, IlfordIG1 1DD
Born July 1987
Director
Appointed 13 Jun 2016
Resigned 21 May 2018

D`AMBRA, Victor Michael

Resigned
24 Franklyn Gardens, IlfordIG6 2UT
Born May 1948
Director
Appointed 28 Jun 1993
Resigned 22 May 1995

FIELDS, Royston

Resigned
2 Brackley Square, Woodford GreenIG8 7LL
Born April 1948
Director
Appointed 10 Jul 1993
Resigned 22 May 1995

FIRMSTONE, Richard David

Resigned
Forest Rd., EssexIG6 3HD
Born January 1976
Director
Appointed 09 May 2011
Resigned 15 May 2017
Fundings
Financials
Latest Activities

Filing History

270

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Resolution
6 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2018
CC04CC04
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Resolution
8 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2018
CC04CC04
Statement Of Companys Objects
20 December 2017
CC04CC04
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Mortgage Alter Charge With Charge Number Charge Creation Date
16 July 2014
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
16 July 2014
MR07MR07
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Legacy
23 June 2011
MG01MG01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Resolution
15 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
15 July 1996
288288
Legacy
8 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
19 February 1994
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
23 July 1992
403aParticulars of Charge Subject to s859A
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
13 September 1989
288288
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Resolution
4 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Miscellaneous
22 January 1971
MISCMISC