Background WavePink WaveYellow Wave

OLIVERS WHARF (MANAGEMENT) LIMITED (01002112)

OLIVERS WHARF (MANAGEMENT) LIMITED (01002112) is an active UK company. incorporated on 9 February 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OLIVERS WHARF (MANAGEMENT) LIMITED has been registered for 55 years. Current directors include BROTHERSTON, Leslie William, COX, John Edward, EDRIDGE, Dominic Andrei and 18 others.

Company Number
01002112
Status
active
Type
ltd
Incorporated
9 February 1971
Age
55 years
Address
1a Olivers Wharf, London, E1W 2PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROTHERSTON, Leslie William, COX, John Edward, EDRIDGE, Dominic Andrei, EL MEJJAD, Tarik, Dr, FREISING, Ferdinand Gerhard Friedrich, GEISMAR, David Jean, GIBSON, Tony, GRANDIN, Pascal Olivier, HAAS, James Christopher, HEAD III, John C, Mr., JARVIS, Paul, KWOK, Raymond, MARGUERITE, Andolie Gillian, MELPH, Henrik John, MILLS, Sophie Elizabeth, MINTOWT-CZYZ, Jan, PARKINSON, Jennifer Lise, ROSS, Janice Brigitte, SACK, Barry Lawrence, SAUNDERS, Carolyn Louise, VIVIAN-NEAL, Serena Caroline Phillipa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVERS WHARF (MANAGEMENT) LIMITED

OLIVERS WHARF (MANAGEMENT) LIMITED is an active company incorporated on 9 February 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLIVERS WHARF (MANAGEMENT) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01002112

LTD Company

Age

55 Years

Incorporated 9 February 1971

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Small Company

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1a Olivers Wharf 64 Wapping High Street London, E1W 2PJ,

Previous Addresses

3B Olivers Wharf 64 Wapping High Street London E1W 2PJ
From: 29 June 2010To: 15 January 2016
3B Oliver's Wharf 64 Wapping High Street London E1W 2PJ England
From: 4 February 2010To: 29 June 2010
5a Olivers Wharf 64 Wapping High Street London E1W 2PJ
From: 9 February 1971To: 4 February 2010
Timeline

40 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Feb 71
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

22 Active
13 Resigned

HAAS, James Christopher

Active
64 Wapping High Street, LondonE1W 2PJ
Secretary
Appointed 01 Jan 2016

BROTHERSTON, Leslie William

Active
64 Wapping High Street, LondonE1W 2PJ
Born October 1961
Director
Appointed 11 Nov 2022

COX, John Edward

Active
64 Wapping High Street, LondonE1W 2PJ
Born December 1946
Director
Appointed N/A

EDRIDGE, Dominic Andrei

Active
64 Wapping High Street, LondonE1W 2PJ
Born June 1975
Director
Appointed 01 Jul 2014

EL MEJJAD, Tarik, Dr

Active
64 Wapping High Street, LondonE1W 2PJ
Born October 1979
Director
Appointed 30 Apr 2015

FREISING, Ferdinand Gerhard Friedrich

Active
64 Wapping High Street, LondonE1W 2PJ
Born February 1981
Director
Appointed 25 Feb 2022

GEISMAR, David Jean

Active
Wapping High Street, LondonE1W 2PJ
Born December 1989
Director
Appointed 31 Aug 2021

GIBSON, Tony

Active
64 Wapping High Street, LondonE1W 2PJ
Born March 1976
Director
Appointed 04 Jun 2018

GRANDIN, Pascal Olivier

Active
64 Wapping High Street, LondonE1W 2PJ
Born August 1973
Director
Appointed 16 Oct 2006

HAAS, James Christopher

Active
64 Wapping High Street, LondonE1W 2PJ
Born May 1960
Director
Appointed 10 Jun 1996

HEAD III, John C, Mr.

Active
64 Wapping High Street, LondonE1W 2PJ
Born April 1948
Director
Appointed 11 Mar 2004

JARVIS, Paul

Active
64 Wapping High Street, LondonE1W 2PJ
Born October 1957
Director
Appointed 15 Jan 2004

KWOK, Raymond

Active
64 Wapping High Street, LondonE1W 2PJ
Born January 1965
Director
Appointed 07 Jul 2007

MARGUERITE, Andolie Gillian

Active
64 Wapping High Street, LondonE1W 2PJ
Born January 1961
Director
Appointed 14 Jan 2006

MELPH, Henrik John

Active
64 Wapping High Street, LondonE1W 2PJ
Born November 1969
Director
Appointed 31 Jan 2014

MILLS, Sophie Elizabeth

Active
64 Wapping High Street, LondonE1W 2PJ
Born August 1977
Director
Appointed 08 Jun 2012

MINTOWT-CZYZ, Jan

Active
64 Wapping High Street, LondonE1W 2PJ
Born August 1957
Director
Appointed 11 May 2007

PARKINSON, Jennifer Lise

Active
64 Wapping High Street, LondonE1W 2PJ
Born February 1977
Director
Appointed 17 Apr 2023

ROSS, Janice Brigitte

Active
64 Wapping High Street, LondonE1W 2PJ
Born June 1962
Director
Appointed 31 Jan 2017

SACK, Barry Lawrence

Active
64 Wapping High Street, LondonE1W 2PJ
Born October 1948
Director
Appointed N/A

SAUNDERS, Carolyn Louise

Active
64 Wapping High Street, LondonE1W 2PJ
Born September 1961
Director
Appointed 08 Jun 2009

VIVIAN-NEAL, Serena Caroline Phillipa

Active
64 Wapping High Street, LondonE1W 2PJ
Born June 1957
Director
Appointed 06 Oct 2025

HEAD III, John C

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 28 Jun 2008
Resigned 01 Feb 2010

HEYWOOD, Timothy

Resigned
1e Olivers Wharf, LondonE1W 2PJ
Secretary
Appointed N/A
Resigned 20 Oct 2000

ROBERTS, Christopher Keepfer

Resigned
3b Olivers Wharf, LondonE1W 2PJ
Secretary
Appointed 03 Nov 2003
Resigned 30 Jun 2008

SAUNDERS, Carolyn

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 29 Jun 2010
Resigned 01 Jan 2016

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 20 Oct 2000
Resigned 03 Nov 2003

AUDI, Pierre Raymond

Resigned
4c Olivers Wharf, LondonEIW 2PJ
Born November 1957
Director
Appointed N/A
Resigned 20 Jul 2007

BURLEY, John Martin

Resigned
64 Wapping High Street, LondonE1W 2PJ
Born March 1957
Director
Appointed 22 Jul 2010
Resigned 17 Mar 2026

CALLENS, Jean Felix

Resigned
1 Trelawn Road, LondonSW2 1DH
Born January 1977
Director
Appointed 16 Nov 2004
Resigned 25 Aug 2007

CHARVET, Richard Christopher Larkins

Resigned
2b Olivers Wharf, LondonE1 9PJ
Born December 1936
Director
Appointed N/A
Resigned 20 Jun 1996

CLARK, Eric John

Resigned
39 William Hunt Mansions, LondonSW13 8HT
Born July 1945
Director
Appointed 12 Feb 1993
Resigned 28 May 1996

COGLIN, Michael John

Resigned
28-7 Kamiyamacho, Tokyo 150
Born August 1959
Director
Appointed 14 Oct 1994
Resigned 03 Oct 2002

CORTES, Julius

Resigned
Re 2d Olivers Wharf, LondonE1 9PJ
Born March 1967
Director
Appointed N/A
Resigned 03 Aug 1995

FREISING, Gerhard

Resigned
64 Wapping High Street, LondonE1W 2PJ
Born October 1940
Director
Appointed N/A
Resigned 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

298

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288cChange of Particulars
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
287Change of Registered Office
Legacy
19 October 2000
287Change of Registered Office
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
6 July 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 July 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 April 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363aAnnual Return
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288cChange of Particulars
Legacy
9 October 1996
288cChange of Particulars
Legacy
9 October 1996
288cChange of Particulars
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
363x363x
Legacy
26 February 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
26 July 1995
363x363x
Legacy
11 April 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
363x363x
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
25 January 1993
363x363x
Legacy
4 January 1993
288288
Legacy
7 October 1992
288288
Legacy
5 October 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
363x363x
Legacy
1 May 1992
363x363x
Legacy
1 May 1992
363x363x
Gazette Filings Brought Up To Date
29 April 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Gazette Notice Compulsary
3 March 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
13 September 1989
288288
Legacy
13 September 1989
288288
Legacy
13 September 1989
288288
Legacy
13 September 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
27 September 1988
288288
Legacy
13 June 1988
287Change of Registered Office
Legacy
13 June 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363
Resolution
21 September 1984
RESOLUTIONSResolutions
Resolution
21 September 1984
RESOLUTIONSResolutions
Resolution
17 November 1976
RESOLUTIONSResolutions
Memorandum Articles
22 October 1976
MEM/ARTSMEM/ARTS
Resolution
16 January 1976
RESOLUTIONSResolutions
Incorporation Company
9 February 1971
NEWINCIncorporation