Background WavePink WaveYellow Wave

MCDONALD'S RESTAURANTS LIMITED (01002769)

MCDONALD'S RESTAURANTS LIMITED (01002769) is an active UK company. incorporated on 18 February 1971. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. MCDONALD'S RESTAURANTS LIMITED has been registered for 55 years. Current directors include FISCHER, Lauren Louise, GERBER, Patrick, THOMAS, Clifford Lee and 1 others.

Company Number
01002769
Status
active
Type
ltd
Incorporated
18 February 1971
Age
55 years
Address
11/59 High Road, London, N2 8AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
FISCHER, Lauren Louise, GERBER, Patrick, THOMAS, Clifford Lee, THORNE, James Martin
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDONALD'S RESTAURANTS LIMITED

MCDONALD'S RESTAURANTS LIMITED is an active company incorporated on 18 February 1971 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. MCDONALD'S RESTAURANTS LIMITED was registered 55 years ago.(SIC: 56102)

Status

active

Active since 55 years ago

Company No

01002769

LTD Company

Age

55 Years

Incorporated 18 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MCDONALD'S HAMBURGERS LIMITED
From: 18 February 1971To: 28 February 1989
Contact
Address

11/59 High Road East Finchley London, N2 8AW,

Timeline

61 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Jul 20
Director Left
May 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Apr 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLE, Sarah

Active
11/59 High Road, LondonN2 8AW
Secretary
Appointed 12 Nov 2021

FISCHER, Lauren Louise

Active
11/59 High Road, LondonN2 8AW
Born February 1982
Director
Appointed 15 Sept 2025

GERBER, Patrick

Active
11/59 High Road, LondonN2 8AW
Born May 1980
Director
Appointed 01 Sept 2025

THOMAS, Clifford Lee

Active
11/59 High Road, LondonN2 8AW
Born August 1987
Director
Appointed 19 Dec 2025

THORNE, James Martin

Active
11/59 High Road, LondonN2 8AW
Born December 1986
Director
Appointed 16 Oct 2023

BURNSIDE, Della

Resigned
High Road, LondonN2 8AW
Secretary
Appointed 08 Dec 2008
Resigned 01 Dec 2017

DEKKER, Christine Marie

Resigned
11/59 High Road, LondonN2 8AW
Secretary
Appointed 01 Dec 2017
Resigned 12 Nov 2021

HILTON JOHNSON, Julian Crispin

Resigned
11-59 High Road, LondonN2 8AW
Secretary
Appointed 03 Oct 2000
Resigned 08 Dec 2008

SLATER, John Arthur Glascock

Resigned
22 Hamilton Court, EalingW5 2EJ
Secretary
Appointed N/A
Resigned 03 Oct 2000

ALLIN, Thomas Banbury

Resigned
39 Clarendon Road, LondonW11 4JB
Born August 1949
Director
Appointed N/A
Resigned 29 Sept 1993

BELL, Charles Hamilton

Resigned
405 Fox Trail Lane, Oakbrook
Born November 1960
Director
Appointed 28 May 2002
Resigned 23 Nov 2004

BERESFORD, Peter Bruce

Resigned
11-59 High Road, LondonN2 8AW
Born December 1950
Director
Appointed 30 Nov 2004
Resigned 07 Jul 2006

BUCKLEY, Linda

Resigned
11-59 High Road, LondonN2 8AW
Born April 1958
Director
Appointed 22 Jan 2007
Resigned 20 Jul 2009

CANTALUPO, James Richard

Resigned
307 Woodview Court, Oak BrookFOREIGN
Born November 1943
Director
Appointed N/A
Resigned 28 May 2002

CLARK, Jason

Resigned
11/59 High Road, LondonN2 8AW
Born September 1970
Director
Appointed 01 Oct 2016
Resigned 30 Apr 2021

COBDEN, Philip

Resigned
34 Stone Hall Road, LondonN21 1LP
Born July 1936
Director
Appointed N/A
Resigned 30 Aug 1996

DEKKER, Christine Marie

Resigned
11/59 High Road, LondonN2 8AW
Born March 1965
Director
Appointed 19 Sept 2019
Resigned 07 Jan 2022

DODD, Rebecca

Resigned
11/59 High Road, LondonN2 8AW
Born November 1991
Director
Appointed 21 Jan 2022
Resigned 16 Oct 2023

EASTERBROOK, Stephen James

Resigned
11/59 High Road, LondonN2 8AW
Born August 1967
Director
Appointed 01 Dec 2010
Resigned 01 Oct 2011

EASTERBROOK, Stephen James

Resigned
11-59 High Road, LondonN2 8AW
Born August 1967
Director
Appointed 01 Jan 2005
Resigned 29 Oct 2010

ERLINGER, Joseph Matthew

Resigned
11/59 High Road, LondonN2 8AW
Born August 1973
Director
Appointed 01 Jan 2019
Resigned 31 Jul 2019

FAIRHURST, David Ogden

Resigned
11/59 High Road, LondonN2 8AW
Born September 1968
Director
Appointed 29 Oct 2010
Resigned 03 Jan 2011

FERGUS, Jeffrey John

Resigned
11-59 High Road, LondonN2 8AW
Born March 1949
Director
Appointed 28 Jan 2004
Resigned 30 Jun 2005

FLORES, Michael Allen

Resigned
11/59 High Road, LondonN2 8AW
Born March 1961
Director
Appointed 30 Dec 2013
Resigned 01 Dec 2017

FORTE, Richard Paul

Resigned
11/59 High Road, LondonN2 8AW
Born October 1969
Director
Appointed 03 Jan 2011
Resigned 01 Oct 2016

FOX, Benjamin Keith

Resigned
11/59 High Road, LondonN2 8AW
Born January 1979
Director
Appointed 02 Jan 2025
Resigned 06 Apr 2026

GOARE, Douglas

Resigned
11/59 High Road, LondonN2 8AW
Born July 1952
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2018

GRAHAM-CLARE, Michelle

Resigned
11/59 High Road, LondonN2 8AW
Born July 1979
Director
Appointed 28 Sept 2021
Resigned 02 Jan 2025

HAAG, Kevin Alan

Resigned
8 Highview Gardens, LondonN3 3EX
Born April 1949
Director
Appointed N/A
Resigned 31 Aug 1993

HAMBURGER, Zoe

Resigned
11/59 High Road, LondonN2 8AW
Born August 1984
Director
Appointed 01 Apr 2024
Resigned 01 Sept 2025

HAMMER, Christoph Norbert, Dr

Resigned
11/59 High Road, LondonN2 8AW
Born October 1958
Director
Appointed 01 Jul 2010
Resigned 01 Jun 2011

HAWTHORNE, Mark John

Resigned
11/59 High Road, LondonN2 8AW
Born November 1971
Director
Appointed 01 Jan 2014
Resigned 05 Dec 2014

HAYDEN, Michael

Resigned
42 Ince Road, Walton On ThamesKT12 5BJ
Born October 1941
Director
Appointed N/A
Resigned 31 Mar 1994

HAYNES, Terence Donovan

Resigned
11-59 High Road, LondonN2 8AW
Born June 1949
Director
Appointed 02 Oct 2003
Resigned 31 Dec 2005

HAYNES, Terence Donovan

Resigned
38 Belmont Park Avenue, MaidenheadSL6 6JS
Born June 1949
Director
Appointed 29 Sept 1993
Resigned 01 Jan 1997

Persons with significant control

1

High Road, LondonN2 8AW

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
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2019
CC04CC04
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288cChange of Particulars
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288cChange of Particulars
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288cChange of Particulars
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
7 October 1993
288288
Legacy
21 September 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
31 July 1991
288288
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
288288
Legacy
6 February 1989
363363
Legacy
1 February 1989
288288
Memorandum Articles
26 October 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
6 September 1988
AAAnnual Accounts
Legacy
18 August 1988
PUC 2PUC 2
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
123Notice of Increase in Nominal Capital
Legacy
17 February 1988
288288
Legacy
10 December 1987
288288
Legacy
23 November 1987
363363
Legacy
23 November 1987
288288
Accounts With Accounts Type Full Group
14 October 1987
AAAnnual Accounts
Legacy
25 September 1987
288288
Legacy
8 September 1987
288288
Legacy
6 March 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
22 October 1986
288288
Accounts With Made Up Date
29 October 1985
AAAnnual Accounts
Accounts With Made Up Date
10 January 1985
AAAnnual Accounts
Accounts With Made Up Date
12 December 1983
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 February 1983
AAAnnual Accounts
Accounts With Made Up Date
10 February 1982
AAAnnual Accounts
Accounts With Made Up Date
9 February 1981
AAAnnual Accounts
Legacy
26 March 1980
363363
Accounts With Made Up Date
26 March 1980
AAAnnual Accounts
Accounts With Made Up Date
14 December 1978
AAAnnual Accounts
Accounts With Made Up Date
9 January 1978
AAAnnual Accounts
Accounts With Made Up Date
20 April 1977
AAAnnual Accounts
Accounts With Made Up Date
8 April 1976
AAAnnual Accounts
Accounts With Made Up Date
11 March 1976
AAAnnual Accounts
Accounts With Made Up Date
27 November 1974
AAAnnual Accounts
Incorporation Company
18 February 1972
NEWINCIncorporation
Miscellaneous
18 February 1971
MISCMISC