Background WavePink WaveYellow Wave

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED (01012296)

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED (01012296) is an active UK company. incorporated on 25 May 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GARROTT DORLAND CRAWFORD HOLDINGS LIMITED has been registered for 54 years. Current directors include GAUTIER, Julian Philip, RAVELL, Natalie.

Company Number
01012296
Status
active
Type
ltd
Incorporated
25 May 1971
Age
54 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAUTIER, Julian Philip, RAVELL, Natalie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED is an active company incorporated on 25 May 1971 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. GARROTT DORLAND CRAWFORD HOLDINGS LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01012296

LTD Company

Age

54 Years

Incorporated 25 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 25 May 1971To: 26 November 2018
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Capital Update
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 18
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
Capital Update
Dec 25
Owner Exit
Jan 26
Capital Update
Feb 26
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

GAUTIER, Julian Philip

Active
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 01 Oct 2024

RAVELL, Natalie

Active
18 Upper Ground, LondonSE1 9GL
Born July 1989
Director
Appointed 11 Feb 2021

CALOW, David Ferguson

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 31 Oct 2003
Resigned 19 Sept 2005

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 12 Aug 1996
Resigned 24 Mar 1998

GERAGHTY, Michael Anthony

Resigned
Overghyll, HoramTW21 0BG
Secretary
Appointed N/A
Resigned 19 Dec 1996

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Secretary
Appointed N/A
Resigned 28 Jun 1996

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Secretary
Appointed 24 Mar 1998
Resigned 31 Oct 2003

BINDING, David Wyn

Resigned
48 Midhurst Avenue, LondonN10 3EN
Born May 1954
Director
Appointed N/A
Resigned 28 Jan 1994

BOLAND, Andrew Kenneth

Resigned
25 Chessfield Park, AmershamHP6 6RU
Born December 1969
Director
Appointed 24 Jul 2000
Resigned 31 Oct 2003

BUNGEY, Michael

Resigned
31 Camp Road, LondonSW19 4UW
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 2003

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed N/A
Resigned 10 Jun 1998

BUSS, Jeremy David

Resigned
34 Goddington Road, Bourne EndSL8 5TZ
Born April 1960
Director
Appointed 19 Jan 2001
Resigned 10 May 2002

CABEZON PINILLA, Ignacio

Resigned
LondonEC1N 8JS
Born November 1956
Director
Appointed 11 Feb 2021
Resigned 01 Dec 2023

CHAPMAN, Aidan Gerard

Resigned
74 Marshalswick Lane, St AlbansAL1 4XE
Born October 1958
Director
Appointed 01 Feb 1993
Resigned 10 Apr 2001

DADRA, Raj Kumar

Resigned
27 Farm StreetW1J 5RJ
Born February 1969
Director
Appointed 16 Dec 2013
Resigned 25 Oct 2016

DAS, Suvro

Resigned
18 Upper Ground, LondonSE1 9GL
Born November 1971
Director
Appointed 11 Feb 2021
Resigned 28 Jan 2022

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

GERAGHTY, Michael Anthony

Resigned
Overghyll, HoramTW21 0BG
Born May 1934
Director
Appointed N/A
Resigned 19 Dec 1996

HAM, David Fenton

Resigned
25 Chestnut Avenue, Tunbridge WellsTN4 0BT
Born December 1965
Director
Appointed 31 Jan 2000
Resigned 19 Jan 2001

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 10 Jun 1998
Resigned 17 Mar 2000

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 22 Jul 1994
Resigned 11 Jun 1998

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Born July 1959
Director
Appointed N/A
Resigned 28 Jun 1996

KOPEC, Marta Barbara

Resigned
18 Upper Ground, LondonSE1 9PD
Born November 1980
Director
Appointed 01 Dec 2023
Resigned 30 Sept 2024

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 19 Sept 2003
Resigned 20 Oct 2008

SADIQ, Shahid

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1974
Director
Appointed 25 Oct 2016
Resigned 11 Feb 2021

SCOTT, Andrew Grant Balfour

Resigned
27 Farm Street, LondonW1J 5RJ
Born December 1968
Director
Appointed 19 Sept 2003
Resigned 12 Nov 2018

SPIELVOGEL, Carl

Resigned
720 Park Avenue, New York
Born December 1928
Director
Appointed N/A
Resigned 15 Oct 1994

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 19 Sept 2003
Resigned 01 Jul 2016

WEATHERSEED, David Ian Cameron

Resigned
The Larches, ClaygateKT10 0PL
Born July 1951
Director
Appointed 28 Jan 1994
Resigned 22 Jul 1994

WELLE, Charles Ward Van Der

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 22 Oct 2013
Resigned 30 Sept 2022

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Born October 1957
Director
Appointed 10 Jun 1998
Resigned 31 Oct 2003

WILSON, Stephen Michael

Resigned
9 Boulters Lock, Milton KeynesMK14 5QR
Born September 1963
Director
Appointed 10 May 2002
Resigned 19 Sept 2003

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 06 Jul 2016
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2025
2 Southwark Bridge Road, LondonSE1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Resolution
23 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 February 2026
SH19Statement of Capital
Legacy
11 February 2026
SH20SH20
Legacy
11 February 2026
CAP-SSCAP-SS
Resolution
11 February 2026
RESOLUTIONSResolutions
Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 April 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2014
CH04Change of Corporate Secretary Details
Resolution
4 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Legacy
13 December 2013
SH20SH20
Legacy
13 December 2013
CAP-SSCAP-SS
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
363aAnnual Return
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
123Notice of Increase in Nominal Capital
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288cChange of Particulars
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
18 April 2003
363(353)363(353)
Legacy
23 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363aAnnual Return
Memorandum Articles
2 April 2002
MEM/ARTSMEM/ARTS
Resolution
21 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
31 August 2001
288cChange of Particulars
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363aAnnual Return
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
11 October 1999
288cChange of Particulars
Legacy
16 April 1999
363aAnnual Return
Resolution
27 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
353353
Legacy
24 April 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
88(3)88(3)
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
16 April 1997
363aAnnual Return
Legacy
5 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
23 October 1996
AUDAUD
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
6 May 1996
363aAnnual Return
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
22 April 1994
363x363x
Legacy
22 February 1994
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
363x363x
Legacy
5 April 1993
288288
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Legacy
9 April 1992
288288
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
17 July 1991
363x363x
Legacy
5 July 1991
353353
Legacy
5 July 1991
225(1)225(1)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Memorandum Articles
11 February 1991
MEM/ARTSMEM/ARTS
Resolution
11 February 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
4 July 1989
353353
Legacy
8 May 1989
363363
Legacy
17 March 1989
288288
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
3 August 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
20 December 1986
288288
Legacy
8 December 1986
363363
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 July 1986
288288