Background WavePink WaveYellow Wave

ENQUEST PRODUCTION LIMITED (01019831)

ENQUEST PRODUCTION LIMITED (01019831) is an active UK company. incorporated on 4 August 1971. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENQUEST PRODUCTION LIMITED has been registered for 54 years. Current directors include STEPHEN, Keith, WOOD, Ian David.

Company Number
01019831
Status
active
Type
ltd
Incorporated
4 August 1971
Age
54 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
STEPHEN, Keith, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST PRODUCTION LIMITED

ENQUEST PRODUCTION LIMITED is an active company incorporated on 4 August 1971 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENQUEST PRODUCTION LIMITED was registered 54 years ago.(SIC: 06100)

Status

active

Active since 54 years ago

Company No

01019831

LTD Company

Age

54 Years

Incorporated 4 August 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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CIECO ENERGY (UKCS) LIMITED
From: 10 June 2005To: 27 March 2013
UNILON OIL EXPLORATIONS LIMITED
From: 4 August 1971To: 10 June 2005
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
From: 27 March 2013To: 4 January 2023
the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 15 October 2012To: 27 March 2013
6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA
From: 4 August 1971To: 15 October 2012
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

STEPHEN, Keith

Active
5-11 Regent Street, LondonSW1Y 4LR
Born December 1977
Director
Appointed 19 Jan 2026

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

GUPTA, Amit

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 12 Apr 2010
Resigned 22 Mar 2013

HUSSEIN, Nadira

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 13 Nov 2014
Resigned 20 Jan 2016

KATSUMATA, Makoto

Resigned
Flat 1 Spencer Walk, LondonNW3 1QZ
Secretary
Appointed 08 Jan 2007
Resigned 12 Apr 2010

TOGE, Mitsuhide

Resigned
4-1 Tsuruma 1-Chome, TokyoFOREIGN
Secretary
Appointed 08 Jun 2005
Resigned 08 Jan 2007

TORR, William Howard

Resigned
143 Victoria Avenue, Capetown7806
Secretary
Appointed N/A
Resigned 26 Jun 1998

TRAVIS, Melanie Susan

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

TRAVIS, Melanie

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 18 Oct 2013
Resigned 13 Nov 2014

WATERS, Paul

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 22 Mar 2013
Resigned 18 Oct 2013

WINDHAM, Andrew Guy

Resigned
Shobdon Farm, HerefordHR2 0QW
Secretary
Appointed 26 Jun 1998
Resigned 08 Jun 2005

BAINES, Laurence John

Resigned
32 Harwood Avenue, HornchurchRM11 2NT
Born May 1934
Director
Appointed N/A
Resigned 29 Jun 1994

BENTLEY, John William Sharp

Resigned
76 Southern Cross Drive, South AfricaFOREIGN
Born April 1948
Director
Appointed 14 May 1997
Resigned 31 Dec 2000

BROWN, Rebecca Louise, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born February 1965
Director
Appointed 20 Mar 2017
Resigned 15 Mar 2018

CORR, Glenn Andrew, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1970
Director
Appointed 20 Mar 2018
Resigned 31 Mar 2020

COWIE, John

Resigned
5th Floor, LondonSW1Y 4LR
Born February 1968
Director
Appointed 21 Nov 2017
Resigned 15 Mar 2018

GLASSPOOL, Kenneth Raymond

Resigned
Parkview, WokingGU22 0DB
Born March 1935
Director
Appointed N/A
Resigned 18 Nov 2004

GRAY, Ivan Charles

Resigned
1b The Orchards, LondonW12 9ND
Born May 1936
Director
Appointed N/A
Resigned 29 Jun 1994

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 20 Mar 2018
Resigned 19 Jan 2026

HASHIMOTO, Keizo

Resigned
85 Artillery Mansions, LondonSW1H 0HZ
Born May 1950
Director
Appointed 08 Jun 2005
Resigned 03 Apr 2006

HEAVEY, Aidan Joseph

Resigned
5 Queen Annes Road, WindsorSL4 2BJ
Born March 1953
Director
Appointed 18 Nov 2004
Resigned 08 Jun 2005

HENSLEY, Edward Gordon

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1967
Director
Appointed 26 Sept 2013
Resigned 03 Nov 2014

HESLOP, David Owen

Resigned
5th Floor, LondonSW1Y 4LR
Born December 1954
Director
Appointed 22 Mar 2013
Resigned 14 Apr 2014

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Born August 1968
Director
Appointed 18 Nov 2004
Resigned 08 Jun 2005

HIROKAWA, Shoji

Resigned
3-7-20 Shimane, Adachiku121-0815
Born January 1961
Director
Appointed 16 May 2008
Resigned 22 Mar 2013

KATSUMATA, Makoto

Resigned
Flat 1 Spencer Walk, LondonNW3 1QZ
Born October 1949
Director
Appointed 08 Jan 2007
Resigned 12 Apr 2010

KUBLER, Markus

Resigned
8 Mynchen Road, BeaconsfieldHP9 2AS
Born October 1950
Director
Appointed N/A
Resigned 21 Dec 2000

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Director
Appointed 18 Nov 2004
Resigned 08 Jun 2005

MASSIE, Paul Euan

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1982
Director
Appointed 13 Nov 2014
Resigned 16 Feb 2021

MATSUKAWA, Yoshio

Resigned
1405-1-102, Futo-Cho, Yokohama City
Born November 1950
Director
Appointed 08 Jun 2005
Resigned 17 Aug 2005

MCCULLOCH, Neil James

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1970
Director
Appointed 15 Apr 2014
Resigned 21 Nov 2017

MCINTOSH, Andrew Graham

Resigned
5th Floor, LondonSW1Y 4LR
Born July 1973
Director
Appointed 22 Mar 2013
Resigned 04 Nov 2014

Persons with significant control

1

15 Regent Street, LondonSW1Y 4LR

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

286

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Auditors Resignation Company
9 April 2013
AUDAUD
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2013
CC04CC04
Certificate Change Of Name Company
27 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
155(6)a155(6)a
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Auditors Resignation Company
13 May 2005
AUDAUD
Legacy
25 April 2005
363aAnnual Return
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403b403b
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
12 April 2002
288cChange of Particulars
Legacy
12 April 2002
363aAnnual Return
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
25 April 2001
287Change of Registered Office
Legacy
21 March 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
24 March 2000
288cChange of Particulars
Legacy
24 March 2000
363aAnnual Return
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
3 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Legacy
1 April 1999
288cChange of Particulars
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Legacy
7 August 1997
403aParticulars of Charge Subject to s859A
Legacy
7 August 1997
403aParticulars of Charge Subject to s859A
Legacy
3 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Legacy
26 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
17 May 1996
363aAnnual Return
Legacy
17 May 1996
363(353)363(353)
Legacy
17 May 1996
363(190)363(190)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
155(6)a155(6)a
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
12 April 1994
363x363x
Legacy
25 November 1993
288288
Legacy
31 August 1993
287Change of Registered Office
Legacy
31 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
225(2)225(2)
Legacy
16 March 1993
363x363x
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
24 July 1992
363x363x
Legacy
22 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
287Change of Registered Office
Auditors Resignation Company
22 June 1992
AUDAUD
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
88(2)R88(2)R
Legacy
19 November 1991
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
88(2)R88(2)R
Resolution
5 September 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Legacy
27 August 1991
123Notice of Increase in Nominal Capital
Legacy
30 July 1991
363x363x
Legacy
11 July 1991
288288
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
15 May 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
24 June 1988
225(1)225(1)
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Legacy
6 April 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Legacy
23 June 1986
288288
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Legacy
17 May 1986
288288
Accounts With Made Up Date
25 June 1985
AAAnnual Accounts
Accounts With Made Up Date
23 June 1984
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Accounts With Made Up Date
3 June 1982
AAAnnual Accounts
Accounts With Made Up Date
15 May 1981
AAAnnual Accounts
Accounts With Made Up Date
21 May 1980
AAAnnual Accounts
Accounts With Made Up Date
27 April 1979
AAAnnual Accounts
Accounts With Made Up Date
28 April 1978
AAAnnual Accounts
Accounts With Made Up Date
4 May 1977
AAAnnual Accounts
Accounts With Made Up Date
16 February 1976
AAAnnual Accounts
Accounts With Made Up Date
24 April 1975
AAAnnual Accounts
Accounts With Made Up Date
17 April 1975
AAAnnual Accounts
Miscellaneous
4 August 1971
MISCMISC