Background WavePink WaveYellow Wave

BRAEMAR SHIPBROKING LIMITED (01020997)

BRAEMAR SHIPBROKING LIMITED (01020997) is an active UK company. incorporated on 16 August 1971. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BRAEMAR SHIPBROKING LIMITED has been registered for 54 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar.

Company Number
01020997
Status
active
Type
ltd
Incorporated
16 August 1971
Age
54 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR SHIPBROKING LIMITED

BRAEMAR SHIPBROKING LIMITED is an active company incorporated on 16 August 1971 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. BRAEMAR SHIPBROKING LIMITED was registered 54 years ago.(SIC: 50200)

Status

active

Active since 54 years ago

Company No

01020997

LTD Company

Age

54 Years

Incorporated 16 August 1971

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BRAEMAR ACM SHIPBROKING LIMITED
From: 1 October 2014To: 8 September 2022
BRAEMAR SEASCOPE LIMITED
From: 10 December 2001To: 1 October 2014
SEASCOPE SHIPPING LIMITED
From: 29 September 1982To: 10 December 2001
SEASCOPE LIMITED
From: 31 December 1980To: 29 September 1982
SEASCOPE SHIPBROKERS LIMITED
From: 16 August 1971To: 31 December 1980
Contact
Address

1 Strand Trafalgar Square London, WC2N 5HR,

Previous Addresses

35 Cosway Street London NW1 5BT
From: 16 August 1971To: 30 January 2015
Timeline

52 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jan 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Secured
Dec 20
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Sept 22
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Mar 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WEKWETE, Rebecca-Joy Nozipho

Active
Strand, LondonWC2N 5HR
Secretary
Appointed 05 Sept 2024

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 20 Jan 2017

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 01 Aug 2023

GUNDY, James Christopher Duchar

Active
Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 30 Jan 2015

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Secretary
Appointed 20 May 1997
Resigned 30 Nov 2000

BUGDEN, Laura Mary

Resigned
35 Cosway StreetNW1 5BT
Secretary
Appointed 01 Jun 2011
Resigned 12 Dec 2013

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Secretary
Appointed 01 Aug 2002
Resigned 24 Jun 2011

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 01 Sept 2017
Resigned 14 Jul 2022

SOUTHERN, James Charles

Resigned
29 Brookfield Road, BedfordMK41 9LB
Secretary
Appointed N/A
Resigned 20 May 1997

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 12 Dec 2013
Resigned 18 Aug 2017

WALTER, Derek Edmund Piers

Resigned
Hazelewell Road, LondonSW15 6GT
Secretary
Appointed 30 Nov 2000
Resigned 01 Aug 2002

ABEL, Robert Francis

Resigned
2 Rockfield Close, OxtedRH8 0DN
Born January 1954
Director
Appointed N/A
Resigned 26 Mar 2002

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 2001

BATT, Christopher

Resigned
35 Cosway StreetNW1 5BT
Born October 1961
Director
Appointed 13 Feb 2012
Resigned 06 Jul 2012

BEER, Martin Francis Stafford

Resigned
Strand, LondonWC2N 5HR
Born August 1962
Director
Appointed 21 Aug 2013
Resigned 24 Jun 2015

BODKIN, John Hunter

Resigned
Blackberry Hill Farmhouse, East GrinsteadRH19 3SQ
Born April 1956
Director
Appointed N/A
Resigned 01 Nov 2012

BOLLAND, Julian Raymond Fearne

Resigned
Farm Cottage Water Lane, WokingGU24 9BA
Born August 1944
Director
Appointed 06 Apr 1992
Resigned 30 Nov 2000

BOWYER, Neil Brian

Resigned
42 Villa Road, BenfleetSS7 5QL
Born May 1965
Director
Appointed 02 Oct 1996
Resigned 05 Jan 2001

BUCKLEY, Christopher

Resigned
23 Binden Road, Stamford BrookW12 9RJ
Born January 1953
Director
Appointed N/A
Resigned 31 Aug 2005

CAGNOLI, Massimo

Resigned
35 Cosway StreetNW1 5BT
Born June 1964
Director
Appointed 13 Feb 2012
Resigned 22 Oct 2012

CASE, Andrew Leigh

Resigned
52 Menelik Road, LondonNW2 3RH
Born October 1966
Director
Appointed 06 Aug 2002
Resigned 22 May 2006

CUNDALL, Charles Henry

Resigned
Neswick Hall, DriffieldYO25
Born September 1958
Director
Appointed 06 Apr 1992
Resigned 20 Feb 2015

CUNNINGHAM, Guy Christopher

Resigned
472a Merton Road, LondonSW18 5AE
Born August 1970
Director
Appointed 24 Aug 2006
Resigned 30 Jun 2010

DAVENPORT-THOMAS, Sebastian Guy

Resigned
Strand, LondonWC2N 5HR
Born December 1971
Director
Appointed 01 Aug 2010
Resigned 30 Sept 2023

DIXON, Tony Fredwyn

Resigned
Aldboro House, ThaxtedCM6 2ND
Born November 1944
Director
Appointed N/A
Resigned 26 Mar 2002

DONALDSON, Robert Bruce

Resigned
14 Woodlands Park, BanchoryAB31 3BD
Born August 1955
Director
Appointed 06 Apr 1992
Resigned 26 Mar 2002

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 25 Jun 2015
Resigned 29 Jun 2018

GOODRICH, Steven Graham

Resigned
168 Trentham Street, LondonSW18 5DJ
Born July 1970
Director
Appointed 24 Aug 2006
Resigned 30 Jun 2010

HILL, Duncan John

Resigned
43 Huntingdon Street, LondonN1 1BP
Born October 1953
Director
Appointed 21 Sept 1998
Resigned 22 Jun 2000

JACKSON, Glen Stewart

Resigned
Strand, LondonWC2N 5HR
Born September 1969
Director
Appointed 20 Feb 2015
Resigned 30 Oct 2017

JEWELL, Philip Nicholas

Resigned
35 Cosway StreetNW1 5BT
Born October 1962
Director
Appointed 13 Feb 2012
Resigned 22 Oct 2012

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Born March 1962
Director
Appointed 01 Aug 2002
Resigned 26 Jul 2019

KINROSS, Julian Macalister

Resigned
The Red Door, ItchenorPO20 7AH
Born March 1951
Director
Appointed N/A
Resigned 05 Jan 2001

LONG, Christopher Frederick

Resigned
7 Kirkbrae View, AberdeenAB1 9RU
Born October 1943
Director
Appointed 06 Apr 1992
Resigned 20 Oct 1995

LORKIN, John

Resigned
Strand, LondonWC2N 5HR
Born October 1953
Director
Appointed 13 Feb 2012
Resigned 20 Feb 2015

Persons with significant control

1

Strand, LondonWC2N 5HR

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

252

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Statement Of Companys Objects
20 May 2016
CC04CC04
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Miscellaneous
22 October 2013
MISCMISC
Miscellaneous
17 October 2013
MISCMISC
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Auditors Resignation Company
13 October 2010
AUDAUD
Auditors Resignation Company
5 October 2010
AUDAUD
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Miscellaneous
22 October 2004
MISCMISC
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Statement Of Affairs
18 January 2002
SASA
Legacy
18 January 2002
88(2)R88(2)R
Statement Of Affairs
14 December 2001
SASA
Legacy
14 December 2001
88(2)R88(2)R
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
287Change of Registered Office
Legacy
6 November 2001
123Notice of Increase in Nominal Capital
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
363b363b
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
16 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Legacy
13 August 1992
288288
Legacy
18 May 1992
403aParticulars of Charge Subject to s859A
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
29 August 1989
363363
Legacy
17 April 1989
288288
Legacy
23 January 1989
155(6)a155(6)a
Legacy
23 January 1989
155(6)b155(6)b
Resolution
23 January 1989
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 1989
AUDAUD
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
20 December 1988
288288
Legacy
20 December 1988
287Change of Registered Office
Legacy
5 July 1988
363363
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
14 September 1987
288288
Legacy
25 August 1987
288288
Legacy
27 July 1987
288288
Legacy
17 July 1987
288288
Legacy
9 July 1987
288288
Accounts With Accounts Type Full
26 May 1987
AAAnnual Accounts
Legacy
26 May 1987
363363
Legacy
8 April 1987
288288
Legacy
23 March 1987
288288
Legacy
22 January 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Legacy
24 July 1986
287Change of Registered Office
Certificate Change Of Name Company
20 October 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1971
NEWINCIncorporation