Background WavePink WaveYellow Wave

DF PROPERTY PORTFOLIO LIMITED (01025092)

DF PROPERTY PORTFOLIO LIMITED (01025092) is an active UK company. incorporated on 23 September 1971. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DF PROPERTY PORTFOLIO LIMITED has been registered for 54 years. Current directors include CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie.

Company Number
01025092
Status
active
Type
ltd
Incorporated
23 September 1971
Age
54 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DF PROPERTY PORTFOLIO LIMITED

DF PROPERTY PORTFOLIO LIMITED is an active company incorporated on 23 September 1971 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DF PROPERTY PORTFOLIO LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01025092

LTD Company

Age

54 Years

Incorporated 23 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DATAFORCE GROUP LIMITED
From: 2 February 2001To: 17 November 2009
MAILFORCE LTD.
From: 26 August 1998To: 2 February 2001
THE MAILFORCE GROUP LIMITED
From: 17 December 1992To: 26 August 1998
MAILFORCE LIMITED
From: 23 September 1971To: 17 December 1992
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

10 Pond Wood Close Northampton NN3 6DF
From: 16 June 2014To: 5 April 2022
6Th Floor 1 London Wall Buildings London EC2M 5PP
From: 27 July 2011To: 16 June 2014
C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ
From: 1 June 2010To: 27 July 2011
9-13 St Andrew Street London EC4A 3AF
From: 23 September 1971To: 1 June 2010
Timeline

13 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Sept 71
Capital Update
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 12
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Aug 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHHAYA, Jaymin Harshad, Mr.

Active
The Avenue, EghamTW20 9AB
Born June 1966
Director
Appointed 25 Nov 2019

ROBU, Vitalie

Active
The Avenue, EghamTW20 9AB
Born September 1971
Director
Appointed 18 May 2010

BENSON, William Leslie

Resigned
12 Mill Close, DaventryNN11 7HY
Secretary
Appointed 01 Sept 1992
Resigned 08 Sept 1995

BROCK, Cynthia

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Secretary
Appointed 08 Sept 1995
Resigned 29 Jan 1998

BROCK, John Andrew William

Resigned
Welford House Back Lane, NorthamptonNN6 8AJ
Secretary
Appointed N/A
Resigned 01 Sept 1992

FERNS, Thomas Hugh

Resigned
Shortlands, Alderley EdgeSK9 7LA
Secretary
Appointed 12 May 2006
Resigned 18 May 2010

MATTHEWS, David

Resigned
Linwood, LeicesterLE8 5WJ
Secretary
Appointed 01 Apr 1998
Resigned 18 Mar 1999

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Secretary
Appointed 06 Jun 2000
Resigned 12 May 2006

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 29 Jan 1998
Resigned 19 Aug 2000

RICE, Anthony George

Resigned
40 Edith Road, LondonW14 9BB
Secretary
Appointed 29 Jan 1998
Resigned 19 Aug 2000

BELL, Peter David

Resigned
10 Damson Dell, NorthamptonNN3 9AJ
Born September 1947
Director
Appointed 06 Oct 1994
Resigned 21 Dec 1995

BRINZAN, Vadim

Resigned
88 Wood Street, LondonEC2V 7AJ
Born December 1971
Director
Appointed 18 May 2010
Resigned 08 Apr 2011

BROCK, Cynthia

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Born March 1949
Director
Appointed N/A
Resigned 29 Jan 1998

BROCK, John Andrew William

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Born November 1949
Director
Appointed N/A
Resigned 29 Jan 1998

BROWN, David Joachim Peter

Resigned
3 Langley Close, NorthamptonNN4 8JX
Born November 1962
Director
Appointed 19 Feb 2001
Resigned 15 Apr 2005

BROWN, Mark Anthony

Resigned
9 Church Close, West HaddonNN6 7DY
Born April 1962
Director
Appointed 01 Apr 1998
Resigned 16 Apr 1999

CROMPTON, Keith Bradley

Resigned
10 Laneside Hollow, NorthamptonNN4 0SR
Born July 1957
Director
Appointed 11 Oct 1994
Resigned 29 Jan 1998

DUCKER, Stuart Paul

Resigned
55 Greenfield Road, NorthamptonNN3 2LJ
Born December 1970
Director
Appointed 16 Jul 2002
Resigned 29 Mar 2006

FITZHUGH, Michael Richard

Resigned
The Cottage, NorthamptonNN6 8RP
Born May 1960
Director
Appointed 01 Apr 1998
Resigned 31 Dec 1999

FITZHUGH, Michael Richard

Resigned
The Cottage, NorthamptonNN6 8RP
Born May 1960
Director
Appointed N/A
Resigned 29 Jan 1998

FRAZER, Nick

Resigned
1 Mollington Grove, HattonCV35 7TU
Born June 1963
Director
Appointed 05 Feb 2002
Resigned 30 Jun 2003

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 01 Apr 1999
Resigned 30 Sept 2005

LANCASTER, Ian Michael

Resigned
Codicote Mill, HitchinSG4 8SS
Born April 1962
Director
Appointed 28 Mar 2007
Resigned 18 May 2010

LEE, Andrew Stephen

Resigned
The Barn, WollastonNN29 7SG
Born March 1958
Director
Appointed 30 Sept 2005
Resigned 28 Mar 2007

LOUGH, Patricia

Resigned
Hill House, BurfordOX18 4TS
Born December 1943
Director
Appointed N/A
Resigned 29 Jan 1998

LYONS, Barbara Ann

Resigned
1 Socketts Cottages, ChigwellIG7 6JS
Born February 1952
Director
Appointed 06 Jun 2000
Resigned 09 Jul 2001

MATTHEWS, David

Resigned
Linwood, LeicesterLE8 5WJ
Born May 1965
Director
Appointed 01 Apr 1998
Resigned 18 Mar 1999

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Born March 1964
Director
Appointed 06 Jun 2000
Resigned 18 May 2010

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 29 Jan 1998
Resigned 08 Jul 2004

PHILLIPS, Debra Jane

Resigned
40 Clarke Court, NorthamptonNN6 0LX
Born November 1959
Director
Appointed 27 Nov 1998
Resigned 15 Apr 2005

RAJADHYAKSHA, Sunil

Resigned
88 Wood Street, LondonEC2V 7AJ
Born December 1953
Director
Appointed 18 May 2010
Resigned 08 Apr 2011

REYNOLDS, James Gregory, Mr.

Resigned
West Desert Inn Rd, Las VegasNV 89117
Born June 1968
Director
Appointed 29 Nov 2012
Resigned 25 Nov 2019

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Born April 1960
Director
Appointed 29 Jan 1998
Resigned 06 Jun 2000

RICE, Anthony George

Resigned
40 Edith Road, LondonW14 9BB
Born April 1960
Director
Appointed 29 Jan 1998
Resigned 08 Jul 2004

ROGERS, Ian

Resigned
Millstream Cottage, DenfordNN14 4EQ
Born June 1965
Director
Appointed 11 Jun 2001
Resigned 19 Mar 2004

Persons with significant control

1

Pond Wood Close, NorthamptonNN3 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Auditors Resignation Company
22 August 2013
AUDAUD
Legacy
27 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Legacy
21 May 2010
MG02MG02
Capital Statement Capital Company With Date Currency Figure
10 May 2010
SH19Statement of Capital
Legacy
10 May 2010
CAP-SSCAP-SS
Resolution
27 April 2010
RESOLUTIONSResolutions
Legacy
14 April 2010
SH20SH20
Memorandum Articles
19 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Resolution
7 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
353353
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
155(6)a155(6)a
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
23 August 2002
AUDAUD
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
403aParticulars of Charge Subject to s859A
Legacy
28 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
244244
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1998
287Change of Registered Office
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
403aParticulars of Charge Subject to s859A
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
155(6)a155(6)a
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
88(2)R88(2)R
Legacy
3 February 1998
122122
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
20 October 1994
288288
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
12 July 1994
287Change of Registered Office
Legacy
14 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
288288
Certificate Change Of Name Company
16 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Accounts With Accounts Type Medium
15 October 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
15 March 1991
287Change of Registered Office
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
26 September 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
15 January 1990
363363
Legacy
22 December 1989
88(2)R88(2)R
Accounts With Accounts Type Medium
22 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Resolution
22 November 1989
RESOLUTIONSResolutions
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
123Notice of Increase in Nominal Capital
Legacy
9 February 1989
288288
Accounts With Accounts Type Medium
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
16 November 1988
288288
Legacy
7 September 1988
288288
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
288288
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Accounts With Accounts Type Small
15 May 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Incorporation Company
23 September 1971
NEWINCIncorporation