Background WavePink WaveYellow Wave

IP REALISATIONS 2025 LIMITED (01036926)

IP REALISATIONS 2025 LIMITED (01036926) is a administration UK company. incorporated on 4 January 1972. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. IP REALISATIONS 2025 LIMITED has been registered for 54 years. Current directors include CARTER, Neil Jason, LINACRE, Timothy James Thornton, SMITH, Victoria and 1 others.

Company Number
01036926
Status
administration
Type
ltd
Incorporated
4 January 1972
Age
54 years
Address
Suite 3 Avery House, 69 North Street, Brighton, BN41 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CARTER, Neil Jason, LINACRE, Timothy James Thornton, SMITH, Victoria, WALKER, Julian Charles Holmden
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP REALISATIONS 2025 LIMITED

IP REALISATIONS 2025 LIMITED is an administration company incorporated on 4 January 1972 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. IP REALISATIONS 2025 LIMITED was registered 54 years ago.(SIC: 70210)

Status

administration

Active since 54 years ago

Company No

01036926

LTD Company

Age

54 Years

Incorporated 4 January 1972

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 29 December 2023 (2 years ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2023 - 29 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2025
Period: 30 December 2023 - 29 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

INSTINCTIF PARTNERS LIMITED
From: 3 February 2014To: 10 November 2025
COLLEGE HILL LIMITED
From: 17 September 2009To: 3 February 2014
COLLEGE HILL ASSOCIATES LIMITED
From: 29 August 1989To: 17 September 2009
A J SANDBERG ASSOCIATES LIMITED
From: 2 November 1988To: 29 August 1989
NATHAN, SANDBERG LIMITED
From: 23 December 1983To: 2 November 1988
ANTHONY NATHAN LIMITED
From: 4 January 1972To: 23 December 1983
Contact
Address

Suite 3 Avery House, 69 North Street Brighton, BN41 1DH,

Previous Addresses

131 Finsbury Pavement London EC2A 1NT England
From: 11 June 2025To: 2 October 2025
First Floor 65 Gresham Street London EC2V 7NQ England
From: 22 March 2017To: 11 June 2025
65 Gresham Street London EC2V 7NQ
From: 3 February 2014To: 22 March 2017
the Registry Royal Mint Court London EC3N 4QN
From: 4 January 1972To: 3 February 2014
Timeline

49 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jan 72
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
Mar 15
Director Left
Dec 15
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Jun 23
Loan Secured
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
May 25
Owner Exit
Jul 25
Loan Cleared
Aug 25
0
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTER, Neil Jason

Active
North Street, BrightonBN41 1DH
Born March 1970
Director
Appointed 09 May 2024

LINACRE, Timothy James Thornton

Active
North Street, BrightonBN41 1DH
Born December 1958
Director
Appointed 09 Nov 2018

SMITH, Victoria

Active
North Street, BrightonBN41 1DH
Born October 1967
Director
Appointed 04 Sept 2019

WALKER, Julian Charles Holmden

Active
North Street, BrightonBN41 1DH
Born December 1963
Director
Appointed 13 May 2024

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Secretary
Appointed 10 Jun 1996
Resigned 12 Jan 1998

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Secretary
Appointed 24 Jul 2003
Resigned 31 Mar 2009

DEMBY, Anthony Edward

Resigned
59 Church Road, RichmondTW10 6LX
Secretary
Appointed 12 Jan 1998
Resigned 24 Jul 2003

GARRAWAY, Mark Allan

Resigned
12 Ward Close, WadhurstTN5 6HU
Secretary
Appointed N/A
Resigned 10 Jun 1996

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 23 Sept 2013
Resigned 19 Dec 2018

TALBOT, Adrian Robert

Resigned
The Registry, LondonEC3N 4QN
Secretary
Appointed 31 Mar 2009
Resigned 29 Oct 2013

AMORY, Edward Fitzgerald Heathcoat

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 18 Mar 2024

BARTON, Richard Henry Redfern

Resigned
121 Mallinson Road, LondonSW11 1BH
Born June 1968
Director
Appointed 20 Sept 1996
Resigned 15 Jan 1998

BEECHAMBER, Peter John

Resigned
Oakwood, CambridgeCB2 4LT
Born September 1943
Director
Appointed N/A
Resigned 18 Jun 1992

CHILD-VILLIERS, Roderick Anthony

Resigned
Flat 1, LondonSW10 9PA
Born June 1963
Director
Appointed N/A
Resigned 31 Jul 1995

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Born July 1954
Director
Appointed 01 May 1992
Resigned 01 Jan 2004

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Born October 1965
Director
Appointed 24 Jul 2003
Resigned 31 Mar 2009

DAVID, Gareth

Resigned
The Registry, LondonEC3N 4QN
Born February 1958
Director
Appointed 06 Jul 1993
Resigned 31 Jan 2012

DEMBY, Anthony Edward

Resigned
59 Church Road, RichmondTW10 6LX
Born September 1959
Director
Appointed 16 May 2000
Resigned 24 Jul 2003

DOWNES, Paul Stuart

Resigned
Gresham Street, LondonEC2V 7NQ
Born February 1960
Director
Appointed 13 Jun 2013
Resigned 18 Dec 2015

EDWARDS, Jeremy John Cary

Resigned
59 Dorothy Road, LondonSW11 2JJ
Born January 1937
Director
Appointed 01 Jan 1996
Resigned 01 Jan 2004

EVANS, Glenn James Andrew

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1979
Director
Appointed 14 Jun 2023
Resigned 30 Apr 2024

FEENY, Kevin Michael

Resigned
84 Orbel Street, LondonSW11 3NY
Born July 1945
Director
Appointed 15 Jan 1998
Resigned 01 Jan 2004

FOXTON, Richard Edward

Resigned
23 Kent Road, Johannesburg
Born September 1942
Director
Appointed 01 Jan 2004
Resigned 23 Aug 2004

FOXTON, Richard Edward

Resigned
23 Kent Road, Johannesburg 2196FOREIGN
Born September 1942
Director
Appointed 14 Apr 2000
Resigned 01 Jan 2004

FRIEND, Tony Peter

Resigned
Gresham Street, LondonEC2V 7NQ
Born October 1954
Director
Appointed 15 Jan 1998
Resigned 25 Mar 2015

GARRAWAY, Mark Allan

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1960
Director
Appointed N/A
Resigned 04 Sept 2019

HALFORD, William Timothy

Resigned
18 Conduit Mews, LondonW2 3RE
Born February 1947
Director
Appointed 01 Nov 1994
Resigned 10 May 2000

HENDERSON, James Brodie

Resigned
80 Nightingale Lane, LondonSW12 8NR
Born December 1964
Director
Appointed 05 Jan 1994
Resigned 23 May 2004

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1974
Director
Appointed 23 Sept 2013
Resigned 19 Dec 2018

LADER, Judith

Resigned
164 Pickhurst Rise, West WickhamBR4 0AW
Born July 1961
Director
Appointed N/A
Resigned 31 Jul 1993

LANE, Robert Guy

Resigned
Gresham Street, LondonEC2V 7NQ
Born May 1957
Director
Appointed 01 Apr 1997
Resigned 21 Oct 2014

LEACH, Robert

Resigned
10 Addington Square, LondonSE5 7JZ
Born August 1957
Director
Appointed 01 May 1995
Resigned 20 Oct 1998

MCLAUGHLIN, Christopher William Robert Mark

Resigned
7 Manor Road, LondonSW20 9AE
Born November 1957
Director
Appointed N/A
Resigned 10 May 1991

MILLARD, Richard William

Resigned
2 Sudeley Street, LondonN1 8HP
Born November 1954
Director
Appointed 01 Oct 1992
Resigned 13 Dec 2002

NIBBS, Jennifer May

Resigned
5 Holt Close, LondonN10 3HW
Born May 1946
Director
Appointed 15 Jan 1998
Resigned 05 Jan 2000

Persons with significant control

5

1 Active
4 Ceased

Mr Edward Fitzgerald Heathcoat Amory

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born July 1967

Nature of Control

Significant influence or control
Notified 30 Sept 2020
Ceased 30 Sept 2020

Mr Timothy James Thornton Linacre

Ceased
Finsbury Pavement, LondonEC2A 1NT
Born December 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Nov 2018
Ceased 30 Jun 2025

Mr Nicholas James Holgate

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Richard Stephen Nichols

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2018
Gresham Street, LondonEC2V 7NQ

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

295

Liquidation In Administration Statement Of Affairs With Form Attached
16 January 2026
AM02AM02
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2025
CONNOTConfirmation Statement Notification
Liquidation Administration Notice Deemed Approval Of Proposals
17 October 2025
AM06AM06
Liquidation In Administration Proposals
6 October 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 September 2025
AM01AM01
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Auditors Resignation Company
19 January 2016
AUDAUD
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
23 July 2012
MG02MG02
Resolution
19 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2012
CC04CC04
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Legacy
5 July 2011
MG02MG02
Legacy
5 July 2011
MG02MG02
Legacy
5 July 2011
MG02MG02
Legacy
5 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
26 April 2007
363aAnnual Return
Auditors Resignation Company
3 January 2007
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
288cChange of Particulars
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288cChange of Particulars
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
23 September 1999
287Change of Registered Office
Legacy
13 August 1999
288cChange of Particulars
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288cChange of Particulars
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
3 February 1998
288cChange of Particulars
Legacy
3 February 1998
288cChange of Particulars
Legacy
3 February 1998
288cChange of Particulars
Legacy
3 February 1998
288cChange of Particulars
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
27 February 1996
288288
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
4 June 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
12 March 1991
288288
Legacy
17 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
9 August 1990
288288
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
2 March 1990
88(2)R88(2)R
Legacy
2 March 1990
122122
Memorandum Articles
2 March 1990
MEM/ARTSMEM/ARTS
Resolution
2 March 1990
RESOLUTIONSResolutions
Resolution
2 March 1990
RESOLUTIONSResolutions
Resolution
2 March 1990
RESOLUTIONSResolutions
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
123Notice of Increase in Nominal Capital
Legacy
28 February 1990
288288
Miscellaneous
27 February 1990
MISCMISC
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
11 January 1990
288288
Legacy
5 December 1989
363363
Memorandum Articles
8 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 August 1989
MISCMISC
Legacy
8 August 1989
363363
Accounts With Accounts Type Full Group
11 July 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
19 June 1989
288288
Legacy
11 April 1989
288288
Legacy
21 December 1988
288288
Memorandum Articles
2 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Legacy
27 April 1988
288288
Legacy
8 March 1988
225(1)225(1)
Legacy
6 July 1987
288288
Legacy
6 July 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Legacy
21 March 1972
88(2)R88(2)R
Certificate Change Of Name Company
8 March 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 January 1972
MISCMISC
Incorporation Company
4 January 1972
NEWINCIncorporation