Background WavePink WaveYellow Wave

HOTEL INTER-CONTINENTAL LONDON LIMITED (01036984)

HOTEL INTER-CONTINENTAL LONDON LIMITED (01036984) is an active UK company. incorporated on 4 January 1972. with registered office in Windsor. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL INTER-CONTINENTAL LONDON LIMITED has been registered for 54 years. Current directors include COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane and 1 others.

Company Number
01036984
Status
active
Type
ltd
Incorporated
4 January 1972
Age
54 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL INTER-CONTINENTAL LONDON LIMITED

HOTEL INTER-CONTINENTAL LONDON LIMITED is an active company incorporated on 4 January 1972 with the registered office located in Windsor. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL INTER-CONTINENTAL LONDON LIMITED was registered 54 years ago.(SIC: 55100)

Status

active

Active since 54 years ago

Company No

01036984

LTD Company

Age

54 Years

Incorporated 4 January 1972

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

APSLEY HOTELS LIMITED
From: 18 February 1985To: 8 February 2000
APSLEY PARK HOTEL COMPANY LIMITED
From: 4 January 1972To: 18 February 1985
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 4 January 1972To: 6 January 2023
Timeline

26 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jan 72
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENNETT, Martin

Active
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

HENFREY, Nicolette

Active
Windsor Dials, WindsorSL4 1RS
Born December 1969
Director
Appointed 09 Sept 2011

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 27 Mar 2006
Resigned 01 May 2007

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 01 Dec 1999
Resigned 14 Apr 2003

ENGMANN, Catherine

Resigned
54 Burnetts Road, WindsorSL4 5PL
Secretary
Appointed 28 Aug 2003
Resigned 27 Mar 2006

EVANS, Frederick Leonard

Resigned
St Martin's House, WinchesterSO23 9RB
Secretary
Appointed N/A
Resigned 01 Dec 1999

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 01 Dec 1999
Resigned 14 Apr 2003

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 01 May 2007
Resigned 05 Nov 2008

LINDSAY, Catherine Elizabeth

Resigned
DenhamUB9 5HR
Secretary
Appointed 29 Jun 2022
Resigned 29 Jun 2022

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Nov 2008
Resigned 27 Apr 2012

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 27 Apr 2012
Resigned 06 Aug 2015

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 14 Apr 2003
Resigned 28 Aug 2003

ANSTIS, Raymond

Resigned
Little Basing Vicarage Walk, MaidenheadSL6 2AE
Born January 1937
Director
Appointed N/A
Resigned 09 Jan 1998

ARASI, Thomas

Resigned
557 Gramercy Drive, Georgia UsaFOREIGN
Born February 1958
Director
Appointed 10 Sept 1998
Resigned 15 Oct 1999

BLOOM, Lawrence Clive

Resigned
46 Green Street, LondonW1Y 3FJ
Born June 1943
Director
Appointed N/A
Resigned 30 Jun 1992

BOLT, Andrew Reginald

Resigned
The Rowans, PurleyCR8 3JG
Born May 1957
Director
Appointed 02 Sept 1999
Resigned 01 Dec 1999

BUDDEN, Derek Ernest Arthur

Resigned
Elmfield 25 Batchworth Lane, NorthwoodHA6 3DU
Born September 1932
Director
Appointed N/A
Resigned 01 Dec 1999

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1993

COLLIER, Robert Bryan

Resigned
18 Crocker End, NettlebedRG9 5BJ
Born December 1939
Director
Appointed 23 Sept 1992
Resigned 10 Sept 1998

COWIE, Graham Michael

Resigned
Fir Tree Cottage Rays Lane, PennHP10 8LH
Born April 1950
Director
Appointed 10 Sept 1998
Resigned 10 Dec 1999

CROSTON, Francis John

Resigned
5 The Laurels, BraintreeCM77 7QD
Born July 1956
Director
Appointed 10 Dec 1999
Resigned 14 Apr 2003

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GILBERT, Ronald Charles

Resigned
Hotel Intercontinental London 1 Hamilton Place, LondonW1V 0QY
Born May 1945
Director
Appointed 17 Dec 1990
Resigned 01 May 1995

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 10 Dec 1999
Resigned 06 Oct 2003

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HOWES, Lewis Verlie

Resigned
Dogwood Kettlewood Hill, WokingGU21 4JJ
Born March 1954
Director
Appointed 23 Sept 1992
Resigned 10 Sept 1998

HUFFSMITH, Thomas Guinn

Resigned
4445 Northside Chase Nw, UsaFOREIGN
Born December 1955
Director
Appointed 10 Sept 1998
Resigned 30 Nov 1999

IZZARD, Max Leslie James

Resigned
DenhamUB9 5HR
Born January 1980
Director
Appointed 12 Nov 2014
Resigned 23 Feb 2017

KENNEDY, Robert Kalman

Resigned
DenhamUB9 5HR
Born October 1968
Director
Appointed 13 Mar 2012
Resigned 30 Apr 2013

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

301

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Legacy
6 March 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
9 May 2013
MR05Certification of Charge
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
5 July 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
26 February 2004
363aAnnual Return
Legacy
27 November 2003
288cChange of Particulars
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2002
AUDAUD
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
287Change of Registered Office
Legacy
6 December 2001
288cChange of Particulars
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Statement Of Affairs
20 April 2000
SASA
Legacy
20 April 2000
88(2)R88(2)R
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
122122
Legacy
24 January 2000
363aAnnual Return
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
173173
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
18 August 1996
122122
Legacy
5 July 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
288288
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
18 October 1991
244244
Legacy
11 May 1991
288288
Legacy
12 March 1991
288288
Legacy
22 February 1991
363aAnnual Return
Legacy
18 February 1991
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
27 March 1990
123Notice of Increase in Nominal Capital
Resolution
27 March 1990
RESOLUTIONSResolutions
Resolution
27 March 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
1 February 1989
288288
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
1 September 1988
PUC 2PUC 2
Legacy
18 August 1988
288288
Legacy
12 February 1988
PUC 2PUC 2
Legacy
11 February 1988
363363
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
10 February 1987
288288
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 February 1985
AAAnnual Accounts
Accounts With Made Up Date
4 November 1983
AAAnnual Accounts
Accounts With Made Up Date
21 June 1982
AAAnnual Accounts
Accounts With Made Up Date
5 December 1981
AAAnnual Accounts
Accounts With Made Up Date
1 October 1980
AAAnnual Accounts
Accounts With Made Up Date
18 October 1979
AAAnnual Accounts
Accounts With Made Up Date
2 November 1978
AAAnnual Accounts
Accounts With Made Up Date
13 February 1978
AAAnnual Accounts
Accounts With Made Up Date
6 January 1977
AAAnnual Accounts
Accounts With Made Up Date
27 September 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1973
AAAnnual Accounts
Incorporation Company
4 January 1972
NEWINCIncorporation