Background WavePink WaveYellow Wave

KINNARPS (U.K.) LIMITED (01038990)

KINNARPS (U.K.) LIMITED (01038990) is an active UK company. incorporated on 19 January 1972. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46650). KINNARPS (U.K.) LIMITED has been registered for 54 years. Current directors include BERGSTEN, Ulf Fredrik, PETERSSON, Per Ake Robert.

Company Number
01038990
Status
active
Type
ltd
Incorporated
19 January 1972
Age
54 years
Address
The Stock House, London, EC1M 5NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46650)
Directors
BERGSTEN, Ulf Fredrik, PETERSSON, Per Ake Robert
SIC Codes
46650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNARPS (U.K.) LIMITED

KINNARPS (U.K.) LIMITED is an active company incorporated on 19 January 1972 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46650). KINNARPS (U.K.) LIMITED was registered 54 years ago.(SIC: 46650)

Status

active

Active since 54 years ago

Company No

01038990

LTD Company

Age

54 Years

Incorporated 19 January 1972

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Medium Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LINDEN PRIDE LIMITED
From: 19 January 1972To: 12 April 1984
Contact
Address

The Stock House 17-18 Britton Street London, EC1M 5NZ,

Previous Addresses

The Stock House 17-18 Britton Street London EC1M 5TP England
From: 1 March 2022To: 18 October 2023
2 Waterside Court Waterside Drive Langley Berkshire SL3 6EZ England
From: 15 November 2017To: 1 March 2022
Unit 6C Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ
From: 13 October 2014To: 15 November 2017
Unit 6C Langley Business Centre, Station Road Langley Slough SL3 8GQ England
From: 30 June 2014To: 13 October 2014
Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX
From: 19 January 1972To: 30 June 2014
Timeline

25 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Jan 72
Director Left
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Jun 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Dec 19
Director Joined
Jun 20
Loan Cleared
Feb 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BERGSTEN, Ulf Fredrik

Active
17-18 Britton Street, LondonEC1M 5TP
Born October 1982
Director
Appointed 01 Jun 2020

PETERSSON, Per Ake Robert

Active
17-18 Britton Street, LondonEC1M 5NZ
Born January 1961
Director
Appointed 30 Nov 2016

GAMBLE, Anthony

Resigned
30 Victor Road, WindsorSL4 3JU
Secretary
Appointed 14 Jun 2006
Resigned 05 Oct 2009

LINDEN, Inger Elise

Resigned
25 Benham House, LondonSW10 0RD
Secretary
Appointed 15 Dec 1994
Resigned 30 Jun 2006

PADBURY, Stuart Malvern

Resigned
Comfort House, ColnbrookSL3 0DX
Secretary
Appointed 14 Jun 2013
Resigned 29 Apr 2014

PRIDE, Malcolm David

Resigned
Tennings House, DorkingRH5 6RL
Secretary
Appointed N/A
Resigned 15 Dec 1994

QUIN, Brian

Resigned
Langley Business Centre, LangleySL3 8GQ
Secretary
Appointed 29 Apr 2014
Resigned 30 Nov 2016

QUIN, Brian Anthony, Mr.

Resigned
Comfort House, ColnbrookSL3 0DX
Secretary
Appointed 13 Jul 2011
Resigned 15 Feb 2012

RAYMOND, Shirley Anne

Resigned
Comfort House, ColnbrookSL3 0DX
Secretary
Appointed 15 Feb 2012
Resigned 14 Jun 2013

ROGESTEDT BHILADVALA, Gunilla Karin Charlotte

Resigned
Comfort House, ColnbrookSL3 0DX
Secretary
Appointed 31 May 2011
Resigned 13 Jul 2011

VON DER HEYDE, Paul Heinrich Sigismund

Resigned
Comfort House, ColnbrookSL3 0DX
Secretary
Appointed 05 Oct 2009
Resigned 31 May 2011

ANDERSON, Per-Arne Johan Mikael

Resigned
Albert Engstromsvag 6c, 55448 Jonkoping
Born January 1970
Director
Appointed 05 Apr 2006
Resigned 30 Nov 2016

DOYLE, Peter Joseph

Resigned
76 Kidbrooke Park Road, LondonSE3 0DX
Born June 1956
Director
Appointed 01 Sept 1995
Resigned 21 Oct 2005

FOX, Colin Michael

Resigned
Comfort House, ColnbrookSL3 0DX
Born November 1957
Director
Appointed 13 Jul 2011
Resigned 18 Mar 2014

GAMBLE, Anthony

Resigned
30 Victor Road, WindsorSL4 3JU
Born March 1953
Director
Appointed 01 Apr 2000
Resigned 01 Oct 2009

GUSTAFSON, Rolf Magnus

Resigned
Adalsvagen 39, 561 31 Huskvarna
Born December 1942
Director
Appointed 09 Aug 2006
Resigned 09 May 2010

HAYWARD, Ashley Grant

Resigned
Waterside Drive, LangleySL3 6EZ
Born September 1973
Director
Appointed 30 Nov 2016
Resigned 30 Nov 2019

LINDEN, Inger Elise

Resigned
25 Benham House, LondonSW10 0RD
Born July 1951
Director
Appointed N/A
Resigned 30 Jun 2006

LINDEN, Jan Peter

Resigned
25 Benham House, LondonSW10 0RD
Born April 1944
Director
Appointed N/A
Resigned 30 Jun 2006

PETERSEN, Lynn

Resigned
Picket Piece, WendoverHP22 6NQ
Born November 1946
Director
Appointed 01 Nov 1991
Resigned 24 Apr 1998

PRIDE, Malcolm David

Resigned
Tennings House, DorkingRH5 6RL
Born January 1945
Director
Appointed N/A
Resigned 15 Dec 1994

QUIN, Brian Anthony

Resigned
15 Alderside Walk, EghamTW20 0LX
Born August 1961
Director
Appointed 12 Jan 1998
Resigned 31 Dec 2016

ROGESTEDT BHILADVALA, Gunilla Karin Charlotte

Resigned
Comfort House, ColnbrookSL3 0DX
Born April 1967
Director
Appointed 27 May 2010
Resigned 25 Oct 2013

SJOBLOM, Eva-Lotta

Resigned
Comfort House, ColnbrookSL3 0DX
Born October 1959
Director
Appointed 01 Apr 1999
Resigned 14 Mar 2011

SÖDERLUNDH, Björn Erik

Resigned
Comfort House, ColnbrookSL3 0DX
Born November 1964
Director
Appointed 28 Oct 2013
Resigned 18 Mar 2014

VON DER HEYDE, Paul Heinrich Sigismund

Resigned
Comfort House, ColnbrookSL3 0DX
Born June 1953
Director
Appointed 15 Dec 1994
Resigned 31 May 2011

WEDDELL, Ian Paul

Resigned
Comfort House, ColnbrookSL3 0DX
Born May 1957
Director
Appointed 13 Jul 2011
Resigned 31 Aug 2012

ZINN, Rolf Lars Torbjorn

Resigned
Comfort House, ColnbrookSL3 0DX
Born July 1965
Director
Appointed 03 May 2011
Resigned 25 Oct 2013

Persons with significant control

3

Henry Jarlsson

Active
521 88, Kinnarp
Born March 1943

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Assar Jarlsson

Active
521 88, Kinnarp
Born October 1945

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Ola Jarlsson

Active
521 88, Kinnarp
Born September 1951

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Medium
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
17 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2020
AAAnnual Accounts
Legacy
29 May 2020
PARENT_ACCPARENT_ACC
Legacy
29 May 2020
AGREEMENT2AGREEMENT2
Legacy
29 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
PARENT_ACCPARENT_ACC
Legacy
18 April 2019
AGREEMENT2AGREEMENT2
Legacy
18 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 January 2018
AGREEMENT2AGREEMENT2
Legacy
12 January 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Auditors Resignation Company
30 January 2017
AUDAUD
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Legacy
25 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 January 2002
288cChange of Particulars
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
155(6)a155(6)a
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 June 2001
AAMDAAMD
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
88(2)R88(2)R
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Legacy
30 June 2000
122122
Legacy
21 June 2000
122122
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288cChange of Particulars
Legacy
8 May 1998
288cChange of Particulars
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
122122
Legacy
30 April 1998
288cChange of Particulars
Legacy
8 April 1998
169169
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
29 July 1997
169169
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
353353
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
5 July 1996
169169
Legacy
12 June 1996
363aAnnual Return
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Auditors Resignation Company
13 June 1995
AUDAUD
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
169169
Legacy
17 January 1995
88(2)R88(2)R
Legacy
17 January 1995
122122
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Legacy
24 September 1992
287Change of Registered Office
Legacy
16 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
4 May 1988
288288
Legacy
2 March 1988
363363
Accounts With Accounts Type Medium
8 February 1988
AAAnnual Accounts
Legacy
27 November 1987
288288
Legacy
6 April 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
287Change of Registered Office
Certificate Change Of Name Company
12 April 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1972
NEWINCIncorporation
Miscellaneous
19 January 1972
MISCMISC