Background WavePink WaveYellow Wave

A. & J. MUCKLOW (INVESTMENTS) LIMITED (01057385)

A. & J. MUCKLOW (INVESTMENTS) LIMITED (01057385) is an active UK company. incorporated on 8 June 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A. & J. MUCKLOW (INVESTMENTS) LIMITED has been registered for 53 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
01057385
Status
active
Type
ltd
Incorporated
8 June 1972
Age
53 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & J. MUCKLOW (INVESTMENTS) LIMITED

A. & J. MUCKLOW (INVESTMENTS) LIMITED is an active company incorporated on 8 June 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A. & J. MUCKLOW (INVESTMENTS) LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01057385

LTD Company

Age

53 Years

Incorporated 8 June 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

60 Whitehall Road Halesowen West Midlands B63 3JS
From: 8 June 1972To: 28 June 2019
Timeline

77 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Left
Mar 12
Loan Secured
Jul 13
Director Joined
Jul 14
Loan Cleared
Feb 15
Loan Secured
Dec 16
Loan Secured
Jun 18
Director Left
Jan 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Funding Round
Oct 20
Loan Secured
Mar 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Capital Update
May 23
Loan Secured
Jul 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Funding Round
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 30 Aug 2019

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 27 Jun 2019

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 27 Jun 2019

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 27 Jun 2019

BROMLEY, Derick

Resigned
2 Lanes End Cottage, Cleo Bury MortimerDY14 0RH
Secretary
Appointed N/A
Resigned 11 Jun 2002

WOOLDRIDGE, David Ian

Resigned
Curzon Street, LondonW1J 5HB
Secretary
Appointed 11 Jun 2002
Resigned 30 Aug 2019

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 27 Jun 2019
Resigned 23 Mar 2026

BROMLEY, Derick

Resigned
2 Lanes End Cottage, Cleo Bury MortimerDY14 0RH
Born June 1940
Director
Appointed N/A
Resigned 11 Jun 2002

EVANS, George Clive

Resigned
The Cedars 2 Greenfinch Road, StourbridgeDY9 7HY
Born November 1937
Director
Appointed N/A
Resigned 21 Feb 1996

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 27 Jun 2019
Resigned 23 Mar 2026

MUCKLOW, Albert Jothan

Resigned
Redlake Redlake Road, StourbridgeDY9 0RZ
Born July 1936
Director
Appointed N/A
Resigned 30 Jun 2004

MUCKLOW, Allan John

Resigned
La Perruque, St MartinJE3 6BQ
Born January 1935
Director
Appointed N/A
Resigned 30 Aug 2005

MUCKLOW, Rupert Jeremy

Resigned
Curzon Street, LondonW1J 5HB
Born April 1963
Director
Appointed N/A
Resigned 02 Jul 2019

MURPHY, Stephen Nicholas

Resigned
Oaktrees Wolverton Fields, WarwickCV35 8JN
Born January 1952
Director
Appointed N/A
Resigned 13 Feb 2007

PARKER, David Justin

Resigned
60 Whitehall Road, West MidlandsB63 3JS
Born March 1965
Director
Appointed 12 Jan 2004
Resigned 31 Dec 2018

PETHERBRIDGE, Peter Mardon

Resigned
150 Kidderminster Road South, StourbridgeDY9 0JD
Born October 1946
Director
Appointed N/A
Resigned 30 Jun 2007

RAMPLING, David

Resigned
30 Woodbourne, BirminghamB15 3PH
Born June 1946
Director
Appointed 14 Jan 1997
Resigned 25 Feb 2011

STOKES, Jesse Sebastian John

Resigned
12 Milverton Crescent, Leamington SpaCV32 5NG
Born July 1974
Director
Appointed 17 Oct 2005
Resigned 14 Mar 2012

VERNON, Mark Thomas

Resigned
60 Whitehall Road, West MidlandsB63 3JS
Born September 1968
Director
Appointed 18 Jul 2014
Resigned 20 May 2019

WOOLDRIDGE, David Ian

Resigned
Curzon Street, LondonW1J 5HB
Born February 1972
Director
Appointed 12 Sept 2007
Resigned 30 Aug 2019

Persons with significant control

1

1, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

290

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
31 March 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 March 2025
MR05Certification of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 August 2024
MR05Certification of Charge
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2023
SH19Statement of Capital
Resolution
25 April 2023
RESOLUTIONSResolutions
Legacy
25 April 2023
CAP-SSCAP-SS
Legacy
25 April 2023
SH20SH20
Mortgage Charge Part Release With Charge Number
24 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 April 2023
MR05Certification of Charge
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 March 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Resolution
11 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Auditors Resignation Company
9 December 2015
AUDAUD
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Legacy
20 March 2013
MG01MG01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Resolution
8 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Legacy
20 April 2011
MG01MG01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
17 November 2009
MG01MG01
Resolution
16 November 2009
RESOLUTIONSResolutions
Memorandum Articles
29 October 2009
MEM/ARTSMEM/ARTS
Resolution
29 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288cChange of Particulars
Legacy
18 October 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
288cChange of Particulars
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
403aParticulars of Charge Subject to s859A
Legacy
23 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288cChange of Particulars
Legacy
23 September 1999
288cChange of Particulars
Legacy
27 August 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
403aParticulars of Charge Subject to s859A
Legacy
29 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
30 January 1990
363363
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
31 October 1987
288288
Legacy
21 January 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
18 September 1976
MEM/ARTSMEM/ARTS
Miscellaneous
8 June 1972
MISCMISC