Background WavePink WaveYellow Wave

DEEKAY INVESTMENTS LIMITED (01059629)

DEEKAY INVESTMENTS LIMITED (01059629) is an active UK company. incorporated on 27 June 1972. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEEKAY INVESTMENTS LIMITED has been registered for 53 years. Current directors include CHANDARIA, Nirmala Khimcand, HOLDING, Bindi, SHAH, Neel Mahendra.

Company Number
01059629
Status
active
Type
ltd
Incorporated
27 June 1972
Age
53 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHANDARIA, Nirmala Khimcand, HOLDING, Bindi, SHAH, Neel Mahendra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEKAY INVESTMENTS LIMITED

DEEKAY INVESTMENTS LIMITED is an active company incorporated on 27 June 1972 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEEKAY INVESTMENTS LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01059629

LTD Company

Age

53 Years

Incorporated 27 June 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
From: 27 June 1972To: 3 January 2021
Timeline

69 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Jun 72
Director Left
Jan 10
Loan Secured
Jun 13
Loan Secured
Dec 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Jul 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Owner Exit
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Secretary
Appointed 04 Jan 2008

CHANDARIA, Nirmala Khimcand

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born September 1937
Director
Appointed N/A

HOLDING, Bindi

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1956
Director
Appointed N/A

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974
Director
Appointed 20 Sept 2007

HOLDING, Bindi

Resigned
16 Redbourne Avenue, LondonN3 2BS
Secretary
Appointed 12 Oct 2000
Resigned 04 Jan 2008

SHAH, Bipin Mohanlal

Resigned
11 Chevalier Close, StanmoreHA7 4YW
Secretary
Appointed N/A
Resigned 12 Oct 2000

CHANDARIA, Amar

Resigned
25 Ambasador Court, LondonNW4 2EE
Born February 1979
Director
Appointed 20 Sept 2007
Resigned 11 Jan 2010

CHANDARIA, Khimchand Hansraj

Resigned
67-69 The Broadway, StanmoreHA7 4DJ
Born July 1935
Director
Appointed N/A
Resigned 01 Nov 2022

HOLDING, Clifford Michael

Resigned
9 Claremont Park, LondonN3 1TG
Born January 1956
Director
Appointed 01 Mar 1996
Resigned 08 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
67-69 The Broadway, StanmoreHA7 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022
Kimberley House, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

253

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
10 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Legacy
4 February 2010
MG01MG01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363aAnnual Return
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
9 October 1995
403aParticulars of Charge Subject to s859A
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
14 February 1992
AAAnnual Accounts
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Small Group
4 July 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
16 May 1990
AAAnnual Accounts
Legacy
14 February 1990
287Change of Registered Office
Legacy
14 February 1990
288288
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1989
363363
Legacy
14 September 1989
288288
Accounts With Accounts Type Small Group
10 August 1989
AAAnnual Accounts
Legacy
3 August 1989
88(3)88(3)
Legacy
3 August 1989
88(2)R88(2)R
Legacy
31 July 1989
288288
Legacy
26 July 1989
288aAppointment of Director or Secretary
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Miscellaneous
2 February 1989
MISCMISC
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
14 December 1988
AAAnnual Accounts
Legacy
24 May 1988
123Notice of Increase in Nominal Capital
Resolution
24 May 1988
RESOLUTIONSResolutions
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
PUC 2PUC 2
Legacy
27 April 1988
PUC 2PUC 2
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
12 November 1987
395Particulars of Mortgage or Charge
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
363363
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1976
288aAppointment of Director or Secretary
Incorporation Company
27 June 1972
NEWINCIncorporation
Legacy
27 June 1972
288aAppointment of Director or Secretary