Background WavePink WaveYellow Wave

JOSEPH LIMITED (01068214)

JOSEPH LIMITED (01068214) is an active UK company. incorporated on 29 August 1972. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. JOSEPH LIMITED has been registered for 53 years. Current directors include CAMPOS, Barbara Clotilde Therese, EGASHIRA, Takeshi, FRANKLIN, Andrew James and 2 others.

Company Number
01068214
Status
active
Type
ltd
Incorporated
29 August 1972
Age
53 years
Address
90 Peterborough Road Peterborough Road, London, SW6 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CAMPOS, Barbara Clotilde Therese, EGASHIRA, Takeshi, FRANKLIN, Andrew James, KAGAYA, Jun, KUMAZAWA, Lawrence
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH LIMITED

JOSEPH LIMITED is an active company incorporated on 29 August 1972 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. JOSEPH LIMITED was registered 53 years ago.(SIC: 46420, 47710)

Status

active

Active since 53 years ago

Company No

01068214

LTD Company

Age

53 Years

Incorporated 29 August 1972

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 April 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LYNXMEAD LIMITED
From: 29 August 1972To: 22 March 1985
Contact
Address

90 Peterborough Road Peterborough Road London, SW6 3HH,

Previous Addresses

, 50 Carnwath Road, London, SW6 3JX
From: 29 August 1972To: 11 March 2020
Timeline

29 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Aug 72
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Apr 15
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 18
Director Left
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Loan Secured
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Loan Cleared
Apr 23
Funding Round
Mar 24
Loan Cleared
Jun 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FRANKLIN, Andrew James, M.

Active
Elmfield Road, LondonSW17 8AG
Secretary
Appointed 06 Jun 2019

CAMPOS, Barbara Clotilde Therese

Active
Peterborough Road, LondonSW6 3HH
Born October 1972
Director
Appointed 05 Nov 2018

EGASHIRA, Takeshi

Active
Peterborough Road, LondonSW6 3HH
Born August 1974
Director
Appointed 06 Jun 2019

FRANKLIN, Andrew James

Active
43 Elmfield Road, LondonSW17 8AG
Born September 1958
Director
Appointed 24 May 2005

KAGAYA, Jun

Active
Peterborough Road, LondonSW6 3HH
Born February 1972
Director
Appointed 03 May 2017

KUMAZAWA, Lawrence

Active
Peterborough Road, LondonSW6 3HH
Born July 1978
Director
Appointed 01 Mar 2023

ETTEDGUI, Franklin

Resigned
33 St Georges Court, LondonSW1
Secretary
Appointed N/A
Resigned 01 Oct 1997

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Secretary
Appointed 06 Jun 2002
Resigned 10 Aug 2006

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Secretary
Appointed 01 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Secretary
Appointed 01 Oct 1997
Resigned 01 Jul 2000

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Secretary
Appointed 10 Oct 2001
Resigned 06 Jun 2002

PALMER, Catherine Jeanne

Resigned
C/O Joseph Limited, LondonSW6 3JX
Secretary
Appointed 10 Aug 2006
Resigned 25 Apr 2019

BENSOUSSAN, Robert

Resigned
12 Chemin Des Clochettes, SwitzerlandFOREIGN
Born February 1958
Director
Appointed 21 Sept 1999
Resigned 05 Nov 1999

BUDDENHAGEN, Alison Claire

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born September 1969
Director
Appointed 10 Aug 2006
Resigned 08 Feb 2007

CHUBACHI, Hiromi

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born April 1967
Director
Appointed 19 May 2006
Resigned 23 Feb 2009

DAVIDSON, Karen

Resigned
30 Abbey Gardens, LondonW6 8QR
Born November 1963
Director
Appointed 06 Jun 2002
Resigned 18 Jan 2005

ETTEDGUI, Allegra

Resigned
20 Whitelands House, LondonSW3 4QX
Born October 1914
Director
Appointed N/A
Resigned 01 Oct 1997

ETTEDGUI, Coco

Resigned
Fishermans Place, Chiswick MallW4
Born March 1940
Director
Appointed N/A
Resigned 08 Jun 1993

ETTEDGUI, Franklin

Resigned
3 Astell Street, LondonSW3 3RT
Born November 1944
Director
Appointed N/A
Resigned 30 Nov 2001

ETTEDGUI, Joseph

Resigned
101-103 Eaton Place, LondonSW1 8NJ
Born February 1936
Director
Appointed 27 Mar 1998
Resigned 15 Dec 2005

ETTEDGUI, Joseph

Resigned
19 Ormonde Gate, LondonSW3 4BX
Born February 1936
Director
Appointed N/A
Resigned 24 Mar 1998

ETTEDGUI, Maurice

Resigned
Flat 63 Whitelands House, LondonSW3 4QZ
Born July 1938
Director
Appointed N/A
Resigned 08 Jun 1993

FERRERO, Sara

Resigned
50 Carnwarth Road, LondonSW5 3JX
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 05 Nov 2012

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Born November 1963
Director
Appointed 16 Jun 2005
Resigned 08 Aug 2008

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Born March 1959
Director
Appointed 01 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Born April 1943
Director
Appointed 01 Oct 1997
Resigned 01 Jul 2000

KAGAYA, Jun

Resigned
50 Carnwath RoadSW6 3JX
Born February 1972
Director
Appointed 15 Oct 2009
Resigned 14 Sept 2012

KIYOHARA, Masabumi

Resigned
6-8-3 Kugahana, TokyoFOREIGN
Born August 1952
Director
Appointed 24 May 2005
Resigned 15 Mar 2007

KOSHIGOE, Masaru

Resigned
50 Carnwath RoadSW6 3JX
Born September 1959
Director
Appointed 15 Oct 2009
Resigned 24 Mar 2011

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Born October 1958
Director
Appointed 01 Apr 2001
Resigned 16 Jun 2005

LEVETT ANTHONY, Barrie

Resigned
Ground Floor Flat, LondonW11 2RB
Born June 1963
Director
Appointed 11 Dec 2002
Resigned 06 Oct 2003

PALMER, Catherine Jeanne

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born September 1959
Director
Appointed 01 May 2007
Resigned 25 Apr 2019

PENE, Franco

Resigned
Via Bramante 43, MilanoFOREIGN
Born February 1952
Director
Appointed 24 May 2005
Resigned 18 Apr 2017

SATO, Osamu

Resigned
Peterborough Road, LondonSW6 3HH
Born August 1966
Director
Appointed 01 Mar 2020
Resigned 28 Feb 2023

SHIMAMURA, Noboru

Resigned
50 Carnwath RoadSW6 3JX
Born July 1960
Director
Appointed 24 Mar 2011
Resigned 04 Oct 2012

Persons with significant control

1

Nihonbashi, Tokyo 103-8239

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Legacy
14 November 2024
ANNOTATIONANNOTATION
Legacy
14 November 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Resolution
22 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Resolution
14 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
88(2)R88(2)R
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
244244
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
88(3)88(3)
Legacy
8 June 2000
88(2)R88(2)R
Legacy
18 April 2000
363sAnnual Return (shuttle)
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
122122
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 1999
AUDAUD
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
122122
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
15 December 1998
AAMDAAMD
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
1 October 1998
287Change of Registered Office
Legacy
7 September 1998
287Change of Registered Office
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Resolution
5 May 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
155(6)a155(6)a
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 December 1997
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Memorandum Articles
29 September 1993
MEM/ARTSMEM/ARTS
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
28 February 1989
88(3)88(3)
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
123Notice of Increase in Nominal Capital
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
363363
Accounts With Accounts Type Full Group
19 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
6 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 March 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1975
363363
Incorporation Company
29 August 1972
NEWINCIncorporation
Miscellaneous
29 August 1972
MISCMISC