Background WavePink WaveYellow Wave

CLUFF OIL LIMITED (01087471)

CLUFF OIL LIMITED (01087471) is an active UK company. incorporated on 18 December 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLUFF OIL LIMITED has been registered for 53 years. Current directors include HAYES, Robert Paul Harling.

Company Number
01087471
Status
active
Type
ltd
Incorporated
18 December 1972
Age
53 years
Address
Third Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYES, Robert Paul Harling
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUFF OIL LIMITED

CLUFF OIL LIMITED is an active company incorporated on 18 December 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLUFF OIL LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01087471

LTD Company

Age

53 Years

Incorporated 18 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Third Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 8 August 2025To: 17 September 2025
4th Floor Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 31 January 2019To: 8 August 2025
Suite 31 Second Floor 107 Cheapside London EC2V 6DN
From: 1 August 2013To: 31 January 2019
6 St James's Place London SW1A 1NP
From: 18 December 1972To: 1 August 2013
Timeline

16 key events • 1972 - 2020

Funding Officers Ownership
Company Founded
Dec 72
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Capital Update
Sept 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Cleared
Feb 19
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 16 Sept 2020

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 16 Sept 2020

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Secretary
Appointed 16 Feb 2000
Resigned 31 May 2004

AKOSAH BEMPAH, Ophelia Fifuitera

Resigned
House No 2/9, Sakumono Tema
Secretary
Appointed 31 May 2004
Resigned 01 Aug 2005

BROWN, Michael David

Resigned
88 Ballagarey Road Glen Vine, MarownIM4 4EU
Secretary
Appointed 01 Aug 2005
Resigned 01 Oct 2008

CALLISTER, Emma

Resigned
6 St James's PlaceSW1A 1NP
Secretary
Appointed 01 Oct 2008
Resigned 31 May 2012

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 30 Oct 2017
Resigned 23 Nov 2020

DUMOND, Paul George

Resigned
68 Philbeach Gardens, LondonSW5 9EE
Secretary
Appointed 12 Jul 1996
Resigned 17 Aug 2004

DUMOND, Paul George

Resigned
68 Philbeach Gardens, LondonSW5 9EE
Secretary
Appointed 03 Aug 1994
Resigned 18 Apr 1996

GARRETT, Tracy

Resigned
Circular Road, DouglasIM1 1AG
Secretary
Appointed 02 Aug 2012
Resigned 28 Apr 2017

HAYES, Robert Paul Harling

Resigned
Communications House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 16 Sept 2020
Resigned 23 Nov 2020

JOHNSTONE, Francis Patrick Harcourt, Honourable

Resigned
Flat 3 149 Hurlingham Road, LondonSW6 3NH
Secretary
Appointed 18 Apr 1996
Resigned 28 Jun 1996

LINE, Clive Malcolm

Resigned
18 Park Court, New MaldenKT3 5AE
Secretary
Appointed N/A
Resigned 29 Jan 1993

VISSER, Francois

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 28 Apr 2017
Resigned 30 Oct 2017

ST JAMES SECRETARIAT LIMITED

Resigned
30 St Jamess Street, LondonSW1A 1HB
Corporate secretary
Appointed 01 Feb 1993
Resigned 03 Aug 1994

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 06 Sept 2004
Resigned 31 Jan 2019

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Born February 1961
Director
Appointed 27 Apr 2001
Resigned 31 May 2004

AKOSAH BEMPAH, Kwaku

Resigned
House No 2/9, Sakumono Tema
Born November 1959
Director
Appointed 27 May 2004
Resigned 01 Aug 2005

BEST, Jonathan Gourlay

Resigned
8 Soetdoring Way, Fourways Gardens
Born September 1948
Director
Appointed 03 May 2002
Resigned 01 Aug 2005

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Born January 1957
Director
Appointed 01 Oct 1993
Resigned 04 Sept 1996

CASSIM, Shaheen

Resigned
6 St James's PlaceSW1A 1NP
Born April 1954
Director
Appointed 24 Jun 2009
Resigned 27 Nov 2009

CASSIM, Shaheen

Resigned
191 Cortayne Avenue, JohannesburgFOREIGN
Born April 1954
Director
Appointed 15 Dec 2000
Resigned 31 Dec 2003

CLUFF, John Gordon

Resigned
The Windmill St Margarets Bay, Dover
Born April 1940
Director
Appointed N/A
Resigned 05 Apr 1996

COWLEY, Peter Nigel

Resigned
Ambleside 59 Leigh Hill Road, CobhamKT11 2HY
Born July 1947
Director
Appointed N/A
Resigned 27 May 2004

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 30 Oct 2017
Resigned 23 Nov 2020

DUFFY, Richard Neil

Resigned
11 Venus Street, JohannesburgFOREIGN
Born December 1963
Director
Appointed 03 May 2002
Resigned 01 Aug 2005

GAISIE, Corinne

Resigned
10 Hildenlea Place, BromleyBR2 0YH
Born June 1957
Director
Appointed 18 Jul 2000
Resigned 15 Dec 2000

GREEFF, Izak Jacob

Resigned
6 St James's PlaceSW1A 1NP
Born September 1959
Director
Appointed 02 Jun 2008
Resigned 24 Jun 2009

HAYES, Robert Paul Harling

Resigned
Communications House, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 16 Sept 2020
Resigned 23 Nov 2020

JUX, Donald

Resigned
Belle Plage Bracklesham Drive, ChichesterPO20 8PF
Born March 1931
Director
Appointed 03 Sept 1996
Resigned 15 Dec 2000

KEATLEY, Mark Burgess

Resigned
2 Switchback Lane, Accra
Born November 1957
Director
Appointed 10 Feb 2000
Resigned 30 Jun 2000

LINE, Clive Malcolm

Resigned
18 Park Court, New MaldenKT3 5AE
Born April 1961
Director
Appointed N/A
Resigned 29 Jan 1993

MBUGUA, Alex Wainaina

Resigned
Apt. 8 Calderwood Glenluce Drive, Sunninghill
Born April 1964
Director
Appointed 27 May 2004
Resigned 02 Jun 2008

MCGLEW, Lloyd Craig

Resigned
Second Floor, LondonEC2V 6DN
Born August 1957
Director
Appointed 01 Aug 2005
Resigned 28 Aug 2015

MCQUILLAN, Andrew

Resigned
Glencara Royston Grove, Pinner
Born September 1918
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Hobhouse Court, LondonSW1Y 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

303

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2016
SH19Statement of Capital
Legacy
22 September 2016
CAP-SSCAP-SS
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Sail Address Company With Old Address
30 May 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
29 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
123Notice of Increase in Nominal Capital
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
14 March 2007
403b403b
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288cChange of Particulars
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363aAnnual Return
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
14 June 2003
363aAnnual Return
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
244244
Legacy
27 June 2002
363aAnnual Return
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
20 November 2000
CERT10CERT10
Re Registration Memorandum Articles
20 November 2000
MARMAR
Legacy
20 November 2000
5353
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
122122
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
20 July 1998
244244
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
28 July 1997
244244
Legacy
18 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 1997
AUDAUD
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
17 July 1996
288288
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
26 July 1995
244244
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
12 September 1993
363x363x
Legacy
21 July 1993
244244
Legacy
24 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
403aParticulars of Charge Subject to s859A
Legacy
4 June 1992
363x363x
Legacy
29 April 1992
288288
Legacy
23 April 1992
288288
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
363x363x
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
20 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Legacy
6 June 1990
288288
Legacy
20 March 1990
288288
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
2 March 1990
88(2)R88(2)R
Legacy
2 March 1990
88(2)R88(2)R
Legacy
5 February 1990
288288
Legacy
22 December 1989
88(2)P88(2)P
Legacy
29 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Made Up Date
27 June 1989
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 February 1989
AAMDAAMD
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
14 October 1988
PUC 2PUC 2
Legacy
6 September 1988
363363
Legacy
21 March 1988
PUC 2PUC 2
Legacy
3 March 1988
288288
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
22 October 1987
PUC(U)PUC(U)
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
3 September 1987
288288
Legacy
17 June 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
25 September 1986
288288
Legacy
16 July 1985
363363
Accounts With Made Up Date
19 June 1985
AAAnnual Accounts
Legacy
12 September 1984
363363
Accounts With Made Up Date
8 September 1984
AAAnnual Accounts
Legacy
18 October 1983
363363
Accounts With Made Up Date
17 January 1983
AAAnnual Accounts
Legacy
3 August 1982
363363
Accounts With Made Up Date
3 August 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
2 April 1982
CERT5CERT5
Accounts With Made Up Date
1 June 1981
AAAnnual Accounts
Legacy
1 June 1981
363363
Accounts With Made Up Date
27 February 1981
AAAnnual Accounts
Legacy
31 December 1980
363363
Accounts With Made Up Date
26 February 1980
AAAnnual Accounts
Legacy
7 September 1979
363363
Accounts With Made Up Date
7 September 1979
AAAnnual Accounts
Accounts With Made Up Date
29 September 1978
AAAnnual Accounts
Legacy
8 June 1978
363363
Accounts With Made Up Date
11 October 1977
AAAnnual Accounts
Legacy
19 September 1977
363363
Legacy
8 December 1976
363363
Accounts With Made Up Date
28 April 1976
AAAnnual Accounts
Legacy
31 March 1976
363363
Accounts With Made Up Date
11 July 1975
AAAnnual Accounts
Legacy
30 May 1975
363363
Miscellaneous
10 January 1974
MISCMISC
Incorporation Company
18 December 1972
NEWINCIncorporation