Background WavePink WaveYellow Wave

EUROPCAR GROUP UK LIMITED (01089053)

EUROPCAR GROUP UK LIMITED (01089053) is an active UK company. incorporated on 1 January 1973. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. EUROPCAR GROUP UK LIMITED has been registered for 53 years. Current directors include CARSON, Christopher Edward, SMITH, Gary Neil.

Company Number
01089053
Status
active
Type
ltd
Incorporated
1 January 1973
Age
53 years
Address
1 Great Central Square, Leicester, LE1 4JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CARSON, Christopher Edward, SMITH, Gary Neil
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPCAR GROUP UK LIMITED

EUROPCAR GROUP UK LIMITED is an active company incorporated on 1 January 1973 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. EUROPCAR GROUP UK LIMITED was registered 53 years ago.(SIC: 77110)

Status

active

Active since 53 years ago

Company No

01089053

LTD Company

Age

53 Years

Incorporated 1 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PREMIERFIRST VEHICLE RENTAL UK LIMITED
From: 4 June 2007To: 18 December 2008
VANGUARD RENTAL (UK) LIMITED
From: 15 December 2003To: 4 June 2007
ANC RENTAL CORPORATION (UK) LIMITED
From: 25 February 2000To: 15 December 2003
NATIONAL CAR RENTAL LIMITED
From: 22 January 1998To: 25 February 2000
EURODOLLAR (UK) LIMITED
From: 25 May 1993To: 22 January 1998
SWAN NATIONAL RENTALS LIMITED
From: 31 December 1978To: 25 May 1993
SWAN NATIONAL LIMITED
From: 1 January 1973To: 31 December 1978
Contact
Address

1 Great Central Square Leicester, LE1 4JS,

Previous Addresses

James House 55 Welford Road Leicester LE2 7AR
From: 1 January 1973To: 23 December 2021
Timeline

57 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Dec 72
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
May 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Aug 18
Loan Secured
Oct 18
Director Left
Jan 19
Funding Round
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Loan Secured
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Funding Round
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Capital Reduction
Nov 23
Share Issue
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Jul 24
Director Left
Nov 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CARSON, Christopher Edward

Active
Great Central Square, LeicesterLE1 4JS
Born October 1981
Director
Appointed 22 Dec 2020

SMITH, Gary Neil

Active
Great Central Square, LeicesterLE1 4JS
Born April 1970
Director
Appointed 02 Apr 2012

COLTON, Jane Margaret

Resigned
James House, LeicesterLE2 7AR
Secretary
Appointed 26 Aug 1994
Resigned 31 Jul 2011

PENFOLD, Ian Jeremy

Resigned
3 The Spinney, LeicesterLE7 9QS
Secretary
Appointed N/A
Resigned 26 Aug 1994

ALDOUS, Frederick Herbert

Resigned
16 The Chyne, Gerrards CrossSL9 8HZ
Born October 1928
Director
Appointed N/A
Resigned 28 Jul 1995

BAIXINHO DE CARVALHO, Hélder Carlos

Resigned
Great Central Square, LeicesterLE1 4JS
Born January 1974
Director
Appointed 09 Aug 2023
Resigned 20 Oct 2025

BARRY, Marie, Mrs.

Resigned
Englewood, StewkleyLU7 0ER
Born March 1964
Director
Appointed 31 Jul 2007
Resigned 18 Jul 2008

CORBETT, Geoffrey Edward Hall

Resigned
6 Christie Close, BookhamKT23 3QP
Born May 1940
Director
Appointed 06 Nov 1997
Resigned 15 Jul 1999

COTTERILL, Mark John

Resigned
James House, LeicesterLE2 7AR
Born September 1965
Director
Appointed 29 Aug 2008
Resigned 30 Nov 2010

COTTERILL, Mark John

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born September 1965
Director
Appointed 19 Dec 2007
Resigned 31 Jan 2008

CRASNIER, Stéphane Isabelle Paul

Resigned
Great Central Square, LeicesterLE1 4JS
Born May 1974
Director
Appointed 05 Mar 2024
Resigned 05 Mar 2024

CUSTAGE, Dennis Michael

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born June 1945
Director
Appointed 15 Jul 1999
Resigned 04 Aug 2000

DE KLERK, Philip Joachim

Resigned
Great Central Square, LeicesterLE1 4JS
Born January 1968
Director
Appointed 20 Oct 2022
Resigned 09 Aug 2023

HARRIS JAYES, Brian

Resigned
Wayside Horley Road, StroudGL6 0DF
Born November 1946
Director
Appointed N/A
Resigned 30 Sept 2003

JOHNSON, Steven Mark

Resigned
James House, LeicesterLE2 7AR
Born May 1964
Director
Appointed 06 Apr 2009
Resigned 02 Apr 2012

KORVIN, Marie-Helene

Resigned
Great Central Square, LeicesterLE1 4JS
Born November 1982
Director
Appointed 15 Nov 2021
Resigned 23 Sept 2022

LEIGH, John Simon

Resigned
Priory House, SunningdaleSL5 9RQ
Born January 1945
Director
Appointed N/A
Resigned 06 Apr 2009

MCCALL, Kenneth Stanley

Resigned
James House, LeicesterLE2 7AR
Born September 1957
Director
Appointed 22 Nov 2010
Resigned 31 Dec 2018

MCCROSSAN, Neil

Resigned
17 Meadow Lane, BasingstokeRG27 8RF
Born December 1955
Director
Appointed N/A
Resigned 18 Feb 2000

MCDONALD, Peter

Resigned
The Old Rectory, AkeleyMK18 5HH
Born April 1945
Director
Appointed N/A
Resigned 31 Jul 1998

MOSLEY, Ian Christopher

Resigned
Middlewood House, BeaconsfieldHP9 2SP
Born January 1943
Director
Appointed N/A
Resigned 01 Nov 1997

OWENS, Stuart Gordon

Resigned
James House, LeicesterLE2 7AR
Born June 1971
Director
Appointed 15 Mar 2017
Resigned 05 Feb 2021

PELIGRY, Luc Etienne

Resigned
James House, LeicesterLE2 7AR
Born November 1964
Director
Appointed 15 Aug 2018
Resigned 15 Nov 2021

PENFOLD, Ian Jeremy

Resigned
3 The Spinney, LeicesterLE7 9QS
Born December 1955
Director
Appointed 22 Jan 1998
Resigned 29 Sept 2003

SANTIAGO, Ronald

Resigned
Great Central Square, LeicesterLE1 4JS
Born February 1965
Director
Appointed 22 Dec 2020
Resigned 02 Jan 2024

WARDLE, Ian

Resigned
Lynbrook Cherry Garden Lane, MaidenheadSL6 3QD
Born March 1958
Director
Appointed 15 Jun 1998
Resigned 07 Dec 2006

WEBSTER, Alan Stuart

Resigned
Masters Lodge, Kirby MuxloeLE9 2DY
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 1997

WESTOBY, Stephen Charles

Resigned
3 Ashwood Park, WokingGU22 7HY
Born March 1948
Director
Appointed N/A
Resigned 15 Jun 1998

WILLSHER, David John

Resigned
7 Harendon, TadworthKT20 5TT
Born August 1948
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

1

Great Central Square, LeicesterLE1 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

347

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
14 May 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Legacy
30 March 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
19 April 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Move Registers To Sail Company With New Address
29 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2014
MR01Registration of a Charge
Statement Of Companys Objects
15 August 2014
CC04CC04
Resolution
4 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
23 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2014
MR05Certification of Charge
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Memorandum Articles
21 May 2013
MEM/ARTSMEM/ARTS
Second Filing Of Form With Form Type Made Up Date
15 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
7 February 2013
MG04MG04
Legacy
7 February 2013
MG04MG04
Legacy
7 February 2013
MG04MG04
Legacy
7 February 2013
MG04MG04
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Resolution
18 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG01MG01
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Legacy
20 December 2011
MG01MG01
Legacy
8 December 2011
MG04MG04
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG04MG04
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Secretary Company
29 October 2009
CH03Change of Secretary Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2004
AUDAUD
Auditors Resignation Company
14 January 2004
AUDAUD
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Auditors Resignation Company
15 October 2002
AUDAUD
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
88(2)R88(2)R
Legacy
30 January 2002
88(2)R88(2)R
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Memorandum Articles
11 January 2002
MEM/ARTSMEM/ARTS
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
363aAnnual Return
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
23 October 2000
244244
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 1998
AUDAUD
Legacy
2 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
287Change of Registered Office
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363aAnnual Return
Legacy
20 August 1996
318318
Legacy
20 August 1996
325325
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
27 March 1996
363aAnnual Return
Legacy
15 February 1996
353353
Legacy
15 February 1996
325325
Legacy
15 February 1996
318318
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
1 February 1994
AUDAUD
Auditors Resignation Company
7 October 1993
AUDAUD
Legacy
28 September 1993
155(6)b155(6)b
Legacy
28 September 1993
155(6)a155(6)a
Legacy
17 September 1993
225(1)225(1)
Legacy
10 September 1993
395Particulars of Mortgage or Charge
Resolution
10 September 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
403aParticulars of Charge Subject to s859A
Legacy
16 July 1993
288288
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
24 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
29 November 1991
288288
Legacy
14 October 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
3 May 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
16 October 1990
403aParticulars of Charge Subject to s859A
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Legacy
11 June 1986
288288
Legacy
7 May 1986
288288
Accounts With Made Up Date
8 April 1986
AAAnnual Accounts
Accounts With Made Up Date
11 June 1984
AAAnnual Accounts
Accounts With Made Up Date
4 June 1984
AAAnnual Accounts
Accounts With Made Up Date
11 October 1983
AAAnnual Accounts
Accounts With Made Up Date
25 March 1983
AAAnnual Accounts
Accounts With Made Up Date
26 November 1981
AAAnnual Accounts
Accounts With Made Up Date
24 February 1981
AAAnnual Accounts
Accounts With Made Up Date
6 November 1979
AAAnnual Accounts
Accounts With Made Up Date
11 July 1978
AAAnnual Accounts
Accounts With Made Up Date
15 May 1978
AAAnnual Accounts
Certificate Change Of Name Company
6 April 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 December 1976
AAAnnual Accounts
Accounts With Made Up Date
8 September 1975
AAAnnual Accounts
Legacy
29 August 1975
363363
Legacy
1 June 1973
88(2)R88(2)R
Incorporation Company
1 January 1973
NEWINCIncorporation