Background WavePink WaveYellow Wave

SORBON ESTATES LIMITED (01128100)

SORBON ESTATES LIMITED (01128100) is an active UK company. incorporated on 10 August 1973. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SORBON ESTATES LIMITED has been registered for 52 years. Current directors include BOOTH, Tamra Michelle, CROOM, Katherine, MARVIN, Ross Alistair and 1 others.

Company Number
01128100
Status
active
Type
ltd
Incorporated
10 August 1973
Age
52 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Tamra Michelle, CROOM, Katherine, MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORBON ESTATES LIMITED

SORBON ESTATES LIMITED is an active company incorporated on 10 August 1973 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SORBON ESTATES LIMITED was registered 52 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 52 years ago

Company No

01128100

LTD Company

Age

52 Years

Incorporated 10 August 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 6 October 2025 (5 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MICHAEL SHANLY INVESTMENTS LIMITED
From: 18 November 1996To: 26 October 2007
MISHAN INVESTMENTS LIMITED
From: 24 January 1994To: 18 November 1996
TRY PROPERTY LIMITED
From: 1 August 1986To: 24 January 1994
W.S. TRY (NORTH LONDON) LIMITED
From: 10 August 1973To: 1 August 1986
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

38 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Jan 12
Loan Secured
Sept 14
Loan Cleared
Feb 15
Director Left
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Sept 16
Director Joined
Jan 20
Loan Secured
Apr 20
Loan Secured
May 20
Director Left
Jul 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

BOOTH, Tamra Michelle

Active
Sorbon, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 01 Dec 2011

CROOM, Katherine

Active
Sorbon, BeaconsfieldHP9 1LW
Born July 1982
Director
Appointed 08 Mar 2022

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 07 Apr 2021

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 14 Jan 1994

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 16 Jul 1998
Resigned 03 Jul 2009

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Secretary
Appointed N/A
Resigned 14 Jan 1994

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 18 May 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Secretary
Appointed 14 Jan 1994
Resigned 16 Jul 1998

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Born March 1955
Director
Appointed 28 Jun 1991
Resigned 14 Jan 1994

CARR, Alison Mary

Resigned
Poachers Cottage Paines Hill, BicesterOX6 3SQ
Born August 1957
Director
Appointed N/A
Resigned 09 Aug 1991

COLGATE, Barry David

Resigned
Brew House, CranleighGU6 7DS
Born June 1943
Director
Appointed 01 Sept 1996
Resigned 01 Dec 2000

HOWELL, Peter Robert

Resigned
Orchard House, TadworthKT20 6XA
Born May 1933
Director
Appointed N/A
Resigned 14 Jan 1994

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

LOVETT-TURNER, John

Resigned
58 Harvard Road, LondonW4 4ED
Born July 1943
Director
Appointed N/A
Resigned 31 Dec 1992

MASON, David Jonathan

Resigned
8 Fernhill Road, KidlingtonOX5 1RP
Born December 1963
Director
Appointed 01 Aug 2000
Resigned 26 Mar 2004

NELSON, Francis Eamon

Resigned
14 The Paddock, GuildfordGU1 2RQ
Born August 1951
Director
Appointed N/A
Resigned 14 Jan 1994

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 09 Dec 2003
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 14 Jan 1994
Resigned 17 Aug 2015

WHITMORE, Gordon Stanley

Resigned
Cheviot, WokinghamRG40 4ND
Born June 1931
Director
Appointed N/A
Resigned 28 Jun 1991

ZAIR, David John

Resigned
26 Burgess Wood Road South, BeaconsfieldHP9 1EX
Born March 1956
Director
Appointed 01 Apr 1997
Resigned 25 Feb 2003

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

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

283

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Part
22 January 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 January 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 January 2021
MR05Certification of Charge
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
3 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
13 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
29 August 2002
403b403b
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
403b403b
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
287Change of Registered Office
Legacy
31 January 1994
288288
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
288288
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Legacy
5 June 1991
363b363b
Legacy
27 March 1991
288288
Legacy
7 March 1991
288288
Legacy
31 October 1990
287Change of Registered Office
Legacy
25 September 1990
363363
Accounts With Accounts Type Full Group
7 June 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Legacy
6 July 1989
363363
Legacy
10 June 1989
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
21 March 1988
288288
Legacy
16 February 1988
288288
Legacy
11 January 1988
288288
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Memorandum Articles
22 September 1987
MEM/ARTSMEM/ARTS
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Resolution
23 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
GAZ(U)GAZ(U)
Legacy
21 August 1986
288288
Certificate Change Of Name Company
1 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
10 August 1973
NEWINCIncorporation