Background WavePink WaveYellow Wave

BUZZ LEISURE LIMITED (01171695)

BUZZ LEISURE LIMITED (01171695) is an active UK company. incorporated on 28 May 1974. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BUZZ LEISURE LIMITED has been registered for 51 years. Current directors include EATOCK, Matthew Joseph, MANSOUR, Dominic.

Company Number
01171695
Status
active
Type
ltd
Incorporated
28 May 1974
Age
51 years
Address
Unit 1 Castle Marina Road, Nottingham, NG7 1TN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
EATOCK, Matthew Joseph, MANSOUR, Dominic
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ LEISURE LIMITED

BUZZ LEISURE LIMITED is an active company incorporated on 28 May 1974 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BUZZ LEISURE LIMITED was registered 51 years ago.(SIC: 92000)

Status

active

Active since 51 years ago

Company No

01171695

LTD Company

Age

51 Years

Incorporated 28 May 1974

Size

N/A

Accounts

ARD: 14/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 14 October 2026
Period: 12 January 2025 - 14 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GALA LEISURE (1998) LIMITED
From: 1 October 1998To: 3 September 2018
RITZ CLUBS LIMITED
From: 23 December 1997To: 1 October 1998
VARDON BINGO LIMITED
From: 23 December 1993To: 23 December 1997
LION LEISURE LIMITED
From: 21 April 1992To: 23 December 1993
LION LEISURE LTD
From: 9 September 1991To: 21 April 1992
LEISURE BINGO LIMITED
From: 24 June 1986To: 9 September 1991
H.B. LEISURE LIMITED
From: 31 December 1978To: 24 June 1986
H.B. ASSOCIATES (HASTINGS) LIMITED
From: 28 May 1974To: 31 December 1978
Contact
Address

Unit 1 Castle Marina Road Nottingham, NG7 1TN,

Previous Addresses

1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW
From: 25 November 2020To: 4 November 2021
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT
From: 15 February 2013To: 25 November 2020
71 Queensway London W2 4QH England
From: 23 October 2009To: 15 February 2013
Glebe House Vicarage Drive Barking Essex IG11 7NS
From: 28 May 1974To: 23 October 2009
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EATOCK, Matthew Joseph

Active
Castle Marina Road, NottinghamNG7 1TN
Born August 1980
Director
Appointed 12 Feb 2025

MANSOUR, Dominic

Active
Castle Marina Road, NottinghamNG7 1TN
Born July 1976
Director
Appointed 07 Dec 2022

CHEATLE, Martyn David

Resigned
The Retreat 81 Wales Lane, Burton On TrentDE13 8JG
Secretary
Appointed 06 Jul 1998
Resigned 06 Aug 2001

CRITCHER, Paul Douglas

Resigned
3 Kipling Close, ReadingRG5 3RL
Secretary
Appointed 18 Dec 1997
Resigned 06 Jul 1998

DAWKINS, John Bruce

Resigned
3 Ruffetts Way, TadworthKT20 6AF
Secretary
Appointed N/A
Resigned 10 Sept 1991

DOBSON, Laura Jane

Resigned
18 Berkeley Mews, Lower SunburyTW16 5QF
Secretary
Appointed 27 Mar 1995
Resigned 18 Dec 1997

MCGRATH, Michael Joseph

Resigned
20 Blakeden Drive, EsherKT10 0JR
Secretary
Appointed 10 Sept 1991
Resigned 14 May 1993

MORAN, Derek Joseph

Resigned
Dorrien Lodge March Road, WeybridgeKT13 8XA
Secretary
Appointed 14 May 1993
Resigned 27 Mar 1995

MORAN, Derek Joseph

Resigned
Dorrien Lodge March Road, WeybridgeKT13 8XA
Secretary
Appointed 14 May 1993
Resigned 14 May 1993

SINTON, Charles Blair Ritchie

Resigned
The Mill House, BraySL6 2BG
Secretary
Appointed 06 Aug 2001
Resigned 07 Apr 2003

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 07 Apr 2003
Resigned 09 Feb 2006

GALA CORAL SECRETARIES LIMITED

Resigned
Queensway, LondonW2 4QH
Corporate secretary
Appointed 09 Feb 2006
Resigned 19 Dec 2015

BUTTERWORTH, Roy Richard

Resigned
17 Staffordshire Croft, BracknellRG42 3HW
Born May 1954
Director
Appointed 01 Dec 1994
Resigned 18 Dec 1997

CRITCHER, Paul Douglas

Resigned
3 Kipling Close, ReadingRG5 3RL
Born May 1959
Director
Appointed 18 Dec 1997
Resigned 06 Jul 1998

CRONK, John Julian Tristam

Resigned
Glebe House, BarkingIG11 7NS
Born May 1947
Director
Appointed 26 Apr 2006
Resigned 10 Jul 2009

DAWKINS, John Bruce

Resigned
3 Ruffetts Way, TadworthKT20 6AF
Born March 1943
Director
Appointed 10 Sept 1991
Resigned 14 May 1993

FAWCETT, Adrian John

Resigned
Solihull Business Park, SolihullB90 4GT
Born July 1968
Director
Appointed 18 Nov 2016
Resigned 11 Oct 2017

HEAVER, James Robert

Resigned
103 Abbots Road, Abbots LangleyWD5 0BJ
Born September 1928
Director
Appointed 10 Sept 1991
Resigned 14 May 1993

HIPKIN, Raymond George

Resigned
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed 14 May 1993
Resigned 18 Dec 1997

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed 14 May 1993
Resigned 18 Dec 1997

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed 14 May 1993
Resigned 18 Dec 1997

KELLY, John Michael

Resigned
New Castle House, NottinghamNG7 1FT
Born April 1947
Director
Appointed 06 Jul 1998
Resigned 18 Sept 2006

KESTON, Robin

Resigned
32 Green Lane, SloughSL1 8DX
Born September 1963
Director
Appointed 14 May 1993
Resigned 31 Oct 1995

LOBB, David Paul

Resigned
26 Heather Road, BicesterOX6 9YU
Born July 1963
Director
Appointed 05 Jan 1998
Resigned 06 Jul 1998

MATTHEWS, Christian John

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1972
Director
Appointed 11 Oct 2017
Resigned 09 Dec 2022

MATTINGLEY, Brian Roger

Resigned
York House, MarlowSL7 3JA
Born November 1951
Director
Appointed 06 Jul 1998
Resigned 13 Oct 2003

MATTINGLEY, Brian Roger

Resigned
York House, MarlowSL7 3JA
Born November 1951
Director
Appointed 03 Apr 1995
Resigned 06 Jul 1998

MCCRINDLE, Alexander Campbell

Resigned
Hawthorne House, ReadingRG30 3XL
Born June 1946
Director
Appointed N/A
Resigned 30 Nov 1992

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 21 Nov 1997
Resigned 18 Dec 1997

PAYNE, Gary Mark

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born February 1969
Director
Appointed 04 Dec 2018
Resigned 12 Feb 2025

PENFOLD, Diane June

Resigned
Queensway, LondonW2 4QH
Born September 1965
Director
Appointed 10 Jul 2009
Resigned 03 Jun 2011

ROBERTS, Edward Matthew Giles

Resigned
Gala Group Limited, NottinghamNG7 1FT
Born August 1963
Director
Appointed 15 Dec 2004
Resigned 18 Sept 2006

SHAW, Simon John

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born September 1966
Director
Appointed 16 Feb 2018
Resigned 04 Dec 2018

SOWERBY, Richard Thomas Neville

Resigned
Oakmead Farm, CobhamKT13 8EN
Born February 1952
Director
Appointed 07 Sept 1998
Resigned 15 Dec 2004

STRINGER, Charles William

Resigned
109 Ware Road, HertfordSG13 7EE
Born May 1926
Director
Appointed N/A
Resigned 01 Nov 1994

Persons with significant control

1

Castle Marina Road, NottinghamNG7 1TN

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

306

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
27 January 2016
RP04RP04
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
11 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2013
CC04CC04
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Corporate Director Company With Name
23 September 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
155(6)a155(6)a
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
155(6)a155(6)a
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
17 February 2003
155(6)a155(6)a
Legacy
17 February 2003
155(6)a155(6)a
Legacy
17 February 2003
155(6)a155(6)a
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
3 October 2002
363aAnnual Return
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
4 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
10 September 2001
363aAnnual Return
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2000
288cChange of Particulars
Legacy
8 September 2000
363aAnnual Return
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Miscellaneous
12 April 2000
MISCMISC
Legacy
22 March 2000
155(6)a155(6)a
Legacy
22 March 2000
155(6)a155(6)a
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Accounts With Made Up Date
3 August 1999
AAAnnual Accounts
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
225Change of Accounting Reference Date
Memorandum Articles
14 October 1998
MEM/ARTSMEM/ARTS
Legacy
12 October 1998
363aAnnual Return
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 September 1998
AAAnnual Accounts
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Memorandum Articles
23 July 1998
MEM/ARTSMEM/ARTS
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
287Change of Registered Office
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 July 1998
155(6)a155(6)a
Legacy
17 March 1998
287Change of Registered Office
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
155(6)a155(6)a
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
15 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
288cChange of Particulars
Legacy
8 October 1997
288cChange of Particulars
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
287Change of Registered Office
Accounts With Made Up Date
4 April 1997
AAAnnual Accounts
Legacy
19 February 1997
288cChange of Particulars
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
20 November 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
6 April 1995
288288
Accounts With Made Up Date
17 February 1995
AAAnnual Accounts
Legacy
21 December 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
288288
Memorandum Articles
7 June 1994
MEM/ARTSMEM/ARTS
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
88(2)R88(2)R
Legacy
13 March 1994
288288
Accounts With Made Up Date
7 March 1994
AAAnnual Accounts
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1993
288288
Accounts With Made Up Date
16 November 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
287Change of Registered Office
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Legacy
7 December 1992
288288
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
19 February 1992
288288
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
11 December 1991
363aAnnual Return
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1991
363aAnnual Return
Legacy
15 August 1991
363aAnnual Return
Accounts With Made Up Date
27 July 1991
AAAnnual Accounts
Legacy
1 July 1991
287Change of Registered Office
Legacy
26 April 1991
288288
Accounts With Made Up Date
15 January 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
20 November 1990
288288
Legacy
25 October 1990
288288
Legacy
23 February 1990
288288
Legacy
15 February 1990
288288
Legacy
26 January 1990
288288
Legacy
11 January 1990
288288
Legacy
7 December 1989
288288
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1989
225(1)225(1)
Accounts With Made Up Date
16 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
25 August 1988
288288
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
17 June 1988
288288
Legacy
27 May 1988
288288
Legacy
10 March 1988
288288
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Legacy
13 November 1986
287Change of Registered Office
Legacy
11 November 1986
363363
Accounts With Made Up Date
3 November 1986
AAAnnual Accounts
Legacy
18 October 1986
288288
Certificate Change Of Name Company
24 June 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 December 1985
AAAnnual Accounts
Accounts With Made Up Date
21 August 1985
AAAnnual Accounts
Accounts With Made Up Date
2 July 1984
AAAnnual Accounts
Accounts With Made Up Date
16 August 1983
AAAnnual Accounts
Accounts With Made Up Date
4 October 1980
AAAnnual Accounts
Accounts With Made Up Date
11 February 1979
AAAnnual Accounts
Accounts With Made Up Date
10 February 1979
AAAnnual Accounts
Certificate Change Of Name Company
21 April 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 October 1977
AAAnnual Accounts