Background WavePink WaveYellow Wave

DORLING KINDERSLEY LIMITED (01177822)

DORLING KINDERSLEY LIMITED (01177822) is an active UK company. incorporated on 18 July 1974. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. DORLING KINDERSLEY LIMITED has been registered for 51 years. Current directors include GATES, Robert James Squire, HODGKINSON, Shaun David, KELLY, Paul Nicholas.

Company Number
01177822
Status
active
Type
ltd
Incorporated
18 July 1974
Age
51 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GATES, Robert James Squire, HODGKINSON, Shaun David, KELLY, Paul Nicholas
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORLING KINDERSLEY LIMITED

DORLING KINDERSLEY LIMITED is an active company incorporated on 18 July 1974 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. DORLING KINDERSLEY LIMITED was registered 51 years ago.(SIC: 58110)

Status

active

Active since 51 years ago

Company No

01177822

LTD Company

Age

51 Years

Incorporated 18 July 1974

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DORLING KINDERSLEY HOLDINGS LIMITED
From: 27 June 1985To: 2 April 1991
DORLING KINDERSLEY LIMITED
From: 18 July 1974To: 27 June 1985
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

One Embassy Gardens 8 Viaduct Gardens London SW11 7BW England
From: 29 June 2020To: 11 September 2024
80 Strand London WC2R 0RL
From: 18 July 1974To: 29 June 2020
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 13
Capital Update
Jun 13
Funding Round
Jun 13
Director Left
Jun 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Dec 17
Capital Update
Dec 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
May 22
Director Left
Jan 24
Funding Round
Dec 25
Capital Update
Dec 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 30 Jun 2016

GATES, Robert James Squire

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born September 1985
Director
Appointed 01 May 2022

HODGKINSON, Shaun David

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1972
Director
Appointed 18 Apr 2011

KELLY, Paul Nicholas

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born July 1978
Director
Appointed 30 Aug 2016

BLACKMAN, Linda Mary

Resigned
Churchwood Ongar Road, BrentwoodCM15 0LD
Secretary
Appointed N/A
Resigned 02 Aug 1993

FULTON, Anita Therese

Resigned
29 Charlwood Street, LondonSW1V 2DZ
Secretary
Appointed 01 Jan 1998
Resigned 04 Aug 2000

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Secretary
Appointed 02 Aug 1993
Resigned 31 Dec 1997

PEACOCK, Helena Caroline

Resigned
28 Lancaster Grove, LondonNW3 4PB
Secretary
Appointed 04 Aug 2000
Resigned 30 Jun 2016

ALLAN, Alexandra Stephanie

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 02 Jul 2012
Resigned 30 Jul 2018

BARSBY, Dorothea

Resigned
8 London Road, DartfordDA2 6DJ
Born April 1947
Director
Appointed 01 Jan 1995
Resigned 25 Sept 1998

BLACKMAN, Linda Mary

Resigned
Churchwood Ongar Road, BrentwoodCM15 0LD
Born October 1947
Director
Appointed N/A
Resigned 02 Aug 1996

CUNNINGHAM, Giles Peter Christian

Resigned
Flat 1 68 Broadwick Street, LondonW1V 1FA
Born December 1959
Director
Appointed N/A
Resigned 12 Dec 1995

DAVIS, Christopher John

Resigned
34 Half Moon Lane, LondonSE24 9HU
Born June 1941
Director
Appointed 10 May 2000
Resigned 18 Aug 2005

DAVIS, Christopher John

Resigned
34 Half Moon Lane, LondonSE24 9HU
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 1999

DENVIR, Philip John

Resigned
7 Page Heath Lane, BickleyBR1 2DR
Born July 1963
Director
Appointed 01 Jan 1998
Resigned 01 Nov 2000

DEVAS, Richard James

Resigned
Church Farm House, AylesburyHP17 8AF
Born February 1950
Director
Appointed 01 Oct 1999
Resigned 30 Sept 2000

DUHIGG, John William

Resigned
80 StrandWC2R 0RL
Born May 1966
Director
Appointed 06 Jul 2009
Resigned 30 Jun 2016

FIELD, Peter

Resigned
80 StrandWC2R 0RL
Born August 1946
Director
Appointed 06 Jul 2009
Resigned 02 Jul 2012

FORBES WATSON, Anthony David

Resigned
Saffron House, WallingfordOX10 6HP
Born September 1954
Director
Appointed 10 May 2000
Resigned 28 Feb 2005

FORT, Alan James

Resigned
Woodside Barnet Wood Road, BromleyBR2 8HJ
Born July 1956
Director
Appointed 08 Sept 1999
Resigned 09 May 2000

FOX, Kathryn Marya

Resigned
15 Salisbury Road, LondonW13 9TU
Born April 1963
Director
Appointed 01 Jan 1995
Resigned 31 Jan 2002

FULTON, Anita Therese

Resigned
29 Charlwood Street, LondonSW1V 2DZ
Born October 1962
Director
Appointed 15 Jan 1996
Resigned 04 Aug 2000

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 02 Aug 1993
Resigned 31 Dec 1997

HARE, Rodney James

Resigned
Flat 1 52 Cleveland Square, LondonW2 6DB
Born April 1960
Director
Appointed N/A
Resigned 11 Sept 1998

HARMAN, Richard

Resigned
35 Rudall Crescent, LondonNW3 1RR
Born March 1948
Director
Appointed N/A
Resigned 15 Dec 1993

HOLMES, David

Resigned
2 Grove Lodge, LondonSW4 7AE
Born July 1948
Director
Appointed 26 Feb 1999
Resigned 09 May 2000

HOUSTON, David Oliver

Resigned
61 Hamilton Park South, HamiltonML3 0FH
Born April 1953
Director
Appointed 02 Feb 1998
Resigned 06 Sept 1999

JACKSON, Katharine Mary

Resigned
24 Kyrle Road, LondonSW11 6AZ
Born May 1964
Director
Appointed 02 Sept 1996
Resigned 22 Sept 2000

JACKSON, Madeleine Barbara

Resigned
Upper Ground Floor Flat, RichmondTW10 6QE
Born May 1953
Director
Appointed 01 May 1995
Resigned 05 Dec 1997

JOHN, Annette Ellen

Resigned
78 Northumberland Avenue, WellingDA16 2PS
Born August 1962
Director
Appointed 27 Jul 1999
Resigned 31 Aug 2000

JOHNSON, Sally Kate Miranda

Resigned
Cranley Gardens, LondonN10 3AD
Born December 1973
Director
Appointed 06 Jul 2009
Resigned 26 May 2011

JUNE, Gary Lee

Resigned
268 South Boulevard, Upper Grandview
Born June 1962
Director
Appointed 18 Aug 2005
Resigned 06 Jul 2009

KINDERSLEY, Peter David

Resigned
2 Methley Street, LondonSE11 4AJ
Born July 1941
Director
Appointed N/A
Resigned 19 May 2000

LANDERS, Brian James

Resigned
Briarbank House, Bookham LeatherheadKT23 3QG
Born April 1949
Director
Appointed 20 May 2003
Resigned 31 Jul 2009

MAKINSON, John Crowther

Resigned
York Buildings, LondonWC2N 6JN
Born October 1954
Director
Appointed 02 Feb 2007
Resigned 13 Jun 2013

Persons with significant control

1

Strand, LondonWC2R 0RL

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

304

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 September 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 September 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Auditors Resignation Company
10 February 2021
AUDAUD
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
20 December 2017
SH20SH20
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Legacy
18 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
7 September 2009
288cChange of Particulars
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
244244
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Miscellaneous
14 May 2001
MISCMISC
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Auditors Resignation Company
7 December 2000
AUDAUD
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
244244
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
88(2)R88(2)R
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
88(2)R88(2)R
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
8 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
28 June 1999
288cChange of Particulars
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
88(2)R88(2)R
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
22 April 1999
88(2)R88(2)R
Legacy
22 April 1999
88(2)R88(2)R
Legacy
14 April 1999
88(2)R88(2)R
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
88(2)R88(2)R
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288cChange of Particulars
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 August 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
19 January 1996
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
26 May 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
21 September 1994
88(2)R88(2)R
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Resolution
9 October 1992
RESOLUTIONSResolutions
Memorandum Articles
2 October 1992
MEM/ARTSMEM/ARTS
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
1 April 1992
363b363b
Legacy
6 February 1992
288288
Legacy
20 January 1992
288288
Legacy
16 December 1991
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
6 August 1991
288288
Legacy
16 May 1991
288288
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
155(6)a155(6)a
Memorandum Articles
2 April 1991
MEM/ARTSMEM/ARTS
Resolution
2 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Resolution
20 February 1991
RESOLUTIONSResolutions
Resolution
20 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
2 July 1990
PUC 2PUC 2
Legacy
25 June 1990
363363
Legacy
25 June 1990
88(2)R88(2)R
Legacy
25 June 1990
363363
Legacy
29 March 1990
288288
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Resolution
9 February 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
25 November 1987
403aParticulars of Charge Subject to s859A
Legacy
12 November 1987
288288
Resolution
12 November 1987
RESOLUTIONSResolutions
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
19 October 1987
288288
Accounts With Accounts Type Full Group
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
12 October 1987
169169
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Resolution
1 September 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 July 1974
MISCMISC