Background WavePink WaveYellow Wave

OVAL INSURANCE BROKING LIMITED (01195184)

OVAL INSURANCE BROKING LIMITED (01195184) is an active UK company. incorporated on 1 January 1975. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. OVAL INSURANCE BROKING LIMITED has been registered for 51 years. Current directors include HARRIS, Nicholas George Robert, SCOTT, Charles Douglas Knowles.

Company Number
01195184
Status
active
Type
ltd
Incorporated
1 January 1975
Age
51 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HARRIS, Nicholas George Robert, SCOTT, Charles Douglas Knowles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL INSURANCE BROKING LIMITED

OVAL INSURANCE BROKING LIMITED is an active company incorporated on 1 January 1975 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. OVAL INSURANCE BROKING LIMITED was registered 51 years ago.(SIC: 65120)

Status

active

Active since 51 years ago

Company No

01195184

LTD Company

Age

51 Years

Incorporated 1 January 1975

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 10 July 2025 (8 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 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BLAND BANKART (UK) LIMITED
From: 19 December 2001To: 29 September 2005
BLAND BANKART (LEICESTER) LIMITED
From: 30 September 1997To: 19 December 2001
P. & G. BLAND LIMITED
From: 1 January 1975To: 30 September 1997
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

9 South Parade Wakefield West Yorkshire WF1 1LR
From: 1 January 1975To: 21 February 2019
Timeline

36 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
Jul 10
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Nov 12
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 21
Director Left
Apr 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

SCOTT, Charles Douglas Knowles

Active
25 Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 09 Jul 2018

BENEV, Stefan Benkov

Resigned
South Parade, WakefieldWF1 1LR
Secretary
Appointed 27 Jul 2004
Resigned 01 Apr 2014

BLAND, Gilbert Lawrence

Resigned
2 Middle Lane, Market HarboroughLE16 8QA
Secretary
Appointed N/A
Resigned 12 Sept 1997

MCGOWAN, William Lindsay

Resigned
9 South Parade, West YorkshireWF1 1LR
Secretary
Appointed 01 Apr 2014
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

SANDERS, Janet Kathryn

Resigned
4 Caldecott Close, WigstonLE18 3WQ
Secretary
Appointed 12 Sept 1997
Resigned 27 Jul 2004

BALL, David Ian

Resigned
Court Road, CranfieldMK43 0DR
Born June 1946
Director
Appointed 14 Jan 2002
Resigned 30 Apr 2004

BLANC, Peter William

Resigned
South Parade, WakefieldWF1 1LR
Born August 1970
Director
Appointed 29 Mar 2011
Resigned 27 Oct 2014

BLAND, Gilbert Lawrence

Resigned
2 Middle Lane, Market HarboroughLE16 8QA
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 2000

BLAND, Philip Anthony

Resigned
Beeby Manor, LeicesterLE7 3BL
Born September 1934
Director
Appointed N/A
Resigned 31 Oct 2005

BRADLEY, Richard John

Resigned
48 Riverside Way, LeicesterLE9 5PT
Born May 1951
Director
Appointed N/A
Resigned 14 Jan 2002

BRIGHT, Stephen Michael

Resigned
The Ferns Histons Hill, WolverhamptonWV8 2EY
Born October 1949
Director
Appointed 30 Apr 2004
Resigned 02 Feb 2006

CHILTON, Grahame David

Resigned
9 South Parade, West YorkshireWF1 1LR
Born January 1959
Director
Appointed 01 May 2015
Resigned 07 Oct 2016

CLARK, Paul Kingsley

Resigned
Birds Close, LeicesterLE8 9DA
Born November 1944
Director
Appointed 28 Feb 1990
Resigned 30 Apr 2004

CUSWORTH, Leslie

Resigned
Spinney Cottage, PershoreWR10 3HQ
Born July 1954
Director
Appointed N/A
Resigned 30 Apr 1995

DALGARNO, Sarah

Resigned
9 South Parade, West YorkshireWF1 1LR
Born September 1968
Director
Appointed 01 Apr 2014
Resigned 17 Mar 2015

ELLIOTT, Paul Andrew

Resigned
South Parade, WakefieldWF1 1LR
Born December 1965
Director
Appointed 28 Sept 2012
Resigned 01 Apr 2014

ELWELL, Karen Marie

Resigned
23 Gladstone Road, SolihullB93 8BX
Born July 1962
Director
Appointed 17 Sept 2002
Resigned 29 May 2003

EMERSON, Neil

Resigned
Applegarth Main Street, Bottesford NottinghamNG13 0EP
Born February 1960
Director
Appointed 14 Jan 2002
Resigned 30 Apr 2004

GALLAGHER, Thomas Joseph

Resigned
9 South Parade, West YorkshireWF1 1LR
Born August 1958
Director
Appointed 01 Apr 2014
Resigned 07 Oct 2016

GIMSON, Elaine

Resigned
8 Manor Farm Way, LeicesterLE3 8RX
Born April 1950
Director
Appointed 12 Apr 1994
Resigned 31 Dec 1998

GIMSON, Elaine

Resigned
8 Manor Farm Way, LeicesterLE3 8RX
Born April 1950
Director
Appointed N/A
Resigned 10 Aug 1993

HERDMAN, Jeffrey Niven

Resigned
South Parade, WakefieldWF1 1LR
Born January 1953
Director
Appointed 01 Jun 1999
Resigned 19 Mar 2012

HODSON, Richard Phillip

Resigned
Manor Farm House, WakefieldWF4 2NQ
Born April 1951
Director
Appointed 30 Apr 2004
Resigned 01 Apr 2014

HOPKINS, John Richard

Resigned
58 Woodview, NottinghamNG12 3PG
Born March 1946
Director
Appointed 14 Jan 2002
Resigned 30 Apr 2004

KING, Richard Buckland

Resigned
9 Coventry Road, LeicesterLE9 5GD
Born October 1931
Director
Appointed N/A
Resigned 07 Oct 1994

LUNSON, Nicholas Clive

Resigned
41 Kilby Road, LeicesterLE8 8BL
Born July 1960
Director
Appointed 16 Aug 1993
Resigned 30 Apr 2004

MAHON, Kevin Michael

Resigned
9 Nicholas Drive, LeicesterLE6 0NJ
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1994

MUGGE, Mark Stephen

Resigned
9 South Parade, West YorkshireWF1 1LR
Born October 1969
Director
Appointed 01 Apr 2014
Resigned 26 Jan 2015

NORRIS-JONES, David Colin

Resigned
The Wick, EpsomKT17 4LD
Born November 1946
Director
Appointed 01 Sept 2002
Resigned 30 Apr 2004

O'CONNELL, Patrick

Resigned
South Parade, WakefieldWF1 1LR
Born September 1965
Director
Appointed 22 Jun 2010
Resigned 01 Apr 2014

PIKE, Matthew William

Resigned
9 South Parade, West YorkshireWF1 1LR
Born October 1964
Director
Appointed 01 Apr 2014
Resigned 07 Oct 2016

PINSENT, Antony Andrew Mcpherson

Resigned
The Old Rectory, WarminsterBA12 9HN
Born February 1946
Director
Appointed 27 Feb 2006
Resigned 01 Mar 2006

REA, Michael Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 18 Jul 2016
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
South Parade, WakefieldWF1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Miscellaneous
3 March 2015
MISCMISC
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2014
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Legacy
12 April 2011
MG04MG04
Legacy
2 March 2011
MG04MG04
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
24 March 2010
MG04MG04
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
5 November 2009
MG04MG04
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
31 March 2009
403b403b
Resolution
28 December 2008
RESOLUTIONSResolutions
Memorandum Articles
30 October 2008
MEM/ARTSMEM/ARTS
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
155(6)a155(6)a
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
353353
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
155(6)a155(6)a
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 2004
AUDAUD
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288cChange of Particulars
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
22 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
29 June 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
7 April 1994
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
19 April 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
288288
Resolution
25 January 1988
RESOLUTIONSResolutions
Miscellaneous
13 January 1988
MISCMISC
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Accounts With Made Up Date
16 August 1985
AAAnnual Accounts
Accounts With Made Up Date
4 September 1984
AAAnnual Accounts
Accounts With Made Up Date
4 June 1983
AAAnnual Accounts
Accounts With Made Up Date
6 July 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
7 March 1979
AAAnnual Accounts
Accounts With Made Up Date
23 December 1976
AAAnnual Accounts
Incorporation Company
1 January 1975
NEWINCIncorporation