Background WavePink WaveYellow Wave

ESHER PLACE RESIDENTS LIMITED (01207956)

ESHER PLACE RESIDENTS LIMITED (01207956) is an active UK company. incorporated on 17 April 1975. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ESHER PLACE RESIDENTS LIMITED has been registered for 51 years. Current directors include BOUGHTON, Paul Victor, CHAPMAN, Peter Howard John, HALL, Donald and 2 others.

Company Number
01207956
Status
active
Type
ltd
Incorporated
17 April 1975
Age
51 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUGHTON, Paul Victor, CHAPMAN, Peter Howard John, HALL, Donald, MEGRANAHAN, Karen Beverley, WALL, Nicola Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHER PLACE RESIDENTS LIMITED

ESHER PLACE RESIDENTS LIMITED is an active company incorporated on 17 April 1975 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESHER PLACE RESIDENTS LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01207956

LTD Company

Age

51 Years

Incorporated 17 April 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C/O Reay & King Thornton House Thornton Road Wimbledon London SW19 4NG
From: 30 January 2013To: 5 March 2025
87 High Street Wimbledon Village London SW19 5EG
From: 17 April 1975To: 30 January 2013
Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Jan 16
Director Left
May 16
Funding Round
Oct 16
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Funding Round
Oct 25
3
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KING, Charles Spencer

Active
George Street, CroydonCR0 0YN
Secretary
Appointed 18 Dec 2024

BOUGHTON, Paul Victor

Active
George Street, CroydonCR0 0YN
Born September 1955
Director
Appointed 18 Dec 2024

CHAPMAN, Peter Howard John

Active
George Street, CroydonCR0 0YN
Born June 1948
Director
Appointed 30 Sept 2024

HALL, Donald

Active
George Street, CroydonCR0 0YN
Born June 1968
Director
Appointed 30 Dec 2022

MEGRANAHAN, Karen Beverley

Active
George Street, CroydonCR0 0YN
Born August 1956
Director
Appointed 14 Dec 2022

WALL, Nicola Jayne

Active
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 18 Dec 2024

BOUGHTON, Paul Victor

Resigned
Thornton Road, LondonSW19 4NG
Secretary
Appointed 07 Jan 2019
Resigned 01 Jan 2022

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Secretary
Appointed 17 Oct 2000
Resigned 08 Aug 2006

DAVIES, Paul Gorton

Resigned
45 Pelhams Walk, EsherKT10 8QA
Secretary
Appointed 17 Jan 1995
Resigned 03 Feb 1997

JACOBS, Ramon

Resigned
Trees 3 Esher Place Avenue, EsherKT10 8PU
Secretary
Appointed 04 Aug 1994
Resigned 17 Jan 1995

KING, Charles Spencer

Resigned
Pelhams Walk, EsherKT10 8QA
Secretary
Appointed 28 Nov 2023
Resigned 30 Sept 2024

LANGLEY, John Peter

Resigned
28 Esher Place Avenue, EsherKT10 8PY
Secretary
Appointed 03 Feb 1997
Resigned 02 Oct 1998

MAY, Roger Keith

Resigned
11 Winchester Close, EsherKT10 8QH
Secretary
Appointed 02 Oct 1998
Resigned 17 Oct 2000

ROBERTS, Colin David

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Secretary
Appointed 08 Aug 2006
Resigned 26 Jan 2015

SHORTHOSE, Nicholas

Resigned
Thornton Road, LondonSW19 4NG
Secretary
Appointed 01 Jan 2022
Resigned 28 Nov 2023

SHORTHOSE, Nicholas

Resigned
30 Anyards Road, CobhamKT11 2LA
Secretary
Appointed 01 Nov 2017
Resigned 07 Jan 2019

WHELAN, Michael John

Resigned
Miraflores 3 Pelhams Walk, EsherKT10 8QA
Secretary
Appointed N/A
Resigned 14 Oct 1993

AMIES, John Stuart

Resigned
Tower Bend 37 Wayneflete Tower, EsherKT10 8QQ
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 1994

AMIS, Joanna Marina

Resigned
D'Abernon Close, EsherKT10 8PT
Born July 1968
Director
Appointed 13 Feb 2012
Resigned 07 Dec 2015

ARCHER, David John

Resigned
Lammas Lane, EsherKT10 8NS
Born November 1946
Director
Appointed 19 Sept 1994
Resigned 13 Feb 2012

BARRETT, Gill Catherine

Resigned
22 Esher Place Avenue, EsherKT10 8PY
Born August 1949
Director
Appointed 21 Jan 1993
Resigned 03 Feb 1997

BECHER WICKES, James Nicholas

Resigned
65 Pelhams Walk, EsherKT10 8QA
Born July 1960
Director
Appointed 01 Jan 2006
Resigned 22 Apr 2014

BOUGHTON, Paul Victor

Resigned
Thornton Road, LondonSW19 4NG
Born September 1955
Director
Appointed 07 Jan 2019
Resigned 15 Nov 2021

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Born September 1955
Director
Appointed 02 Oct 1998
Resigned 10 May 2008

BRENNER, Barry

Resigned
14 Esher Place Avenue, EsherKT10 8PY
Born November 1948
Director
Appointed 03 Aug 1999
Resigned 19 Jul 2000

CHANCE, Kiranjit

Resigned
George Street, CroydonCR0 0YN
Born November 1961
Director
Appointed 27 Nov 2023
Resigned 16 Jul 2025

CLEMENTS, Kainne Ron Gary

Resigned
George Street, CroydonCR0 0YN
Born May 1969
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

CLEMETT, Graham Colin

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born December 1960
Director
Appointed 13 Feb 2012
Resigned 01 Aug 2014

COX, Geoffrey Alan

Resigned
Western Glow 37 Pelhams Walk, EsherKT10 8QA
Born July 1948
Director
Appointed 13 Nov 2000
Resigned 31 Aug 2004

DAVIES, Paul Gorton

Resigned
45 Pelhams Walk, EsherKT10 8QA
Born December 1942
Director
Appointed 17 Jan 1995
Resigned 03 Feb 1997

GALLYER, Simon Grant

Resigned
Pineland, EsherKT10 8QG
Born June 1954
Director
Appointed N/A
Resigned 14 Oct 1993

GREEN, Christopher John

Resigned
46 Pelhams Walk, EsherKT10 8QD
Born November 1933
Director
Appointed 12 Feb 1994
Resigned 10 Nov 2003

HAHN, Rachel Marion Susan

Resigned
9 Pelhams Walk, EsherKT10 8QA
Born May 1953
Director
Appointed 17 Mar 1993
Resigned 17 Jan 1998

HEDGES, Peter Francis

Resigned
Thornton Road, LondonSW19 4NG
Born July 1958
Director
Appointed 07 Jan 2019
Resigned 19 Jun 2023

HESMONDHALGH, Stuart

Resigned
Thornton Road, LondonSW19 4NG
Born January 1961
Director
Appointed 08 Jan 2022
Resigned 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Resolution
24 January 2024
RESOLUTIONSResolutions
Memorandum Articles
24 January 2024
MAMA
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Resolution
23 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 October 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
15 November 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
9 August 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
26 February 1992
363aAnnual Return
Legacy
26 February 1992
363aAnnual Return
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
88(2)R88(2)R
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Legacy
14 February 1992
363b363b
Legacy
14 February 1992
363(287)363(287)
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
26 April 1989
288288
Legacy
24 April 1989
288288
Legacy
17 March 1989
288288
Legacy
30 January 1989
363363
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
27 November 1986
288288
Certificate Change Of Name Company
20 August 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 April 1975
MISCMISC