Background WavePink WaveYellow Wave

GLAZIERS HALL LIMITED (01217192)

GLAZIERS HALL LIMITED (01217192) is an active UK company. incorporated on 24 June 1975. with registered office in London Bridge. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. GLAZIERS HALL LIMITED has been registered for 50 years. Current directors include APLIN, Adrian Trevor, DOYLE, Andrew George, HOLROYD, Charles John Arthur and 5 others.

Company Number
01217192
Status
active
Type
ltd
Incorporated
24 June 1975
Age
50 years
Address
Glaziers Hall, London Bridge, SE1 9DD
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
APLIN, Adrian Trevor, DOYLE, Andrew George, HOLROYD, Charles John Arthur, LANE, Andrew Robert, MCARTHUR, Hamish Francis, ROGERS, Paul Raymond Simmonds, SIMMONDS, William Thomas Edward, STUART, Jonathan Hilary
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAZIERS HALL LIMITED

GLAZIERS HALL LIMITED is an active company incorporated on 24 June 1975 with the registered office located in London Bridge. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. GLAZIERS HALL LIMITED was registered 50 years ago.(SIC: 68202)

Status

active

Active since 50 years ago

Company No

01217192

LTD Company

Age

50 Years

Incorporated 24 June 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Glaziers Hall 9 Montague Close London Bridge, SE1 9DD,

Timeline

46 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Loan Cleared
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MCARTHUR, Hamish Francis

Active
Glaziers Hall, London BridgeSE1 9DD
Secretary
Appointed 16 Sept 2022

APLIN, Adrian Trevor

Active
Glaziers Hall, London BridgeSE1 9DD
Born September 1965
Director
Appointed 16 Sept 2022

DOYLE, Andrew George

Active
Kingsway, OrpingtonBR5 1PS
Born April 1956
Director
Appointed 26 Jun 2020

HOLROYD, Charles John Arthur

Active
Glaziers Hall, London BridgeSE1 9DD
Born January 1956
Director
Appointed 28 Apr 2023

LANE, Andrew Robert

Active
Glaziers Hall, London BridgeSE1 9DD
Born September 1950
Director
Appointed 16 Sept 2022

MCARTHUR, Hamish Francis

Active
Glaziers Hall, London BridgeSE1 9DD
Born January 1963
Director
Appointed 25 Nov 2021

ROGERS, Paul Raymond Simmonds

Active
Glaziers Hall, London BridgeSE1 9DD
Born December 1950
Director
Appointed 03 Oct 2022

SIMMONDS, William Thomas Edward

Active
Montague Close, LondonSE1 9DD
Born June 1986
Director
Appointed 23 Jan 2023

STUART, Jonathan Hilary

Active
Glaziers Hall, London BridgeSE1 9DD
Born April 1954
Director
Appointed 16 Sept 2022

DOE, Peter Thornton

Resigned
Silver Birches, LoughtonIG10 4EQ
Secretary
Appointed 30 May 2001
Resigned 30 Sept 2004

EDWARDS, Ian Malcolm

Resigned
Murrell Court, St NeotsPE19 1LL
Secretary
Appointed 29 Jan 2010
Resigned 31 Dec 2015

LEVER, Stuart Mordecai

Resigned
Warrens Cross Farm, LechladeGL7 3DR
Secretary
Appointed 25 Mar 1993
Resigned 30 May 2001

STEVENSON, Michael John

Resigned
Glaziers Hall, London BridgeSE1 9DD
Secretary
Appointed 04 Dec 2015
Resigned 22 Jul 2021

STONE, Richard Anthony

Resigned
Northwood 48 North Park, Gerrards CrossSL9 8JP
Secretary
Appointed 30 Sept 2004
Resigned 29 Jan 2010

TOSH, Malcolm Charles

Resigned
Little Clandon, West ClandonGU4 7ST
Secretary
Appointed N/A
Resigned 25 Mar 1993

WOOLHOUSE, Peter John, Mr.

Resigned
Glaziers Hall, London BridgeSE1 9DD
Secretary
Appointed 01 Sept 2021
Resigned 16 Sept 2022

ALSTON, Timothy John

Resigned
Westwood House, StowmarketIP14 5PQ
Born May 1950
Director
Appointed 30 May 2001
Resigned 23 Feb 2005

BALL, David

Resigned
Chapel Cottage, Saffron WaldenCB11 3YG
Born April 1941
Director
Appointed 26 Jun 1998
Resigned 23 Feb 2005

BATCHELOR, Peter Reginald

Resigned
Pikes The Ridgeway, LeatherheadKT22 0LG
Born September 1930
Director
Appointed 01 Feb 1996
Resigned 27 Nov 1998

BATCHELOR, Peter Reginald

Resigned
Pikes The Ridgeway, LeatherheadKT22 0LG
Born September 1930
Director
Appointed N/A
Resigned 01 Feb 1996

BENNETT, Michael

Resigned
Wetherden, ChelmsfordCM3 4JR
Born September 1931
Director
Appointed 28 Jul 2000
Resigned 03 Oct 2002

BILLS, Nicholas Andrew

Resigned
Glaziers Hall, London BridgeSE1 9DD
Born January 1974
Director
Appointed 24 May 2019
Resigned 21 Sept 2021

BROADLEY, Philip Arthur John

Resigned
Glaziers Hall, London BridgeSE1 9DD
Born January 1961
Director
Appointed 02 Jan 2016
Resigned 31 Dec 2018

BUNNIS, Adrian John Rupert

Resigned
Lyndhurst Drive, SevenoaksTN13 2HB
Born January 1957
Director
Appointed 02 Jan 2016
Resigned 16 Sept 2022

COLEMAN, Donald Raymond

Resigned
10 Warwick Road, Bishops StortfordCM23 5NN
Born April 1925
Director
Appointed 19 Dec 2002
Resigned 23 Feb 2005

COLEMAN, Donald Raymond

Resigned
10 Warwick Road, Bishops StortfordCM23 5NN
Born April 1925
Director
Appointed 21 Oct 1994
Resigned 27 Oct 1995

COLEMAN, Donald Raymond

Resigned
10 Warwick Road, Bishops StortfordCM23 5NN
Born April 1925
Director
Appointed N/A
Resigned 29 Oct 1993

CORKILL, John James Louis

Resigned
Flat 7 Deacons Heights, BorehamwoodWD6 3QY
Born April 1913
Director
Appointed N/A
Resigned 01 Feb 1996

CORNISH, Derek Charles

Resigned
239 Farleigh Road, WarlinghamCR6 9EL
Born December 1929
Director
Appointed 24 Nov 2000
Resigned 30 Sept 2011

CRACKNELL, George Duncton

Resigned
The Coach House 41 Springfield Park, HorshamRH12 2BF
Born July 1933
Director
Appointed 30 Sept 2004
Resigned 10 Sept 2009

CRACKNELL, George Duncton

Resigned
Buckmans Stane Street, BillingshurstRH14 9BA
Born July 1933
Director
Appointed 21 Mar 1995
Resigned 26 Jun 1998

DOE, Peter Thornton

Resigned
Silver Birches, LoughtonIG10 4EQ
Born June 1939
Director
Appointed 26 Apr 1996
Resigned 30 Sept 2004

EDWARDS, Ian Malcolm

Resigned
Murrell Court, St NeotsPE19 1LL
Born February 1950
Director
Appointed 02 May 2008
Resigned 31 Dec 2015

EKING, David Wilmin, Colonel

Resigned
Farthings, ColchesterCO6 4SP
Born October 1936
Director
Appointed 27 Nov 1998
Resigned 23 Feb 2005

ENSTONE, Samantha

Resigned
Glaziers Hall, London BridgeSE1 9DD
Born April 1970
Director
Appointed 26 Sept 2007
Resigned 28 Feb 2019

Persons with significant control

2

The Worshipful Company Of Glaziers And Painters Of Glass

Active
9 Montague Close, LondonSE1 9DD

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Scientific Instrument Makers Hall Limited

Active
Montague Close, LondonSE1 9DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
22 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement
24 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Memorandum Articles
11 November 2015
MAMA
Resolution
11 November 2015
RESOLUTIONSResolutions
Resolution
22 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Auditors Resignation Company
6 June 2012
AUDAUD
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
26 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 2002
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 2000
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 June 1998
AAAnnual Accounts
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
12 January 1996
288288
Legacy
19 December 1995
288288
Legacy
16 October 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
13 March 1995
288288
Accounts With Made Up Date
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
27 July 1994
288288
Legacy
17 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
30 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
28 April 1992
363b363b
Accounts With Made Up Date
17 February 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
29 July 1991
288288
Legacy
10 June 1991
363aAnnual Return
Legacy
8 May 1991
288288
Accounts With Made Up Date
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
23 October 1990
288288
Legacy
22 October 1990
288288
Legacy
25 July 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
363363
Accounts With Made Up Date
2 February 1990
AAAnnual Accounts
Legacy
23 November 1989
288288
Legacy
2 November 1989
288288
Legacy
22 June 1989
363363
Legacy
27 April 1989
225(1)225(1)
Accounts With Made Up Date
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
4 August 1988
288288
Legacy
29 July 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
18 January 1988
288288
Legacy
9 July 1987
363363
Legacy
2 March 1987
288288
Legacy
26 February 1987
288288
Accounts With Made Up Date
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
26 November 1986
288288
Legacy
16 November 1977
395Particulars of Mortgage or Charge
Incorporation Company
24 June 1975
NEWINCIncorporation