Background WavePink WaveYellow Wave

RIVER GARDENS AMENITY LIMITED (01223994)

RIVER GARDENS AMENITY LIMITED (01223994) is an active UK company. incorporated on 26 August 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER GARDENS AMENITY LIMITED has been registered for 50 years. Current directors include BEATT, Kevin James, Dr, CHELES, Rolando, GARDINER, Nigel William and 5 others.

Company Number
01223994
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 1975
Age
50 years
Address
16 Cavaye Place, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATT, Kevin James, Dr, CHELES, Rolando, GARDINER, Nigel William, GRAHAM MUNGALL, Alison Mary, HUGHES-ONSLOW, Melanie Christina, KABLAOUI, Imad Faouzi Abouissa, MARSDEN, Richard James, STURDY-MORTON, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER GARDENS AMENITY LIMITED

RIVER GARDENS AMENITY LIMITED is an active company incorporated on 26 August 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER GARDENS AMENITY LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01223994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 26 August 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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

16 Cavaye Place London, SW10 9PT,

Previous Addresses

28 Ely Place London EC1N 6AA
From: 26 August 1975To: 8 October 2014
Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 25 Jan 2006

BEATT, Kevin James, Dr

Active
Stevenage Road, LondonSW6 6NZ
Born June 1951
Director
Appointed 05 Dec 2018

CHELES, Rolando

Active
Cavaye Place, LondonSW10 9PT
Born July 1954
Director
Appointed 13 Oct 2021

GARDINER, Nigel William

Active
Cavaye Place, LondonSW10 9PT
Born September 1954
Director
Appointed 13 May 2025

GRAHAM MUNGALL, Alison Mary

Active
Cavaye Place, LondonSW10 9PT
Born November 1954
Director
Appointed 01 Nov 2025

HUGHES-ONSLOW, Melanie Christina

Active
Cavaye Place, LondonSW10 9PT
Born May 1961
Director
Appointed 29 Sept 2025

KABLAOUI, Imad Faouzi Abouissa

Active
Cavaye Place, LondonSW10 9PT
Born June 1955
Director
Appointed 06 Nov 2024

MARSDEN, Richard James

Active
Cavaye Place, LondonSW10 9PT
Born November 1982
Director
Appointed 29 Sept 2025

STURDY-MORTON, Maria

Active
Cavaye Place, LondonSW10 9PT
Born July 1951
Director
Appointed 22 Dec 2023

CRAWFORD, Peter Hamilton

Resigned
Stitt & Co 4 Paper Building, LondonEC4Y 7EX
Secretary
Appointed N/A
Resigned 01 Mar 1994

KINLEIGH FOLKARD & HAYWARD

Resigned
4th Floor, LondonSW15 2TJ
Corporate secretary
Appointed 01 Nov 1993
Resigned 28 Apr 2005

AGREAS, Rosemarie

Resigned
80 Alder Lodge, LondonSW6 6NR
Born October 1934
Director
Appointed N/A
Resigned 18 May 1994

AJINAH, Gertrud

Resigned
26 Alder Lodge River Gardens, LondonSW6 6NP
Born August 1937
Director
Appointed 25 Jun 1992
Resigned 15 May 1996

AL-RUBIE, Kadhim

Resigned
29 Alder Lodge, LondonSW6 6NP
Born December 1947
Director
Appointed N/A
Resigned 23 Mar 1994

ALLISON, Leigh Kenyon, Captain

Resigned
80 Alder Lodge, LondonSW6 6NR
Born August 1946
Director
Appointed 09 Dec 1998
Resigned 16 Apr 2003

ATTAR, Rita Elizabeth

Resigned
36 Alder Lodge, LondonSW6 6NP
Born December 1952
Director
Appointed N/A
Resigned 12 Sept 1995

BATEMAN, Jane Elizabeth

Resigned
Cavaye Place, LondonSW10 9PT
Born April 1965
Director
Appointed 01 Jun 2016
Resigned 19 Oct 2020

BENNETT, Reginald Frederick Britain, Sir

Resigned
19 Elm Lodge, LondonSW6 6NZ
Born July 1911
Director
Appointed 10 Sept 1997
Resigned 11 Nov 2000

BOVILL, Carol Anne

Resigned
40 Alder Lodge, LondonSW6 6NP
Born May 1943
Director
Appointed 02 Aug 2001
Resigned 17 Oct 2005

BURROWS, Kevin Paul

Resigned
73 Stevenage Road, LondonSW6 6NP
Born November 1950
Director
Appointed 01 Nov 2017
Resigned 29 Sept 2025

BURROWS, Kevin Paul

Resigned
Stevenage Road, LondonSW6 6NP
Born November 1950
Director
Appointed 05 Feb 2013
Resigned 21 Oct 2015

CANDELOT, Nigel

Resigned
Elm Lodge, LondonSW6 6NZ
Born July 1948
Director
Appointed 01 May 2004
Resigned 04 Nov 2024

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 15 May 1996
Resigned 28 Apr 2005

CARR, Adrian

Resigned
73 Stevenage Road, LondonSW6 6NR
Born November 1975
Director
Appointed 05 Dec 2018
Resigned 04 Nov 2024

CASTON, Norman Charles

Resigned
65 Alder Lodge, LondonSW6 6NR
Born November 1934
Director
Appointed 18 May 1994
Resigned 11 Jan 1995

CHESTERMAN, Stephen

Resigned
Flat 9 Elm Lodge River Gardens, LondonSW6 6NZ
Born December 1963
Director
Appointed 09 Dec 1998
Resigned 28 Apr 2005

COWELL, John Beresford

Resigned
3 Willow Lodge, LondonSW6 6NW
Born August 1934
Director
Appointed N/A
Resigned 01 Jan 2006

CULATTI, Giovanna

Resigned
73 Stevenage Road, LondonSW6 6NP
Born February 1979
Director
Appointed 05 Dec 2018
Resigned 03 May 2022

CULATTI, Giovanna

Resigned
73 Stevenage Road, LondonSW6 6NP
Born February 1979
Director
Appointed 05 Jul 2017
Resigned 15 Sept 2018

FAIRWEATHER, David Keith, Dr

Resigned
13 Elm Lodge, LondonSW6 6N2
Born May 1930
Director
Appointed 28 Apr 2005
Resigned 30 Jul 2009

FOX-CUMMING, Ralton James Garton

Resigned
44 Alder Lodge, LondonSW6 6NR
Born May 1945
Director
Appointed N/A
Resigned 14 Sept 1993

GEE, Alexander Stephen

Resigned
59 Alder Lodge, LondonSW6 6NR
Born July 1975
Director
Appointed 28 Apr 2005
Resigned 14 May 2021

GEE, Nigel David

Resigned
Flat 5, LondonSW1X 0AD
Born February 1948
Director
Appointed 28 Apr 2005
Resigned 04 Jun 2007

GIRET, Josephine Jane

Resigned
74 Alder Lodge River Gardens, LondonSW6 6NR
Born June 1944
Director
Appointed N/A
Resigned 18 May 1994

GODDARD, Brad Anthony

Resigned
19 Alder Lodge, LondonSW6 6NP
Born January 1964
Director
Appointed 19 May 1993
Resigned 08 Feb 1995
Fundings
Financials
Latest Activities

Filing History

246

Change Corporate Secretary Company With Change Date
24 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 August 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Memorandum Articles
18 November 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
18 January 2007
287Change of Registered Office
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
23 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
18 March 1997
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
3 September 1996
288288
Legacy
27 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
14 March 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
5 April 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Legacy
26 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
7 September 1992
363b363b
Legacy
26 August 1992
288288
Legacy
6 August 1992
288288
Legacy
28 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
5 June 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
24 June 1991
363aAnnual Return
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
20 September 1990
288288
Legacy
8 August 1990
363363
Legacy
12 July 1989
288288
Legacy
19 June 1989
363363
Legacy
28 July 1988
288288
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
9 June 1986
288288
Memorandum Articles
12 November 1981
MEM/ARTSMEM/ARTS
Miscellaneous
26 August 1975
MISCMISC