Background WavePink WaveYellow Wave

SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED (01280576)

SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED (01280576) is an active UK company. incorporated on 7 October 1976. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED has been registered for 49 years. Current directors include BARTLETT, Gillian Sara, BEAUDRY, Katharine, CHAMBERS, Victoria Claire and 4 others.

Company Number
01280576
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1976
Age
49 years
Address
Lawrie Park Rd, London, SE26 6ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARTLETT, Gillian Sara, BEAUDRY, Katharine, CHAMBERS, Victoria Claire, COURTNEY, Victoria Jane, FRANKLIN, Raymond, MCMILLAN, Keith John, TAYLOR, Simon John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED

SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED is an active company incorporated on 7 October 1976 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SYDENHAM LAWN TENNIS AND CROQUET CLUB LIMITED was registered 49 years ago.(SIC: 93120)

Status

active

Active since 49 years ago

Company No

01280576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 7 October 1976

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 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 22 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Lawrie Park Rd Sydenham London, SE26 6ET,

Timeline

56 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
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 Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jan 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Feb 23
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARTLETT, Gillian Sara

Active
Lawrie Park Rd, LondonSE26 6ET
Secretary
Appointed 04 Aug 2014

BARTLETT, Gillian Sara

Active
Lawrie Park Rd, LondonSE26 6ET
Born January 1960
Director
Appointed 22 Jan 2014

BEAUDRY, Katharine

Active
Lawrie Park Rd, LondonSE26 6ET
Born January 1956
Director
Appointed 23 Jul 2018

CHAMBERS, Victoria Claire

Active
Lawrie Park Rd, LondonSE26 6ET
Born March 1974
Director
Appointed 06 Feb 2023

COURTNEY, Victoria Jane

Active
Lawrie Park Rd, LondonSE26 6ET
Born July 1983
Director
Appointed 03 Jul 2017

FRANKLIN, Raymond

Active
Lawrie Park Rd, LondonSE26 6ET
Born December 1953
Director
Appointed 25 May 2005

MCMILLAN, Keith John

Active
Lawrie Park Rd, LondonSE26 6ET
Born January 1968
Director
Appointed 15 Dec 2020

TAYLOR, Simon John

Active
Lawrie Park Rd, LondonSE26 6ET
Born October 1961
Director
Appointed 17 Mar 2014

BENJAMIN-FRIIS, Janice Joan

Resigned
Flat 8 New Church Court, LondonSE19 2AU
Secretary
Appointed 13 Oct 1998
Resigned 14 Jun 1999

CORY, Richard Nicholas

Resigned
39 Tannsfeld Road, LondonSE26 5DQ
Secretary
Appointed 31 Jul 2001
Resigned 23 Jan 2008

FRIIS, Jesper, Dr

Resigned
Lawrie Park Rd, LondonSE26 6ET
Secretary
Appointed 23 Jan 2008
Resigned 25 Nov 2009

GRAY, Michael Barry Stannus

Resigned
85 Longton Avenue, LondonSE26 6RF
Secretary
Appointed N/A
Resigned 31 Aug 1993

IRETON, Lawrence Johnathan

Resigned
Lawrie Park Rd, LondonSE26 6ET
Secretary
Appointed 25 Nov 2009
Resigned 28 Nov 2010

JOHNSON, Sally

Resigned
26 Jasper Road, LondonSE19 1SJ
Secretary
Appointed 14 Jun 1999
Resigned 24 Oct 2000

OKONKWO, Emeka

Resigned
Lawrie Park Rd, LondonSE26 6ET
Secretary
Appointed 06 Apr 2011
Resigned 04 Aug 2014

WALSH, Brian William

Resigned
19b Kingsthorpe Road, LondonSE26 4PG
Secretary
Appointed 31 Aug 1993
Resigned 12 Oct 1998

ANDREWS, Brian

Resigned
1 Kingsdale Road, LondonSE20 7PR
Born September 1942
Director
Appointed N/A
Resigned 10 Oct 1997

BENJAMIN-FRIIS, Janice Joan

Resigned
Flat 8 New Church Court, LondonSE19 2AU
Born November 1963
Director
Appointed 20 Jul 1998
Resigned 31 Jul 2001

BLYTHE, David

Resigned
7 Watermans Square, LondonSE20 7EH
Born December 1945
Director
Appointed 21 Apr 1997
Resigned 15 Mar 1999

BROOKS, Shelagh Ann

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born April 1955
Director
Appointed 04 Mar 2009
Resigned 06 Dec 2009

BROOKS, Shelagh Ann

Resigned
18 Marlow Road, LondonSE20 7UY
Born April 1955
Director
Appointed 23 Oct 2002
Resigned 30 Dec 2007

BURGE, Ian Christopher

Resigned
13 Tennison Road, LondonSE25 5RY
Born April 1961
Director
Appointed 20 Jul 1998
Resigned 27 Nov 1998

BURNS, Joseph Gale Delisle

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born November 1952
Director
Appointed 26 Nov 2012
Resigned 22 Jan 2014

BURROW, David

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born April 1958
Director
Appointed 27 Sept 2018
Resigned 04 Oct 2020

CARTER, Simon Charles

Resigned
Penwarne, Thornton HeathCR7 7DB
Born September 1962
Director
Appointed 04 Dec 2001
Resigned 02 Dec 2003

CAVANAGH, Barbara

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born November 1962
Director
Appointed 27 Jan 2010
Resigned 27 Nov 2013

COLE, Harry Joakim De Leao

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born July 1964
Director
Appointed 14 Oct 2009
Resigned 22 Nov 2012

CORY, Richard Nicholas

Resigned
39 Tannsfeld Road, LondonSE26 5DQ
Born May 1964
Director
Appointed 26 Jun 2001
Resigned 05 Mar 2008

FEAVER, Kevin Victor

Resigned
15 Wingham House, LondonSE26 6BY
Born July 1969
Director
Appointed 04 Mar 1996
Resigned 21 Apr 1997

FELTHAM, Gary

Resigned
17 Eldon Park, LondonSE25 4JQ
Born December 1961
Director
Appointed 26 May 1992
Resigned 15 Mar 1994

FRIIS, Jesper, Dr

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born June 1965
Director
Appointed 06 Dec 1999
Resigned 25 Nov 2009

FRYER, Michael Arthur

Resigned
35 Holderness Way, LondonSE27 0EU
Born October 1969
Director
Appointed 24 Nov 1997
Resigned 20 Jul 1998

GARDINER, Paula

Resigned
128 Meadowview Road, LondonSE6 3NQ
Born June 1968
Director
Appointed 08 Mar 2006
Resigned 24 Oct 2007

GEORGE, Jay Francis

Resigned
Lawrie Park Rd, LondonSE26 6ET
Born January 1986
Director
Appointed 10 Apr 2017
Resigned 11 Jun 2018

GONZALEZ, Lola

Resigned
115 Breakspears Road, BrockleySE4 1TY
Born May 1958
Director
Appointed 23 Jan 2008
Resigned 04 Mar 2009
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Statement Of Companys Objects
29 January 2021
CC04CC04
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Resolution
15 January 2019
RESOLUTIONSResolutions
Memorandum Articles
27 December 2018
MAMA
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Memorandum Articles
15 October 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
9 December 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288bResignation of Director or Secretary
Memorandum Articles
23 April 2004
MEM/ARTSMEM/ARTS
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 February 2000
AAMDAAMD
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
21 April 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363x363x
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
14 February 1994
363x363x
Legacy
19 January 1994
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
20 August 1993
363x363x
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
363b363b
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 July 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
26 July 1990
403aParticulars of Charge Subject to s859A
Legacy
26 July 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
19 January 1989
288288
Legacy
31 August 1988
288288
Legacy
31 August 1988
288288
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Legacy
31 May 1988
225(1)225(1)
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1987
363363
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
22 December 1986
288288
Legacy
1 October 1986
288288