Background WavePink WaveYellow Wave

DE FACTO 2348 LIMITED (01298292)

DE FACTO 2348 LIMITED (01298292) is a liquidation UK company. incorporated on 11 February 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DE FACTO 2348 LIMITED has been registered for 49 years.

Company Number
01298292
Status
liquidation
Type
ltd
Incorporated
11 February 1977
Age
49 years
Address
ERNST & YOUNG LLP, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE FACTO 2348 LIMITED

DE FACTO 2348 LIMITED is an liquidation company incorporated on 11 February 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DE FACTO 2348 LIMITED was registered 49 years ago.(SIC: 70100)

Status

liquidation

Active since 49 years ago

Company No

01298292

LTD Company

Age

49 Years

Incorporated 11 February 1977

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 1 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 October 2022 (3 years ago)
Submitted on 11 November 2022 (3 years ago)

Next Due

Due by 12 November 2023
For period ending 29 October 2023

Previous Company Names

O.C.S. GROUP LIMITED
From: 11 February 1977To: 6 January 2023
Contact
Address

ERNST & YOUNG LLP 1 More London Place London, SE1 2AF,

Previous Addresses

9th Floor 33 Cavendish Square London W1G 0PW England
From: 2 December 2022To: 12 January 2023
Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 2 December 2022
4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
From: 26 October 2011To: 1 September 2021
79 Limpsfield Road Sanderstead Surrey CR2 9LB
From: 11 February 1977To: 26 October 2011
Timeline

73 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Feb 77
Capital Reduction
Oct 10
Share Buyback
Oct 10
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Jun 12
Share Buyback
Oct 12
Capital Reduction
Oct 12
Loan Secured
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Share Buyback
Oct 14
Capital Reduction
Nov 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Loan Cleared
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Cleared
Feb 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Cleared
Jul 19
Director Joined
Jan 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Apr 23
Director Left
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
20
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

0 Active
35 Resigned

ARMITAGE, Peter Lockhart

Resigned
Longmead Highfields, LeatherheadKT24 5AA
Secretary
Appointed N/A
Resigned 14 Jun 2005

CLARK, Malcolm

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 14 Jun 2005
Resigned 14 Oct 2024

ARMITAGE, Peter Lockhart

Resigned
Brighton Road, CrawleyRH11 9BP
Born January 1949
Director
Appointed N/A
Resigned 09 Jul 2017

ATKINS, David John

Resigned
More London Place, LondonSE1 2AF
Born April 1966
Director
Appointed 11 Mar 2021
Resigned 14 Oct 2024

BARNES, Wendy Jacqueline

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Born March 1957
Director
Appointed 09 Jul 2015
Resigned 09 Sept 2021

BONNER, Stephen Geoffrey

Resigned
20 Oaklands Avenue, West WickhamBR4 9LE
Born May 1950
Director
Appointed N/A
Resigned 30 Jun 2006

BOWTHORPE, Gerald Harry

Resigned
41 Croham Manor Road, South CroydonCR2 7BJ
Born October 1938
Director
Appointed N/A
Resigned 31 Mar 2001

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 02 Nov 1999
Resigned 31 Dec 2006

COGHLAN, John Bernard

Resigned
More London Place, LondonSE1 2AF
Born April 1958
Director
Appointed 14 Jan 2019
Resigned 14 Oct 2024

CRACKNELL, Christopher David

Resigned
Brighton Road, CrawleyRH11 9BP
Born December 1958
Director
Appointed N/A
Resigned 30 Nov 2015

CRACKNELL, Frederick David

Resigned
Suntings Ghyll, HartfieldTN7 4EL
Born April 1932
Director
Appointed N/A
Resigned 17 May 1999

DARNTON, James

Resigned
More London Place, LondonSE1 2AF
Born May 1965
Director
Appointed 01 Apr 2020
Resigned 14 Oct 2024

EMBUREY, Philip George

Resigned
Winterstoke, ChislehurstBR7 5LP
Born September 1955
Director
Appointed 06 Mar 2002
Resigned 18 Oct 2007

ENGLISH, Rachel June

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1962
Director
Appointed 09 Jul 2015
Resigned 03 Mar 2016

FENWICK, Jill Frances

Resigned
53 Hampstead Road, DorkingRH4 3AE
Born October 1953
Director
Appointed 01 Jun 2005
Resigned 01 Nov 2015

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Born December 1946
Director
Appointed 01 Dec 2002
Resigned 31 Aug 2007

GOODLIFFE, Brian Wilfred

Resigned
14 Malmains Way, BeckenhamBR3 6SA
Born August 1933
Director
Appointed N/A
Resigned 17 May 1999

GOODLIFFE, Derek Henry George

Resigned
Sandleas Madeira Road, LittlestoneTN28 8QX
Born May 1931
Director
Appointed N/A
Resigned 12 Feb 1998

GOODLIFFE, Ian Thomas

Resigned
Mallards Point, StorringtonRH20 3HT
Born July 1962
Director
Appointed 02 Nov 1999
Resigned 01 Nov 2001

GOODLIFFE, James Edward

Resigned
44 Woodcote Avenue, WallingtonSM6 0QY
Born December 1951
Director
Appointed 02 Nov 1999
Resigned 19 Jan 2005

GOODLIFFE, Michael Edward

Resigned
Fairlees Huntys Common, WintneyRG27 8AA
Born January 1964
Director
Appointed 02 Nov 2001
Resigned 01 Nov 2005

GOODLIFFE, Peter George

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1958
Director
Appointed 25 Jun 2008
Resigned 09 Jul 2017

GOODLIFFE, Peter George

Resigned
Summerhill, EdenbridgeTN8 7LR
Born April 1958
Director
Appointed N/A
Resigned 14 Nov 1997

HAWORTH, Norman

Resigned
132 Broadway, MorecambeLA4 5XZ
Born February 1941
Director
Appointed N/A
Resigned 20 Feb 2004

HEMMING, Ian Alexander

Resigned
More London Place, LondonSE1 2AF
Born July 1963
Director
Appointed 10 Jul 2017
Resigned 14 Oct 2024

HOLDSWORTH, Roderick Antony

Resigned
Brighton Road, CrawleyRH11 9BP
Born February 1966
Director
Appointed 01 Jun 2008
Resigned 31 Aug 2016

HUNTER, John

Resigned
More London Place, LondonSE1 2AF
Born January 1966
Director
Appointed 01 Sept 2016
Resigned 14 Oct 2024

JOHNSON, Peter Jacques

Resigned
Farmdale, CaterhamCR3 7HX
Born July 1940
Director
Appointed N/A
Resigned 31 Mar 2003

JURY, Peter David

Resigned
Kincora, DoncasterDN6 9RJ
Born June 1948
Director
Appointed 24 Sept 2001
Resigned 30 Jun 2006

MCNAUGHT, David Joseph

Resigned
12 Seagrave Road, BeaconsfieldHP9 1SU
Born July 1932
Director
Appointed N/A
Resigned 14 Jul 1995

MEDLICOTT, Michael Geoffrey

Resigned
The Manchester Airports Group, Manchester Airport, ManchesterM90 1QX
Born June 1943
Director
Appointed 30 Aug 2006
Resigned 17 Sept 2015

OLIVER, John Frederick

Resigned
Jubilee House Burrs Hill, TonbridgeTN12 7AT
Born August 1948
Director
Appointed 03 Apr 1995
Resigned 30 Jun 2006

PHILLIPS, Stephen James

Resigned
The Willows Westcott Street, DorkingRH4 3NX
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 2006

RAJCHERT, John Walter Paul

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born December 1964
Director
Appointed 01 Jan 2020
Resigned 27 Mar 2020

ROGERS, Peter Lloyd

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born December 1947
Director
Appointed 10 Jul 2017
Resigned 17 Sept 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Ian Alexander Hemming

Active
More London Place, LondonSE1 2AF
Born July 1963

Nature of Control

Significant influence or control
Notified 10 Jul 2017

Mr Peter George Goodliffe

Ceased
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2017

Stephen Gilbert Waud

Ceased
Tilgate Forest Business Park, CrawleyRH11 9BP
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2017

Louise Stewart

Active
More London Place, LondonSE1 2AF
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

304

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 February 2026
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
22 May 2025
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 February 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Change Of Name Notice
1 March 2023
CONNOTConfirmation Statement Notification
Liquidation Voluntary Declaration Of Solvency
12 January 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Liquidation Voluntary Appointment Of Liquidator
4 January 2023
600600
Resolution
4 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 July 2019
SH03Return of Purchase of Own Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2017
SH03Return of Purchase of Own Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Resolution
11 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2015
SH03Return of Purchase of Own Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Group
21 August 2015
AAMDAAMD
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2014
SH03Return of Purchase of Own Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
7 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Changes To Shareholders
12 November 2013
AR01AR01
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Changes To Shareholders
12 November 2012
AR01AR01
Capital Cancellation Shares
31 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2012
SH03Return of Purchase of Own Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Legacy
10 February 2012
MG01MG01
Legacy
17 December 2011
MG01MG01
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2011
SH03Return of Purchase of Own Shares
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Legacy
10 February 2011
MG02MG02
Legacy
10 February 2011
MG02MG02
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Return Purchase Own Shares
14 October 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2010
SH06Cancellation of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2010
CC04CC04
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288bResignation of Director or Secretary
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
88(2)R88(2)R
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288cChange of Particulars
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
88(2)R88(2)R
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288cChange of Particulars
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288cChange of Particulars
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
88(2)R88(2)R
Legacy
11 May 2000
288cChange of Particulars
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 November 1999
AAAnnual Accounts
Legacy
28 September 1999
288cChange of Particulars
Legacy
7 July 1999
88(2)R88(2)R
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
24 June 1998
88(2)R88(2)R
Legacy
27 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288cChange of Particulars
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
288288
Accounts With Accounts Type Full Group
17 November 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full Group
26 November 1993
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
14 April 1993
288288
Accounts With Accounts Type Full Group
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
24 September 1992
288288
Legacy
17 August 1992
288288
Accounts With Accounts Type Full Group
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
4 March 1991
169169
Legacy
21 December 1990
288288
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
15 November 1990
363aAnnual Return
Memorandum Articles
6 November 1990
MEM/ARTSMEM/ARTS
Legacy
20 August 1990
122122
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
288288
Legacy
2 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
1 November 1989
88(2)R88(2)R
Legacy
3 May 1989
288288
Legacy
22 February 1989
123Notice of Increase in Nominal Capital
Legacy
22 February 1989
88(2)Return of Allotment of Shares
Legacy
7 February 1989
288288
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 September 1988
288288
Legacy
8 August 1988
288288
Legacy
21 April 1988
288288
Legacy
21 April 1988
288288
Legacy
28 January 1988
363363
Accounts With Accounts Type Full Group
28 January 1988
AAAnnual Accounts
Legacy
17 July 1987
287Change of Registered Office
Legacy
3 April 1987
288288
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 March 1979
AAAnnual Accounts
Miscellaneous
11 February 1977
MISCMISC
Incorporation Company
11 February 1977
NEWINCIncorporation