Background WavePink WaveYellow Wave

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED (01319853)

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED (01319853) is an active UK company. incorporated on 4 July 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED has been registered for 48 years. Current directors include BENNACK, Frank Anthony, CHIRICHELLA, Debi, GHAREEB, Thomas Allen and 1 others.

Company Number
01319853
Status
active
Type
ltd
Incorporated
4 July 1977
Age
48 years
Address
House Of Hearst, London, SW1Y 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BENNACK, Frank Anthony, CHIRICHELLA, Debi, GHAREEB, Thomas Allen, MILES, Jason
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED is an active company incorporated on 4 July 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED was registered 48 years ago.(SIC: 64204)

Status

active

Active since 48 years ago

Company No

01319853

LTD Company

Age

48 Years

Incorporated 4 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

House Of Hearst 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE
From: 4 July 1977To: 15 February 2019
Timeline

37 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
May 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNACK, Frank Anthony

Active
30 Panton Street, LondonSW1Y 4AJ
Born February 1933
Director
Appointed N/A

CHIRICHELLA, Debi

Active
300 W. 57th Street, New YorkNY 10019
Born June 1963
Director
Appointed 11 Feb 2019

GHAREEB, Thomas Allen

Active
30 Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 02 Nov 2020

MILES, Jason

Active
The Adelphi, LondonWC2N 6HT
Born October 1971
Director
Appointed 18 Oct 2023

AINSBY, Gavin James

Resigned
Unit 3, West DraytonUB7 7QE
Secretary
Appointed 02 Jan 2007
Resigned 31 Mar 2016

MEDLER, Roger Alexander

Resigned
Carrowroe 1 Crawley Wood Close, CamberleyGU15 2BX
Secretary
Appointed N/A
Resigned 30 Jun 2000

NISBET, Aimee Leonora

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 31 Mar 2016
Resigned 30 Sept 2024

PENRHYN LOWE, Alan Christopher

Resigned
5 Allyn Close, StainesTW18 2JZ
Secretary
Appointed 30 Jun 2000
Resigned 20 Oct 2006

AINSBY, Gavin James

Resigned
Unit 3, West DraytonUB7 7QE
Born August 1968
Director
Appointed 02 Jan 2007
Resigned 31 Mar 2016

BARRELL, Joan Susan

Resigned
506 Dolphin House, LondonSW1
Born June 1933
Director
Appointed N/A
Resigned 29 May 1993

BEATTIE, Alice Louise Grant

Resigned
48 Southern Way, FarnhamGU9 8DF
Born March 1953
Director
Appointed 27 Apr 2001
Resigned 10 Apr 2009

BELL, Geoffrey Norman

Resigned
1 Ranworth Avenue, StevenageSG2 8SL
Born February 1947
Director
Appointed N/A
Resigned 01 Mar 1995

BLUNT, Claire

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born August 1967
Director
Appointed 01 Jul 2015
Resigned 28 Feb 2021

BOWES, William Alexander

Resigned
John Adam Street, LondonWC2N 6HT
Born July 1980
Director
Appointed 27 Oct 2022
Resigned 31 Aug 2024

CAREY, David Franklin

Resigned
Unit 3, West DraytonUB7 7QE
Born March 1961
Director
Appointed 06 Jul 2016
Resigned 11 Feb 2019

COLERIDGE, Nicholas David

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born March 1957
Director
Appointed 01 Jan 1993
Resigned 31 Dec 2019

CRIPWELL, Stephen Andrew

Resigned
Unit 3, West DraytonUB7 7QE
Born April 1961
Director
Appointed 01 Mar 1995
Resigned 30 Sept 2016

DOUGHTY, Lynn

Resigned
Unit 3, West DraytonUB7 7QE
Born April 1954
Director
Appointed N/A
Resigned 30 Sept 2016

DOUGLAS, Sharon Elaine

Resigned
Unit 3, West DraytonUB7 7QE
Born December 1963
Director
Appointed 21 Oct 2003
Resigned 07 Jun 2016

EDWARDS, John Duncan

Resigned
Unit 3, West DraytonUB7 7QE
Born March 1964
Director
Appointed 02 Nov 1998
Resigned 03 Jun 2016

GANZI, Victor Frederick

Resigned
1345 Avenue Of The Americas, New York
Born February 1947
Director
Appointed 02 Nov 1998
Resigned 07 Oct 2008

GARDENER, Paul

Resigned
37 Hartsbourne Road, ReadingRG6 2PX
Born January 1937
Director
Appointed N/A
Resigned 01 Mar 1995

GARNER, Warren Brian

Resigned
89 Thorney Bay Road, Canvey IslandSS8 0HG
Born October 1966
Director
Appointed 01 Nov 2000
Resigned 27 Feb 2004

GARRATT, David John

Resigned
Sandalwood, Princes RisboroughHP27 9DX
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 2004

GARVIN, Michael John Moore

Resigned
46 Guildford Road, LondonSW8 2BU
Born September 1943
Director
Appointed 01 Jan 1993
Resigned 31 Dec 2001

GRANBY, Martin David

Resigned
33 Holders Hill Avenue, LondonNW4 1ES
Born July 1954
Director
Appointed 10 Apr 2001
Resigned 31 Jan 2004

HEMSTED, Stephen Rustat

Resigned
Reed House The Street, SevenoaksTN15 0QL
Born July 1947
Director
Appointed N/A
Resigned 31 Mar 2000

HERBERTSON, Iain James Wilson

Resigned
Mellows, AmershamHP6 5JE
Born July 1949
Director
Appointed 06 Apr 1993
Resigned 10 Sept 1993

HILL, Richard Spofforth

Resigned
19 Chipstead Street, LondonSW6 3SR
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1992

HORNE, Simon Peter Barry

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born June 1963
Director
Appointed 12 Oct 2011
Resigned 31 Dec 2019

HORNE, Simon Peter Barry

Resigned
Unit 3, West DraytonUB7 7QE
Born June 1963
Director
Appointed 19 Jun 2000
Resigned 27 Jul 2011

HUMPHRIES, Andrew John

Resigned
Unit 3, West DraytonUB7 7QE
Born September 1966
Director
Appointed 14 Sept 2011
Resigned 31 Jul 2013

JILLIANS, Lynnette Mary

Resigned
49 Priory Road, HamptonTW12 2PA
Born August 1962
Director
Appointed 01 Mar 1995
Resigned 31 Dec 1999

JONES, Anna Kristina

Resigned
Unit 3, West DraytonUB7 7QE
Born March 1975
Director
Appointed 17 Dec 2013
Resigned 28 Feb 2017

KERSHAW, Elizabeth Ann

Resigned
Unit 3, West DraytonUB7 7QE
Born November 1956
Director
Appointed 11 May 1994
Resigned 30 Sept 2011

Persons with significant control

2

Hanover Square, LondonW1S 1JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
4 December 2024
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Legacy
28 October 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
13 September 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Legacy
20 September 2011
MG02MG02
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
288cChange of Particulars
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288cChange of Particulars
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
28 June 1999
288cChange of Particulars
Legacy
21 June 1999
288cChange of Particulars
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288cChange of Particulars
Legacy
18 June 1998
288cChange of Particulars
Legacy
18 June 1998
288cChange of Particulars
Legacy
18 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Accounts With Accounts Type Full Group
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
288288
Legacy
5 October 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
1 July 1992
288288
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
21 June 1990
363363
Accounts With Accounts Type Full Group
14 June 1990
AAAnnual Accounts
Legacy
21 September 1989
395Particulars of Mortgage or Charge
Resolution
13 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
25 July 1988
288288
Legacy
25 July 1988
288288
Legacy
8 June 1988
288288
Legacy
18 June 1987
363363
Legacy
28 May 1987
288288
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
3 July 1986
288288
Incorporation Company
4 July 1977
NEWINCIncorporation