Background WavePink WaveYellow Wave

INTERPUB LIMITED (01327896)

INTERPUB LIMITED (01327896) is an active UK company. incorporated on 31 August 1977. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 1 other business activities. INTERPUB LIMITED has been registered for 48 years. Current directors include KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus and 1 others.

Company Number
01327896
Status
active
Type
ltd
Incorporated
31 August 1977
Age
48 years
Address
1d Colet Gardens, London, W14 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus, SEARLE, Andrew Donald
SIC Codes
55202, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPUB LIMITED

INTERPUB LIMITED is an active company incorporated on 31 August 1977 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 1 other business activity. INTERPUB LIMITED was registered 48 years ago.(SIC: 55202, 56302)

Status

active

Active since 48 years ago

Company No

01327896

LTD Company

Age

48 Years

Incorporated 31 August 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

INTERPUB PUBLIC LIMITED COMPANY
From: 26 August 1998To: 13 March 2012
R.C. KNOWLES & SONS LIMITED
From: 31 August 1977To: 26 August 1998
Contact
Address

1d Colet Gardens Hammmersmith London, W14 9DH,

Previous Addresses

, the Stag, Hawthorn Lane, Burnham Beeches, East Burnham Bucks, SL2 3TA
From: 31 August 1977To: 23 February 2010
Timeline

43 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Jan 11
Funding Round
Oct 11
Director Left
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

KNOWLES, Keith Charles

Active
Colet Gardens, LondonW14 9DH
Born March 1960
Director
Appointed 31 Aug 1977

KNOWLES, Luke Charles

Active
Colet Gardens, LondonW14 9DH
Born February 1988
Director
Appointed 12 Sept 2017

KROEZEN, Johannes Wilhelmus

Active
Colet Gardens, LondonW14 9DH
Born August 1982
Director
Appointed 31 Oct 2024

SEARLE, Andrew Donald

Active
20 Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed 22 Jul 1999

HARRIS, Terry John

Resigned
The Garlands, HarlowCM18 6PX
Secretary
Appointed 01 Sept 1992
Resigned 23 Jan 1995

KNOWLES, Francisca Johanna Jacoba Maria

Resigned
Colet Gardens, LondonW14 9DH
Secretary
Appointed 23 Jan 1995
Resigned 07 Nov 2014

KNOWLES, Jacoba Francisca Martina

Resigned
62 Glenthorne Road, LondonW6 0LR
Secretary
Appointed N/A
Resigned 31 Aug 1992

AUBER, Ousainou

Resigned
101 Lent Rise Road, SloughSL1 7BN
Born February 1971
Director
Appointed 23 Apr 1999
Resigned 31 Aug 2000

AUBER, Ousainou

Resigned
101 Lent Rise Road, SloughSL1 7BN
Born February 1971
Director
Appointed 06 Jul 1998
Resigned 13 Jan 1999

BYRNE, John

Resigned
36 Woodfield Avenue, LondonW5 1PA
Born June 1966
Director
Appointed 30 Sept 2005
Resigned 31 Dec 2010

CHITTY, Mark Adrian

Resigned
20 Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed 22 Jul 1999
Resigned 01 Sept 2003

DAVIES, Glen William

Resigned
Lane End, BordonGU35 8PX
Born May 1956
Director
Appointed 22 Jul 1999
Resigned 01 Apr 2012

EMMS, Robert Andrew

Resigned
31 Church Gardens, LondonW5 4HH
Born June 1967
Director
Appointed 25 Oct 2001
Resigned 01 Apr 2012

FOSTER, Mark

Resigned
5 Lipscomb Close, ThatchamRG18 9SZ
Born August 1960
Director
Appointed 25 Sept 2000
Resigned 24 Jul 2003

HARRIS, Terry John

Resigned
The Garlands, HarlowCM18 6PX
Born January 1948
Director
Appointed 01 Sept 1992
Resigned 31 Aug 1999

KNOWLES, Francisca Johanna Jacoba Maria

Resigned
Colet Gardens, LondonW14 9DH
Born July 1952
Director
Appointed 06 Jul 1998
Resigned 07 Nov 2014

KNOWLES, Francisca Johanna Jacoba Maria

Resigned
The Stag, Burnham BeechesSL2 3TA
Born July 1952
Director
Appointed N/A
Resigned 31 Aug 1992

KNOWLES, Jacoba Francisca Martina

Resigned
62 Glenthorne Road, LondonW6 0LR
Born May 1960
Director
Appointed N/A
Resigned 31 Aug 1992

PASSEY, Edmund

Resigned
22 Taplow Road, SloughSL6 OJL
Born September 1966
Director
Appointed 30 Sept 2005
Resigned 01 Jan 2014

PASSEY, Edmund

Resigned
Harmony Cottage Amerden Lane, MaidenheadSL6 0EA
Born September 1966
Director
Appointed 23 Jan 1995
Resigned 26 Nov 1996

ROBERTS, Murray Charles

Resigned
15 Chequers Orchard, IverSL0 9NH
Born January 1961
Director
Appointed 06 Jul 1998
Resigned 31 Oct 2024

SYKES, Patricia Anne

Resigned
The Old Rectory, TowcesterNN12 8JF
Born August 1952
Director
Appointed 22 Jul 1999
Resigned 09 Jul 2012

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Born April 1951
Director
Appointed 01 Oct 1998
Resigned 12 Sept 2017

Persons with significant control

1

Colet Gardens, LondonW14 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Legacy
3 July 2012
MG02MG02
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Certificate Re Registration Public Limited Company To Private
13 March 2012
CERT10CERT10
Re Registration Memorandum Articles
13 March 2012
MARMAR
Resolution
13 March 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 March 2012
RR02RR02
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 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
4 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
31 October 2001
CERT5CERT5
Legacy
31 October 2001
43(3)e43(3)e
Accounts Balance Sheet
31 October 2001
BSBS
Auditors Statement
31 October 2001
AUDSAUDS
Auditors Report
31 October 2001
AUDRAUDR
Re Registration Memorandum Articles
31 October 2001
MARMAR
Legacy
31 October 2001
43(3)43(3)
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363aAnnual Return
Legacy
3 March 2000
88(2)R88(2)R
Resolution
3 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
88(3)88(3)
Legacy
19 November 1999
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363aAnnual Return
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363aAnnual Return
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
15 December 1996
288bResignation of Director or Secretary
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
16 June 1996
288288
Legacy
14 June 1996
363x363x
Legacy
14 June 1996
363(353)363(353)
Legacy
14 June 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
225(1)225(1)
Legacy
16 May 1995
225(1)225(1)
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363aAnnual Return
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
88(2)R88(2)R
Resolution
13 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
287Change of Registered Office
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
88(2)R88(2)R
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
8 September 1977
288aAppointment of Director or Secretary
Incorporation Company
31 August 1977
NEWINCIncorporation
Miscellaneous
31 August 1977
MISCMISC