Background WavePink WaveYellow Wave

KINGS REACH FLATS MANAGEMENT LIMITED (01354520)

KINGS REACH FLATS MANAGEMENT LIMITED (01354520) is an active UK company. incorporated on 23 February 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS REACH FLATS MANAGEMENT LIMITED has been registered for 48 years. Current directors include ETEEN, James Alexander, HAMILTON, Peter Bernard, HOLLINGSWORTH, Michael Lewis and 5 others.

Company Number
01354520
Status
active
Type
ltd
Incorporated
23 February 1978
Age
48 years
Address
Kings Reach Flats, Reception, London, SE1 9LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ETEEN, James Alexander, HAMILTON, Peter Bernard, HOLLINGSWORTH, Michael Lewis, JENSEN, David Neil, KELLY, Cepta Bernadette, SCOTT PAUL, Jane, SHEPPARD, Diana Louise, WEEDON WRIGHT, Margaret Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS REACH FLATS MANAGEMENT LIMITED

KINGS REACH FLATS MANAGEMENT LIMITED is an active company incorporated on 23 February 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS REACH FLATS MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01354520

LTD Company

Age

48 Years

Incorporated 23 February 1978

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Kings Reach Flats, Reception 11 Upper Ground London, SE1 9LP,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 16 August 2011To: 11 April 2016
788-790 Finchley Road London NW11 7TJ
From: 23 February 1978To: 16 August 2011
Timeline

38 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Feb 78
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
May 21
Director Joined
Dec 22
Director Left
May 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KEAM, Micheal Daniel

Active
11 Upper Ground, LondonSE1 9LP
Secretary
Appointed 14 Apr 2021

ETEEN, James Alexander

Active
Upper Ground, LondonSE1 9LP
Born February 1975
Director
Appointed 01 Dec 2023

HAMILTON, Peter Bernard

Active
Upper Ground, LondonSE1 9LP
Born April 1941
Director
Appointed 30 Oct 2018

HOLLINGSWORTH, Michael Lewis

Active
11 Upper Ground, LondonSE1 9LP
Born January 1946
Director
Appointed 28 Jan 2025

JENSEN, David Neil

Active
11 Upper Ground, LondonSE1 9LP
Born April 1961
Director
Appointed 28 Jan 2025

KELLY, Cepta Bernadette

Active
11 Upper Ground, LondonSE1 9LP
Born February 1954
Director
Appointed 28 Jan 2025

SCOTT PAUL, Jane

Active
Upper Ground, LondonSE1 9LP
Born February 1952
Director
Appointed 17 Oct 2018

SHEPPARD, Diana Louise

Active
11 Upper Ground, LondonSE1 9LP
Born April 1959
Director
Appointed 04 Dec 2013

WEEDON WRIGHT, Margaret Anne

Active
Flat 53 Rennie Court, LondonSE1 9LP
Born June 1948
Director
Appointed 27 Sept 2006

FRY, Elizabeth Catherine

Resigned
21 River Court, LondonSE1 9PE
Secretary
Appointed 25 Jul 1995
Resigned 25 Nov 1997

GHOUS-CHAUDARY, Nadeem

Resigned
11 Upper Ground, LondonSE1 9LP
Secretary
Appointed 01 Apr 2016
Resigned 13 Apr 2021

HAINES, David Connop

Resigned
Maltings Farmhouse, IpswichIP6 8PE
Secretary
Appointed N/A
Resigned 26 Jul 1995

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
191 Sparrows Herne, Bushey HeathWD23 1AJ
Corporate secretary
Appointed 14 Sept 2001
Resigned 27 Aug 2004

EMCEE NOMINEES LIMITED

Resigned
44 Southampton Buildings, LondonWC2A 1AP
Corporate secretary
Appointed 27 Aug 2004
Resigned 01 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 01 May 2007
Resigned 25 Mar 2016

WHITE CORFIELD COMPANY SERVICES LIMITED

Resigned
420 Brighton Road, South CroydonCR2 6AN
Corporate secretary
Appointed 08 Jan 1998
Resigned 24 Jul 2001

AL-HAMDANI, Ali

Resigned
40 River Court, LondonSE1 9PE
Born January 1929
Director
Appointed 06 Sept 1995
Resigned 26 Jun 2002

ALLWOOD, Jacqekine

Resigned
7 Rennie Court, LondonSE1 9LP
Born May 1945
Director
Appointed 25 Jun 1998
Resigned 26 Jun 2002

BAXTER, George Robert

Resigned
Flat 33 Rennie Court, LondonSE1 9LP
Born December 1925
Director
Appointed N/A
Resigned 25 Jul 1995

BEECROFT, Robert George

Resigned
Flat 1 Rennie Court, LondonSE1 9LP
Born October 1933
Director
Appointed N/A
Resigned 08 Mar 1993

BRYAN, Eric Graham

Resigned
55 River Court, LondonSE1 9PE
Born April 1952
Director
Appointed 27 Sept 2006
Resigned 04 Dec 2024

CASWELL, Sarah Anne

Resigned
Flat 95 Rennie Court, LondonSE1 9NZ
Born April 1966
Director
Appointed 06 Jun 2005
Resigned 30 Sept 2007

CHAMBERS, Allan James

Resigned
48 River Court, SouthwarkSE1 9PE
Born July 1937
Director
Appointed 26 Jun 2002
Resigned 11 May 2004

CHAMBERS, Allan James

Resigned
48 River Court, SouthwarkSE1 9PE
Born July 1937
Director
Appointed 25 Jul 1995
Resigned 25 Jun 1998

CHANDLER, Penelope Jane Denison

Resigned
Flat 5 River Court, LondonSE1 9PE
Born November 1942
Director
Appointed 11 May 2004
Resigned 26 Nov 2007

CHANDLER, Penelope Jane Denison

Resigned
Flat 5 River Court, LondonSE1 9PE
Born November 1942
Director
Appointed N/A
Resigned 25 Jul 1995

CLARKE, Elaine

Resigned
97 Rennie Court, LondonSE1 9NZ
Born November 1954
Director
Appointed 08 Mar 2000
Resigned 26 Jun 2002

CLAXTON, Christopher

Resigned
60 River Court, LondonSE1 9PB
Born May 1937
Director
Appointed 15 Mar 1999
Resigned 26 Jun 2002

CLAXTON, Christopher

Resigned
83 Rennie Court, LondonSE1 9NZ
Born May 1937
Director
Appointed 10 Mar 1997
Resigned 04 Jun 1998

CLUTTON, Rodney

Resigned
68 River Court, LondonSE1 9PB
Born September 1946
Director
Appointed 11 May 2004
Resigned 05 Dec 2006

CURRAN, Thomas Herbert

Resigned
River Court, LondonSE1 9PE
Born August 1938
Director
Appointed 06 Oct 2005
Resigned 02 Feb 2006

CURRAN, Thomas Herbert

Resigned
River Court, LondonSE1 9PE
Born August 1938
Director
Appointed 10 Jul 2001
Resigned 12 Nov 2002

DARLINGTON, Colin

Resigned
Upper Ground, LondonSE1 9LP
Born August 1962
Director
Appointed 22 Jan 2009
Resigned 04 Dec 2013

DEACON, Ruth Helen

Resigned
60 Rennie Court, LondonSE1 9NZ
Born May 1960
Director
Appointed 11 May 2004
Resigned 06 Jun 2005

DOMMINNEY, Georgina

Resigned
Flat 18 Rennie Court, LondonSE1 9LP
Born May 1939
Director
Appointed 26 Jul 2005
Resigned 22 Jan 2009
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
287Change of Registered Office
Auditors Resignation Company
21 February 1996
AUDAUD
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
11 September 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
15 June 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
20 May 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
6 July 1989
288288
Legacy
17 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
9 January 1989
288288
Legacy
23 November 1988
288288
Legacy
1 August 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
14 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
6 August 1987
288288
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
4 October 1986
288288
Legacy
15 May 1986
288288
Miscellaneous
21 July 1978
MISCMISC
Incorporation Company
23 February 1978
NEWINCIncorporation