Background WavePink WaveYellow Wave

NATIONAL LIBERAL CLUB LIMITED(THE) (01355034)

NATIONAL LIBERAL CLUB LIMITED(THE) (01355034) is an active UK company. incorporated on 28 February 1978. with registered office in 1 Whitehall Place. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. NATIONAL LIBERAL CLUB LIMITED(THE) has been registered for 48 years. Current directors include AGASS, Sally Margaret, DA COSTA, Nicholas Alexander Hannes, DHAMIJA, Dinesh and 7 others.

Company Number
01355034
Status
active
Type
ltd
Incorporated
28 February 1978
Age
48 years
Address
1 Whitehall Place, SW1A 2HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
AGASS, Sally Margaret, DA COSTA, Nicholas Alexander Hannes, DHAMIJA, Dinesh, ETHERINGTON, Stuart James, Sir, HERRINGTON, Timothy John, JONES, Lyndsey, LAYTON, Tim, LISHMAN, Arthur Gordon, NEAL, Andrew Colin, VESPER, Paul George Gerhard
SIC Codes
56302, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL LIBERAL CLUB LIMITED(THE)

NATIONAL LIBERAL CLUB LIMITED(THE) is an active company incorporated on 28 February 1978 with the registered office located in 1 Whitehall Place. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. NATIONAL LIBERAL CLUB LIMITED(THE) was registered 48 years ago.(SIC: 56302, 82990)

Status

active

Active since 48 years ago

Company No

01355034

LTD Company

Age

48 Years

Incorporated 28 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

1 Whitehall Place London , SW1A 2HE,

Timeline

72 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
May 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jul 19
Director Left
Jan 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
May 21
Owner Exit
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
54
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

NOLAN, Maureen Patricia

Active
1 Whitehall PlaceSW1A 2HE
Secretary
Appointed 10 May 2022

AGASS, Sally Margaret

Active
1 Whitehall PlaceSW1A 2HE
Born March 1951
Director
Appointed 10 Jun 2025

DA COSTA, Nicholas Alexander Hannes

Active
1 Whitehall PlaceSW1A 2HE
Born March 1983
Director
Appointed 14 Nov 2023

DHAMIJA, Dinesh

Active
1 Whitehall PlaceSW1A 2HE
Born March 1950
Director
Appointed 14 Nov 2023

ETHERINGTON, Stuart James, Sir

Active
1 Whitehall PlaceSW1A 2HE
Born February 1955
Director
Appointed 20 Dec 2024

HERRINGTON, Timothy John

Active
1 Whitehall PlaceSW1A 2HE
Born April 1954
Director
Appointed 18 Jun 2024

JONES, Lyndsey

Active
1 Whitehall PlaceSW1A 2HE
Born April 1964
Director
Appointed 14 Nov 2023

LAYTON, Tim

Active
Whitehall Place, LondonSW1A 2HE
Born June 1958
Director
Appointed 26 Jan 2021

LISHMAN, Arthur Gordon

Active
Halifax Road, BurnleyBB10 3QN
Born November 1947
Director
Appointed 27 Mar 2018

NEAL, Andrew Colin

Active
1 Whitehall PlaceSW1A 2HE
Born May 1964
Director
Appointed 05 Mar 2025

VESPER, Paul George Gerhard

Active
1 Whitehall PlaceSW1A 2HE
Born January 1962
Director
Appointed 10 Jun 2025

ROBERTS, Simon Jon

Resigned
Whitehall Place, LondonSW1A 2HE
Secretary
Appointed 27 Nov 2007
Resigned 31 Mar 2022

ROSS WATT, David

Resigned
Flat 4, LondonN22 7UB
Secretary
Appointed 25 Oct 1988
Resigned 27 Nov 2007

BAKER, John Arnold, His Honour Judge

Resigned
1 Rosemont Road, RichmondTW10 6QN
Born November 1925
Director
Appointed 22 Feb 2005
Resigned 26 Jun 2007

BERRIDGE, Janet Mary

Resigned
20 Blyth Road, BromleyBR1 3TN
Born May 1952
Director
Appointed 23 Jul 2013
Resigned 03 Jul 2018

BILAKIEWICZ, Tomasz

Resigned
Whitehall Place, LondonSW1A 2HE
Born September 1989
Director
Appointed 24 Nov 2021
Resigned 14 Mar 2023

BONARJEE, Stephen Wilson

Resigned
95 Marsham Court, LondonSW1P 4LA
Born May 1912
Director
Appointed N/A
Resigned 21 Oct 1997

BURCH, Mark Lowrie

Resigned
1 Whitehall PlaceSW1A 2HE
Born December 1955
Director
Appointed 15 May 2018
Resigned 27 Jul 2021

BURKHART, Glenda Kay

Resigned
Carlisle Place, LondonSW1P 1EY
Born February 1951
Director
Appointed 27 Mar 2018
Resigned 23 Nov 2021

BURRELL, Michael Philip

Resigned
44 Wertheim Way, HuntingdonPE29 6UX
Born May 1937
Director
Appointed 26 Jun 2007
Resigned 23 Jul 2013

BYNG, Kristina Elizabeth

Resigned
1 Whitehall Place, LondonSW1A 2HE
Born June 1946
Director
Appointed 12 Oct 2017
Resigned 21 Oct 2022

GARDEN, Timothy, Lord

Resigned
14 Alvanley Court, LondonNW3 6DL
Born April 1944
Director
Appointed 11 May 2004
Resigned 22 Feb 2005

HARRIS, Peter Edmund Boyle, Revd

Resigned
Westferry Road, LondonE14 3RS
Born February 1951
Director
Appointed 21 Sept 2010
Resigned 17 Jul 2012

HUNT, Paul Michael, Reverend

Resigned
18 Wandsworth Common, LondonSW18 2SL
Born October 1957
Director
Appointed 27 Jun 2006
Resigned 24 Sept 2019

HUNTER, David

Resigned
Ranscombe, EdenbridgeTN8 6RS
Born February 1924
Director
Appointed 15 Nov 1994
Resigned 24 Oct 2000

KIRKUP, Nigel Norman

Resigned
29 Peartree Lane, LondonE1W 3SR
Born December 1954
Director
Appointed 24 Oct 2000
Resigned 27 Jun 2006

LORD WIGODER, Basil Thomas

Resigned
Flat 76, LondonSW1A 2EL
Born February 1921
Director
Appointed N/A
Resigned 12 Aug 2004

MCNALLY, Tim

Resigned
Sherwood Gardens, LondonSE16 3JA
Born January 1963
Director
Appointed 03 Jul 2018
Resigned 09 May 2023

MONTASSER, Nadia

Resigned
Whitehall Place, LondonSW1A 2HE
Born July 1980
Director
Appointed 26 Jan 2021
Resigned 22 Jul 2025

MOORE, Emma Katherine

Resigned
1 Whitehall PlaceSW1A 2HE
Born November 1985
Director
Appointed 26 Jul 2022
Resigned 26 Jul 2025

MORRIS, Rupert Alexander Carnac

Resigned
Bermondsey Street, LondonSE1 3UW
Born December 1951
Director
Appointed 19 Jul 2016
Resigned 07 Jul 2021

NORTH, Malcolm James

Resigned
1 Whitehall PlaceSW1A 2HE
Born May 1981
Director
Appointed 08 Mar 2022
Resigned 30 Apr 2023

PICKERSGILL, Michael Alan

Resigned
24-26 Marlborough Road, ChiswickW4 4ET
Born December 1946
Director
Appointed 17 Jul 2012
Resigned 19 Jul 2016

POTTER, Vanessa Jane, Dr

Resigned
Summer Lane, CanterburyCT2 9NJ
Born September 1949
Director
Appointed 27 Feb 2018
Resigned 23 Nov 2021

REEVES, Philip Julian George

Resigned
1 Whitehall PlaceSW1A 2HE
Born August 1962
Director
Appointed 27 Mar 2018
Resigned 26 Jul 2025

Persons with significant control

12

4 Active
8 Ceased

Ms Sally Margaret Agass

Active
1 Whitehall PlaceSW1A 2HE
Born March 1951

Nature of Control

Significant influence or control
Notified 16 Dec 2025

Mr Gordon Lishman

Active
1 Whitehall PlaceSW1A 2HE
Born November 1947

Nature of Control

Significant influence or control
Notified 29 May 2024

Mr Timothy John Herrington

Active
1 Whitehall PlaceSW1A 2HE
Born April 1954

Nature of Control

Significant influence or control
Notified 29 May 2024

Miss Maureen Patricia Nolan

Active
1 Whitehall PlaceSW1A 2HE
Born March 1955

Nature of Control

Significant influence or control
Notified 25 Jan 2023

Ms Karin Ann Rehacek

Ceased
Haven Lane, LondonW5 2HN
Born July 1966

Nature of Control

Significant influence or control
Notified 08 Jul 2021
Ceased 29 May 2024

Mr Simon Jon Roberts

Ceased
1 Whitehall PlaceSW1A 2HE
Born August 1959

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 25 Jan 2023

Mr Philip Julian George Reeves

Ceased
1 Whitehall PlaceSW1A 2HE
Born August 1962

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 16 Dec 2025

Mr Tim Mcnally

Ceased
1 Whitehall PlaceSW1A 2HE
Born January 1963

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 09 May 2023

Mr Rupert Alexander Carnac Morris

Ceased
Rue Du Chemin Neuf, Bassan
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 07 Jul 2021

Dr Vanessa Jane Potter

Ceased
Whitehall Place, LondonSW1A 2HE
Born September 1949

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
Ceased 18 Jan 2021

Mrs Kristina Elizabeth Byng

Ceased
Whitehall Place, LondonSW1A 2HE
Born June 1946

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
Ceased 02 Mar 2020

The Hon Erik Maurice William Robson

Ceased
Whitehall Place, LondonSW1A 2HE
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

205

Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Resolution
21 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Move Registers To Registered Office Company With New Address
15 May 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
15 May 2023
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Resolution
22 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Resolution
13 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 May 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
13 November 2006
AUDAUD
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363b363b
Legacy
3 July 1996
288288
Legacy
1 September 1995
363aAnnual Return
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
28 April 1991
363363
Accounts With Accounts Type Full Group
28 March 1990
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
23 September 1988
288288
Legacy
21 September 1988
225(1)225(1)
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Accounts With Accounts Type Full Group
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
4 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Memorandum Articles
23 June 1978
MEM/ARTSMEM/ARTS