Background WavePink WaveYellow Wave

BADENOCH AND CLARK LIMITED (01356186)

BADENOCH AND CLARK LIMITED (01356186) is an active UK company. incorporated on 7 March 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BADENOCH AND CLARK LIMITED has been registered for 48 years. Current directors include DE LA GRENSE, Nicholas Edward, FIRTH, Jonathan Simon.

Company Number
01356186
Status
active
Type
ltd
Incorporated
7 March 1978
Age
48 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DE LA GRENSE, Nicholas Edward, FIRTH, Jonathan Simon
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADENOCH AND CLARK LIMITED

BADENOCH AND CLARK LIMITED is an active company incorporated on 7 March 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BADENOCH AND CLARK LIMITED was registered 48 years ago.(SIC: 78200)

Status

active

Active since 48 years ago

Company No

01356186

LTD Company

Age

48 Years

Incorporated 7 March 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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MERITROLE LIMITED
From: 7 March 1978To: 31 December 1980
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
From: 27 February 2014To: 30 September 2020
Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX
From: 1 December 2010To: 27 February 2014
110-113 Tottenham Court Road London W1T 5AE
From: 7 March 1978To: 1 December 2010
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Mar 12
Share Issue
Jun 12
Share Issue
Jun 12
Share Issue
Jun 12
Director Joined
Dec 13
Director Left
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Dec 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Mar 24
Loan Cleared
Apr 24
4
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 24 Jan 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

FIRTH, Jonathan Simon

Active
Bishops Square, LondonE1 6EG
Born May 1970
Director
Appointed 05 Mar 2024

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 02 Nov 2022

BYROM, Marie Patricia

Resigned
34 Quill Lane, LondonSW15 1PD
Secretary
Appointed 17 Mar 1993
Resigned 30 Sept 1994

CLARK, Peter Edward

Resigned
4 Storers Quay, LondonE14 3BZ
Secretary
Appointed 20 Aug 1999
Resigned 10 Nov 2000

GRIFFIN, Shane

Resigned
6 Bearton Road, HitchinSG5 1UB
Secretary
Appointed 28 Jun 2003
Resigned 31 Oct 2006

HORWOOD, Lindsay

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 06 Apr 2010
Resigned 01 Sept 2015

KOBLINTZ, Edward Michael

Resigned
38 Durnsford Way, CranleighGU6 7LW
Secretary
Appointed 10 Nov 2000
Resigned 28 Jun 2003

MAYO, Marc

Resigned
1006 Maple Lane, Jacksonville32207
Secretary
Appointed 03 Jun 2000
Resigned 26 Apr 2002

MCCRACKEN, Sara

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Secretary
Appointed 06 Apr 2010
Resigned 29 Oct 2010

TAGG, Gavin

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Sept 2015
Resigned 20 Feb 2019

VAYA, Haresh, Secretary

Resigned
Anthus Mews, NorthwoodHA6 2GX
Secretary
Appointed 31 Oct 2006
Resigned 06 Apr 2010

WATERMAN, Geofrey Mark

Resigned
11 Newminster Road, MordenSM4 6HJ
Secretary
Appointed N/A
Resigned 14 Feb 1992

WAUGH, Grace Caldwell

Resigned
52 Burr Close, LondonE1 9ND
Secretary
Appointed 30 Sept 1994
Resigned 27 Mar 1997

WILMOTT, Keith James

Resigned
21 Thornfield Avenue, Mill HillNW7 1LT
Secretary
Appointed 27 Mar 1997
Resigned 20 Aug 1999

MEDECO DEVELOPMENTS LTD

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 04 Oct 2011
Resigned 08 Jul 2021

BADENOCH, Alexander Brunton

Resigned
77 Addison Road, LondonW14 8EB
Born June 1946
Director
Appointed N/A
Resigned 03 Jun 2000

BADENOCH, Alexander Brunton

Resigned
27 De Walden Street, LondonW1M 7PJ
Born June 1946
Director
Appointed N/A
Resigned 03 Jan 1993

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 01 Apr 2018
Resigned 16 Aug 2021

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

BRIANT, Timothy

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born April 1970
Director
Appointed 22 Nov 2010
Resigned 15 Feb 2014

CROUCH, Robert Paul, Director

Resigned
4448 Worth Drive West, Jacksonville
Born December 1968
Director
Appointed 12 Nov 2001
Resigned 19 Jan 2010

CURTIS, Dean

Resigned
1734 Belmonte Avenue, Jacksonville
Born March 1970
Director
Appointed 08 Nov 2006
Resigned 19 Jan 2010

DEWAN, Derek Elias

Resigned
7003 Gaines Ct, Florida
Born April 1955
Director
Appointed 03 Jun 2000
Resigned 17 Nov 2008

EADES, Ross David

Resigned
66 Lakewood Road, EastleighSO53 5AA
Born April 1962
Director
Appointed 13 Nov 2001
Resigned 01 Jul 2002

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HALL, Mark Steven

Resigned
Bishops Square, LondonE1 6EG
Born December 1969
Director
Appointed 16 Aug 2021
Resigned 30 Nov 2023

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

HUXHAM, Stephen Arthur Conway

Resigned
163 Purves Road, LondonNW10 5TH
Born March 1960
Director
Appointed N/A
Resigned 28 Jan 1992

LINKLETER, Tracey Nicola

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born October 1962
Director
Appointed 20 Mar 2012
Resigned 08 Dec 2017

MACPHERSON, Alison Patricia

Resigned
11 Speedwell Drive, SolihullCV7 7AU
Born February 1965
Director
Appointed 24 Mar 2003
Resigned 11 Aug 2004

MARSHALL III, John Logan

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born May 1963
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2018

MARTIN, Neil

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born February 1972
Director
Appointed 19 Jan 2010
Resigned 01 Jun 2015

MAYO, Marc

Resigned
1006 Maple Lane, Jacksonville32207
Born November 1954
Director
Appointed 03 Jun 2000
Resigned 26 Apr 2002

Persons with significant control

3

Bishops Square, LondonE1 6EG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Bishops Square, LondonE1 6EG

Nature of Control

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

Filing History

276

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 September 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
5 December 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 December 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Capital Statement Directors Reduction Of Capital Following Redomination
14 June 2012
SH18SH18
Capital Reduction Of Capital Redomination
14 June 2012
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
14 June 2012
SH14Notice of Redenomination
Capital Alter Shares Consolidation
14 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 May 2012
CC04CC04
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
17 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Auditors Resignation Limited Company
21 January 2011
AA03AA03
Miscellaneous
19 January 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288cChange of Particulars
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Legacy
23 December 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
244244
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
4 June 1998
155(6)a155(6)a
Legacy
4 June 1998
155(6)a155(6)a
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
19 February 1998
363sAnnual Return (shuttle)
Miscellaneous
6 October 1997
MISCMISC
Legacy
20 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
88(2)R88(2)R
Memorandum Articles
31 May 1997
MEM/ARTSMEM/ARTS
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
31 May 1997
88(2)R88(2)R
Legacy
31 May 1997
122122
Legacy
31 May 1997
123Notice of Increase in Nominal Capital
Legacy
31 May 1997
123Notice of Increase in Nominal Capital
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 1997
AUDAUD
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363aAnnual Return
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363b363b
Legacy
3 December 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
363b363b
Legacy
11 October 1991
288288
Legacy
7 October 1991
288288
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 August 1991
AAAnnual Accounts
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Legacy
8 May 1991
288288
Auditors Resignation Company
27 March 1991
AUDAUD
Accounts With Accounts Type Full Group
10 February 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Legacy
30 August 1990
288288
Legacy
11 January 1990
88(2)R88(2)R
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
122122
Legacy
11 January 1990
123Notice of Increase in Nominal Capital
Legacy
13 November 1989
288288
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
18 January 1989
363363
Accounts With Accounts Type Full Group
11 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 November 1988
AAAnnual Accounts
Legacy
13 October 1988
288288
Accounts With Accounts Type Full Group
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
16 October 1987
288288
Legacy
11 March 1987
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 January 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 1978
MISCMISC