Background WavePink WaveYellow Wave

HILLINGDRIVE LIMITED (01360296)

HILLINGDRIVE LIMITED (01360296) is an active UK company. incorporated on 29 March 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLINGDRIVE LIMITED has been registered for 47 years. Current directors include AMIN 29, Imran Omar Shahid, ANDERS (41), Alexandra, COLLINS, Elizabeth Mary and 3 others.

Company Number
01360296
Status
active
Type
ltd
Incorporated
29 March 1978
Age
47 years
Address
40 Leeward Gardens, London, SW19 7QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMIN 29, Imran Omar Shahid, ANDERS (41), Alexandra, COLLINS, Elizabeth Mary, FOULSHAM, Paul Anthony, Dr, SPALDING, Sarah Ann, STEELE, Frank Macduff Sandford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLINGDRIVE LIMITED

HILLINGDRIVE LIMITED is an active company incorporated on 29 March 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLINGDRIVE LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01360296

LTD Company

Age

47 Years

Incorporated 29 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

40 Leeward Gardens London, SW19 7QR,

Previous Addresses

C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 3 December 2018To: 30 April 2021
196 New Kings Road London SW6 4NF England
From: 23 May 2018To: 3 December 2018
Kfh House 5 Compton Road London SW19 7QA
From: 29 March 1978To: 23 May 2018
Timeline

43 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Mar 78
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
2
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COLLINS, Elizabeth Mary

Active
Leeward Gardens, LondonSW19 7QR
Secretary
Appointed 29 Apr 2021

AMIN 29, Imran Omar Shahid

Active
Leeward Gardens, LondonSW19 7QR
Born June 1978
Director
Appointed 01 May 2024

ANDERS (41), Alexandra

Active
Leeward Gardens, LondonSW19 7QR
Born January 1970
Director
Appointed 04 Dec 2024

COLLINS, Elizabeth Mary

Active
Leeward Gardens, LondonSW19 7QR
Born February 1963
Director
Appointed 17 Jan 2019

FOULSHAM, Paul Anthony, Dr

Active
Leeward Gardens, LondonSW19 7QR
Born November 1964
Director
Appointed 01 May 2025

SPALDING, Sarah Ann

Active
Leeward Gardens, LondonSW19 7QR
Born February 1965
Director
Appointed 16 Mar 2022

STEELE, Frank Macduff Sandford

Active
Leeward Gardens, LondonSW19 7QR
Born January 1950
Director
Appointed 20 Nov 2020

MACKENZIE, Rothesay Lloyd

Resigned
48 Blenheim Road, LondonSW20 9BB
Secretary
Appointed N/A
Resigned 11 Apr 1998

MILLARD, James Edward

Resigned
4 Woodside House, LondonSW19 7QN
Secretary
Appointed 21 Apr 1998
Resigned 13 Jul 1998

M & N SECRETARIES LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 21 Aug 2002
Resigned 01 May 2018

SCOTTS

Resigned
Bentley House 4a Disraeli Road, LondonSW15 2DS
Corporate secretary
Appointed 13 Jul 1998
Resigned 21 Aug 2002

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 11 May 2018
Resigned 29 Apr 2021

AVERY, Nerys

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1962
Director
Appointed 01 Aug 2018
Resigned 22 Sept 2020

BROMLEY, Matthew Timothy

Resigned
4 Woodside House, LondonSW19 7QN
Born May 1966
Director
Appointed 20 Jul 1992
Resigned 15 Feb 1993

BUTCHER, Lesley Diana Teresa Rofe

Resigned
The Grange, LondonSW19 4PS
Born October 1938
Director
Appointed 29 Oct 2009
Resigned 25 Nov 2009

CATHCART, Iain Stuart

Resigned
26 Woodside House, LondonSW19 7QN
Born June 1974
Director
Appointed 30 Sept 2005
Resigned 26 Jul 2009

CLARKE, Eileen Mabel

Resigned
23 Woodside House, LondonSW19 7QN
Born June 1923
Director
Appointed N/A
Resigned 28 Dec 1998

CLEWS, Roger David

Resigned
Woodside House, LondonSW19 7QN
Born March 1944
Director
Appointed 28 Aug 2013
Resigned 23 Apr 2019

CLEWS, Roger David

Resigned
17 Woodside House, LondonSW19 7QN
Born March 1944
Director
Appointed N/A
Resigned 02 Jun 2008

CONTRACTOR (27), Furdoon Edward Steven

Resigned
Leeward Gardens, LondonSW19 7QR
Born March 1962
Director
Appointed 04 Dec 2024
Resigned 06 Aug 2025

DEANE, Robert Edward

Resigned
7 Woodside House, LondonSW19 7QN
Born September 1962
Director
Appointed 15 Feb 1993
Resigned 18 Jul 1994

DEWAR, Will

Resigned
5 Compton Road, LondonSW19 7QA
Born September 1980
Director
Appointed 01 Sept 2014
Resigned 08 Jul 2016

FOULSHAM, Paul Anthony, Dr

Resigned
Leeward Gardens, LondonSW19 7QR
Born November 1964
Director
Appointed 01 Sept 2014
Resigned 09 Jul 2024

HAMPTON, Lawrence

Resigned
Leeward Gardens, LondonSW19 7QR
Born March 1937
Director
Appointed 07 Apr 2003
Resigned 01 May 2025

HOARE, Basil George

Resigned
50 Woodside House, LondonSW19 7QN
Born April 1927
Director
Appointed N/A
Resigned 08 Oct 2003

HODGSON, James

Resigned
Woodside House, WimbledonSW19 7QN
Born September 1978
Director
Appointed 02 Jun 2008
Resigned 01 Aug 2013

JENNINGS, David Harry

Resigned
8 Woodside House, WimbledonSW19 7QN
Born March 1932
Director
Appointed 02 Mar 2007
Resigned 18 Aug 2010

KENDALL, Stephen

Resigned
5 Compton Road, LondonSW19 7QA
Born September 1970
Director
Appointed 24 Aug 2016
Resigned 09 Oct 2018

MACLEOD, Kirsty Jean Frances

Resigned
Woodside House, LondonSW19 7QN
Born January 1969
Director
Appointed 02 Jun 2008
Resigned 04 Feb 2014

MARTIN, Geoffrey Haward

Resigned
27 Woodside House, WimbledonSW19 7QN
Born September 1928
Director
Appointed 18 Jul 1994
Resigned 23 Apr 2004

MCEVOY, Anne Marie

Resigned
Hilltop House, WindsorSL4 4AT
Born May 1974
Director
Appointed 13 Jun 2001
Resigned 10 May 2005

MILLARD, James Edward

Resigned
4 Woodside House, LondonSW19 7QN
Born July 1973
Director
Appointed 17 Feb 1998
Resigned 15 May 2000

MOUTON, Sebastien

Resigned
Kfh House, LondonSW19 7QA
Born January 1985
Director
Appointed 17 Oct 2011
Resigned 01 Sept 2014

MYERS, Richard John Herbert

Resigned
Kiln Lane, FarnhamGL10 3LU
Born June 1945
Director
Appointed 04 May 2010
Resigned 01 Sept 2014

ODONOVAN, Barbara Frances

Resigned
34 Woodside House, LondonSW19 7QN
Born September 1914
Director
Appointed N/A
Resigned 10 Dec 2001
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 May 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Sail Address Company
11 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
7 December 2010
MG02MG02
Legacy
7 December 2010
MG02MG02
Legacy
7 December 2010
MG02MG02
Legacy
7 December 2010
MG02MG02
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
12 April 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
25 January 2006
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
30 July 2004
363aAnnual Return
Legacy
30 July 2004
288cChange of Particulars
Legacy
14 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363aAnnual Return
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
353353
Legacy
29 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
15 October 1999
287Change of Registered Office
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
288288
Legacy
1 August 1994
288288
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
363b363b
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
12 March 1992
88(2)R88(2)R
Legacy
5 January 1992
287Change of Registered Office
Legacy
8 August 1991
363b363b
Legacy
31 July 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
26 July 1990
169169
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
4 July 1989
288288
Legacy
27 February 1989
288288
Accounts With Accounts Type Full Group
10 January 1989
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
29 November 1988
288288
Legacy
23 September 1988
288288
Legacy
22 August 1988
288288
Legacy
18 September 1987
363363
Accounts With Accounts Type Full Group
18 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
403aParticulars of Charge Subject to s859A
Legacy
31 December 1986
403aParticulars of Charge Subject to s859A
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
29 March 1978
NEWINCIncorporation