Background WavePink WaveYellow Wave

POUNDMINSTER LIMITED (01377074)

POUNDMINSTER LIMITED (01377074) is an active UK company. incorporated on 5 July 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POUNDMINSTER LIMITED has been registered for 47 years. Current directors include HOBDEN, David Francis, HOBDEN, Michael Charles.

Company Number
01377074
Status
active
Type
ltd
Incorporated
5 July 1978
Age
47 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBDEN, David Francis, HOBDEN, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDMINSTER LIMITED

POUNDMINSTER LIMITED is an active company incorporated on 5 July 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POUNDMINSTER LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01377074

LTD Company

Age

47 Years

Incorporated 5 July 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

166 Old Brompton Road London SW5 0BA
From: 27 March 2012To: 7 January 2026
2Nd 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 24 June 2011To: 27 March 2012
1St Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 5 July 1978To: 24 June 2011
Timeline

60 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Jun 13
Loan Secured
Jan 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 21
Loan Secured
Oct 22
New Owner
Nov 22
Loan Secured
Jun 23
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOBDEN, David Francis

Active
Wigmore Street, LondonW1U 3RX
Born August 1982
Director
Appointed 25 Jun 2013

HOBDEN, Michael Charles

Active
53 Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed N/A

HOBDEN, Debbie

Resigned
53 Hasker Street, LondonSW3 2LE
Secretary
Appointed N/A
Resigned 05 Sept 2017

JAKEMAN, Jane Rosemary

Resigned
118 Windmill Lane, GreenfordUB6 9DR
Secretary
Appointed N/A
Resigned 10 Mar 1993

PROSSER, Terry John

Resigned
2 Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 25 Aug 2004
Resigned 27 Mar 2012

COLLINS, Andrew Seymour

Resigned
39 Burnthwaite Road, LondonSW6 5BQ
Born November 1944
Director
Appointed N/A
Resigned 12 Oct 2004

Persons with significant control

3

Old Brompton Road, LondonSW5 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2024

Mr David Francis Hobden

Active
Wigmore Street, LondonW1U 3RX
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Michael Charles Hobden

Active
Wigmore Street, LondonW1U 3RX
Born July 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Replacement Filing Of Confirmation Statement With Made Up Date
19 February 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Resolution
9 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2006
287Change of Registered Office
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363aAnnual Return
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Legacy
18 May 2001
288cChange of Particulars
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
22 January 1994
403aParticulars of Charge Subject to s859A
Legacy
8 January 1994
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1992
AAAnnual Accounts
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
363sAnnual Return (shuttle)
Resolution
14 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
7 September 1991
403aParticulars of Charge Subject to s859A
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
28 May 1991
363aAnnual Return
Legacy
16 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
2 July 1990
363363
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
28 March 1989
288288
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
4 June 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
287Change of Registered Office
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
19 September 1986
363363
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
8 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Incorporation Company
5 July 1978
NEWINCIncorporation
Miscellaneous
5 July 1978
MISCMISC