Background WavePink WaveYellow Wave

BERKELEY, BURKE TRUSTEE COMPANY LIMITED (01382326)

BERKELEY, BURKE TRUSTEE COMPANY LIMITED (01382326) is an active UK company. incorporated on 4 August 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BERKELEY, BURKE TRUSTEE COMPANY LIMITED has been registered for 47 years. Current directors include LOIZOU, Stavros, HARTLEY PENSIONS TRUSTEES LIMITED.

Company Number
01382326
Status
active
Type
ltd
Incorporated
4 August 1978
Age
47 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LOIZOU, Stavros, HARTLEY PENSIONS TRUSTEES LIMITED
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY, BURKE TRUSTEE COMPANY LIMITED

BERKELEY, BURKE TRUSTEE COMPANY LIMITED is an active company incorporated on 4 August 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BERKELEY, BURKE TRUSTEE COMPANY LIMITED was registered 47 years ago.(SIC: 66220)

Status

active

Active since 47 years ago

Company No

01382326

LTD Company

Age

47 Years

Incorporated 4 August 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Uhy Hacker Young Llp Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England
From: 12 November 2024To: 30 May 2025
Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ England
From: 21 September 2023To: 12 November 2024
Shawell Manor Main Street Shawell Lutterworth LE17 6AG England
From: 1 October 2021To: 21 September 2023
Berkeley Burke House Regent Street Leicester LE1 7BR
From: 4 August 1978To: 1 October 2021
Timeline

45 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Aug 78
Director Joined
Aug 11
Director Left
Feb 13
Loan Secured
Apr 13
Loan Secured
Jun 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Secured
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Secured
Dec 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LOIZOU, Stavros

Active
167 City Road, LondonEC1V 1AW
Born October 1964
Director
Appointed 16 Oct 2024

HARTLEY PENSIONS TRUSTEES LIMITED

Active
167 City Road, LondonEC1V 1AW
Corporate director
Appointed 16 Oct 2024

COX, Mark Antony

Resigned
75 Blenheim Crescent, LeicesterLE9 6QX
Secretary
Appointed N/A
Resigned 07 Dec 2020

HERMES TRUST LIMITED

Resigned
Rathmines Road Lower, Rathmines
Corporate secretary
Appointed 09 Dec 2020
Resigned 16 Oct 2024

BEECH, Donald John

Resigned
Bridge House, Market HarboroughLE16 7RE
Born October 1961
Director
Appointed 09 Oct 1992
Resigned 17 Nov 1993

BERKELEY, Grahame James Fitzhardinge

Resigned
Shawell Manor, LutterworthLE17 6AL
Born June 1942
Director
Appointed 01 Nov 1991
Resigned 16 Oct 2024

CLOSS, Karen Wendy

Resigned
51a Hobson Road, LeicesterLE4 2AR
Born December 1967
Director
Appointed 27 Mar 2002
Resigned 03 Jun 2004

CROXTON, Roger Edward

Resigned
Hill Top Cottage, Baddesley EnsorCV9 2BG
Born May 1960
Director
Appointed 11 Jul 1995
Resigned 21 Aug 2020

DURANT, Anthony James

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born March 1951
Director
Appointed 06 Sept 2022
Resigned 16 Oct 2024

DURANT, Anthony James

Resigned
Warner Street, LoughboroughLE12 8PB
Born March 1951
Director
Appointed 01 Aug 2011
Resigned 30 Sept 2021

DURANT, Anthony James

Resigned
Wiverton, NottinghamNG13 8GU
Born March 1951
Director
Appointed 12 Nov 2007
Resigned 31 Dec 2007

GALLAGHER, Zachary Luke

Resigned
Berkeley Burke House, LeicesterLE1 7BR
Born August 1973
Director
Appointed 11 Jul 2016
Resigned 21 Aug 2020

GRIFFITHS, Andrew James

Resigned
84 Stanway Road, CoventryCV5 6PJ
Born April 1963
Director
Appointed 11 Nov 1996
Resigned 30 Jun 1999

LEGGE, David James

Resigned
4 The Teasels, NottinghamNG13 8TY
Born October 1964
Director
Appointed 15 Feb 2000
Resigned 31 Oct 2002

MARTIN, Nigel Rodney

Resigned
Marys Cottage, OakhamLE15 8TH
Born February 1944
Director
Appointed N/A
Resigned 23 Sept 2008

ROBERTS, Gareth Charles

Resigned
Scotland Hill Farm, WysallNG12 5QT
Born March 1962
Director
Appointed 01 Nov 2008
Resigned 01 Jul 2014

SANTANEY, David Kenneth

Resigned
2 Elaslene Close, LeicesterLE6 0HY
Born February 1964
Director
Appointed 18 Oct 2002
Resigned 23 Nov 2012

SHELTON, Peter Thomas

Resigned
The Cottage, CoalvilleLE67 2FQ
Born July 1947
Director
Appointed N/A
Resigned 30 Jun 2008

STEEL, Kim Christine

Resigned
Berkeley Burke House, LeicesterLE1 7BR
Born December 1959
Director
Appointed 27 Mar 2002
Resigned 02 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024

Mr Grahame James Fitzhardinge Berkeley

Ceased
Catthorpe Road, LutterworthLE17 6AQ
Born June 1942

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Oct 2024
Regent Street, LeicesterLE1 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

320

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 April 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
16 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
26 April 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
12 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Legacy
10 April 2013
MG01MG01
Mortgage Create With Deed With Charge Number
9 April 2013
MR01Registration of a Charge
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
19 October 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Legacy
13 September 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Legacy
22 March 2011
MG01MG01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288cChange of Particulars
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
288cChange of Particulars
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
288cChange of Particulars
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
288cChange of Particulars
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
287Change of Registered Office
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
21 August 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
287Change of Registered Office
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363363
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 November 1989
288288
Auditors Resignation Company
10 November 1989
AUDAUD
Accounts With Accounts Type Small
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
3 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
24 January 1988
363363
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Legacy
20 May 1986
288288
Legacy
2 May 1986
288288
Legacy
18 March 1986
395Particulars of Mortgage or Charge
Legacy
25 January 1986
395Particulars of Mortgage or Charge
Legacy
29 March 1985
395Particulars of Mortgage or Charge
Legacy
25 November 1982
395Particulars of Mortgage or Charge
Legacy
20 April 1982
395Particulars of Mortgage or Charge
Legacy
7 January 1981
395Particulars of Mortgage or Charge
Legacy
19 May 1980
395Particulars of Mortgage or Charge
Incorporation Company
4 August 1978
NEWINCIncorporation