Background WavePink WaveYellow Wave

FRENCH CONNECTION GROUP LIMITED (01410568)

FRENCH CONNECTION GROUP LIMITED (01410568) is an active UK company. incorporated on 19 January 1979. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. FRENCH CONNECTION GROUP LIMITED has been registered for 47 years. Current directors include GHURA, Apinder Singh, GREWAL, Amarjit Singh.

Company Number
01410568
Status
active
Type
ltd
Incorporated
19 January 1979
Age
47 years
Address
Second Floor, Centro One, London, NW1 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GHURA, Apinder Singh, GREWAL, Amarjit Singh
SIC Codes
46420, 47710, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH CONNECTION GROUP LIMITED

FRENCH CONNECTION GROUP LIMITED is an active company incorporated on 19 January 1979 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. FRENCH CONNECTION GROUP LIMITED was registered 47 years ago.(SIC: 46420, 47710, 70100)

Status

active

Active since 47 years ago

Company No

01410568

LTD Company

Age

47 Years

Incorporated 19 January 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FRENCH CONNECTION GROUP PLC
From: 20 October 1983To: 15 November 2021
STEPHEN MARKS HOLDINGS LIMITED
From: 19 January 1979To: 20 October 1983
Contact
Address

Second Floor, Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom
From: 29 August 2017To: 12 June 2023
, 20-22 Bedford Row, London, WC1R 4JS
From: 19 January 1979To: 29 August 2017
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Nov 11
Funding Round
Mar 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 16
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Jul 18
Funding Round
Nov 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
May 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

GHURA, Apinder Singh

Active
39 Plender Street, LondonNW1 0DT
Born August 1963
Director
Appointed 08 Nov 2021

GREWAL, Amarjit Singh

Active
39 Plender Street, LondonNW1 0DT
Born January 1968
Director
Appointed 08 Nov 2021

CASTLETON, Adam

Resigned
Bedford Row, LondonWC1R 4JS
Secretary
Appointed 12 Aug 2013
Resigned 30 Oct 2015

ELLIS, John

Resigned
15 Westmoreland Road, LondonSW13 9RZ
Secretary
Appointed 27 Apr 1992
Resigned 31 Aug 1994

LEE, Francois Paul

Resigned
Flat 1 39 Nevern Square, LondonSW5 9PE
Secretary
Appointed N/A
Resigned 27 Apr 1992

MATHER, Nicholas Charles Holt

Resigned
Woodmancote House, EmsworthPO10 8QD
Secretary
Appointed 01 Sept 1994
Resigned 15 Dec 2000

NAISMITH, Roy Cameron

Resigned
Manor Farm, Old AlresfordSO24 9DH
Secretary
Appointed 15 Dec 2000
Resigned 26 Apr 2013

WILLIAMS, Lee

Resigned
Centro One, LondonNW1 0DT
Secretary
Appointed 27 Apr 2016
Resigned 28 Feb 2022

WILLIAMS, Neil Pryce

Resigned
Bedford Row, LondonWC1R 4JS
Secretary
Appointed 31 Oct 2015
Resigned 27 Apr 2016

ANGELIDES, Christos Emilios

Resigned
73 Bakers Lane, SolihullB93 8PW
Born March 1963
Director
Appointed 15 Mar 2016
Resigned 28 Feb 2017

AXELROD, Michael

Resigned
27 Applegreen DriveFOREIGN
Born September 1945
Director
Appointed N/A
Resigned 09 Oct 2001

BERNSTEIN, David Alan

Resigned
48 Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 31 Jan 1995
Resigned 23 May 2001

CASTLETON, Adam

Resigned
Bedford Row, LondonWC1R 4JS
Born March 1964
Director
Appointed 12 Aug 2013
Resigned 30 Oct 2015

CURRAN, Sarah

Resigned
Centro One, LondonNW1 0DT
Born April 1973
Director
Appointed 19 Sept 2017
Resigned 08 Nov 2021

ELLIS, John

Resigned
15 Westmoreland Road, LondonSW13 9RZ
Born May 1938
Director
Appointed 01 May 1992
Resigned 31 Aug 1994

KENT, Claire Angela

Resigned
Montague Road, RichmondTW10 6QW
Born August 1963
Director
Appointed 08 Oct 2008
Resigned 19 Sept 2017

MALME, Stephen Edward Charles

Resigned
51 Mornington Road, LondonE4 7DT
Born January 1955
Director
Appointed N/A
Resigned 24 Jan 1955

MARKS, Stephen Anthony Solomon

Resigned
39 Plender Street, LondonNW1 0DT
Born May 1946
Director
Appointed N/A
Resigned 08 Nov 2021

MATHER, Nicholas Charles Holt

Resigned
Woodmancote House, EmsworthPO10 8QD
Born June 1958
Director
Appointed 11 May 1994
Resigned 15 Dec 2000

MURRAY, Dean Anthony

Resigned
Gilmorton Lane, Willoughby WaterleysLE8 6UE
Born November 1962
Director
Appointed 06 Feb 2008
Resigned 19 Sept 2017

MURRAY, Dean Anthony

Resigned
Lodge Farm, Willoughby WaterleysLE8 6UE
Born November 1962
Director
Appointed 06 Feb 2006
Resigned 30 Sept 2009

NAISMITH, Roy Cameron

Resigned
Manor Farm, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 15 Dec 2000
Resigned 26 Apr 2013

PAGE, Neil Lloyd

Resigned
Centro One, LondonNW1 0DT
Born June 1963
Director
Appointed 29 Mar 2021
Resigned 08 Nov 2021

PIGGOTT, Robin Andrew Keir Wedderburn

Resigned
Centro One, LondonNW1 0DT
Born November 1957
Director
Appointed 19 Sept 2017
Resigned 24 Aug 2020

ROCKBERGER, David Barry

Resigned
2 Cyprus Avenue, LondonN3 1ST
Born May 1946
Director
Appointed 22 Jun 2001
Resigned 30 Sept 2008

SHEN, Michael

Resigned
20 Courthouse Road, LondonN12 7PJ
Born June 1949
Director
Appointed N/A
Resigned 22 Nov 1991

WARDALE, Terence Alan Evan Wynne

Resigned
Flat 8 Craven Lodge, LondonW2 3ER
Born September 1939
Director
Appointed 01 May 1992
Resigned 31 Jan 1995

WILLIAMS, Lee James

Resigned
Centro One, LondonNW1 0DT
Born September 1968
Director
Appointed 04 Apr 2016
Resigned 28 Feb 2022

WILLIAMS, Neil Pryce

Resigned
Centro One, LondonNW1 0DT
Born September 1964
Director
Appointed 11 May 1994
Resigned 10 May 2024

Persons with significant control

1

116-118 Bury New Road, ManchesterM8 8EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

327

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
22 November 2021
AAMDAAMD
Court Order
19 November 2021
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
15 November 2021
CERT10CERT10
Re Registration Memorandum Articles
15 November 2021
MARMAR
Resolution
15 November 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 November 2021
RR02RR02
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Group
25 September 2021
AAMDAAMD
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Sail Address Company With New Address
11 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Resolution
8 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Auditors Resignation Company
29 July 2019
AUDAUD
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 August 2014
AR01AR01
Miscellaneous
15 April 2014
MISCMISC
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Resolution
3 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
88(2)R88(2)R
Legacy
21 January 2007
88(2)R88(2)R
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2006
AAAnnual Accounts
Legacy
2 March 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
28 July 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
29 April 2004
88(2)R88(2)R
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
122122
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
88(2)R88(2)R
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2003
AAAnnual Accounts
Legacy
17 January 2003
88(2)R88(2)R
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
13 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
88(2)R88(2)R
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
88(2)R88(2)R
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
88(2)R88(2)R
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
88(2)R88(2)R
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
15 May 2000
88(2)Return of Allotment of Shares
Legacy
15 May 2000
88(2)Return of Allotment of Shares
Legacy
15 May 2000
88(2)Return of Allotment of Shares
Legacy
28 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
28 April 1999
88(2)R88(2)R
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1997
AAAnnual Accounts
Legacy
26 November 1996
88(2)R88(2)R
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 June 1996
AAAnnual Accounts
Memorandum Articles
18 June 1996
MEM/ARTSMEM/ARTS
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
88(2)R88(2)R
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
88(2)R88(2)R
Legacy
24 May 1995
353a353a
Legacy
5 May 1995
PROSPPROSP
Legacy
10 February 1995
288288
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
9 December 1994
MEM/ARTSMEM/ARTS
Legacy
9 December 1994
88(2)R88(2)R
Legacy
9 December 1994
123Notice of Increase in Nominal Capital
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
9 September 1994
288288
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
21 April 1994
88(2)R88(2)R
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
4 March 1992
288288
Legacy
16 January 1992
288288
Legacy
17 December 1991
288288
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full Group
27 November 1991
AAAnnual Accounts
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
287Change of Registered Office
Legacy
14 May 1990
288288
Legacy
2 April 1990
288288
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Resolution
31 July 1989
RESOLUTIONSResolutions
Resolution
31 July 1989
RESOLUTIONSResolutions
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Statement Of Affairs
25 October 1988
SASA
Legacy
24 October 1988
288288
Legacy
20 July 1988
PUC 3PUC 3
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 November 1987
363363
Accounts With Accounts Type Full Group
17 September 1987
AAAnnual Accounts
Resolution
27 August 1987
RESOLUTIONSResolutions
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363
Accounts With Accounts Type Group
4 July 1986
AAAnnual Accounts
Resolution
26 June 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
6 December 1985
AAAnnual Accounts
Accounts With Made Up Date
14 November 1984
AAAnnual Accounts
Legacy
14 November 1984
363363
Legacy
1 December 1983
363363
Accounts With Made Up Date
22 October 1983
AAAnnual Accounts
Certificate Change Of Name Company
7 October 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Re Registration Private To Public Limited Company
7 October 1983
CERT7CERT7
Miscellaneous
1 September 1983
MISCMISC
Miscellaneous
31 August 1983
MISCMISC
Legacy
10 February 1983
363363
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Legacy
18 September 1981
363363
Accounts With Made Up Date
18 August 1981
AAAnnual Accounts
Accounts With Made Up Date
15 January 1981
AAAnnual Accounts
Legacy
15 January 1981
363363
Legacy
22 November 1979
363363
Miscellaneous
19 January 1979
MISCMISC