Background WavePink WaveYellow Wave

WALKER CRIPS GROUP LIMITED (01432059)

WALKER CRIPS GROUP LIMITED (01432059) is an active UK company. incorporated on 21 June 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WALKER CRIPS GROUP LIMITED has been registered for 46 years. Current directors include DOUGAL, Christian Somerville, LAM, Sean Kin Wai, LIM, Hua Min and 2 others.

Company Number
01432059
Status
active
Type
ltd
Incorporated
21 June 1979
Age
46 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOUGAL, Christian Somerville, LAM, Sean Kin Wai, LIM, Hua Min, LINUS, Lim Wen Sheong, TAN, Meng Heng
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CRIPS GROUP LIMITED

WALKER CRIPS GROUP LIMITED is an active company incorporated on 21 June 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WALKER CRIPS GROUP LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01432059

LTD Company

Age

46 Years

Incorporated 21 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

WALKER CRIPS GROUP PLC
From: 16 August 2007To: 9 March 2026
WALKER, CRIPS, WEDDLE, BECK PLC
From: 28 October 1988To: 16 August 2007
WALKER CRIPS WEDDLE BECK & CO. LIMITED
From: 21 June 1979To: 28 October 1988
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

, Old Change House 128 Queen Victoria Street, London, EC4V 4BJ, England
From: 29 December 2017To: 12 December 2024
, Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ
From: 21 June 1979To: 29 December 2017
Timeline

38 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Oct 09
Funding Round
Sept 10
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
May 12
Funding Round
May 13
Funding Round
Nov 13
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
May 16
Director Joined
Sept 16
Director Left
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Oct 17
Director Left
Dec 17
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Apr 26
14
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

DOUGAL, Christian Somerville

Active
Queen Victoria Street, LondonEC4V 4BJ
Born January 1969
Director
Appointed 09 Jul 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 15 Jun 1999

LIM, Hua Min

Active
North Bridge Road, #06-00 Raffles City Tower
Born April 1946
Director
Appointed 03 Mar 1993

LINUS, Lim Wen Sheong

Active
North Bridge Road, #06-00 Raffles City Tower
Born November 1975
Director
Appointed 06 Feb 2025

TAN, Meng Heng

Active
Queen Victoria Street, LondonEC4V 4BJ
Born May 1967
Director
Appointed 27 Mar 2026

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 23 Jul 2018
Resigned 17 Jan 2019

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 06 Apr 1999
Resigned 18 Jan 2007

GODDARD, Roderick

Resigned
Forest End, FleetGU52 7XE
Secretary
Appointed 17 Jan 2019
Resigned 31 Dec 2024

HALL, David John

Resigned
23 Yoredale Avenue, DarlingtonDL3 9AN
Secretary
Appointed 18 Jan 2007
Resigned 30 Jun 2016

JACKSON, Guy Jonathan Barton

Resigned
Lake Lane, FarnhamGU10 4JB
Secretary
Appointed 30 Jun 2016
Resigned 23 Jul 2018

MORGAN, Douglas, Fcma

Resigned
52 Woodhill, HarlowCM18 7JT
Secretary
Appointed 01 Aug 1997
Resigned 31 Mar 1999

NEWSOME, Jonathan Mark

Resigned
22 Westview, WokingGU22 7NG
Secretary
Appointed N/A
Resigned 01 Aug 1997

BAILEY, Stephen John

Resigned
44 Bucknall Way, BeckenhamBR3 3XM
Born May 1967
Director
Appointed 31 Mar 1999
Resigned 12 Apr 2012

BOUCH, Clive

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born January 1961
Director
Appointed 31 Mar 2017
Resigned 27 Jun 2024

BUTLER, Martin John

Resigned
70 Derwent Road, BasingstokeRG22 5JF
Born February 1945
Director
Appointed N/A
Resigned 07 Jan 1993

BYFORD, Larry George

Resigned
Roughwood High Broom Lane, CrowboroughTN6 3SP
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2000

COOPER, Glenn Anderson

Resigned
23 Brookside, HornchurchRM11 2RR
Born July 1968
Director
Appointed 31 Mar 1999
Resigned 06 Apr 2004

DANDENIYA, Sanath Sanjeewa

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 11 Apr 2005
Resigned 01 Oct 2017

FIELD, Raymond

Resigned
4 Aplins Close, HarpendenAL5 2QD
Born February 1940
Director
Appointed N/A
Resigned 31 Jul 2001

FITZGERALD, Rodney Arnold

Resigned
View Villas, West ByfleetKT10 6EG
Born March 1954
Director
Appointed 06 Apr 1999
Resigned 30 Sept 2019

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 18 Jan 2007
Resigned 28 Feb 2025

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 11 Apr 2005
Resigned 18 Nov 2016

JACKSON, Guy Jonathan Barton

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1960
Director
Appointed 21 Sept 2016
Resigned 23 Jul 2018

KASSEM, Tarek Jamal

Resigned
17 Thames Quay, LondonSW10 OUY
Born August 1946
Director
Appointed N/A
Resigned 01 May 1992

KENNEDY, Graham Norbert

Resigned
Hatchetts, BasingstokeRG23 8PX
Born October 1936
Director
Appointed 06 Apr 1999
Resigned 01 Mar 2007

LOH, Hoon Sun

Resigned
24 Jalan Tupai, Republic Of SingaporeFOREIGN
Born November 1938
Director
Appointed 03 Mar 1993
Resigned 18 Jan 2007

MORGAN, Douglas, Fcma

Resigned
52 Woodhill, HarlowCM18 7JT
Born February 1968
Director
Appointed 01 Nov 1996
Resigned 31 Mar 1999

NELLIGAN, Mark

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born March 1963
Director
Appointed 25 Apr 2025
Resigned 03 Mar 2026

RUSHTON, Mark Justin Wells

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born April 1962
Director
Appointed 13 Apr 2012
Resigned 30 Jan 2019

SAUNDERS, William Howard

Resigned
Pilgrim House, WesterhamTN16 2DP
Born June 1939
Director
Appointed 02 Nov 2001
Resigned 31 Dec 2008

SIMMONDS, Nigel John

Resigned
6 The Paddock, UckfieldTN22 2HQ
Born August 1962
Director
Appointed N/A
Resigned 06 Apr 2004

SIMPER, Stephen Vaughan

Resigned
9 Maple Way, Great DunmowCM6 1WZ
Born September 1953
Director
Appointed N/A
Resigned 06 Apr 2004

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed N/A
Resigned 28 Feb 2011

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

399

Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Court Order
12 March 2026
OCOC
Certificate Re Registration Public Limited Company To Private
9 March 2026
CERT10CERT10
Re Registration Memorandum Articles
9 March 2026
MARMAR
Resolution
9 March 2026
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 March 2026
RR02RR02
Change Account Reference Date Company Current Extended
4 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 February 2026
PSC08Cessation of Other Registrable Person PSC
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Resolution
2 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Resolution
5 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Resolution
7 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Auditors Resignation Company
10 February 2021
AUDAUD
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Resolution
17 September 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
5 August 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Auditors Resignation Company
1 November 2016
AUDAUD
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Resolution
17 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Resolution
12 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2012
TM01Termination of Director
Resolution
1 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
353353
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
88(2)R88(2)R
Legacy
24 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Resolution
24 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
24 July 2007
88(2)R88(2)R
Legacy
21 July 2007
287Change of Registered Office
Legacy
21 April 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Legacy
4 December 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
1 December 2005
88(2)R88(2)R
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
88(2)R88(2)R
Legacy
7 September 2005
88(2)R88(2)R
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
27 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
25 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
21 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
14 February 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
88(2)R88(2)R
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
88(2)R88(2)R
Legacy
23 January 2004
88(2)R88(2)R
Statement Of Affairs
8 January 2004
SASA
Legacy
8 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
27 November 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Legacy
29 April 2003
169169
Legacy
14 February 2003
169169
Legacy
22 January 2003
169169
Legacy
22 January 2003
169169
Legacy
11 December 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Legacy
22 January 2002
88(2)R88(2)R
Statement Of Affairs
28 December 2001
SASA
Legacy
28 December 2001
88(2)R88(2)R
Legacy
3 December 2001
88(2)R88(2)R
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
PROSPPROSP
Legacy
5 October 2001
88(2)R88(2)R
Legacy
25 September 2001
88(2)R88(2)R
Legacy
25 September 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
88(2)R88(2)R
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
26 June 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
88(2)R88(2)R
Legacy
4 January 2000
288cChange of Particulars
Legacy
8 November 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
10 September 1999
363sAnnual Return (shuttle)
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
20 August 1999
88(2)R88(2)R
Legacy
20 August 1999
88(2)R88(2)R
Legacy
20 August 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
30 July 1999
88(2)R88(2)R
Legacy
5 July 1999
88(2)R88(2)R
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
88(2)R88(2)R
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Legacy
18 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
88(2)R88(2)R
Legacy
25 August 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
5 May 1998
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288cChange of Particulars
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
PROSPPROSP
Legacy
22 July 1996
288288
Resolution
22 July 1996
RESOLUTIONSResolutions
Resolution
22 July 1996
RESOLUTIONSResolutions
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
122122
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
287Change of Registered Office
Legacy
1 April 1996
169169
Legacy
1 April 1996
122122
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Resolution
15 July 1994
RESOLUTIONSResolutions
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
122122
Memorandum Articles
18 May 1994
MEM/ARTSMEM/ARTS
Resolution
18 May 1994
RESOLUTIONSResolutions
Memorandum Articles
13 May 1994
MEM/ARTSMEM/ARTS
Legacy
6 February 1994
88(2)R88(2)R
Legacy
6 February 1994
123Notice of Increase in Nominal Capital
Resolution
6 February 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
122122
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Legacy
5 April 1993
88(2)R88(2)R
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
16 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363b363b
Legacy
28 July 1992
288288
Legacy
15 May 1992
88(2)R88(2)R
Legacy
6 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
5 September 1991
88(2)R88(2)R
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
14 September 1990
288288
Legacy
6 June 1990
287Change of Registered Office
Legacy
14 May 1990
88(2)R88(2)R
Legacy
8 May 1990
288288
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
24 November 1989
88(2)R88(2)R
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Resolution
9 February 1989
RESOLUTIONSResolutions
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
7 February 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
24 November 1988
288288
Legacy
22 November 1988
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
28 October 1988
CERT7CERT7
Legacy
28 October 1988
43(3)e43(3)e
Auditors Report
28 October 1988
AUDRAUDR
Accounts Balance Sheet
28 October 1988
BSBS
Auditors Statement
28 October 1988
AUDSAUDS
Re Registration Memorandum Articles
28 October 1988
MARMAR
Legacy
28 October 1988
43(3)43(3)
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
88(3)88(3)
Legacy
26 July 1988
PUC 3PUC 3
Resolution
14 July 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
PUC 2PUC 2
Legacy
16 June 1988
123Notice of Increase in Nominal Capital
Legacy
25 May 1988
88(2)Return of Allotment of Shares
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
18 May 1988
CERT1CERT1
Re Registration Memorandum Articles
18 May 1988
MARMAR
Legacy
18 May 1988
5151
Legacy
4 May 1988
288288
Memorandum Articles
22 April 1988
MEM/ARTSMEM/ARTS
Legacy
22 March 1988
288288
Legacy
18 January 1988
288288
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
363363
Incorporation Company
21 June 1979
NEWINCIncorporation