Background WavePink WaveYellow Wave

AKHTER GROUP LIMITED (01435835)

AKHTER GROUP LIMITED (01435835) is an active UK company. incorporated on 9 July 1979. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). AKHTER GROUP LIMITED has been registered for 46 years. Current directors include MUGHAL, Wassim Javade, Dr.

Company Number
01435835
Status
active
Type
ltd
Incorporated
9 July 1979
Age
46 years
Address
1-3 Harlow Business Park, Harlow, CM19 5QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
MUGHAL, Wassim Javade, Dr
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKHTER GROUP LIMITED

AKHTER GROUP LIMITED is an active company incorporated on 9 July 1979 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). AKHTER GROUP LIMITED was registered 46 years ago.(SIC: 46499)

Status

active

Active since 46 years ago

Company No

01435835

LTD Company

Age

46 Years

Incorporated 9 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

AKHTER GROUP PLC
From: 21 March 1997To: 28 April 2009
AKHTER GROUP (HOLDINGS) PUBLIC LIMITED COMPANY
From: 17 June 1988To: 21 March 1997
AKHTER GROUP PUBLIC LIMITED COMPANY
From: 15 September 1986To: 17 June 1988
AKHTER INSTRUMENTS LIMITED
From: 9 July 1979To: 15 September 1986
Contact
Address

1-3 Harlow Business Park Harlow, CM19 5QP,

Previous Addresses

The Hall London Road Six Mile Bottom Newmarket CB8 0UF England
From: 7 June 2023To: 22 April 2025
1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP England
From: 15 June 2022To: 7 June 2023
Akhter House Perry Road Harlow Essex CM18 7PN
From: 9 July 1979To: 15 June 2022
Timeline

47 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Jul 79
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
New Owner
Oct 17
Owner Exit
Oct 17
Share Issue
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Issue
Jun 21
Capital Reduction
Oct 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Dec 23
New Owner
Sept 24
Capital Reduction
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
6
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MUGHAL, Wassim Javade, Dr

Active
Harlow Business Park, HarlowCM19 5QP
Born April 1981
Director
Appointed 21 Oct 2020

AWAN, Muhammad Saeed, Mr.

Resigned
1 Laurel Way, LondonE18 2UA
Secretary
Appointed N/A
Resigned 28 May 2004

NUTTALL, David

Resigned
Duckworth Hall, RossendaleBB4 6JN
Secretary
Appointed 28 Jul 2008
Resigned 16 Oct 2013

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Secretary
Appointed 28 May 2004
Resigned 28 Jul 2008

AWAN, Muhammad Saeed, Mr.

Resigned
1 Laurel Way, LondonE18 2UA
Born February 1952
Director
Appointed 21 Oct 1998
Resigned 28 May 2004

AWAN, Muhammad Saeed, Mr.

Resigned
1 Laurel Way, LondonE18 2UA
Born February 1952
Director
Appointed N/A
Resigned 22 May 1997

LAFFOLEY, Alan

Resigned
4 Church Mill Grange, HarlowCM17 0LX
Born June 1954
Director
Appointed N/A
Resigned 25 Oct 2023

MUGHAL, Humayun Akhter, Professor

Resigned
The Hall, NewmarketCB8 0UF
Born March 1953
Director
Appointed N/A
Resigned 25 Oct 2023

MUGHAL, Kaisira Nasar

Resigned
London Road, NewmarketCB8 0UF
Born September 1984
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Kassim Humayun Nathaniel

Resigned
London Road, NewmarketCB8 0UF
Born November 1999
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Nadeem Akhter, Dr

Resigned
London Road, NewmarketCB8 0UF
Born August 1982
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Nadia Culsoom

Resigned
London Road, NewmarketCB8 0UF
Born April 1987
Director
Appointed 01 Mar 2021
Resigned 06 Sept 2024

MUGHAL, Rhyanna Shareen Sarah

Resigned
London Road, NewmarketCB8 0UF
Born November 1996
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Rosina Aysha

Resigned
London Road, NewmarketCB8 0UF
Born August 1990
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Saleem Saeed

Resigned
London Road, NewmarketCB8 0UF
Born November 1994
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Yasmin Akhter

Resigned
London Road, NewmarketCB8 0UF
Born December 1956
Director
Appointed 21 Oct 2020
Resigned 06 Sept 2024

MUGHAL, Yasmin Akhter

Resigned
Shalimar Dell Lane, Bishops Stortford
Born December 1956
Director
Appointed N/A
Resigned 22 May 1997

NUTTALL, David

Resigned
7 Duckworth Hall Duckworth Lane, RossendaleBB4 6JN
Born February 1950
Director
Appointed N/A
Resigned 30 Sept 1994

OSBOURNE, David Francis

Resigned
Mayflower Cottage, Henley On ThamesRG9 6AH
Born October 1937
Director
Appointed 09 Jun 1997
Resigned 31 Jul 1999

STEINER, Bernhard Franz Josef, Dr

Resigned
Rossbach Hohe 24, 65232 Taunusstein-Seitzenhahn
Born May 1948
Director
Appointed 09 Jun 1997
Resigned 31 Jul 1999

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Born August 1963
Director
Appointed 29 May 1997
Resigned 28 May 1999

TILLBROOK, Alan Michael

Resigned
11 Greyfriars, WareSG12 0XW
Born May 1950
Director
Appointed N/A
Resigned 02 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Dr Wassim Javade Mughal

Active
Harlow Business Park, HarlowCM19 5QP
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2024

Professor Humayun Akhter Mughal

Ceased
London Road, NewmarketCB8 0UF
Born March 1953

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Sept 2017
Ceased 25 Oct 2023

H A Mughal Settlement

Ceased
Perry Road, HarlowCM18 7PN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Sept 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
25 March 2025
AAMDAAMD
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Capital Cancellation Shares
18 September 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
27 January 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Auditors Resignation Company
8 January 2014
AUDAUD
Auditors Resignation Company
20 December 2013
AUDAUD
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 October 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Group
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
28 July 2009
169169
Legacy
14 July 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 April 2009
CERT10CERT10
Re Registration Memorandum Articles
28 April 2009
MARMAR
Legacy
28 April 2009
5353
Resolution
28 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
169169
Resolution
1 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
244244
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
22 January 2004
244244
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Statement Of Affairs
11 November 1997
SASA
Legacy
11 November 1997
88(2)P88(2)P
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
88(2)R88(2)R
Legacy
3 November 1997
88(2)R88(2)R
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
288aAppointment of Director or Secretary
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
403aParticulars of Charge Subject to s859A
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
12 May 1995
88(2)R88(2)R
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363x363x
Legacy
30 September 1994
88(2)R88(2)R
Legacy
30 September 1994
88(2)R88(2)R
Legacy
30 September 1994
88(2)R88(2)R
Legacy
30 September 1994
88(2)R88(2)R
Legacy
4 August 1994
88(2)R88(2)R
Legacy
4 July 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
88(2)R88(2)R
Legacy
9 May 1994
88(2)R88(2)R
Legacy
9 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363x363x
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
8 September 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
288288
Legacy
3 September 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Certificate Change Of Name Company
16 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1988
288288
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Made Up Date
1 December 1987
AAAnnual Accounts
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
288288
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
395Particulars of Mortgage or Charge
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1986
363363
Legacy
10 June 1986
363363
Legacy
10 June 1986
288288
Resolution
25 March 1986
RESOLUTIONSResolutions
Legacy
3 September 1985
REREG(U)REREG(U)
Legacy
31 July 1985
288cChange of Particulars
Legacy
20 September 1979
288cChange of Particulars
Incorporation Company
9 July 1979
NEWINCIncorporation