Background WavePink WaveYellow Wave

HIGHPOINTN6 LTD (01488845)

HIGHPOINTN6 LTD (01488845) is an active UK company. incorporated on 1 April 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHPOINTN6 LTD has been registered for 46 years. Current directors include ARONSOHN, Alexander Stefan, BRENT, Thomas Robert, FURLONG, Anthony John and 3 others.

Company Number
01488845
Status
active
Type
ltd
Incorporated
1 April 1980
Age
46 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARONSOHN, Alexander Stefan, BRENT, Thomas Robert, FURLONG, Anthony John, MOHAMEDI, Reena, RONSIVALLE, Roberta, SANDERS, Sarah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHPOINTN6 LTD

HIGHPOINTN6 LTD is an active company incorporated on 1 April 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHPOINTN6 LTD was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01488845

LTD Company

Age

46 Years

Incorporated 1 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MANTRA LIMITED
From: 1 April 1980To: 22 November 2018
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY
From: 1 April 1980To: 15 February 2017
Timeline

52 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Aug 15
Loan Secured
Nov 15
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARONSOHN, Alexander Stefan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1965
Director
Appointed 01 Oct 2020

BRENT, Thomas Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1950
Director
Appointed 18 Nov 2024

FURLONG, Anthony John

Active
4 Thomas More Square, LondonE1W 1YW
Born April 1946
Director
Appointed 30 Sept 2021

MOHAMEDI, Reena

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 17 Nov 2025

RONSIVALLE, Roberta

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1970
Director
Appointed 04 Dec 2023

SANDERS, Sarah Louise

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1972
Director
Appointed 04 Dec 2023

GORDON, Cecil Guy

Resigned
17 Highpoint, HighgateN6 4BA
Secretary
Appointed 15 May 2001
Resigned 26 Jan 2004

KANITZ, Andre

Resigned
45 High Point, LondonN6 4BA
Secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2005

KANITZ, Andre

Resigned
45 High Point, LondonN6 4BA
Secretary
Appointed N/A
Resigned 03 Sept 1997

PARMETER, Carolyn Jayne

Resigned
8 High Point, LondonN6 4BA
Secretary
Appointed 03 Sept 1997
Resigned 27 Mar 2001

PHILLIPS, Adrienne Hilary

Resigned
Highpoint, LondonN6 4BA
Secretary
Appointed 05 Jun 2008
Resigned 13 Nov 2013

SMITH, Joanne Sian

Resigned
51 High Point, LondonN6 4AZ
Secretary
Appointed 01 Feb 2005
Resigned 05 Feb 2008

ABRAHAMS, Marilyn Frances

Resigned
52 High Point, LondonN6 4AZ
Born November 1933
Director
Appointed 13 Feb 1996
Resigned 05 May 2005

ANDREIS, Bruno

Resigned
22 High Point, LondonN6 4BA
Born March 1925
Director
Appointed 26 Jan 2004
Resigned 22 Oct 2007

ARONSOHN, Norman Edward

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1933
Director
Appointed 29 Jan 2018
Resigned 12 May 2020

BERNARD, Paul Sinclair

Resigned
4 High Point, HighgateN6 4BA
Born August 1936
Director
Appointed 30 Apr 2001
Resigned 26 Jan 2004

BINDMAN, Geoffrey Lionel, Sir

Resigned
4 Thomas More Square, LondonE1W 1YW
Born January 1933
Director
Appointed 26 Jan 2018
Resigned 31 May 2018

COPPIN, Sandra Jean

Resigned
Flat 5 5 High Point, LondonN6 4BA
Born March 1971
Director
Appointed 20 Jan 2004
Resigned 27 Apr 2005

COSTELLO, Edmund Patrick

Resigned
Highpoint, LondonN6 4BA
Born December 1975
Director
Appointed 10 May 2018
Resigned 18 Nov 2024

COYLE, Mary Kathleen

Resigned
Flat 57 Highpoint North Hill, LondonN6 4BA
Born September 1911
Director
Appointed N/A
Resigned 13 Feb 1996

DE BEER, Nico Albert

Resigned
4 Thomas More Square, LondonE1W 1YW
Born August 1960
Director
Appointed 21 Nov 2018
Resigned 12 May 2020

DUFFY, John Leo

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1960
Director
Appointed 12 Dec 2022
Resigned 29 Jul 2025

FORBES, Gordon

Resigned
Flat 28 High Point, LondonN6 4BP
Born September 1934
Director
Appointed 25 Feb 2003
Resigned 18 Apr 2006

GORDON, Cecil Guy

Resigned
17 Highpoint, HighgateN6 4BA
Born November 1924
Director
Appointed 15 Dec 1993
Resigned 28 Feb 2005

HOUSTON, Thomas

Resigned
Flat 47 High Point, LondonN6 4BA
Born March 1976
Director
Appointed 07 Mar 2007
Resigned 21 Nov 2018

JOYNT, Anna

Resigned
30 Highpoint, LondonN6
Born August 1964
Director
Appointed 26 Jan 2005
Resigned 05 Jun 2008

KANITZ, Andre

Resigned
45 High Point, LondonN6 4BA
Born February 1921
Director
Appointed N/A
Resigned 26 Jan 2005

KESTER, Simon

Resigned
61 High Point, LondonN6 4AZ
Born May 1924
Director
Appointed N/A
Resigned 09 Apr 2002

LANDAU, Walter

Resigned
Flat 12a High Point, HighgateN6 4BA
Born September 1923
Director
Appointed N/A
Resigned 16 Jun 1996

LAVRIN, Silvia

Resigned
Flat 6 High Point, LondonN6 4BA
Born June 1929
Director
Appointed 07 Mar 2007
Resigned 28 Nov 2012

MELVIN, Jeremy Paul

Resigned
Flat 35 High Point, LondonN6 4BA
Born June 1964
Director
Appointed 26 Jan 2004
Resigned 26 Jan 2004

MELVIN, Jeremy Paul

Resigned
North Hill, LondonN6 4BA
Born June 1964
Director
Appointed 26 Jan 2004
Resigned 16 May 2019

MENGES, Luke

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1969
Director
Appointed 21 Nov 2018
Resigned 12 Sept 2022

MILLER, Avarina Frances

Resigned
North Hill, LondonN6 4BA
Born September 1957
Director
Appointed 08 Dec 2014
Resigned 10 May 2018

MILLER, Avarina Frances

Resigned
24 High Point, LondonN6 4BA
Born September 1957
Director
Appointed 07 Feb 2006
Resigned 07 Mar 2007
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Legacy
10 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Legacy
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name Termination Date
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Miscellaneous
16 May 2001
MISCMISC
Legacy
12 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
14 November 2000
88(2)R88(2)R
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
363b363b
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
287Change of Registered Office
Legacy
24 June 1997
288cChange of Particulars
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
19 April 1990
88(2)R88(2)R
Legacy
14 March 1990
287Change of Registered Office
Legacy
22 November 1989
88(2)R88(2)R
Legacy
18 August 1989
363363
Legacy
18 August 1989
363363
Legacy
28 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
18 May 1989
288288
Legacy
30 January 1989
288288
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Legacy
20 January 1989
PUC 2PUC 2
Resolution
18 January 1989
RESOLUTIONSResolutions
Memorandum Articles
9 January 1989
MEM/ARTSMEM/ARTS
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
6 August 1985
AAAnnual Accounts
Accounts With Made Up Date
2 October 1984
AAAnnual Accounts
Accounts With Made Up Date
23 September 1984
AAAnnual Accounts
Accounts With Made Up Date
13 July 1982
AAAnnual Accounts
Incorporation Company
1 April 1980
NEWINCIncorporation