Background WavePink WaveYellow Wave

CARD PROTECTION PLAN LIMITED (01490503)

CARD PROTECTION PLAN LIMITED (01490503) is an active UK company. incorporated on 14 April 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CARD PROTECTION PLAN LIMITED has been registered for 45 years. Current directors include ATHERTON, Sarah Elizabeth, CIFUENTES, Luisa, FERGUSON, Andrew Kerr Adam and 1 others.

Company Number
01490503
Status
active
Type
ltd
Incorporated
14 April 1980
Age
45 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ATHERTON, Sarah Elizabeth, CIFUENTES, Luisa, FERGUSON, Andrew Kerr Adam, MORRISON, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARD PROTECTION PLAN LIMITED

CARD PROTECTION PLAN LIMITED is an active company incorporated on 14 April 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CARD PROTECTION PLAN LIMITED was registered 45 years ago.(SIC: 65120)

Status

active

Active since 45 years ago

Company No

01490503

LTD Company

Age

45 Years

Incorporated 14 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6 East Parade Leeds LS1 2AD United Kingdom
From: 27 November 2020To: 1 September 2025
Holgate Park York YO26 4GA
From: 14 April 1980To: 27 November 2020
Timeline

67 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Left
Sept 12
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Capital Update
Feb 26
1
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ATHERTON, Sarah Elizabeth

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 01 Jan 2021

ATHERTON, Sarah Elizabeth

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1981
Director
Appointed 06 Dec 2024

CIFUENTES, Luisa

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1970
Director
Appointed 06 Oct 2021

FERGUSON, Andrew Kerr Adam

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1951
Director
Appointed 07 Jun 2022

MORRISON, David

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1959
Director
Appointed 13 Oct 2025

BEAVIS, Lorraine Grace

Resigned
East Parade, LeedsLS1 2AD
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2020

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Secretary
Appointed 11 Sept 2000
Resigned 28 Nov 2001

METCALFE, Lucinda Mary

Resigned
Chudleigh Road, HarrogateHG1 5NP
Secretary
Appointed 18 Mar 2011
Resigned 10 May 2011

METCALFE, Lucinda Mary

Resigned
Chudleigh Road, HarrogateHG1 5NP
Secretary
Appointed 07 Nov 2008
Resigned 05 Oct 2010

OGSTON, Hamish Macgregor

Resigned
25 Cheyne Row, LondonSW3 5HW
Secretary
Appointed 06 Dec 1994
Resigned 11 Sept 2000

RADBONE, Christopher Edward Charles

Resigned
60 Lonsdale Road, LondonSW13 9JS
Secretary
Appointed N/A
Resigned 28 Feb 1996

SOWERY, Martin Paul

Resigned
Limestone Cottage, Newton KymeLS24 9LT
Secretary
Appointed 28 Nov 2001
Resigned 07 Nov 2008

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 10 May 2011
Resigned 29 Nov 2013

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 05 Oct 2010
Resigned 18 Mar 2011

ASTLEY-STONE, Shaun Kingsley

Resigned
Hambleton Close, RutlandLE15 6FY
Born May 1959
Director
Appointed 17 Sept 2013
Resigned 10 May 2016

BLANK, Alan Hirsch

Resigned
2 Rowley Gardens, CambridgeCB5 9TA
Born November 1947
Director
Appointed 15 Nov 1999
Resigned 03 Feb 2003

BUCKLEY, Martin John

Resigned
5\43 St John Avenue, LondonSW15 6AL
Born March 1961
Director
Appointed 23 Feb 1994
Resigned 22 Mar 1995

CALLAGHAN, Stephen James

Resigned
Holgate ParkYO26 4GA
Born December 1960
Director
Appointed 14 Aug 2015
Resigned 19 May 2016

CARTER, Carl Steven

Resigned
East Parade, LeedsLS1 2AD
Born June 1970
Director
Appointed 20 Jul 2021
Resigned 07 Jun 2022

COLE, Carol Anne

Resigned
54 Oakham Road, BirminghamB17 9DG
Born February 1957
Director
Appointed 16 Dec 1997
Resigned 06 Oct 2000

CORCORAN, Michael John

Resigned
Holgate ParkYO26 4GA
Born October 1959
Director
Appointed 18 Sept 2015
Resigned 30 Apr 2017

CRAWFORD, Charles Robertson

Resigned
Holgate Park, YorkYO26 4GA
Born March 1964
Director
Appointed 01 Jul 2014
Resigned 17 Sept 2015

ESCOTT, Brent

Resigned
Holgate Road, YorkYO26 4GA
Born January 1970
Director
Appointed 01 Sept 2013
Resigned 16 Feb 2015

EVANS, Ruth Elizabeth

Resigned
28 Sheet Street, Windsor, BerkshireLS4 1BN
Born October 1957
Director
Appointed 04 Oct 2013
Resigned 11 Feb 2016

FERGUSON, Andrew Kerr Adam

Resigned
East Parade, LeedsLS1 2AD
Born March 1951
Director
Appointed 22 Sept 2016
Resigned 06 Oct 2021

FIELDING, Martin Leslie

Resigned
The Summer House, WorthingBN14 0SG
Born February 1956
Director
Appointed 23 Feb 1994
Resigned 03 Feb 1997

FISHER, Andrew Charles

Resigned
Barngates Lodge, Church Lane, BracknellRG42 5NS
Born June 1961
Director
Appointed 28 Feb 2003
Resigned 04 Jun 2004

FLASH, Victoria

Resigned
East Parade, LeedsLS1 2AD
Born April 1977
Director
Appointed 14 Nov 2023
Resigned 06 Dec 2024

GREGSON, Charles Henry

Resigned
Holgate Road, YorkYO26 4GA
Born June 1947
Director
Appointed 19 Sept 2011
Resigned 29 Jan 2014

HURLSTON, Malcolm

Resigned
2 Ridgmount Street, LondonWC1E 7AA
Born July 1938
Director
Appointed 01 Oct 1994
Resigned 19 Aug 1997

KELLY, Timothy Geoffrey

Resigned
The Mansion House, AndoverSP11 7AU
Born October 1957
Director
Appointed 12 May 2004
Resigned 28 Feb 2005

KENNEDY, Stephen Alexander

Resigned
Goldsborough, KnaresboroughHG5 8PS
Born February 1967
Director
Appointed 28 Feb 2005
Resigned 27 Jul 2012

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 05 Jun 2000
Resigned 03 Nov 2003

KNEAFSEY, Michael Gerard

Resigned
Moor End Road, HalifaxHX2 0PR
Born August 1968
Director
Appointed 02 Aug 2010
Resigned 27 Jul 2012

LANDAU, Edward Lester

Resigned
50 Blenheim Terrace, LondonNW8 0EG
Born August 1945
Director
Appointed N/A
Resigned 03 Oct 1994

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

276

Capital Statement Capital Company With Date Currency Figure
5 February 2026
SH19Statement of Capital
Legacy
5 February 2026
SH20SH20
Legacy
5 February 2026
CAP-SSCAP-SS
Resolution
5 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 September 2025
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
27 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Court Order
5 February 2014
OCOC
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
19 May 2009
353a353a
Legacy
9 January 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288cChange of Particulars
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
287Change of Registered Office
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288cChange of Particulars
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
21 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 March 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
8 June 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
28 February 1993
88(2)R88(2)R
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
122122
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
88(2)R88(2)R
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
18 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
9 September 1987
395Particulars of Mortgage or Charge
Resolution
28 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Resolution
22 August 1986
RESOLUTIONSResolutions
Memorandum Articles
1 November 1984
MEM/ARTSMEM/ARTS
Resolution
17 September 1984
RESOLUTIONSResolutions
Incorporation Company
14 April 1980
NEWINCIncorporation
Miscellaneous
14 April 1980
MISCMISC