Background WavePink WaveYellow Wave

BELITHA PRESS LIMITED (01509059)

BELITHA PRESS LIMITED (01509059) is an active UK company. incorporated on 24 July 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BELITHA PRESS LIMITED has been registered for 45 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
01509059
Status
active
Type
ltd
Incorporated
24 July 1980
Age
45 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELITHA PRESS LIMITED

BELITHA PRESS LIMITED is an active company incorporated on 24 July 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BELITHA PRESS LIMITED was registered 45 years ago.(SIC: 58110)

Status

active

Active since 45 years ago

Company No

01509059

LTD Company

Age

45 Years

Incorporated 24 July 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

43 Great Ormond Street London WC1N 3HZ England
From: 24 November 2016To: 3 December 2021
1 Gower Street London WC1E 6HD
From: 7 July 2014To: 24 November 2016
Old Magistrates Court 10 Southcombe Street London W14 0RA
From: 24 July 1980To: 7 July 2014
Timeline

18 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 17
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Owner Exit
Mar 21
Owner Exit
Sept 21
Funding Round
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2021

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2021

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 01 Dec 2021

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

GEORGIOU, Christodoulos Savvas

Resigned
121 Fitzjohn Avenue, BarnetEN5 2HR
Secretary
Appointed 20 Aug 1997
Resigned 31 Aug 1997

HANKS, Zana Samantha

Resigned
Great Ormond Street, LondonWC1N 3HZ
Secretary
Appointed 19 May 2015
Resigned 01 Dec 2021

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Secretary
Appointed 30 Mar 2001
Resigned 06 Jun 2001

PETTIT, Ian David

Resigned
53 Upthorpe Drive, WantageOX12 7DG
Secretary
Appointed 05 Apr 1994
Resigned 16 Dec 1994

PHILLIPS, Kevin

Resigned
45 Lower Street, HaslemereGU27 2NY
Secretary
Appointed 31 Aug 1997
Resigned 30 Mar 2001

PICK, Martin Charles

Resigned
2 Beresford Terrace, LondonN5 2DH
Secretary
Appointed N/A
Resigned 06 Dec 1995

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 06 Jun 2001
Resigned 23 Nov 2005

SAMS, Allan Conan

Resigned
Gower Street, LondonWC1E 6HD
Secretary
Appointed 28 Feb 2007
Resigned 26 Mar 2015

WOOD, Robin Lee Knoyle

Resigned
55 Trinity Road, WimbledonSW19 8QY
Secretary
Appointed 23 Nov 2005
Resigned 28 Feb 2007

LEGIST SECRETARIES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y 0NH
Corporate secretary
Appointed 10 Jul 1995
Resigned 20 Aug 1997

BROWN, Cameron Michael

Resigned
10 Hillside, LondonSW19 4NH
Born May 1948
Director
Appointed 10 Jul 1995
Resigned 31 Aug 2001

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 20 Nov 2001
Resigned 23 Nov 2005

CHAMPION, Neil

Resigned
Flat East 3 St Johns Park, LondonSE3 7TD
Born October 1958
Director
Appointed N/A
Resigned 30 Apr 1994

COLLINS, Samuel Alexander Mark

Resigned
Hillgate Farm, CranbrookTN17 4PX
Born June 1935
Director
Appointed 10 Jul 1995
Resigned 09 Nov 1998

GRYLLS, Vaughan Frederick

Resigned
Great Ormond Street, LondonWC1N 3HZ
Born December 1943
Director
Appointed 18 Aug 2017
Resigned 01 Dec 2021

HAYES, Richard George

Resigned
Cotmore Wells Towersey Road, ThameOX9 3QA
Born April 1944
Director
Appointed N/A
Resigned 10 Jul 1995

LASSMAN, Peter

Resigned
Arkley Manor Rowley Lane, BarnetEN5 3HS
Born December 1952
Director
Appointed 15 Oct 2001
Resigned 01 Sept 2005

LEAVER, Marcus Edward

Resigned
39 Faroe Road, LondonW14 0EL
Born April 1970
Director
Appointed 14 Feb 2003
Resigned 11 Mar 2005

LENTON, Paul Richard

Resigned
27 Great Bushey Drive, LondonN20 8QN
Born December 1961
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2005

NEEDLEMAN, John Elliot

Resigned
Kerry 20 Christchurch Crescent, RadlettWD7 8AH
Born October 1951
Director
Appointed 15 Oct 2001
Resigned 27 Mar 2003

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Born December 1959
Director
Appointed 22 Jun 2000
Resigned 22 Nov 2001

OSBORN, Peter

Resigned
70 Alexandra Road, RichmondTW9 2BS
Born November 1948
Director
Appointed 06 Dec 1991
Resigned 20 Nov 2001

OSBORN, Peter

Resigned
11 Lonsdale Road, BarnesSW13 9ED
Born November 1948
Director
Appointed N/A
Resigned 10 Jul 1995

PICK, Martin Charles

Resigned
2 Beresford Terrace, LondonN5 2DH
Born May 1944
Director
Appointed N/A
Resigned 10 Jul 1995

PICK, Rachel Anne

Resigned
2 Beresford Terrace, LondonN5 2DH
Born April 1946
Director
Appointed N/A
Resigned 10 Jul 1995

PORDES, Erik Martin

Resigned
73 Collingwood Avenue, LondonN10 3EE
Born August 1949
Director
Appointed N/A
Resigned 10 Jul 1995

POWELL, Polly Augusta Marchant

Resigned
Great Ormond Street, LondonWC1N 3HZ
Born August 1959
Director
Appointed 23 Nov 2005
Resigned 01 Dec 2021

PROFFIT, David Macer, Mr.

Resigned
Old Magistrates Court, LondonW14 0RA
Born April 1969
Director
Appointed 23 Jan 2005
Resigned 23 Dec 2013

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Dec 2021
Resigned 07 Oct 2025

SANDERSON, Charles

Resigned
105 Castlehaven Road, LondonNW1 8SJ
Born November 1963
Director
Appointed 14 Feb 2003
Resigned 18 Nov 2003

STRACHAN, David Alistair

Resigned
Summerhill Cottage Summerhill Road, DartfordDA1 2LP
Born June 1965
Director
Appointed 02 Feb 1998
Resigned 23 Jun 2000

Persons with significant control

4

1 Active
3 Ceased
Westerhill Road, GlasgowG64 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Jan 2022
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2021
Ceased 09 Mar 2021
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 17 Jan 2022

Mrs Polly Augusta Marchant Powell

Ceased
Great Ormond Street, LondonWC1N 3HZ
Born August 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2021
AAAnnual Accounts
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Legacy
18 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Legacy
14 November 2019
AGREEMENT2AGREEMENT2
Legacy
14 November 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Legacy
12 December 2016
AGREEMENT2AGREEMENT2
Legacy
12 December 2016
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
30 November 2015
AGREEMENT2AGREEMENT2
Legacy
30 November 2015
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2014
AAAnnual Accounts
Legacy
20 November 2014
PARENT_ACCPARENT_ACC
Legacy
3 November 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
190190
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
353353
Legacy
19 September 2007
287Change of Registered Office
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
353353
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Miscellaneous
8 October 2003
MISCMISC
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
225Change of Accounting Reference Date
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
287Change of Registered Office
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
3 January 1996
363aAnnual Return
Legacy
3 January 1996
363(353)363(353)
Legacy
21 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Auditors Resignation Company
15 August 1995
AUDAUD
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
225(1)225(1)
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
287Change of Registered Office
Legacy
23 April 1995
288288
Legacy
23 April 1995
363b363b
Legacy
25 January 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 May 1994
288288
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
6 February 1992
363b363b
Auditors Resignation Company
29 October 1991
AUDAUD
Legacy
29 October 1991
288288
Legacy
10 October 1991
287Change of Registered Office
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
8 November 1989
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
28 July 1988
288288
Legacy
7 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
24 January 1988
288288
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 July 1980
NEWINCIncorporation