Background WavePink WaveYellow Wave

ST PAUL'S COURT LIMITED (01513010)

ST PAUL'S COURT LIMITED (01513010) is an active UK company. incorporated on 18 August 1980. with registered office in Colet Gardens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ST PAUL'S COURT LIMITED has been registered for 45 years. Current directors include EID, Wissam Charbel, GANAI, Adil, JANES, Laura Kerner, Dr and 6 others.

Company Number
01513010
Status
active
Type
ltd
Incorporated
18 August 1980
Age
45 years
Address
Estate Office, Colet Gardens, W14 9YA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EID, Wissam Charbel, GANAI, Adil, JANES, Laura Kerner, Dr, KHIZAR, Zubair, MALLINSON, Keith Andrew, MARKE, Alan Edward, MEHTA, Vikas, SARKIS, George, SHOOTER, Alexander Neal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAUL'S COURT LIMITED

ST PAUL'S COURT LIMITED is an active company incorporated on 18 August 1980 with the registered office located in Colet Gardens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ST PAUL'S COURT LIMITED was registered 45 years ago.(SIC: 68209, 68320)

Status

active

Active since 45 years ago

Company No

01513010

LTD Company

Age

45 Years

Incorporated 18 August 1980

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ESTMANCO (ST PAUL'S) LIMITED
From: 18 August 1980To: 9 January 1985
Contact
Address

Estate Office St Paul's Court Colet Gardens, W14 9YA,

Timeline

50 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Nov 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jan 26
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EID, Wissam Charbel

Active
Estate Office, Colet GardensW14 9YA
Born May 1981
Director
Appointed 01 Oct 2022

GANAI, Adil

Active
Estate Office, Colet GardensW14 9YA
Born May 1977
Director
Appointed 24 Nov 2023

JANES, Laura Kerner, Dr

Active
Estate Office, Colet GardensW14 9YA
Born April 1978
Director
Appointed 02 Feb 2024

KHIZAR, Zubair

Active
Estate Office, Colet GardensW14 9YA
Born May 1950
Director
Appointed 03 Nov 2023

MALLINSON, Keith Andrew

Active
Estate Office, Colet GardensW14 9YA
Born July 1946
Director
Appointed 17 Nov 2023

MARKE, Alan Edward

Active
Estate Office, Colet GardensW14 9YA
Born November 1958
Director
Appointed 27 Jan 2020

MEHTA, Vikas

Active
Estate Office, Colet GardensW14 9YA
Born January 1987
Director
Appointed 20 Jan 2026

SARKIS, George

Active
Estate Office, Colet GardensW14 9YA
Born January 1939
Director
Appointed 09 May 2025

SHOOTER, Alexander Neal

Active
Estate Office, Colet GardensW14 9YA
Born April 1943
Director
Appointed 08 May 2014

CARTWRIGHT, Kenneth Michael

Resigned
63 Lily Close, LondonW14 9YA
Secretary
Appointed 21 Sept 2007
Resigned 12 Sept 2008

CARTWRIGHT, Kenneth Michael

Resigned
63 Lily Close, LondonW14 9YA
Secretary
Appointed 20 Aug 2004
Resigned 03 Feb 2005

CARTWRIGHT, Kenneth Michael

Resigned
63 Lily Close, LondonW14 9YA
Secretary
Appointed 21 Dec 2001
Resigned 08 Dec 2003

CARTWRIGHT, Kenneth Michael

Resigned
63 Lily Close, LondonW14 9YA
Secretary
Appointed N/A
Resigned 12 Aug 1998

COLLINS, Gavin Bernard

Resigned
111 More Close, LondonW14 9BW
Secretary
Appointed 12 Aug 1998
Resigned 13 Jan 1999

CULHANE, John Hubert

Resigned
89 More Close, LondonW14 9BW
Secretary
Appointed 06 Jul 2005
Resigned 06 Oct 2005

IVORY, Gary John

Resigned
21 Wild Briar, WokinghamRG40 4UL
Secretary
Appointed 24 Jan 2006
Resigned 02 Jul 2007

LEEKS, Edwin Maurice

Resigned
31 Lily Close, LondonW14 9YA
Secretary
Appointed 02 Feb 2005
Resigned 06 Jul 2005

MALLINSON, Keith Andrew

Resigned
77 Lily Close, LondonW14 9YB
Secretary
Appointed 13 Jan 1999
Resigned 01 Nov 1999

SLEVIN, Peter Francis

Resigned
35 Colet Gardens, LondonW14 9DL
Secretary
Appointed 14 Jan 2004
Resigned 20 May 2004

SLEVIN, Peter Francis

Resigned
35 Colet Gardens, LondonW14 9DL
Secretary
Appointed 10 Nov 1999
Resigned 15 Dec 2001

WILLIAMS, Paul

Resigned
105 Lily Close, LondonW14 9YB
Secretary
Appointed 02 Jul 2007
Resigned 06 Sept 2007

ABBOTT, Jacqueline, Councillor

Resigned
99 The Grampians, LondonW6 7LZ
Born November 1960
Director
Appointed N/A
Resigned 01 Nov 1999

APPERLY, David Robert

Resigned
Estate Office, Colet GardensW14 9YA
Born April 1956
Director
Appointed 01 Apr 2013
Resigned 19 May 2022

BRANS, Gregory

Resigned
15 More Close, LondonW14 9BN
Born December 1964
Director
Appointed 09 Jul 2003
Resigned 29 Sept 2004

BRENNAN, Feargal Peter, Dr

Resigned
Colet Gardens, LondonW14 9YA
Born June 1964
Director
Appointed 14 May 2009
Resigned 30 Sept 2017

BRENNAN, Feargal Peter, Dr

Resigned
64 Colet Gardens, LondonW14 9DN
Born June 1964
Director
Appointed 20 May 2005
Resigned 10 Apr 2007

BRENNAN, Feargal Peter, Dr

Resigned
64 Colet Gardens, LondonW14 9DN
Born June 1964
Director
Appointed 08 Mar 2000
Resigned 23 Apr 2002

BRENNAN, Feargal Peter, Dr

Resigned
64 Colet Gardens, LondonW14 9DN
Born June 1964
Director
Appointed 22 May 1996
Resigned 22 Mar 1999

BRENNAN, Olive Mary

Resigned
Estate Office, Colet GardensW14 9YA
Born July 1963
Director
Appointed 21 Nov 2017
Resigned 17 Oct 2018

BRIDGE, David Patrick

Resigned
Estate Office, Colet GardensW14 9YA
Born September 1939
Director
Appointed 01 Oct 2022
Resigned 14 Dec 2023

BUTLER, Noel Judith Rosemary

Resigned
5 More Close, LondonW14 9BN
Born December 1955
Director
Appointed 14 Apr 1999
Resigned 04 Apr 2002

CARTWRIGHT, Kenneth Michael

Resigned
63 Lily Close, LondonW14 9YA
Born May 1947
Director
Appointed N/A
Resigned 08 Dec 2003

CAVE, John Charles

Resigned
34 Lily Close, LondonW14 9YA
Born May 1927
Director
Appointed 08 Sept 1998
Resigned 09 Dec 1999

CAVE, John Charles

Resigned
34 Lily Close, LondonW14 9YA
Born May 1927
Director
Appointed N/A
Resigned 15 Jul 1998

COLLINS, Gavin Bernard

Resigned
111 More Close, LondonW14 9BW
Born December 1963
Director
Appointed 17 Jan 1995
Resigned 01 Nov 1999

Persons with significant control

1

0 Active
1 Ceased

Dr Feargal Peter Brennan

Ceased
Colet Gardens, LondonW14 9YA
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

250

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 December 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2005
AUDAUD
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363aAnnual Return
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
27 January 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
5 April 1991
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
6 January 1989
288288
Legacy
31 August 1988
363363
Legacy
5 July 1988
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
12 December 1986
288288
Legacy
10 July 1986
363363
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
21 June 1986
288288
Certificate Change Of Name Company
9 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 1980
NEWINCIncorporation
Miscellaneous
18 August 1980
MISCMISC