Background WavePink WaveYellow Wave

MCLAREN RACING LIMITED (01517478)

MCLAREN RACING LIMITED (01517478) is an active UK company. incorporated on 16 September 1980. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MCLAREN RACING LIMITED has been registered for 45 years. Current directors include AL DABBAS, Hashem, AL KHALIFA, Shaikh Mohamed Isa Mohamed Isa, BROWN, Zakary Challen and 8 others.

Company Number
01517478
Status
active
Type
ltd
Incorporated
16 September 1980
Age
45 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AL DABBAS, Hashem, AL KHALIFA, Shaikh Mohamed Isa Mohamed Isa, BROWN, Zakary Challen, COLLINS, Nicholas Paul, GRIFFITHS, Cromwell Lloyd William, HAQ, Samer Salah Abdel, OJJEH, Sultan Mansour Akram, SHARAFI, Noor Yusuf, SKAF, Eddy Georges, SYED, Omar Ali, WALSH, Paul Steven
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN RACING LIMITED

MCLAREN RACING LIMITED is an active company incorporated on 16 September 1980 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MCLAREN RACING LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01517478

LTD Company

Age

45 Years

Incorporated 16 September 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

MCLAREN INTERNATIONAL LIMITED
From: 16 September 1980To: 8 December 2003
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

75 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Left
Nov 09
Director Left
Jan 11
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Sept 15
Loan Secured
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Loan Secured
May 21
New Owner
May 21
New Owner
May 21
Director Joined
Jun 21
Loan Secured
Jul 21
Owner Exit
Oct 21
Director Left
Dec 22
Loan Secured
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
6
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MURNANE, Timothy Nicholas

Active
Mclaren Technology Centre, WokingGU21 4YH
Secretary
Appointed 01 Sept 2004

AL DABBAS, Hashem

Active
Mclaren Technology Centre, WokingGU21 4YH
Born June 1985
Director
Appointed 02 Apr 2025

AL KHALIFA, Shaikh Mohamed Isa Mohamed Isa

Active
Flat 401, Manama/Sea Front 346
Born April 1969
Director
Appointed 28 Oct 2025

BROWN, Zakary Challen

Active
Mclaren Technology Centre, WokingGU21 4YH
Born November 1971
Director
Appointed 25 Jul 2018

COLLINS, Nicholas Paul

Active
Mclaren Technology Centre, WokingGU21 4YH
Born December 1974
Director
Appointed 02 Apr 2025

GRIFFITHS, Cromwell Lloyd William

Active
Mclaren Technology Centre, WokingGU21 4YH
Born September 1971
Director
Appointed 22 Dec 2020

HAQ, Samer Salah Abdel

Active
Mclaren Technology Centre, WokingGU21 4YH
Born September 1975
Director
Appointed 28 Oct 2025

OJJEH, Sultan Mansour Akram

Active
Mclaren Technology Centre, WokingGU21 4YH
Born November 1991
Director
Appointed 28 Oct 2025

SHARAFI, Noor Yusuf

Active
Road 4612, Manama/Sea Front 346
Born September 1982
Director
Appointed 28 Oct 2025

SKAF, Eddy Georges

Active
Mclaren Technology Centre, WokingGU21 4YH
Born January 1974
Director
Appointed 28 Oct 2025

SYED, Omar Ali

Active
Chertsey Road, WokingGU21 4YH
Born July 1974
Director
Appointed 31 May 2023

WALSH, Paul Steven

Active
Mclaren Technology Centre, WokingGU21 4YH
Born May 1955
Director
Appointed 17 Dec 2020

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

AL KHALIFA, Mohammed Bin Isa Bin Mohammed, Shaikh

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born April 1969
Director
Appointed 17 Dec 2020
Resigned 02 Apr 2025

ALLERT, John Maxwell

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1969
Director
Appointed 25 Jul 2018
Resigned 28 May 2020

BROWN, Stephen Creighton

Resigned
Gidley Farm, NewburyRG20 8TX
Born February 1938
Director
Appointed N/A
Resigned 01 Feb 1994

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 25 Jul 2018
Resigned 22 Dec 2020

COOPER, John Philip

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born March 1970
Director
Appointed 25 Feb 2005
Resigned 04 Aug 2019

CORDES, Eckhard, Dr

Resigned
Silberpappelweg 19, 70597 Stuttgart
Born November 1950
Director
Appointed 08 Dec 2004
Resigned 01 Sept 2005

DENNIS, Ronald, Sir

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1947
Director
Appointed 12 Sept 2014
Resigned 20 Jul 2017

DENNIS, Ronald

Resigned
Cherry Trees, West ByfleetKT14 6JE
Born June 1947
Director
Appointed N/A
Resigned 28 May 2009

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 29 Jun 2021
Resigned 31 May 2023

HAUG, Norbert

Resigned
6 August-Laemmle-Weg 6, Leonberg
Born November 1952
Director
Appointed 23 Nov 2005
Resigned 10 Nov 2009

HUBBERT, Jurgen, Professor

Resigned
Haydnstrasse 12, Baden-Wurttemberg
Born July 1939
Director
Appointed 19 Jan 2000
Resigned 08 Dec 2004

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 2004

MOORAD, Jeffrey Shawn

Resigned
Newport Beach
Born July 1955
Director
Appointed 17 Dec 2020
Resigned 02 Sept 2025

MURNANE, Timothy Nicholas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born December 1960
Director
Appointed 01 Jul 2000
Resigned 22 Dec 2020

MURRAY, Ian Gordon, Professor

Resigned
Willow Cottage, GuildfordGU3 1BG
Born June 1946
Director
Appointed N/A
Resigned 01 Feb 1994

NAJAFI, Jamshid Jahm

Resigned
Ste 850, Pheonix
Born March 1963
Director
Appointed 17 Dec 2020
Resigned 02 Sept 2025

NEALE, Jonathan

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born August 1962
Director
Appointed 09 Apr 2001
Resigned 22 Dec 2020

NEWEY, Adrian Martin

Resigned
The Cedars Church Lane, AscotSL5 7DD
Born December 1958
Director
Appointed 01 Aug 1997
Resigned 07 Dec 2005

OJJEH, Abdulaziz

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born December 1954
Director
Appointed N/A
Resigned 01 Jan 2011

OJJEH, Mansour Akram

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1952
Director
Appointed N/A
Resigned 26 Jul 2018

OJJEH, Sultan Mansour Akram

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1991
Director
Appointed 22 Dec 2020
Resigned 02 Apr 2025

SEIDL, Andreas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born January 1976
Director
Appointed 05 Aug 2019
Resigned 13 Dec 2022

Persons with significant control

6

1 Active
5 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Bahnhofstrasse, ZurichCH 8001

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Ceased 02 Sept 2025

Jeffrey Shawn Moorad

Ceased
Newport BeachCA92662
Born July 1955

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Ceased 02 Sept 2025

Jamshid Jahm Najafi

Ceased
E Camelback Road, Phoenix
Born March 1963

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Ceased 02 Sept 2025
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Ceased 03 Aug 2021
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

258

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Director Appointment With Name
19 November 2025
RP01AP01RP01AP01
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
21 February 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Person Director Company
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
21 December 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Miscellaneous
13 May 2016
MISCMISC
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
19 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Statement Of Companys Objects
25 February 2013
CC04CC04
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Resolution
23 November 2012
RESOLUTIONSResolutions
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
19 December 2006
AAMDAAMD
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Auditors Resignation Company
13 January 2006
AUDAUD
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
287Change of Registered Office
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
363aAnnual Return
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288cChange of Particulars
Legacy
27 January 2000
288aAppointment of Director or Secretary
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
363aAnnual Return
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
1 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363x363x
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
19 December 1993
363x363x
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Legacy
1 February 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
1 June 1989
363363
Accounts With Accounts Type Full Group
15 March 1989
AAAnnual Accounts
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
363363
Accounts With Accounts Type Full Group
27 April 1988
AAAnnual Accounts
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 June 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
31 March 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1985
363363
Accounts With Made Up Date
18 July 1984
AAAnnual Accounts
Accounts With Made Up Date
8 October 1983
AAAnnual Accounts
Legacy
8 October 1983
363363
Accounts With Made Up Date
21 August 1982
AAAnnual Accounts
Legacy
21 August 1982
363363
Legacy
17 September 1980
287Change of Registered Office
Incorporation Company
16 September 1980
NEWINCIncorporation