Background WavePink WaveYellow Wave

CONTROL RISKS GROUP HOLDINGS LIMITED (01548306)

CONTROL RISKS GROUP HOLDINGS LIMITED (01548306) is an active UK company. incorporated on 3 March 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTROL RISKS GROUP HOLDINGS LIMITED has been registered for 45 years. Current directors include ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis.

Company Number
01548306
Status
active
Type
ltd
Incorporated
3 March 1981
Age
45 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL RISKS GROUP HOLDINGS LIMITED

CONTROL RISKS GROUP HOLDINGS LIMITED is an active company incorporated on 3 March 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTROL RISKS GROUP HOLDINGS LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01548306

LTD Company

Age

45 Years

Incorporated 3 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CONTROL RISKS GROUP LIMITED
From: 19 March 1982To: 1 October 1999
SIGNALROSE LIMITED
From: 3 March 1981To: 19 March 1982
Contact
Address

6th Floor, 33 King William Street, London, EC4R 9AT,

Previous Addresses

Cottons Centre Cottons Lane London SE1 2QG
From: 3 March 1981To: 4 June 2024
Timeline

71 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
Mar 11
Director Left
Mar 11
Share Buyback
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Feb 12
Funding Round
Mar 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Share Buyback
Oct 13
Capital Reduction
Oct 13
Director Left
Jul 14
Share Buyback
Aug 14
Director Joined
Oct 14
Director Joined
Nov 14
Share Buyback
Nov 14
Director Left
May 15
Director Left
Dec 15
Share Buyback
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
May 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
8
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 01 Apr 2017

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born October 1971
Director
Appointed 01 Apr 2019

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 01 Apr 2017

PAPATHOMAS, Antonis

Active
33 King William Street,, LondonEC4R 9AT
Born August 1972
Director
Appointed 01 Jan 2026

CONYNGHAM, John Stafford

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 30 Mar 2011
Resigned 31 Mar 2017

CONYNGHAM, John Stafford

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Secretary
Appointed 25 May 2005
Resigned 02 Aug 2005

GRIBBON, Angus

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Secretary
Appointed 02 Aug 2005
Resigned 30 Mar 2011

POWER, Sandra Ethel

Resigned
14 Newton Road, LondonSW19 3PJ
Secretary
Appointed N/A
Resigned 29 Mar 1993

SYMONDS, Graham Leslie

Resigned
4 Wrensfield, Hemel HempsteadHP1 1RN
Secretary
Appointed 17 Jun 1996
Resigned 25 May 2005

WARD, Roger Brian

Resigned
12 Gough Square, LondonEC4A 3DE
Secretary
Appointed N/A
Resigned 03 Sept 1996

ADAMSDALE, Simon Ian

Resigned
20 Cursitor Street, LondonEC4A 1HY
Born August 1944
Director
Appointed N/A
Resigned 01 Jan 2003

ALLAN, Nicholas James

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1971
Director
Appointed 01 Mar 2013
Resigned 31 Mar 2017

BAILLIE, Robin Alexander Macdonald

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born August 1933
Director
Appointed 10 Feb 1993
Resigned 31 Mar 2006

BRIDGES, Stuart John

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1960
Director
Appointed 22 Aug 2018
Resigned 06 Sept 2019

BROOKS, James Michael

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1972
Director
Appointed 01 Mar 2013
Resigned 31 Mar 2017

CARLETON SMITH, Andreas Martin Francis

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born July 1967
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2017

CARPENTER, Gary Boyd

Resigned
Cottons Centre, LondonSE1 2QG
Born November 1957
Director
Appointed 27 Nov 2006
Resigned 24 Aug 2018

CHENEY, Peter Edward

Resigned
Station Parade, AscotSL5 0EW
Born May 1947
Director
Appointed 16 Nov 1995
Resigned 01 Jan 2003

CHURTON, David Nigel Vardon

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born June 1949
Director
Appointed N/A
Resigned 31 Mar 2013

CONYNGHAM, John Stafford

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born March 1952
Director
Appointed 01 Jan 1998
Resigned 31 Mar 2017

CROSLAND, Alison

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born June 1966
Director
Appointed 01 Jan 2003
Resigned 30 Mar 2011

DUCKWORTH, James Morris Beesley

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born May 1944
Director
Appointed 18 Feb 2005
Resigned 29 Feb 2012

ELY, Dominic Robert

Resigned
Cottons Centre, LondonSE1 2QG
Born June 1972
Director
Appointed 11 Mar 2011
Resigned 30 Jul 2011

FENNING, Richard John

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born December 1962
Director
Appointed 07 Feb 2001
Resigned 01 Apr 2019

FLEMING, Kathryn Elizabeth

Resigned
33 King William Street,, LondonEC4R 9AT
Born April 1971
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2025

FRY, Anthony Michael

Resigned
Cottons Lane, LondonSE1 2QG
Born June 1955
Director
Appointed 15 May 2008
Resigned 17 Dec 2015

FRY, Jonathan Michael

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born August 1937
Director
Appointed 06 Apr 2000
Resigned 01 Aug 2007

GILLIES, Crawford Scott

Resigned
Control Risks Group, LondonSE1 2QG
Born May 1956
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2017

GORDON WILSON, Christopher Neale

Resigned
Kimberley, St. Leonards On SeaTN37 7TH
Born August 1947
Director
Appointed N/A
Resigned 10 Mar 1994

GROSE, Christopher James

Resigned
136 Minories, LondonEC3N 1QN
Born October 1942
Director
Appointed N/A
Resigned 01 Jan 2003

HORNER, Michael William

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born October 1949
Director
Appointed 01 Jan 2003
Resigned 28 Nov 2008

KEMBALL, Christopher Ross Maguire

Resigned
4th Floor Cotton Centre, LondonSE1 2QG
Born December 1946
Director
Appointed 27 May 1999
Resigned 01 Aug 2007

LEVETT, Timothy Roland

Resigned
Princess Square, Newcastle Upon TyneNE1 8ER
Born May 1949
Director
Appointed 30 Jul 2011
Resigned 07 Mar 2016

MARTIN, Michael Richard

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born August 1956
Director
Appointed N/A
Resigned 22 Dec 2006

PATTEN, Louise, Lady

Resigned
Cottons Centre, LondonSE1 2QG
Born February 1954
Director
Appointed 08 Sept 2011
Resigned 22 Jul 2014

Persons with significant control

1

33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

310

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Memorandum Articles
15 March 2016
MAMA
Resolution
15 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Court Order
4 February 2016
OCOC
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Capital Return Purchase Own Shares
17 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Capital Name Of Class Of Shares
14 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Memorandum Articles
11 August 2014
MEM/ARTSMEM/ARTS
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
11 August 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name Termination Date
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2013
AP01Appointment of Director
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Legacy
30 June 2011
MG01MG01
Capital Return Purchase Own Shares
24 May 2011
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Group
3 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Resolution
12 August 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288cChange of Particulars
Resolution
24 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
287Change of Registered Office
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363aAnnual Return
Legacy
27 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
8 October 2002
AAAnnual Accounts
Legacy
5 September 2002
288cChange of Particulars
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
26 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Memorandum Articles
22 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Legacy
6 October 1999
363aAnnual Return
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
169169
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Full Group
29 August 1997
AAAnnual Accounts
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full Group
16 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
6 September 1996
288288
Legacy
5 July 1996
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full Group
8 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 September 1994
363x363x
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full Group
17 August 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Memorandum Articles
7 December 1993
MEM/ARTSMEM/ARTS
Legacy
4 November 1993
288288
Legacy
8 September 1993
363b363b
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
2 August 1993
122122
Legacy
11 June 1993
288288
Legacy
21 April 1993
288288
Legacy
5 April 1993
288288
Legacy
28 February 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Legacy
28 July 1992
288288
Legacy
22 July 1992
288288
Legacy
3 February 1992
288288
Legacy
17 October 1991
288288
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
17 June 1991
169169
Legacy
17 May 1991
88(2)R88(2)R
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Memorandum Articles
7 February 1991
MEM/ARTSMEM/ARTS
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
12 July 1990
288288
Legacy
3 April 1990
169169
Memorandum Articles
30 March 1990
MEM/ARTSMEM/ARTS
Resolution
30 March 1990
RESOLUTIONSResolutions
Resolution
30 March 1990
RESOLUTIONSResolutions
Resolution
30 March 1990
RESOLUTIONSResolutions
Resolution
30 March 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
288288
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
7 April 1989
288288
Legacy
18 August 1988
363363
Accounts With Accounts Type Full Group
18 August 1988
AAAnnual Accounts
Legacy
7 March 1988
288288
Legacy
20 January 1988
288288
Legacy
9 November 1987
288288
Accounts With Accounts Type Full Group
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
20 July 1987
122122
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
122122
Legacy
16 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Legacy
23 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 1981
NEWINCIncorporation