Background WavePink WaveYellow Wave

LENTA PROPERTIES LIMITED (01548851)

LENTA PROPERTIES LIMITED (01548851) is an active UK company. incorporated on 4 March 1981. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LENTA PROPERTIES LIMITED has been registered for 45 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam and 3 others.

Company Number
01548851
Status
active
Type
ltd
Incorporated
4 March 1981
Age
45 years
Address
Cp House, Watford, WD25 8HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, GIBBOR, Mark Adam, GILES, Timothy Stacey, LEWIS, Eric, SCHREIER, Alexei James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENTA PROPERTIES LIMITED

LENTA PROPERTIES LIMITED is an active company incorporated on 4 March 1981 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LENTA PROPERTIES LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01548851

LTD Company

Age

45 Years

Incorporated 4 March 1981

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 13 June 2025 (9 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

7 months left

Last Filed

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

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Cp House Otterspool Way Watford, WD25 8HR,

Previous Addresses

, Cp House Otterspool Way, Watford by-Pass, Watford, Hertfordshire, WD25 8HR
From: 30 October 2009To: 24 August 2018
, Cp House, Otterspool Way, Watford by Pass Watford, Hertfordshire, WD25 8HR
From: 4 March 1981To: 30 October 2009
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Apr 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Loan Cleared
Nov 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Jun 15
Loan Secured
Mar 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Dec 19
Director Left
Mar 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Jan 22
Loan Cleared
Jun 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8HR
Secretary
Appointed 31 Oct 1994

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8HR
Born May 1976
Director
Appointed 15 Sept 2021

GIBBOR, Iris

Active
Otterspool Way, WatfordWD25 8HR
Born August 1951
Director
Appointed 23 Feb 1998

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8HR
Born July 1988
Director
Appointed 15 Jan 2018

GILES, Timothy Stacey

Active
Otterspool Way, WatfordWD25 8HR
Born April 1969
Director
Appointed 31 Jul 2025

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8HR
Born July 1927
Director
Appointed 31 Oct 1994

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8HR
Born October 1976
Director
Appointed 08 Jan 2014

FITZPATRICK, Desmond Robert

Resigned
Five Trees Field Way, RipleyGU23 6HJ
Secretary
Appointed N/A
Resigned 31 Oct 1994

AVERY, Christopher Michael

Resigned
Chinthurst, GodalmingGU7 1XX
Born October 1947
Director
Appointed 31 Oct 1994
Resigned 30 Jun 1995

CARLSON, Richard

Resigned
7 Elm Park, AscotSL5 9RE
Born January 1947
Director
Appointed 14 Sept 1993
Resigned 31 Oct 1994

EDWARDS, Jeremy Colin Gamul

Resigned
Dray House Broomrigg Road, FleetGU13 8LR
Born November 1939
Director
Appointed N/A
Resigned 08 Dec 1992

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8HR
Born October 1957
Director
Appointed 20 Dec 2000
Resigned 31 Dec 2021

GIBBOR, Ian Leslie

Resigned
Otterspool Way, WatfordWD25 8HR
Born July 1950
Director
Appointed 30 Jul 2002
Resigned 17 Jul 2024

GORDON-CREED, Nicholas Anthony Douglas

Resigned
170 Broomwood Road, LondonSW11 6JY
Born January 1957
Director
Appointed 15 Sept 1993
Resigned 30 Jan 1994

GRODNER, Geoffrey

Resigned
Otterspool Way, WatfordWD25 8HR
Born September 1961
Director
Appointed 22 Sept 2003
Resigned 18 Mar 2021

HASLAM, Christopher Nigel Culloden

Resigned
Rusland, CamberleyGU15 2OF
Born May 1929
Director
Appointed N/A
Resigned 09 Oct 1994

HEAL, Anthony Robin

Resigned
Camusfearna, UckfieldTN22 3DL
Born December 1939
Director
Appointed N/A
Resigned 28 Oct 1994

JEWELL, Alan James

Resigned
45 St Jamess Avenue, TwickenhamTW12 1HL
Born February 1943
Director
Appointed 01 Jan 1994
Resigned 31 Oct 1994

JEWELL, Alan James

Resigned
Fourth Floor 88 Baker Street, LondonW1M 1DL
Born February 1943
Director
Appointed N/A
Resigned 05 Aug 1993

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8HR
Born July 1954
Director
Appointed 01 Jan 1999
Resigned 28 Mar 2018

MAYBANK, John

Resigned
The Gate House Home Farm Grove, Market HarboroughLE16 8NJ
Born August 1948
Director
Appointed 26 Jan 1995
Resigned 03 May 2002

NEWBERRY, Michael John

Resigned
13 Burnthwaite Road, LondonSW6 5BQ
Born November 1951
Director
Appointed 23 Dec 1993
Resigned 31 Oct 1994

ROBINS, Ronald Frederick

Resigned
17 Village Road, EnfieldEN1 2EN
Born July 1933
Director
Appointed N/A
Resigned 31 May 1993

RYAN, Robert David William

Resigned
Otterspool Way, WatfordWD25 8HR
Born February 1977
Director
Appointed 01 Dec 2016
Resigned 09 Mar 2017

SCHREIER, Bernard, Sir

Resigned
Otterspool Way, WatfordWD25 8HR
Born March 1918
Director
Appointed 31 Oct 1994
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed 31 Oct 1994
Resigned 12 Feb 1998

SMITH, Dennis Michael

Resigned
15 Astor Close, Kingston Upon ThamesKT2 7LT
Born August 1954
Director
Appointed 12 Mar 1993
Resigned 05 Aug 1993

SMITH, John Ernest

Resigned
Otterspool Way, WatfordWD25 8HR
Born March 1949
Director
Appointed 31 Oct 1994
Resigned 30 Apr 2013

TEMPLE, Sarra Gay

Resigned
Otterspool Way, WatfordWD25 8HR
Born December 1959
Director
Appointed 22 Sept 2003
Resigned 31 Jul 2025

TRIMMING, Richard Maurice

Resigned
The Old Coach House, WarnhamRH12 3QP
Born September 1954
Director
Appointed 26 Jan 1995
Resigned 03 Oct 2005

WATHEN, Simon Walter Julian

Resigned
14 Melrose Terrace, LondonW6 7RL
Born February 1950
Director
Appointed 26 Jan 1993
Resigned 31 May 1993

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 31 Oct 1994
Resigned 20 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Otterspool Way, WatfordWD25 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Resolution
13 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
20 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 April 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 April 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
21 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Resolution
16 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Legacy
5 August 2011
MG01MG01
Legacy
5 August 2011
MG01MG01
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Legacy
8 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Legacy
1 September 2010
MG01MG01
Legacy
1 September 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Legacy
26 April 2010
MG02MG02
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2009
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
30 May 2006
288cChange of Particulars
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288cChange of Particulars
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
287Change of Registered Office
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Resolution
26 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
4 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
8 November 1994
225(1)225(1)
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
363x363x
Legacy
14 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
14 January 1994
288288
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
288288
Legacy
20 October 1993
363x363x
Legacy
15 October 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
18 April 1993
288288
Legacy
2 March 1993
288288
Legacy
12 January 1993
288288
Legacy
11 November 1992
363x363x
Legacy
9 October 1992
288288
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
88(2)R88(2)R
Legacy
21 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
13 January 1992
88(2)R88(2)R
Legacy
2 January 1992
288288
Legacy
23 October 1991
363x363x
Legacy
28 August 1991
288288
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
88(2)R88(2)R
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
123Notice of Increase in Nominal Capital
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
353353
Legacy
3 December 1990
363363
Accounts With Accounts Type Full Group
24 October 1990
AAAnnual Accounts
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
288288
Legacy
28 February 1990
288288
Legacy
27 November 1989
363363
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 October 1989
AAAnnual Accounts
Legacy
19 July 1989
88(2)R88(2)R
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
363363
Accounts With Accounts Type Full Group
16 January 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Legacy
20 December 1988
88(2)Return of Allotment of Shares
Resolution
13 December 1988
RESOLUTIONSResolutions
Memorandum Articles
17 November 1988
MEM/ARTSMEM/ARTS
Legacy
2 November 1988
288288
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
123Notice of Increase in Nominal Capital
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1987
363363
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Legacy
21 June 1986
287Change of Registered Office
Miscellaneous
4 March 1981
MISCMISC