Background WavePink WaveYellow Wave

D.E HOLDING UK LIMITED (01558575)

D.E HOLDING UK LIMITED (01558575) is an active UK company. incorporated on 28 April 1981. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D.E HOLDING UK LIMITED has been registered for 44 years. Current directors include CHAWLA, Rajat, WHITE, Angela.

Company Number
01558575
Status
active
Type
ltd
Incorporated
28 April 1981
Age
44 years
Address
Quantum House 60 Norden Road, Berkshire, SL6 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAWLA, Rajat, WHITE, Angela
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.E HOLDING UK LIMITED

D.E HOLDING UK LIMITED is an active company incorporated on 28 April 1981 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D.E HOLDING UK LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01558575

LTD Company

Age

44 Years

Incorporated 28 April 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

SARA LEE UK HOLDINGS LIMITED
From: 11 June 2004To: 30 January 2013
SARA LEE UK HOLDINGS PLC
From: 14 November 1991To: 11 June 2004
TUXAN LIMITED
From: 28 April 1981To: 14 November 1991
Contact
Address

Quantum House 60 Norden Road Maidenhead Berkshire, SL6 4AY,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
From: 24 November 2011To: 2 October 2023
Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ England
From: 24 November 2011To: 24 November 2011
225 Bath Road Slough Berks SL1 4AU
From: 28 April 1981To: 24 November 2011
Timeline

21 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 13
Director Left
Sept 13
Capital Update
Nov 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 21
Director Left
May 23
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 28 Jul 2022

CHAWLA, Rajat

Active
60 Norden Road, BerkshireSL6 4AY
Born January 1980
Director
Appointed 01 Nov 2023

WHITE, Angela

Active
60 Norden Road, BerkshireSL6 4AY
Born March 1976
Director
Appointed 14 Dec 2021

BROWN, Katharine Jane

Resigned
41 Anxey Way, AylesburyHP17 8DJ
Secretary
Appointed 21 May 1999
Resigned 11 Oct 1999

EVANS, John Mark

Resigned
60 Ladbroke Grove, LondonW11 2PB
Secretary
Appointed 18 Feb 1994
Resigned 23 Jun 1995

JAGUN, Ayotola

Resigned
4e Bassett Road, LondonW10 6JJ
Secretary
Appointed 08 Dec 2005
Resigned 12 Jan 2007

KENNEDY, Denise Yvonne

Resigned
3 Hamilton Lodge, WindsorSL4 2AS
Secretary
Appointed 23 Jun 1995
Resigned 21 May 1999

PASHLEY, Sophy

Resigned
Hurley, MaidenheadSL6 6RJ
Secretary
Appointed 08 Feb 2017
Resigned 31 Dec 2021

RUBENSTEIN, Howard Justin

Resigned
25 Meadow Drive, LondonNW4 1SD
Secretary
Appointed 11 Oct 1999
Resigned 15 Jul 2000

RUBENSTEIN, Howard Justin

Resigned
10 Cyprus Avenue, LondonN3 1ST
Secretary
Appointed 11 Oct 1999
Resigned 26 Sept 2003

WARD DYER, Robert Francis George

Resigned
58 Alwyn Avenue, LondonW4 4PB
Secretary
Appointed N/A
Resigned 18 Feb 1994

WELLS, Christian Henry

Resigned
Jubilee Cottage 2 Kingfisher Grove, ReadingRG7 1RA
Secretary
Appointed 26 Sept 2003
Resigned 08 Dec 2005

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 16 Jul 2007
Resigned 01 Jan 2021

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 12 Jan 2007
Resigned 16 Jul 2007

BAILEY, Russell Donald

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born October 1961
Director
Appointed 06 Nov 2007
Resigned 02 Jul 2015

BAKER, Julie April

Resigned
225 Bath Road, BerksSL1 4AU
Born October 1966
Director
Appointed 06 Nov 2007
Resigned 21 Oct 2011

BROWN, Gary Thomas

Resigned
3 The Links, AscotSL5 7TN
Born January 1959
Director
Appointed 14 Jun 2005
Resigned 15 Dec 2006

BROWN, Katharine Jane

Resigned
41 Anxey Way, AylesburyHP17 8DJ
Born November 1969
Director
Appointed 21 May 1999
Resigned 03 Mar 2000

CLARKE, Caroline Louise

Resigned
377a Finchampstead Road, FinchampsteadRG40 3JU
Born October 1964
Director
Appointed 17 May 2001
Resigned 14 Jun 2005

COOK, Justin Richard

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born April 1967
Director
Appointed 06 Jul 2015
Resigned 21 Apr 2021

COTTER, Sandrine Marcelle Veronique

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born June 1970
Director
Appointed 06 Dec 2010
Resigned 30 Sept 2015

CRADDOCK, Robert Walter

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born February 1969
Director
Appointed 21 Oct 2011
Resigned 01 Sept 2013

DUFFY, Hugh Brian

Resigned
Highwood, East HorsleyKT24 5AN
Born July 1954
Director
Appointed 01 Oct 2000
Resigned 30 Jun 2002

HANDLEY, Helen Kay

Resigned
6 Daniels Lane, WarlinghamCR6 9ET
Born April 1974
Director
Appointed 09 Dec 2005
Resigned 01 Mar 2008

HEPWORTH, Peter Hamby

Resigned
28 Kinnoul Road, LondonW6 8NQ
Born February 1964
Director
Appointed 01 Oct 2000
Resigned 29 Aug 2003

JAGUN, Ayotola

Resigned
4e Bassett Road, LondonW10 6JJ
Born March 1968
Director
Appointed 08 Dec 2005
Resigned 08 Dec 2005

JONES, David Peter Gwynne

Resigned
60 Norden Road, BerkshireSL6 4AY
Born June 1972
Director
Appointed 06 Jul 2015
Resigned 01 Nov 2023

KENNEDY, Denise Yvonne

Resigned
3 Hamilton Lodge, WindsorSL4 2AS
Born December 1965
Director
Appointed 23 Jan 1996
Resigned 21 May 1999

LIVINGSTON, Osmund Piers

Resigned
2 Shaftsbury Way, TwickenhamTW2 5RP
Born January 1940
Director
Appointed N/A
Resigned 31 May 1999

LLEWELLYN, Steve Michael

Resigned
222 Somerset Road, LondonSW19 5JE
Born November 1954
Director
Appointed 10 Nov 2003
Resigned 05 Jun 2006

MASON, Robert Andrew

Resigned
22 Howe Drive, BeaconsfieldHP9 2BG
Born March 1958
Director
Appointed 07 Apr 1997
Resigned 15 Jul 2000

NUHN, Adriaan

Resigned
Burgemeesters Jacoblaan 24, Bussum
Born July 1953
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2003

PABST, Jan Joost Marie

Resigned
Jozef Isrealslaan 18, Bosch En Duin
Born January 1952
Director
Appointed 26 Sept 2003
Resigned 31 Oct 2006

POLEG, Eliaz

Resigned
20 Tedworth Square, LondonSW3 4DY
Born September 1951
Director
Appointed 01 May 2002
Resigned 10 Nov 2003

ROORDA, Pieter Jan Wijtze

Resigned
Reelaan 2, 3735 Kl Bosch En Duin
Born April 1948
Director
Appointed 01 Jul 2003
Resigned 30 Jun 2006

Persons with significant control

1

Oosterdoksstraat, Dk Amsterdam1011

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

252

Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Legacy
31 March 2017
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
9 January 2016
RP04RP04
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
22 September 2014
AR01AR01
Annual Return Company With Made Up Date
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Legacy
22 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2013
SH19Statement of Capital
Legacy
22 November 2013
CAP-SSCAP-SS
Resolution
22 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Memorandum Articles
6 February 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
244244
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
244244
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
363aAnnual Return
Legacy
22 June 2004
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
11 June 2004
CERT10CERT10
Re Registration Memorandum Articles
11 June 2004
MARMAR
Legacy
11 June 2004
5353
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
9 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363aAnnual Return
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
88(2)R88(2)R
Legacy
2 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
31 December 2002
88(2)R88(2)R
Auditors Resignation Company
14 October 2002
AUDAUD
Legacy
11 September 2002
88(2)R88(2)R
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
88(2)R88(2)R
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
21 December 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
88(2)R88(2)R
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 January 2001
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 January 2000
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
88(2)R88(2)R
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
13 January 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 December 1996
AAAnnual Accounts
Statement Of Affairs
18 September 1996
SASA
Legacy
18 September 1996
88(2)O88(2)O
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
88(2)P88(2)P
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full Group
4 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
24 March 1995
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
4 January 1995
CERT5CERT5
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Balance Sheet
30 December 1994
BSBS
Auditors Report
30 December 1994
AUDRAUDR
Auditors Statement
30 December 1994
AUDSAUDS
Re Registration Memorandum Articles
30 December 1994
MARMAR
Legacy
30 December 1994
43(3)e43(3)e
Legacy
30 December 1994
43(3)43(3)
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Legacy
12 March 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
18 November 1992
363b363b
Legacy
31 July 1992
288288
Statement Of Affairs
30 July 1992
SASA
Legacy
30 July 1992
88(2)O88(2)O
Legacy
14 July 1992
88(2)P88(2)P
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
19 December 1991
123Notice of Increase in Nominal Capital
Resolution
22 November 1991
RESOLUTIONSResolutions
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
22 November 1991
123Notice of Increase in Nominal Capital
Legacy
21 November 1991
363b363b
Certificate Change Of Name Company
14 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
29 March 1990
288288
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
15 February 1989
363363
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Legacy
26 August 1988
288288
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
15 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
1 September 1986
288288
Incorporation Company
28 April 1981
NEWINCIncorporation