Background WavePink WaveYellow Wave

ARGENT ESTATES LIMITED (01573790)

ARGENT ESTATES LIMITED (01573790) is an active UK company. incorporated on 13 July 1981. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARGENT ESTATES LIMITED has been registered for 44 years. Current directors include PEACOCK, Richard James, RUSSELL, Mark Stuart, SOUTHWARD, Benjamin James.

Company Number
01573790
Status
active
Type
ltd
Incorporated
13 July 1981
Age
44 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEACOCK, Richard James, RUSSELL, Mark Stuart, SOUTHWARD, Benjamin James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT ESTATES LIMITED

ARGENT ESTATES LIMITED is an active company incorporated on 13 July 1981 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARGENT ESTATES LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01573790

LTD Company

Age

44 Years

Incorporated 13 July 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GLIDEBROOK LIMITED
From: 13 July 1981To: 31 December 1981
Contact
Address

4 Stable Street London, N1C 4AB,

Previous Addresses

5 Albany Courtyard Piccadilly London W1J 0HF
From: 13 July 1981To: 14 March 2013
Timeline

37 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Apr 18
Director Joined
Feb 19
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MASSEY, Joanne Elizabeth

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 12 Mar 2024

PEACOCK, Richard James

Active
Stable Street, LondonN1C 4AB
Born October 1974
Director
Appointed 22 May 2025

RUSSELL, Mark Stuart

Active
Stable Street, LondonN1C 4AB
Born March 1973
Director
Appointed 23 May 2025

SOUTHWARD, Benjamin James

Active
Stable Street, LondonN1C 4AB
Born April 1984
Director
Appointed 23 May 2025

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Secretary
Appointed 02 Jul 1999
Resigned 28 Nov 2012

SADLER, Anita Joanne

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 07 Oct 2008
Resigned 21 Feb 2017

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 03 Dec 2019
Resigned 12 Mar 2024

TAMBOR, Jane

Resigned
22 Montgomery Road, LondonW4 5LZ
Secretary
Appointed N/A
Resigned 01 Jun 2000

YOUNG, Mark Lees

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 21 Feb 2017
Resigned 03 Dec 2019

BIRD, Emily Clare

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1981
Director
Appointed 11 Feb 2019
Resigned 22 May 2025

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 15 Apr 2008
Resigned 20 Sept 2010

EVANS, Robert Michael

Resigned
66a Holtspur Top Lane, BeaconsfieldHP9 1DT
Born December 1970
Director
Appointed 07 Dec 2004
Resigned 28 Nov 2012

FREEMAN, Michael Ian

Resigned
9 Connaught Square, LondonW2 2HG
Born September 1951
Director
Appointed N/A
Resigned 03 Dec 2012

FREEMAN, Peter Geoffrey

Resigned
11 Holland Park, LondonW11 3TH
Born December 1955
Director
Appointed N/A
Resigned 03 Dec 2012

GIBBS, Andre

Resigned
21a Hampstead Lane, LondonN6 4RT
Born September 1970
Director
Appointed 07 Dec 2004
Resigned 28 Nov 2012

GIDDINGS, Anthony Jan

Resigned
The Old Alms House, Bishops StortfordCM22 7HW
Born June 1951
Director
Appointed 03 Feb 1998
Resigned 28 Nov 2012

GORASIA, Vijyanti

Resigned
5th Floor, 150 Cheapside, LondonEC2V 6ET
Born January 1987
Director
Appointed 31 Dec 2024
Resigned 23 May 2025

GROSE, David Leonard

Resigned
1 Portsoken Street, LondonE1 8HZ
Born November 1976
Director
Appointed 03 Dec 2012
Resigned 24 Apr 2018

HAZELL, Peter Frank

Resigned
5 Paddock Close, LondonSE3 0ES
Born August 1948
Director
Appointed 07 Dec 2004
Resigned 31 Dec 2014

HEATHER, James Anthony Robert

Resigned
Albany Courtyard, LondonW1J 0HF
Born October 1971
Director
Appointed 03 Dec 2012
Resigned 20 Jan 2015

LAURENCE, Robert

Resigned
29 Saint Johns Avenue, LondonSW15 6AL
Born December 1958
Director
Appointed N/A
Resigned 03 Feb 1998

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 03 Dec 2012
Resigned 31 Dec 2024

MADELIN, Roger Nigel

Resigned
Montgomery Road, LondonW4 5LZ
Born February 1959
Director
Appointed N/A
Resigned 28 Nov 2012

MILLAR, Ronald

Resigned
49 Guthrie Court, AuchterarderPH3 1SD
Born September 1962
Director
Appointed 18 Nov 1996
Resigned 03 Feb 1998

PARTRIDGE, David John Gratiaen

Resigned
The Barn, GunthorpeNR24 2NS
Born August 1958
Director
Appointed 03 Feb 1998
Resigned 28 Nov 2012

PROWER, Aubyn James Sugden

Resigned
Stable Street, LondonN1C 4AB
Born March 1955
Director
Appointed 20 Jan 2015
Resigned 08 Jan 2016

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Born March 1955
Director
Appointed 03 Feb 1998
Resigned 28 Nov 2012

TAYLOR, Christopher Mark

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1959
Director
Appointed 31 Mar 2011
Resigned 23 May 2025

TAYLOR, Gary John

Resigned
21 South Road, West HagleyDY9 0JT
Born December 1966
Director
Appointed 23 Mar 1999
Resigned 03 Nov 2011

THOMPSON, Jonathan Hugo Eccles

Resigned
Stable Street, LondonN1C 4AB
Born February 1958
Director
Appointed 01 Jan 2013
Resigned 01 May 2024

TILLMAN, Stephen

Resigned
Strafford Road, TwickenhamTW1 3AE
Born September 1965
Director
Appointed 29 May 1998
Resigned 03 Nov 2011

TURNBULL, Timothy William John

Resigned
Hewshott Lane, LiphookGU30 7SU
Born April 1970
Director
Appointed 20 Sept 2010
Resigned 31 Mar 2011

WATES, James Garwood Michael, Sir

Resigned
Stable Street, LondonN1C 4AB
Born April 1960
Director
Appointed 01 May 2015
Resigned 01 May 2024

WEBB, Robert Stopford

Resigned
25 Lonsdale Square, LondonN1 1EW
Born October 1948
Director
Appointed 01 Apr 2009
Resigned 29 Feb 2012

Persons with significant control

1

Stable Street, LondonN1C 4AB

Nature of Control

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

Filing History

226

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Memorandum Articles
14 January 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Resolution
7 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Legacy
26 November 2012
MG02MG02
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
10 May 2012
MG02MG02
Legacy
10 May 2012
MG02MG02
Legacy
10 May 2012
MG02MG02
Legacy
10 May 2012
MG02MG02
Legacy
10 May 2012
MG02MG02
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Legacy
6 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Resolution
5 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288cChange of Particulars
Legacy
10 July 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2001
288cChange of Particulars
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 November 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
20 March 1997
288cChange of Particulars
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
21 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 1996
AUDAUD
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
2 December 1993
403aParticulars of Charge Subject to s859A
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
27 August 1991
403aParticulars of Charge Subject to s859A
Legacy
22 August 1991
363b363b
Legacy
19 July 1991
288288
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
6 November 1989
363363
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Legacy
11 August 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
287Change of Registered Office
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Legacy
21 December 1988
288288
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
288288
Legacy
16 June 1988
288288
Legacy
13 June 1988
288288
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Legacy
12 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
3 June 1987
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Certificate Change Of Name Company
19 November 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1981
NEWINCIncorporation
Miscellaneous
13 July 1981
MISCMISC