Background WavePink WaveYellow Wave

MAJESTIC WINE WAREHOUSES LIMITED (01594599)

MAJESTIC WINE WAREHOUSES LIMITED (01594599) is an active UK company. incorporated on 30 October 1981. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MAJESTIC WINE WAREHOUSES LIMITED has been registered for 44 years.

Company Number
01594599
Status
active
Type
ltd
Incorporated
30 October 1981
Age
44 years
Address
Majestic House The Belfry, Watford, WD24 4WH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC WINE WAREHOUSES LIMITED

MAJESTIC WINE WAREHOUSES LIMITED is an active company incorporated on 30 October 1981 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MAJESTIC WINE WAREHOUSES LIMITED was registered 44 years ago.(SIC: 46342)

Status

active

Active since 44 years ago

Company No

01594599

LTD Company

Age

44 Years

Incorporated 30 October 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 6 January 2026 (2 months ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

FALCOVANT LIMITED
From: 30 October 1981To: 23 February 1982
Contact
Address

Majestic House The Belfry Colonial Way Watford, WD24 4WH,

Previous Addresses

, 7 Clarges Street, London, W1J 8AE, United Kingdom
From: 18 December 2019To: 8 January 2020
, Majestic House the Belfry, Colonial Way, Watford, WD24 4WH
From: 27 May 2014To: 18 December 2019
, Majestic House, Otterspool Way, Watford, Hertfordshire, WD25 8WW
From: 30 October 1981To: 27 May 2014
Timeline

63 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Director Left
Feb 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Director Joined
Nov 23
Owner Exit
Feb 24
Director Left
Jun 24
Loan Secured
Apr 25
Director Left
Oct 25
0
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

333

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 January 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Resolution
1 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Auditors Resignation Company
9 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288cChange of Particulars
Legacy
7 March 2000
287Change of Registered Office
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
14 July 1999
288cChange of Particulars
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 1997
AUDAUD
Auditors Resignation Company
31 December 1997
AUDAUD
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
12 June 1997
403aParticulars of Charge Subject to s859A
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
24 February 1996
403aParticulars of Charge Subject to s859A
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
4 February 1993
403aParticulars of Charge Subject to s859A
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
26 May 1992
AUDAUD
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
287Change of Registered Office
Legacy
28 February 1992
225(1)225(1)
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
2 August 1991
288288
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
288288
Legacy
24 April 1991
403b403b
Legacy
24 April 1991
403b403b
Legacy
24 April 1991
403b403b
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
18 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
21 December 1990
288288
Legacy
13 December 1990
363aAnnual Return
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1990
155(6)a155(6)a
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
21 September 1990
288288
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
25 May 1990
288288
Legacy
25 May 1990
288288
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
13 July 1989
288288
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
18 November 1987
288288
Legacy
1 November 1987
288288
Legacy
24 September 1987
288288
Legacy
23 September 1987
288288
Legacy
2 September 1987
288288
Legacy
22 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Accounts With Accounts Type Group
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Legacy
26 November 1986
288288
Legacy
19 November 1986
395Particulars of Mortgage or Charge
Legacy
19 November 1986
395Particulars of Mortgage or Charge
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Resolution
13 May 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1981
NEWINCIncorporation