Background WavePink WaveYellow Wave

CENTAUR COMMUNICATIONS LIMITED (01595235)

CENTAUR COMMUNICATIONS LIMITED (01595235) is an active UK company. incorporated on 3 November 1981. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. CENTAUR COMMUNICATIONS LIMITED has been registered for 44 years. Current directors include LONGFIELD, Simon, ROWLAND, Martin Christopher.

Company Number
01595235
Status
active
Type
ltd
Incorporated
3 November 1981
Age
44 years
Address
8 Leake Street, London, SE1 7NN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
LONGFIELD, Simon, ROWLAND, Martin Christopher
SIC Codes
58190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUR COMMUNICATIONS LIMITED

CENTAUR COMMUNICATIONS LIMITED is an active company incorporated on 3 November 1981 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. CENTAUR COMMUNICATIONS LIMITED was registered 44 years ago.(SIC: 58190, 82990)

Status

active

Active since 44 years ago

Company No

01595235

LTD Company

Age

44 Years

Incorporated 3 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CLEMDAWN LIMITED
From: 3 November 1981To: 2 April 1982
Contact
Address

8 Leake Street London, SE1 7NN,

Previous Addresses

10 York Road London SE1 7nd United Kingdom
From: 4 January 2023To: 24 November 2025
Floor M 10 York Road London SE1 7nd United Kingdom
From: 2 December 2019To: 4 January 2023
Wells Point 79 Wells Street London W1T 3QN
From: 30 December 2011To: 2 December 2019
St Giles House 50 Poland Street London W1F 7AX
From: 3 November 1981To: 30 December 2011
Timeline

29 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Oct 14
Loan Secured
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Dec 24
Director Joined
Jan 25
Loan Cleared
Jun 25
Capital Update
Dec 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGFIELD, Simon

Active
Leake Street, LondonSE1 7NN
Born July 1966
Director
Appointed 06 Nov 2019

ROWLAND, Martin Christopher

Active
Leake Street, LondonSE1 7NN
Born April 1972
Director
Appointed 19 Dec 2024

BATY, Claire Vanessa

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 01 Oct 2012
Resigned 29 Jan 2014

BATY, Claire Vanessa

Resigned
St Giles House, LondonW1F 7AX
Secretary
Appointed 30 Sept 2010
Resigned 01 Oct 2011

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 30 Jul 2014
Resigned 30 Jun 2017

GALBRAITH, Ciara

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 15 May 2024
Resigned 21 Sept 2025

JONES, Matthew David Alexander

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 29 Jan 2014
Resigned 30 Jul 2014

KEITH, Philippa Anne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 01 Oct 2011
Resigned 01 Oct 2012

RAW, John Whitfield

Resigned
Shoreham House, RobertsbridgeTN32 5RE
Secretary
Appointed N/A
Resigned 01 Oct 2000

ROBERTS, Ian Paul Hartin

Resigned
St Giles House, LondonW1F 7AX
Secretary
Appointed 01 Oct 2000
Resigned 30 Sept 2010

SILVER, Helen Frances

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 04 Sept 2017
Resigned 15 May 2024

BATY, Claire Vanessa

Resigned
St Giles House, LondonW1F 7AX
Born February 1976
Director
Appointed 30 Sept 2010
Resigned 01 Oct 2011

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Born October 1970
Director
Appointed 13 Oct 2014
Resigned 30 Jun 2017

BROOKE, Christopher Roger Ettrick

Resigned
Watermeadow, AlresfordSO24 9TQ
Born February 1931
Director
Appointed N/A
Resigned 10 Mar 2004

CHALK, Gilbert John

Resigned
103 Elgin Crescent, LondonW11 2JF
Born September 1947
Director
Appointed N/A
Resigned 04 Aug 1998

CULLMAN SNR, Edgar Meyer

Resigned
387 Park Avenue, Ny
Born January 1918
Director
Appointed N/A
Resigned 10 Mar 2004

DANZIGER, Frederick Michael

Resigned
2 East 73rd Street, New York
Born March 1940
Director
Appointed N/A
Resigned 10 Mar 2004

FILLO, Stephen

Resigned
4345 Provence Line Road, Princetown08540
Born June 1937
Director
Appointed N/A
Resigned 04 Aug 1998

HARRIS, Peter Jonathan

Resigned
79 Wells Street, LondonW1T 3QN
Born March 1962
Director
Appointed 18 Jul 2013
Resigned 15 Nov 2013

IRBY III, Alton Fernando

Resigned
5 Cottesmore Gardens, LondonW8 5PR
Born August 1940
Director
Appointed N/A
Resigned 04 Aug 1998

KELLY, Ian

Resigned
79 Wells Street, LondonW1T 3QN
Born February 1972
Director
Appointed 01 Oct 2011
Resigned 17 Sept 2012

KERSWELL, Mark Henry

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1967
Director
Appointed 14 Jun 2011
Resigned 29 Jul 2016

LALLY, Michael

Resigned
St Giles House, LondonW1F 7AX
Born April 1958
Director
Appointed 30 Sept 2010
Resigned 10 Oct 2011

LAPIDUS, Sidney

Resigned
23 Delevan Lane, Harrison10528
Born October 1937
Director
Appointed N/A
Resigned 04 Aug 1998

MUKERJI, Swagatam

Resigned
York Road, LondonSE1 7ND
Born February 1961
Director
Appointed 01 Oct 2016
Resigned 11 Dec 2024

NARES, Anthony James

Resigned
8 Bloomfield Terrace, LondonSW1W 8PG
Born December 1942
Director
Appointed N/A
Resigned 19 Feb 1996

PATERSON, Guy Duncan Cleland

Resigned
Easton Lodge, WinchesterSO21 1DP
Born May 1954
Director
Appointed N/A
Resigned 07 Aug 1993

RAW, John Whitfield

Resigned
Shoreham House, RobertsbridgeTN32 5RE
Born November 1931
Director
Appointed N/A
Resigned 08 Oct 1998

ROBERTS, Ian Paul Hartin

Resigned
St Giles House, LondonW1F 7AX
Born July 1951
Director
Appointed 18 Apr 2006
Resigned 30 Sept 2010

SCRUBY, Basil Thomas Richard

Resigned
The Barn, Henley On ThamesRG9 6RT
Born March 1935
Director
Appointed N/A
Resigned 10 Nov 2004

SHERREN, Graham Veere

Resigned
St Giles House, LondonW1F 7AX
Born December 1937
Director
Appointed N/A
Resigned 09 Dec 2010

SHERWEN, John Timothy Russell

Resigned
Ward House North Street, WinkfieldSL4 8SP
Born November 1937
Director
Appointed N/A
Resigned 03 Sept 1997

SMITH, Linda Patricia Henworth

Resigned
79 Wells Street, LondonW1T 3QN
Born July 1962
Director
Appointed 01 Sept 2016
Resigned 30 Oct 2018

SODI, Marco

Resigned
27 Pembridge Crescent, Notting HillW11 3DS
Born October 1958
Director
Appointed 31 Jan 2002
Resigned 10 Mar 2004

STAPLETON, Nigel John

Resigned
Ashley Walls, Walton-On-ThamesKT12 1EU
Born November 1946
Director
Appointed 30 Mar 2000
Resigned 30 Jan 2002

Persons with significant control

1

Leake Street, LondonSE1 7NN

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

381

Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
3 June 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 April 2019
MR05Certification of Charge
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Mortgage Charge Part Both With Charge Number
3 August 2017
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2016
AAAnnual Accounts
Legacy
25 July 2016
PARENT_ACCPARENT_ACC
Legacy
25 July 2016
AGREEMENT2AGREEMENT2
Legacy
25 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2015
AAAnnual Accounts
Legacy
4 December 2015
PARENT_ACCPARENT_ACC
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
13 October 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Legacy
25 November 2013
PARENT_ACCPARENT_ACC
Legacy
25 November 2013
AGREEMENT2AGREEMENT2
Legacy
25 November 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Move Registers To Sail Company
30 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Memorandum Articles
10 August 2009
MEM/ARTSMEM/ARTS
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Resolution
15 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363aAnnual Return
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288cChange of Particulars
Legacy
3 June 2004
363aAnnual Return
Legacy
3 June 2004
353353
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
88(2)R88(2)R
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
3 February 2004
288cChange of Particulars
Legacy
18 November 2003
88(2)R88(2)R
Accounts With Accounts Type Group
25 April 2003
AAAnnual Accounts
Auditors Resignation Company
16 April 2003
AUDAUD
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
4 February 2003
363aAnnual Return
Legacy
31 December 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
22 August 2002
403b403b
Legacy
16 August 2002
88(2)R88(2)R
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
363aAnnual Return
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)b155(6)b
Legacy
20 December 2001
155(6)a155(6)a
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2001
88(2)R88(2)R
Legacy
29 October 2001
287Change of Registered Office
Legacy
16 October 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Legacy
22 January 2001
288cChange of Particulars
Legacy
19 December 2000
88(2)R88(2)R
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2000
AUDAUD
Legacy
12 June 2000
88(2)R88(2)R
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Legacy
31 January 2000
88(2)R88(2)R
Legacy
31 January 2000
363aAnnual Return
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
26 May 1999
363aAnnual Return
Legacy
25 May 1999
288cChange of Particulars
Legacy
25 May 1999
190190
Legacy
25 May 1999
353353
Legacy
24 May 1999
288cChange of Particulars
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
122122
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
363aAnnual Return
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)b155(6)b
Legacy
13 August 1998
155(6)a155(6)a
Legacy
13 August 1998
155(6)a155(6)a
Legacy
13 August 1998
155(6)a155(6)a
Legacy
13 August 1998
155(6)a155(6)a
Legacy
13 August 1998
169169
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
88(2)Return of Allotment of Shares
Legacy
12 June 1998
363aAnnual Return
Legacy
12 June 1998
363(353)363(353)
Legacy
12 June 1998
363(190)363(190)
Legacy
11 June 1998
288cChange of Particulars
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
26 May 1998
353353
Legacy
26 May 1998
325325
Legacy
26 May 1998
190190
Legacy
20 May 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363x363x
Legacy
9 January 1996
288288
Accounts With Accounts Type Full Group
6 December 1995
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Legacy
11 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 December 1994
AAAnnual Accounts
Legacy
25 February 1994
363x363x
Legacy
25 February 1994
363x363x
Legacy
11 February 1994
288288
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Legacy
24 February 1993
363x363x
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Legacy
22 December 1992
88(2)R88(2)R
Legacy
28 August 1992
88(2)R88(2)R
Resolution
28 August 1992
RESOLUTIONSResolutions
Memorandum Articles
28 August 1992
MEM/ARTSMEM/ARTS
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Full Group
16 December 1991
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
9 September 1991
288288
Legacy
30 August 1991
363x363x
Legacy
30 August 1991
363x363x
Legacy
10 August 1991
403aParticulars of Charge Subject to s859A
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 July 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
122122
Legacy
5 July 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Memorandum Articles
6 January 1989
MEM/ARTSMEM/ARTS
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Memorandum Articles
10 November 1987
MEM/ARTSMEM/ARTS
Resolution
9 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
24 July 1986
288288
Legacy
24 July 1986
287Change of Registered Office
Certificate Change Of Name Company
2 April 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 November 1981
MISCMISC
Incorporation Company
3 November 1981
NEWINCIncorporation