Background WavePink WaveYellow Wave

TOTTENHAM HOTSPUR LIMITED (01706358)

TOTTENHAM HOTSPUR LIMITED (01706358) is an active UK company. incorporated on 14 March 1983. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TOTTENHAM HOTSPUR LIMITED has been registered for 43 years. Current directors include CHARRINGTON, Peter Clive, COLLECOTT, Matthew John, HINSON, Eric Peter and 2 others.

Company Number
01706358
Status
active
Type
ltd
Incorporated
14 March 1983
Age
43 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHARRINGTON, Peter Clive, COLLECOTT, Matthew John, HINSON, Eric Peter, TURNER, Jonathan, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOTSPUR LIMITED

TOTTENHAM HOTSPUR LIMITED is an active company incorporated on 14 March 1983 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TOTTENHAM HOTSPUR LIMITED was registered 43 years ago.(SIC: 93110)

Status

active

Active since 43 years ago

Company No

01706358

LTD Company

Age

43 Years

Incorporated 14 March 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY
From: 23 May 1983To: 24 January 2012
NAILAGE PUBLIC LIMITED COMPANY
From: 14 March 1983To: 23 May 1983
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

, Bill Nicholson Way, 748 High Road, London, N17 0AP
From: 14 March 1983To: 24 February 2015
Timeline

46 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Jan 11
Share Buyback
Mar 12
Share Buyback
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 14
Director Joined
Nov 14
Director Left
Nov 14
Share Buyback
Feb 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Dec 15
Share Buyback
Dec 15
Capital Reduction
Jan 16
Director Left
Feb 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Loan Secured
May 17
Director Left
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Sept 19
Director Joined
Jun 20
Director Left
Nov 20
Director Left
May 21
Funding Round
Jun 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Capital Update
Dec 22
Share Issue
Dec 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jan 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Funding Round
Oct 25
Director Joined
Oct 25
13
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 27 Oct 2003

CHARRINGTON, Peter Clive

Active
782 High Road, LondonN17 0BX
Born January 1972
Director
Appointed 11 Mar 2025

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 27 Oct 2003

HINSON, Eric Peter

Active
782 High Road, LondonN17 0BX
Born July 1960
Director
Appointed 23 Oct 2025

TURNER, Jonathan

Active
782 High Road, LondonN17 0BX
Born November 1973
Director
Appointed 11 Jun 2020

VENKATESHAM, Vinaichandra Guduguntla

Active
782 High Road, LondonN17 0BX
Born April 1981
Director
Appointed 02 Jun 2025

IRELAND, John

Resigned
748 High Road, LondonN17 0AP
Secretary
Appointed 24 Mar 1993
Resigned 15 Oct 2001

SANDY, Colin Torquil

Resigned
Brentwood House, BrentwoodCM14 4EF
Secretary
Appointed N/A
Resigned 24 Mar 1993

VINER, Paul

Resigned
20 Denman Drive North, LondonNW11 6RB
Secretary
Appointed 15 Oct 2001
Resigned 23 Oct 2003

ALEXIOU, Dimitris Augustis

Resigned
80 Brook Street, LondonW1Y 2DD
Born May 1942
Director
Appointed 14 May 1993
Resigned 11 Aug 1998

BERRY, Antony George

Resigned
Aldwick Manor, HarpendenAL5 1AA
Born October 1940
Director
Appointed N/A
Resigned 11 Aug 1998

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 28 Feb 2001
Resigned 20 Jan 2006

CAPLEHORN, Rebecca Anne

Resigned
Hotspur Way, EnfieldEN2 9AP
Born May 1975
Director
Appointed 02 Mar 2015
Resigned 11 Nov 2020

CHISHOLM, Samuel Hewlings

Resigned
Flat 7 21 Hyde Park Square, LondonW2
Born October 1939
Director
Appointed 03 Oct 1999
Resigned 20 Dec 2000

CHISHOLM, Samuel Hewlings

Resigned
Flat 7 21 Hyde Park Square, LondonW2
Born October 1939
Director
Appointed 11 Aug 1998
Resigned 03 Dec 1998

CRYSTAL, Jonathan

Resigned
Clousters, LondonEC4Y 7AA
Born December 1949
Director
Appointed N/A
Resigned 04 Nov 1993

CULLEN, Donna-Maria

Resigned
Hotspur Way, EnfieldEN2 9AP
Born April 1963
Director
Appointed 28 Mar 2013
Resigned 31 May 2025

DAVIES, Evan Mervyn

Resigned
1 Aldermanbury Square, LondonEC2V 7SB
Born November 1952
Director
Appointed 11 Jun 2004
Resigned 15 Jan 2009

EALES, Darren Graham

Resigned
Hotspur Way, EnfieldEN2 9AP
Born August 1972
Director
Appointed 28 Mar 2013
Resigned 13 Nov 2014

KEMSLEY, Paul Zeital

Resigned
20 Balderton Street, LondonW1K 6TL
Born August 1967
Director
Appointed 22 Sept 2003
Resigned 21 Apr 2006

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 20 Dec 2000
Resigned 04 Sept 2025

LITTNER, Claude Manuel

Resigned
748 High Road, LondonN17 0AP
Born May 1949
Director
Appointed 05 Nov 1993
Resigned 20 Dec 2000

MILLS, Keith Edward, Sir

Resigned
The Grange, Tunbridge WellsTN3 0UD
Born May 1950
Director
Appointed 13 Dec 2006
Resigned 29 Feb 2016

PLEAT, David John

Resigned
Davmour, SilsoeMK45 4HA
Born January 1945
Director
Appointed 17 Jan 1998
Resigned 31 Jul 2004

ROBSON, Ronald Alexander

Resigned
782 High Road, LondonN17 0BX
Born March 1963
Director
Appointed 04 Sept 2014
Resigned 29 Apr 2021

SANDY, Colin Torquil

Resigned
Brentwood House, BrentwoodCM14 4EF
Born April 1955
Director
Appointed N/A
Resigned 03 Jul 2001

SEDGWICK, John

Resigned
6 Stable Gardens, DoncasterDN5 7LQ
Born July 1960
Director
Appointed 21 Aug 1995
Resigned 15 Oct 2001

SHORE, Howard Paul

Resigned
Flat 2, LondonSW1X 8BN
Born April 1960
Director
Appointed 21 Mar 2001
Resigned 01 Nov 2003

SUGAR, Alan Michael, Sir

Resigned
Brentwood House, BrentwoodCM14 4EB
Born March 1947
Director
Appointed N/A
Resigned 28 Feb 2001

VENABLES, Terence Frederick

Resigned
748 High Road, LondonN17 0AP
Born January 1943
Director
Appointed N/A
Resigned 09 Sept 1993

VINER, Paul

Resigned
20 Denman Drive North, LondonNW11 6RB
Born March 1970
Director
Appointed 11 Jul 2002
Resigned 23 Oct 2003

WATTS, Kevan Vincent

Resigned
Wadhurst Road, CrowboroughTN6 3PB
Born December 1950
Director
Appointed 14 Dec 2010
Resigned 10 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Clive Charrington

Active
782 High Road, LondonN17 0BX
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Aug 2024

Mr Bryan Antoine Glinton

Ceased
Shirley Street, Nassau
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2022
Ceased 27 Aug 2024

Mrs Katie Louise Booth

Active
Building 2, Nassau, Cb-10976,
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2022

Mr Joseph Charles Lewis

Ceased
E.P. Taylor Drive, N-7776, Lyford Cray
Born February 1937

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

373

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
16 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
12 December 2022
SH20SH20
Legacy
12 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
9 June 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Capital Cancellation Shares
19 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Capital Cancellation Shares
29 January 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Capital Return Purchase Own Shares
29 December 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Resolution
18 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Memorandum Articles
16 May 2014
MEM/ARTSMEM/ARTS
Resolution
16 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Capital Return Purchase Own Shares
13 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2012
SH03Return of Purchase of Own Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
24 January 2012
CERT10CERT10
Re Registration Memorandum Articles
24 January 2012
MARMAR
Resolution
24 January 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 January 2012
RR02RR02
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
13 January 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Resolution
20 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
169169
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
169169
Legacy
25 January 2008
169169
Legacy
25 January 2008
169169
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
169169
Legacy
10 January 2008
169169
Legacy
10 January 2008
169169
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
22 February 2007
169169
Accounts With Accounts Type Group
13 February 2007
AAAnnual Accounts
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
288cChange of Particulars
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Memorandum Articles
17 January 2004
MEM/ARTSMEM/ARTS
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2004
AAAnnual Accounts
Legacy
31 December 2003
PROSPPROSP
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
353a353a
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288cChange of Particulars
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288cChange of Particulars
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
225Change of Accounting Reference Date
Legacy
24 December 2001
88(2)R88(2)R
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Miscellaneous
21 December 2000
MISCMISC
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
15 February 2000
288cChange of Particulars
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Miscellaneous
30 December 1999
MISCMISC
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
287Change of Registered Office
Legacy
20 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 December 1998
MEM/ARTSMEM/ARTS
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 December 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
122122
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
88(2)R88(2)R
Legacy
6 June 1996
225(1)225(1)
Legacy
26 April 1996
PROSPPROSP
Legacy
15 February 1996
403aParticulars of Charge Subject to s859A
Legacy
15 February 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 January 1996
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Legacy
27 August 1994
403aParticulars of Charge Subject to s859A
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
18 November 1993
288288
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
288288
Legacy
28 May 1993
288288
Legacy
24 May 1993
288288
Legacy
10 March 1993
363aAnnual Return
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 November 1992
AAAnnual Accounts
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
13 November 1992
288288
Accounts With Accounts Type Interim
23 October 1992
AAAnnual Accounts
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Certificate Capital Reduction Share Premium
15 June 1992
CERT19CERT19
Legacy
12 June 1992
OC138OC138
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
20 February 1992
363b363b
Accounts With Accounts Type Full Group
18 February 1992
AAAnnual Accounts
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Legacy
9 December 1991
PROSPPROSP
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
27 June 1991
288288
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 February 1991
AAAnnual Accounts
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
288288
Legacy
9 November 1990
288288
Legacy
3 October 1990
288288
Legacy
20 August 1990
288288
Legacy
16 July 1990
288288
Accounts With Accounts Type Full Group
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
9 June 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
2 December 1988
395Particulars of Mortgage or Charge
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Statement Of Affairs
23 June 1988
SASA
Statement Of Affairs
26 May 1988
SASA
Legacy
5 May 1988
PUC 3PUC 3
Legacy
16 March 1988
363363
Accounts With Accounts Type Full Group
16 March 1988
AAAnnual Accounts
Legacy
26 January 1988
PUC 3PUC 3
Legacy
22 July 1987
288288
Legacy
8 July 1987
288288
Legacy
15 June 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1985
363363
Accounts With Made Up Date
26 November 1985
AAAnnual Accounts
Accounts With Made Up Date
28 October 1984
AAAnnual Accounts
Memorandum Articles
26 October 1984
MEM/ARTSMEM/ARTS
Legacy
25 October 1984
363363
Legacy
29 September 1983
PROSPPROSP
Incorporation Company
14 September 1983
NEWINCIncorporation
Certificate Change Of Name Company
23 May 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1983
MISCMISC