Background WavePink WaveYellow Wave

METROPOLITAN GROUND RENTS LIMITED (01707653)

METROPOLITAN GROUND RENTS LIMITED (01707653) is an active UK company. incorporated on 18 March 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METROPOLITAN GROUND RENTS LIMITED has been registered for 43 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
01707653
Status
active
Type
ltd
Incorporated
18 March 1983
Age
43 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN GROUND RENTS LIMITED

METROPOLITAN GROUND RENTS LIMITED is an active company incorporated on 18 March 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METROPOLITAN GROUND RENTS LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01707653

LTD Company

Age

43 Years

Incorporated 18 March 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

LOUIS GROUP LAND INVESTMENTS LIMITED
From: 12 March 2007To: 17 October 2012
POOLAVON LIMITED
From: 18 March 1983To: 12 March 2007
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester England M2 1HW England
From: 2 January 2018To: 3 June 2019
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 19 November 2012To: 2 January 2018
15 Elizabeth House Church Street Stratford-upon-Avon Warwickshire CV37 6HB England
From: 15 June 2012To: 19 November 2012
Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HX England
From: 25 January 2011To: 15 June 2012
Louis Building Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9BX England
From: 18 March 1983To: 25 January 2011
Timeline

23 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Capital Update
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

ABROL, Dharam Vir

Resigned
331 Pershore Road, BirminghamB5 7TY
Secretary
Appointed 20 Jun 1997
Resigned 31 Oct 2000

ALLKINS, Stephen Philip

Resigned
Badgers House, Shipston On StourCV36 5HG
Secretary
Appointed 31 Oct 2000
Resigned 21 Jan 2004

BLOCH, Nathan

Resigned
31 Darlow Drive, Stratford-Upon-AvonCV37 9DG
Secretary
Appointed 05 Mar 2008
Resigned 17 Feb 2010

HALL, David Arthur

Resigned
40 Wellington Road, EdgbastonB15 2ES
Secretary
Appointed N/A
Resigned 20 Jun 1997

LOUIS, Alan, Dr

Resigned
Welcombe Manor, Stratford Upon AvonCV37 0NR
Secretary
Appointed 28 Jan 2005
Resigned 05 Mar 2008

MILLER, Jane

Resigned
4 Poplar Rise, TowcesterNN12 8RR
Secretary
Appointed 21 Jan 2004
Resigned 28 Jan 2005

NARDONE, Andrew Peter Henderson

Resigned
Timothy's Bridge Road, Stratford Upon AvonCV37 9BX
Secretary
Appointed 17 Feb 2010
Resigned 27 Aug 2010

THEMISTOCLI, Mino

Resigned
37 South View, LetchworthSG6 3JJ
Secretary
Appointed 07 Jul 2006
Resigned 05 Mar 2008

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 26 Sept 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 21 Jul 2014
Resigned 13 May 2019

ABROL, Dharam Vir

Resigned
331 Pershore Road, BirminghamB5 7TY
Born November 1936
Director
Appointed 20 Jun 1997
Resigned 31 Oct 2000

ACKRILL, Roderick Mark

Resigned
Cedar Lawn, SolihullB94 6AU
Born January 1947
Director
Appointed 26 Jun 1992
Resigned 28 Jan 2005

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

ALLKINS, Stephen Philip

Resigned
Badgers House, Shipston On StourCV36 5HG
Born November 1953
Director
Appointed 31 Oct 2000
Resigned 28 Jan 2005

ANSELL, Michael Peter

Resigned
15 Church Street, Stratford-Upon-AvonCV37 6HX
Born April 1969
Director
Appointed 27 Aug 2010
Resigned 11 Nov 2011

CLOETE, Johannes Calvyn

Resigned
Elizabeth House, Stratford-Upon-AvonCV37 6HB
Born March 1976
Director
Appointed 27 Aug 2010
Resigned 26 Sept 2012

FLINT, Jonathan Morris

Resigned
18 The Glade, Sutton ColdfieldB74 3NR
Born August 1965
Director
Appointed 21 Jan 2004
Resigned 28 Jan 2005

HALL, David Arthur

Resigned
40 Wellington Road, EdgbastonB15 2ES
Born December 1951
Director
Appointed N/A
Resigned 20 Jun 1997

HASLAM, Timothy Guy

Resigned
12 Retreat Street, RedditchB96 6AH
Born January 1963
Director
Appointed 21 Jan 2004
Resigned 28 Jan 2005

JARRETT, Lindsey Helen Ross

Resigned
2 Major Court, BirminghamB13 9XW
Born August 1956
Director
Appointed N/A
Resigned 30 Apr 1993

LOUIS, Alan, Dr

Resigned
Heath Road Hale, Altrincham CheshireWA14 2XP
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 26 Sept 2012

LOUIS, Alan, Dr

Resigned
Welcombe Manor, Stratford Upon AvonCV37 0NR
Born November 1965
Director
Appointed 28 Jan 2005
Resigned 27 Aug 2010

LOUIS, Almie

Resigned
Welcombe Manor, Stratford Upon AvonCV37 0NR
Born September 1969
Director
Appointed 28 Jan 2005
Resigned 27 Aug 2010

MILLER, Jane

Resigned
4 Poplar Rise, TowcesterNN12 8RR
Born November 1964
Director
Appointed 21 Jan 2004
Resigned 28 Jan 2005

MUDGE, Dirk Frederik

Resigned
88 Fairways Drive, DouglasIM4 2JF
Born December 1976
Director
Appointed 07 Jul 2006
Resigned 31 Mar 2010

PENN, Ruth Elizabeth

Resigned
9 Belbroughton Road, HalesowenB63 4NB
Born March 1966
Director
Appointed 21 Jan 2004
Resigned 28 Jan 2005

STYLER, Neil

Resigned
195 Ralph Road, SolihullB90 3LB
Born November 1962
Director
Appointed 01 Jan 1994
Resigned 20 Jun 1997

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 26 Sept 2012
Resigned 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate director
Appointed 26 Sept 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 21 Jul 2014
Resigned 13 May 2019

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

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

Filing History

215

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
21 November 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Miscellaneous
12 October 2012
MISCMISC
Legacy
11 October 2012
MG02MG02
Change Of Name Notice
11 October 2012
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
25 September 2012
SH19Statement of Capital
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Resolution
25 September 2012
RESOLUTIONSResolutions
Legacy
25 September 2012
SH20SH20
Legacy
25 September 2012
CAP-SSCAP-SS
Resolution
25 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Miscellaneous
11 January 2012
MISCMISC
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Miscellaneous
13 October 2010
MISCMISC
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
7 February 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
DISS6DISS6
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Gazette Notice Compulsary
28 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
19 November 1991
403aParticulars of Charge Subject to s859A
Legacy
19 November 1991
403aParticulars of Charge Subject to s859A
Legacy
3 September 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
8 July 1987
403aParticulars of Charge Subject to s859A
Legacy
23 February 1987
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 May 1983
PUC 2PUC 2
Miscellaneous
11 April 1983
MISCMISC
Incorporation Company
18 March 1983
NEWINCIncorporation