Background WavePink WaveYellow Wave

ALBANY MANSIONS (FREEHOLD) LIMITED (01714438)

ALBANY MANSIONS (FREEHOLD) LIMITED (01714438) is an active UK company. incorporated on 13 April 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBANY MANSIONS (FREEHOLD) LIMITED has been registered for 42 years. Current directors include BABIC, Milan, GRAHAM, Timothy John, HODSOLL, Jack Ralph and 3 others.

Company Number
01714438
Status
active
Type
ltd
Incorporated
13 April 1983
Age
42 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABIC, Milan, GRAHAM, Timothy John, HODSOLL, Jack Ralph, HUTCHINS, Sarah Wentworth, LARKIN, Mary Alison, WILSON, Robert William Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY MANSIONS (FREEHOLD) LIMITED

ALBANY MANSIONS (FREEHOLD) LIMITED is an active company incorporated on 13 April 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBANY MANSIONS (FREEHOLD) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01714438

LTD Company

Age

42 Years

Incorporated 13 April 1983

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

USEASTI LIMITED
From: 13 April 1983To: 10 August 1984
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

39 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BABIC, Milan

Active
LondonSW11 4PG
Born February 1959
Director
Appointed 24 Apr 2014

GRAHAM, Timothy John

Active
Albert Bridge Road, LondonSW11 4PG
Born November 1962
Director
Appointed 15 Oct 2015

HODSOLL, Jack Ralph

Active
Finchley Road, LondonNW11 8NA
Born December 1992
Director
Appointed 22 Jul 2025

HUTCHINS, Sarah Wentworth

Active
Albert Bridge Road, LondonSW11 4PG
Born November 1957
Director
Appointed 22 Jun 2017

LARKIN, Mary Alison

Active
Finchley Road, LondonNW11 8NA
Born May 1948
Director
Appointed 31 Jul 2025

WILSON, Robert William Gordon

Active
Albert Bridge Road, LondonSW11 4PG
Born July 1946
Director
Appointed 01 Oct 2014

BEEVOR, Peter John, Dr

Resigned
69 Albany Mansions, LondonSW11 4PG
Secretary
Appointed 10 Mar 2006
Resigned 18 Apr 2008

DEUCHAR, Andrew James, Dr

Resigned
48 Albany Mansions, LondonSW11 4PQ
Secretary
Appointed 05 Dec 1996
Resigned 01 May 2001

FAHIM, Aziza Mohamad

Resigned
74 Albany Mansions, LondonSW11 4PQ
Secretary
Appointed 01 Oct 2003
Resigned 10 Mar 2006

O'FLYNN, Michael Conway

Resigned
38 Albany Mansions, LondonSW11 4PG
Secretary
Appointed N/A
Resigned 05 Dec 1996

WILLIAMS, Rosalind Anne

Resigned
8 Albany Mansions, LondonSW11 4PG
Secretary
Appointed N/A
Resigned 29 Jan 1992

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Sept 2001
Resigned 01 Oct 2003

BEEVOR, Peter John, Dr

Resigned
69 Albany Mansions, LondonSW11 4PG
Born May 1950
Director
Appointed 01 Dec 2003
Resigned 18 Apr 2008

BIBLE, Thomas William

Resigned
Finchley Road, LondonNW11 8NA
Born October 1966
Director
Appointed 17 Sept 2017
Resigned 01 Nov 2021

BRUCE-WATT, Jennifer Seaton

Resigned
14 Albany Mansions, LondonSW11 4PQ
Born January 1946
Director
Appointed 05 Dec 1996
Resigned 06 Feb 2001

CHILDS, Patrick John

Resigned
76 Albany Mansions, LondonSW11 4PQ
Born October 1951
Director
Appointed 05 Dec 1996
Resigned 24 Jan 2014

CORBET MILWARD, John

Resigned
72 Albany Mansions, LondonSW11 4PQ
Born May 1946
Director
Appointed 06 Jun 2006
Resigned 24 Jan 2013

CUNNINGHAM, Joan Elizabeth

Resigned
78 Albany Mansions, LondonSW11 4PQ
Born June 1950
Director
Appointed 14 Aug 1997
Resigned 19 Nov 2001

DEUCHAR, Andrew James, Dr

Resigned
48 Albany Mansions, LondonSW11 4PQ
Born August 1966
Director
Appointed 05 Dec 1996
Resigned 01 May 2001

DILLON, Marion Justine

Resigned
Albany Mansions, LondonSW11 4PG
Born September 1967
Director
Appointed 10 Jan 2013
Resigned 14 Apr 2022

DOUGLAS, Vincent

Resigned
Flat 56 Albany Mansions, LondonSW11 4PG
Born July 1962
Director
Appointed N/A
Resigned 21 Dec 1994

ELWEN, David Vivian

Resigned
Finchley Road, LondonNW11 8NA
Born November 1958
Director
Appointed 02 Jun 2020
Resigned 26 Apr 2023

ENSKAT, Richard Anthony

Resigned
Albert Bridge Road, LondonSW11 4PQ
Born January 1980
Director
Appointed 24 Apr 2014
Resigned 04 Oct 2019

GRAHAM, Timothy John

Resigned
Flat 9 Albany Mansions, LondonSW11 4PG
Born November 1962
Director
Appointed 07 Feb 2001
Resigned 24 Jan 2007

HERCOCK, Stuart Henry James

Resigned
43 Albany Mansions, LondonSW11 4PQ
Born March 1948
Director
Appointed N/A
Resigned 29 Jan 1992

HEWETT, David Christopher

Resigned
Flat 55 Albany Mansions, LondonSW11 4PQ
Born July 1948
Director
Appointed N/A
Resigned 24 Apr 1997

JACKSON, Anthony John

Resigned
71 Albany Mansions, LondonSW11 4PQ
Born July 1950
Director
Appointed N/A
Resigned 31 Dec 1993

JACKSON, Susan

Resigned
62 Albany Mansions, LondonSW11 4PQ
Born March 1958
Director
Appointed 16 Jan 2002
Resigned 14 Aug 2003

KNIGHT, Terence Gordon

Resigned
Chasemores, DorkingRH5 6HF
Born June 1944
Director
Appointed 20 Nov 2000
Resigned 22 Sept 2008

KUHN, Thomas Daniel David

Resigned
Albert Bridge Road, LondonSW11 4PQ
Born August 1977
Director
Appointed 21 Apr 2008
Resigned 24 Apr 2014

LARKIN, Mary Alison

Resigned
5 Albany Mansions, LondonSW11 4PG
Born May 1948
Director
Appointed 12 Dec 2001
Resigned 18 Jan 2011

LEENEY, Timothy John, Dr

Resigned
4 Albany Mansions, LondonSW11 4PG
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 1993

LEGGE BOURKE, Victoria Lindsay

Resigned
72 Albany Mansions, LondonSW11 4PQ
Born February 1950
Director
Appointed 07 Feb 2001
Resigned 21 May 2003

LYONS, Nicola Rosemary

Resigned
64 Albany Mansions, LondonSW11 4PQ
Born January 1942
Director
Appointed 15 Feb 2001
Resigned 14 Mar 2008

O'FLYNN, Michael Conway

Resigned
38 Albany Mansions, LondonSW11 4PG
Born August 1942
Director
Appointed 06 Jun 2006
Resigned 29 Jun 2019

Persons with significant control

7

0 Active
7 Ceased

Mr Milan Babic

Ceased
LondonSW11 4PG
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Marion Justine Dillon

Ceased
Albert Bridge Road, LondonSW11 4PG
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Anthony Enskat

Ceased
Albert Bridge Road, LondonSW11 4PQ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy John Graham

Ceased
Albert Bridge Road, LondonSW11 4PG
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Conway O'Flynn

Ceased
Albert Bridge Road, LondonSW11 4PG
Born August 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Alistair David Jeffrey Palmar

Ceased
Albert Bridge Road, LondonSW11 4PQ
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert William Gordon Wilson

Ceased
Albert Bridge Road, LondonSW11 4PG
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 November 1994
AAAnnual Accounts
Legacy
29 April 1994
363b363b
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Legacy
19 January 1994
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
14 June 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Legacy
29 June 1992
287Change of Registered Office
Legacy
22 April 1992
363x363x
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Resolution
28 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
10 May 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
3 September 1990
287Change of Registered Office
Legacy
3 September 1990
288288
Auditors Resignation Company
11 July 1990
AUDAUD
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
22 February 1989
PUC 2PUC 2
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
287Change of Registered Office
Restoration Order Of Court
1 February 1989
AC92AC92
Dissolved Company
20 October 1988
AC09AC09
Legacy
13 May 1988
AC05AC05
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Accounts With Made Up Date
22 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
24 December 1984
RESOLUTIONSResolutions
Memorandum Articles
24 December 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1983
NEWINCIncorporation