Background WavePink WaveYellow Wave

HDL DEBENTURE LIMITED (01755077)

HDL DEBENTURE LIMITED (01755077) is an active UK company. incorporated on 21 September 1983. with registered office in 10 Upper Berkeley Street. The company operates in the Construction sector, engaged in development of building projects. HDL DEBENTURE LIMITED has been registered for 42 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
01755077
Status
active
Type
ltd
Incorporated
21 September 1983
Age
42 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDL DEBENTURE LIMITED

HDL DEBENTURE LIMITED is an active company incorporated on 21 September 1983 with the registered office located in 10 Upper Berkeley Street. The company operates in the Construction sector, specifically engaged in development of building projects. HDL DEBENTURE LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01755077

LTD Company

Age

42 Years

Incorporated 21 September 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

HEMINGWAY DEBENTURE LIMITED
From: 2 July 2001To: 15 July 2005
HEMINGWAY PROPERTIES LIMITED
From: 22 July 1991To: 2 July 2001
THE MARYLEBONE ESTATES COMPANY PLC
From: 23 May 1989To: 22 July 1991
CORPORATE ESTATES PROPERTIES PLC
From: 29 July 1987To: 23 May 1989
UTC TRADING CORPORATION PLC
From: 21 September 1983To: 29 July 1987
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Dec 14
Owner Exit
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 05 Jul 2005

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 05 Jul 2005

CONWAY HUGHES, Christopher John

Resigned
18 Mansel Road, LondonSW19 4AA
Secretary
Appointed 20 Nov 1992
Resigned 05 Jul 2005

PARK, Robert Graham

Resigned
Nettlestead House, Tunbridge WellsTN3 9JR
Secretary
Appointed 05 Jul 2005
Resigned 24 Apr 2015

ROSE, Jeffrey Sydney

Resigned
38 Chessington Avenue, LondonN3 3DP
Secretary
Appointed N/A
Resigned 30 Jun 1993

APPLEBY, John

Resigned
22 Graham Terrace, LondonSW1W 8JH
Born May 1944
Director
Appointed 14 Aug 1991
Resigned 20 Sept 1999

BROWNE, Andrew Sheridan

Resigned
16 Thornton Place, LondonW1H 1FL
Born October 1950
Director
Appointed 22 Jul 1991
Resigned 01 Aug 2003

CLARK, Paul Richard

Resigned
14 Noyna Road, LondonSW17 7PH
Born November 1962
Director
Appointed 05 Feb 2001
Resigned 27 Jul 2001

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 05 Jul 2005
Resigned 27 Apr 2023

CONWAY HUGHES, Christopher John

Resigned
18 Mansel Road, LondonSW19 4AA
Born May 1951
Director
Appointed 01 Jul 1998
Resigned 05 Jul 2005

EMLY, John Richard Keith

Resigned
17 Elwill Way, BeckenhamBR3 3AB
Born September 1941
Director
Appointed 01 Jan 1995
Resigned 20 Sept 1999

ENGLISH, Richard Nicholas

Resigned
Bowling Green House, LondonSW15 3TE
Born March 1925
Director
Appointed N/A
Resigned 23 Jul 1991

EVANS, John Bryan

Resigned
19 Caithness Road, LondonW14 0JA
Born November 1934
Director
Appointed 14 Aug 1991
Resigned 30 Dec 1994

GALE, Stephen Vincent

Resigned
14, LondonNW8
Born June 1950
Director
Appointed N/A
Resigned 23 Jul 1991

GOLDHILL, Michael Louis

Resigned
6 Keats Grove, LondonNW3 2RT
Born March 1949
Director
Appointed 22 Jul 1991
Resigned 01 Aug 2003

HARRISON, John William

Resigned
3 Inkerman Terrace, LondonW8 6QX
Born March 1952
Director
Appointed N/A
Resigned 22 Jul 1991

JOBBURN, Stephen

Resigned
3 Norfolk Crescent, LondonW2 2DN
Born January 1967
Director
Appointed 29 Oct 1999
Resigned 05 Jul 2005

LEFTERIS, Mary

Resigned
59 Kingwell Road, BarnetEN4 0HZ
Born October 1952
Director
Appointed 01 Jul 1998
Resigned 05 Jul 2005

MOORE, Roger

Resigned
65 Northlands, Potters BarEN6 5JD
Born August 1944
Director
Appointed 06 Jan 1999
Resigned 20 Sept 1999

MORTON, Jeffrey Simon

Resigned
Orchard House, WokingGU22 7HL
Born January 1958
Director
Appointed 06 Dec 1999
Resigned 21 Dec 2001

PHILLIPS, Leonard

Resigned
The Mill Henley Road, MarlowSL7 2EY
Born November 1934
Director
Appointed N/A
Resigned 14 Jun 1993

REEDER, Frederick John

Resigned
Rocklands 246 Nelson Road, TwickenhamTW2 7BW
Born November 1936
Director
Appointed 01 Mar 1995
Resigned 20 Sept 1999

ROSE, Jeffrey Sydney

Resigned
38 Chessington Avenue, LondonN3 3DP
Born August 1943
Director
Appointed N/A
Resigned 30 Jun 1993

SACKER, Richard

Resigned
Little Stafford, PinnerHA5
Born June 1943
Director
Appointed N/A
Resigned 23 Jul 1991

TANDY, Didier Michel

Resigned
9 Warrington Crescent, LondonW9 1ED
Born August 1959
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1999

YASSUKOVICH, Stanislas Michael

Resigned
13 Hillgate Place, LondonW8 7SL
Born February 1935
Director
Appointed 01 Oct 1993
Resigned 20 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
LondonW1H 7PE

Nature of Control

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

Filing History

313

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Auditors Resignation Company
13 August 2019
AUDAUD
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
18 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 October 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Legacy
15 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
12 July 2010
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
7 July 2006
363aAnnual Return
Legacy
7 July 2006
353353
Legacy
2 June 2006
287Change of Registered Office
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
287Change of Registered Office
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
155(6)b155(6)b
Legacy
26 July 2005
155(6)a155(6)a
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
122122
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
29 March 2005
CERT16CERT16
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
OC138OC138
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
3 June 2004
287Change of Registered Office
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
190a190a
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Memorandum Articles
9 July 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
15 June 2001
AAAnnual Accounts
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
155(6)a155(6)a
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
30 November 1999
CERT10CERT10
Re Registration Memorandum Articles
30 November 1999
MARMAR
Legacy
30 November 1999
5353
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
88(2)R88(2)R
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Resolution
27 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
7 October 1998
88(3)88(3)
Legacy
7 October 1998
88(2)P88(2)P
Legacy
7 October 1998
88(2)P88(2)P
Legacy
7 October 1998
88(2)P88(2)P
Legacy
7 October 1998
88(2)P88(2)P
Legacy
7 October 1998
88(2)P88(2)P
Legacy
7 October 1998
88(2)P88(2)P
Legacy
6 October 1998
88(2)R88(2)R
Legacy
6 October 1998
88(3)88(3)
Legacy
6 October 1998
88(2)P88(2)P
Legacy
20 July 1998
88(2)R88(2)R
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
88(2)R88(2)R
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
88(2)R88(2)R
Legacy
26 June 1998
363sAnnual Return (shuttle)
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
PROSPPROSP
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
PROSPPROSP
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
4 September 1996
88(2)R88(2)R
Legacy
20 June 1996
363sAnnual Return (shuttle)
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 May 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Legacy
2 March 1995
288288
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
287Change of Registered Office
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 September 1994
PROSPPROSP
Certificate Capital Reduction Issued Capital
12 July 1994
CERT15CERT15
Court Order
8 July 1994
OCOC
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Legacy
17 December 1993
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
PROSPPROSP
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1993
288288
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
5 August 1993
123Notice of Increase in Nominal Capital
Legacy
5 August 1993
122122
Legacy
5 August 1993
88(2)R88(2)R
Legacy
26 July 1993
397397
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
PROSPPROSP
Legacy
6 July 1993
288288
Legacy
29 June 1993
288288
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
PROSPPROSP
Legacy
25 November 1992
288288
Legacy
6 November 1992
288288
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Statement Of Affairs
22 August 1991
SASA
Legacy
14 August 1991
363aAnnual Return
Memorandum Articles
6 August 1991
MEM/ARTSMEM/ARTS
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
88(2)R88(2)R
Legacy
30 July 1991
88(2)R88(2)R
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1991
PROSPPROSP
Legacy
6 November 1990
403aParticulars of Charge Subject to s859A
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
4 July 1990
363363
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Resolution
21 June 1990
RESOLUTIONSResolutions
Resolution
21 June 1990
RESOLUTIONSResolutions
Legacy
17 April 1990
288288
Legacy
29 March 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
169169
Legacy
28 September 1989
353353
Legacy
28 September 1989
287Change of Registered Office
Statement Of Affairs
11 August 1989
SASA
Legacy
7 August 1989
88(2)C88(2)C
Legacy
16 June 1989
363363
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
24 February 1989
SASA
Legacy
7 February 1989
PUC(U)PUC(U)
Legacy
6 February 1989
PUC 3PUC 3
Legacy
26 January 1989
288288
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
288288
Legacy
16 January 1989
288288
Legacy
12 January 1989
88(3)88(3)
Legacy
7 December 1988
PUC 3PUC 3
Legacy
5 October 1988
PUC 2PUC 2
Legacy
21 September 1988
PUC 2PUC 2
Legacy
21 September 1988
122122
Legacy
7 September 1988
288288
Legacy
1 August 1988
PUC 2PUC 2
Legacy
1 August 1988
PUC 2PUC 2
Legacy
30 June 1988
288288
Legacy
31 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
21 March 1988
288288
Legacy
13 November 1987
PUC 3PUC 3
Legacy
4 November 1987
400400
Legacy
25 October 1987
353353
Legacy
24 October 1987
288288
Legacy
21 September 1987
PUC(U)PUC(U)
Legacy
17 September 1987
363363
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
11 August 1987
288288
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 July 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
21 May 1987
REREG(U)REREG(U)
Legacy
19 March 1987
288288
Legacy
20 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
PUC(U)PUC(U)
Legacy
4 August 1986
363363
Legacy
8 July 1986
PUC(U)PUC(U)
Legacy
24 June 1986
363363
Legacy
30 May 1986
288288
Legacy
30 May 1986
288288
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Miscellaneous
21 September 1983
MISCMISC