Background WavePink WaveYellow Wave

MOORFIELD GROUP LIMITED (01766196)

MOORFIELD GROUP LIMITED (01766196) is an active UK company. incorporated on 1 November 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOORFIELD GROUP LIMITED has been registered for 42 years. Current directors include FERGUSON-DAVIE, Charles John, GILBARD, Marc Edward Charles, HALL, Steven and 2 others.

Company Number
01766196
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
10 Grosvenor Street, London, W1K 4QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FERGUSON-DAVIE, Charles John, GILBARD, Marc Edward Charles, HALL, Steven, MALIM, Sadie Joanna, PERERA, Chris
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD GROUP LIMITED

MOORFIELD GROUP LIMITED is an active company incorporated on 1 November 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOORFIELD GROUP LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01766196

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MOORFIELD ESTATES PLC
From: 21 February 1984To: 17 May 1999
NOVELMEAD LIMITED
From: 1 November 1983To: 21 February 1984
Contact
Address

10 Grosvenor Street London, W1K 4QB,

Previous Addresses

Nightingale House 65 Curzon Street London W1J 8PE
From: 1 November 1983To: 10 April 2017
Timeline

9 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Feb 14
Director Left
Dec 17
Director Left
Nov 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

FERGUSON-DAVIE, Charles John

Active
Grosvenor Street, LondonW1K 4QB
Born October 1978
Director
Appointed 26 Jan 2011

GILBARD, Marc Edward Charles

Active
Grosvenor Street, LondonW1K 4QB
Born May 1962
Director
Appointed 08 Jan 1996

HALL, Steven

Active
Grosvenor Street, LondonW1K 4QB
Born June 1977
Director
Appointed 01 Apr 2024

MALIM, Sadie Joanna

Active
Grosvenor Street, LondonW1K 4QB
Born March 1980
Director
Appointed 01 Apr 2024

PERERA, Chris

Active
Grosvenor Street, LondonW1K 4QB
Born May 1987
Director
Appointed 01 Nov 2025

CARIVALIS, Isidore Michael

Resigned
Flat 11, LondonSW5 0JQ
Secretary
Appointed 18 Mar 1996
Resigned 29 Jul 1996

GILBARD, Marc Edward Charles

Resigned
Holly Cottage Green Dene, LeatherheadKT24 5RE
Secretary
Appointed 29 Jul 1996
Resigned 28 Aug 1996

HALL, Steven

Resigned
MayfairW1J 8PE
Secretary
Appointed 12 Jan 2017
Resigned 01 Nov 2025

JOHNSTON, Saira

Resigned
Nightingale House, LondonW1J 8PE
Secretary
Appointed 14 Jun 2013
Resigned 12 Jan 2017

LUCIE-SMITH, Derek

Resigned
17 South Eaton Place, LondonSW1W 9ER
Secretary
Appointed N/A
Resigned 08 Jan 1996

SANDERSON, Timothy Robin Llewelyn

Resigned
Nightingale House, LondonW1J 8PE
Secretary
Appointed 28 Aug 1996
Resigned 10 Sept 2012

SARGENT, Alison Grace

Resigned
11 Suffield Close, South CroydonCR2 8SZ
Secretary
Appointed N/A
Resigned 09 Jun 1992

BROOKS, Paul

Resigned
20 Marlin House, LondonSW15 2AA
Born September 1954
Director
Appointed 15 Apr 1997
Resigned 23 Sept 1999

CORBY, Frederick Brian, Sir

Resigned
Fairings Church End, WareSG11 2JG
Born March 1952
Director
Appointed 29 Jul 1996
Resigned 29 Mar 2001

DUTTON, David Martin Maxfield

Resigned
Highgate House Merton Lane, LondonN6 6NA
Born October 1942
Director
Appointed 12 May 1992
Resigned 13 Oct 1992

EDELMAN, David Laurence

Resigned
Woodlands, NorthwoodHA6 2XB
Born April 1948
Director
Appointed N/A
Resigned 16 Feb 1994

EDWARDS, Nicholas William John

Resigned
Grosvenor Street, LondonW1K 4QB
Born November 1973
Director
Appointed 19 Nov 2009
Resigned 30 Oct 2019

GOLDSTEIN, Stephen Alexander

Resigned
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed N/A
Resigned 22 Mar 1994

GRIFFITH, Odile Lesley

Resigned
22 Wilton Place, LondonSW1X 8RL
Born September 1954
Director
Appointed 10 Dec 1998
Resigned 29 Mar 2001

HOFFMAN, Geoffrey Bruce

Resigned
86 Hillway, LondonN6 6DP
Born October 1947
Director
Appointed N/A
Resigned 09 Jun 1992

JACKSON, Kenneth

Resigned
Vacuna Riverside Drive, PontefractWF8 3JJ
Born September 1928
Director
Appointed N/A
Resigned 09 Jun 1992

JACKSON, Stephen

Resigned
Forevergreen, DoncasterDN11 9RA
Born October 1951
Director
Appointed N/A
Resigned 09 Jun 1992

LUCIE-SMITH, Derek

Resigned
17 South Eaton Place, LondonSW1W 9ER
Born November 1947
Director
Appointed N/A
Resigned 08 Jan 1996

MACLACHLAN, Alexander

Resigned
Deerleap House, WestcottRH4 3LE
Born August 1951
Director
Appointed 09 Jun 1997
Resigned 20 Aug 1999

MARPLES, John Hamilton

Resigned
Ivy Cottage, StockbridgeSO20 6DP
Born February 1927
Director
Appointed N/A
Resigned 29 Mar 2001

PARKIN, Gail Michelle

Resigned
85 Warning Tongue Lane, DoncasterDN4 6TB
Born May 1962
Director
Appointed N/A
Resigned 09 Jun 1992

PHILLIPS, Anthony

Resigned
220 Cantley Lane, DoncasterDN4 6QT
Born March 1936
Director
Appointed N/A
Resigned 09 Jun 1992

REDMAYNE, Richard Charles Tunstall

Resigned
42 Oakley Street, LondonSW3 5HA
Born July 1938
Director
Appointed N/A
Resigned 29 Jul 1996

SIDWELL, Graham Robert

Resigned
Nightingale House, LondonW1J 8PE
Born October 1953
Director
Appointed 01 Nov 2000
Resigned 13 Dec 2013

STANLEY, Graham Bryan

Resigned
Grosvenor Street, LondonW1K 4QB
Born May 1963
Director
Appointed 08 Jan 1996
Resigned 14 Dec 2017

STOUT, George Wilfred

Resigned
The Refectory, East GrinsteadRH19 3RS
Born November 1945
Director
Appointed N/A
Resigned 15 Apr 1997

Persons with significant control

1

Grosvenor Street, LondonW1K 4QB

Nature of Control

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

Filing History

305

Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Auditors Resignation Company
4 December 2009
AUDAUD
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Change Person Director Company
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Miscellaneous
13 August 2007
MISCMISC
Legacy
25 June 2007
287Change of Registered Office
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288cChange of Particulars
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288cChange of Particulars
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
403b403b
Legacy
20 August 2003
403b403b
Legacy
17 June 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
363sAnnual Return (shuttle)
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Legacy
8 July 2001
155(6)b155(6)b
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
8 July 2001
155(6)a155(6)a
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
20 June 2001
CERT10CERT10
Re Registration Memorandum Articles
20 June 2001
MARMAR
Legacy
20 June 2001
5353
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Miscellaneous
1 December 2000
MISCMISC
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
29 November 2000
CERT17CERT17
Court Order
15 November 2000
OCOC
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 May 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
88(2)R88(2)R
Legacy
20 May 1999
88(2)R88(2)R
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
PROSPPROSP
Legacy
22 January 1999
169169
Accounts With Accounts Type Interim
23 December 1998
AAAnnual Accounts
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
29 September 1998
AAAnnual Accounts
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
403b403b
Accounts With Accounts Type Interim
2 November 1997
AAAnnual Accounts
Legacy
23 September 1997
287Change of Registered Office
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 June 1997
AAAnnual Accounts
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288cChange of Particulars
Legacy
21 February 1997
288cChange of Particulars
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1996
88(3)88(3)
Legacy
27 October 1996
88(2)O88(2)O
Legacy
27 September 1996
88(2)P88(2)P
Legacy
24 September 1996
88(2)R88(2)R
Memorandum Articles
13 September 1996
MEM/ARTSMEM/ARTS
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
123Notice of Increase in Nominal Capital
Legacy
15 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
1 August 1996
PROSPPROSP
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Statement Of Affairs
21 April 1996
SASA
Legacy
21 April 1996
88(2)O88(2)O
Legacy
3 April 1996
88(2)P88(2)P
Legacy
24 March 1996
288288
Statement Of Affairs
20 March 1996
SASA
Legacy
20 March 1996
88(2)O88(2)O
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
88(2)P88(2)P
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
22 November 1995
88(2)P88(2)P
Legacy
17 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
11 April 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
21 June 1994
AAAnnual Accounts
Legacy
31 May 1994
88(2)R88(2)R
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
PROSPPROSP
Legacy
31 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Legacy
6 January 1994
88(2)R88(2)R
Legacy
19 November 1993
88(2)Return of Allotment of Shares
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
123Notice of Increase in Nominal Capital
Legacy
1 October 1993
PROSPPROSP
Legacy
25 June 1993
363b363b
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
225(1)225(1)
Legacy
31 October 1992
88(2)R88(2)R
Legacy
27 October 1992
288288
Legacy
13 August 1992
88(2)R88(2)R
Legacy
13 August 1992
88(2)R88(2)R
Legacy
11 August 1992
88(2)R88(2)R
Legacy
9 July 1992
88(2)R88(2)R
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Resolution
15 June 1992
RESOLUTIONSResolutions
Resolution
15 June 1992
RESOLUTIONSResolutions
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
287Change of Registered Office
Legacy
30 May 1992
403aParticulars of Charge Subject to s859A
Legacy
30 May 1992
403aParticulars of Charge Subject to s859A
Legacy
22 May 1992
288288
Legacy
18 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1992
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Memorandum Articles
23 April 1991
MEM/ARTSMEM/ARTS
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
3 April 1991
169169
Legacy
5 October 1990
287Change of Registered Office
Resolution
28 August 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
363363
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
8 June 1989
363363
Accounts With Accounts Type Full Group
19 April 1989
AAAnnual Accounts
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1988
395Particulars of Mortgage or Charge
Legacy
14 July 1988
PUC 2PUC 2
Memorandum Articles
15 June 1988
MEM/ARTSMEM/ARTS
Legacy
9 June 1988
363363
Legacy
8 June 1988
88(2)Return of Allotment of Shares
Legacy
8 June 1988
122122
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 April 1988
AAAnnual Accounts
Legacy
20 April 1988
287Change of Registered Office
Legacy
5 November 1987
288288
Accounts With Accounts Type Full Group
18 September 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
225(2)225(2)
Incorporation Company
1 November 1983
NEWINCIncorporation