Background WavePink WaveYellow Wave

BROADGATE CITY LIMITED (01769078)

BROADGATE CITY LIMITED (01769078) is an active UK company. incorporated on 10 November 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADGATE CITY LIMITED has been registered for 42 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith and 2 others.

Company Number
01769078
Status
active
Type
ltd
Incorporated
10 November 1983
Age
42 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE CITY LIMITED

BROADGATE CITY LIMITED is an active company incorporated on 10 November 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE CITY LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01769078

LTD Company

Age

42 Years

Incorporated 10 November 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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ROSEHAUGH STANHOPE DEVELOPMENTS PLC
From: 30 December 1983To: 2 February 1994
BEAUWELL PUBLIC LIMITED COMPANY
From: 10 November 1983To: 30 December 1983
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

40 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Sept 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 11 Nov 2024

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 27 Mar 2018

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 18 Mar 2022

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 31 Jan 1997
Resigned 05 Sept 2000

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Secretary
Appointed N/A
Resigned 17 Dec 1992

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Secretary
Appointed 17 Dec 1992
Resigned 18 Oct 1995

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 18 Oct 1995
Resigned 31 Jan 1997

MORKEL, Alan Gaunson

Resigned
Bramble Cottage 1 Churn Lane, TonbridgeTN12 8HL
Secretary
Appointed N/A
Resigned 07 Feb 1992

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 05 Sept 2000
Resigned 30 Apr 2009

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed N/A
Resigned 27 Feb 2001

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 27 Mar 2018

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 19 Jan 2018

BERRY, David Charles

Resigned
Portland Dene, Gerrards CrossSL9 7PN
Born April 1937
Director
Appointed 22 Nov 1996
Resigned 17 Jul 1998

BLACKBURN, David Michael

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1937
Director
Appointed N/A
Resigned 21 Aug 1992

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 26 Feb 2002
Resigned 31 Dec 2007

BRADMAN, Godfrey Michael

Resigned
15 Hanover Terrace, LondonNW1 4RJ
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 1992

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 18 Dec 2006
Resigned 31 Jul 2014

CAMP, David John

Resigned
11 Walham Grove, LondonSW6
Born August 1957
Director
Appointed 10 Sept 1992
Resigned 15 Jan 1996

CAMP, David John

Resigned
11 Walham Grove, LondonSW6
Born August 1957
Director
Appointed N/A
Resigned 31 Jan 1992

CARTER, Simon Geoffrey

Resigned
York House, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 Jul 2006
Resigned 16 Aug 2010

DANTZIC, Roy Matthew

Resigned
65 Springfield Road, LondonNW8 0QJ
Born July 1944
Director
Appointed 10 Sept 1992
Resigned 29 Sept 1993

DOYLE, Eugene Francis

Resigned
2 Gombards, St. AlbansAL3 5NW
Born August 1957
Director
Appointed 29 Sept 1993
Resigned 31 Mar 1996

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 18 Dec 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Born August 1961
Director
Appointed 29 Sept 1993
Resigned 18 Oct 1995

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 27 Mar 2018
Resigned 31 Dec 2021

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 06 Nov 2009

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 22 Nov 1996
Resigned 16 Jul 1999

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

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

Filing History

262

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
6 July 2015
AUDAUD
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
11 March 2004
288cChange of Particulars
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363aAnnual Return
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
28 March 2000
CERT10CERT10
Re Registration Memorandum Articles
28 March 2000
MARMAR
Legacy
28 March 2000
5353
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
403aParticulars of Charge Subject to s859A
Legacy
28 January 2000
363aAnnual Return
Legacy
28 January 2000
363(353)363(353)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 1998
AUDAUD
Legacy
19 March 1998
288cChange of Particulars
Legacy
13 January 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
363aAnnual Return
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
6 April 1996
403aParticulars of Charge Subject to s859A
Legacy
3 April 1996
225(1)225(1)
Legacy
17 February 1996
288288
Legacy
14 February 1996
363x363x
Legacy
14 February 1996
363(353)363(353)
Accounts With Accounts Type Full Group
2 January 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Legacy
23 May 1995
287Change of Registered Office
Legacy
20 March 1995
288288
Legacy
4 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Memorandum Articles
5 February 1994
MEM/ARTSMEM/ARTS
Resolution
5 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
31 March 1993
287Change of Registered Office
Legacy
22 February 1993
288288
Accounts With Accounts Type Full Group
26 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363x363x
Legacy
5 January 1993
287Change of Registered Office
Legacy
5 January 1993
288288
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Memorandum Articles
7 December 1992
MEM/ARTSMEM/ARTS
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
288288
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
288288
Legacy
2 October 1992
288288
Legacy
30 September 1992
288288
Legacy
14 September 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
18 February 1992
288288
Legacy
13 February 1992
288288
Legacy
19 January 1992
363x363x
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
28 August 1991
288288
Legacy
30 June 1991
288288
Accounts With Accounts Type Full Group
10 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363x363x
Legacy
10 July 1990
288288
Legacy
26 February 1990
363363
Legacy
19 February 1990
288288
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
10 October 1989
287Change of Registered Office
Legacy
1 August 1989
288288
Legacy
10 July 1989
288288
Accounts With Accounts Type Full Group
3 May 1989
AAAnnual Accounts
Legacy
25 January 1989
288288
Legacy
23 November 1988
288288
Legacy
2 November 1988
363363
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Accounts With Accounts Type Full Group
6 July 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
29 March 1988
288288
Legacy
16 March 1988
363363
Legacy
31 October 1987
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
30 June 1987
REREG(U)REREG(U)
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
225(2)225(2)
Legacy
19 August 1986
288288
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
13 May 1986
288288