Background WavePink WaveYellow Wave

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED (01788466)

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED (01788466) is an active UK company. incorporated on 2 February 1984. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED has been registered for 42 years. Current directors include CARTER, Gavin, RODWELL, James Richard, WARRICK, Edward Mark.

Company Number
01788466
Status
active
Type
ltd
Incorporated
2 February 1984
Age
42 years
Address
The Valley, London, SE7 8BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARTER, Gavin, RODWELL, James Richard, WARRICK, Edward Mark
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED

CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED is an active company incorporated on 2 February 1984 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED was registered 42 years ago.(SIC: 93199)

Status

active

Active since 42 years ago

Company No

01788466

LTD Company

Age

42 Years

Incorporated 2 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD.
From: 25 April 1984To: 9 June 2000
FORTWARM LIMITED
From: 2 February 1984To: 25 April 1984
Contact
Address

The Valley Floyd Road London, SE7 8BL,

Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Dec 17
Director Joined
Sept 19
Funding Round
Dec 19
Loan Secured
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Owner Exit
Jun 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
May 25
1
Funding
47
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARTER, Gavin

Active
Floyd Road, LondonSE7 8BL
Born February 1980
Director
Appointed 14 May 2025

RODWELL, James Richard

Active
Floyd Road, LondonSE7 8BL
Born November 1970
Director
Appointed 21 Jul 2023

WARRICK, Edward Mark

Active
Floyd RoadSE7 8BL
Born February 1984
Director
Appointed 21 Jul 2023

FULLER, Jonathan Tom Telford

Resigned
Rose Cottage, OtfordTN14 5JS
Secretary
Appointed N/A
Resigned 24 Feb 1997

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 24 Feb 1997
Resigned 01 Feb 2003

DAVIES LAVERY COMPANY SECRETARIAL LIMITED

Resigned
Victoria Court, MaidstoneME14 5FA
Corporate secretary
Appointed 01 Feb 2003
Resigned 31 Jan 2005

VERTEX LAW (CO SECRETARIAL) LIMITED

Resigned
Kings Hill Avenue, West MallingME19 4UA
Corporate secretary
Appointed 31 Jan 2005
Resigned 31 Dec 2010

AL NASIRAT, Tahnoon

Resigned
The Valley, LondonSE7 8BL
Born May 1976
Director
Appointed 23 Jan 2020
Resigned 25 Sept 2020

ALWEN, Roger Norman

Resigned
Stable Cottage, TonbridgeTN11 9QW
Born October 1941
Director
Appointed N/A
Resigned 25 Sept 2009

BONE, Gregory Peter

Resigned
17 Brassey Hill, OxtedRH8 0ES
Born July 1960
Director
Appointed 21 Feb 1994
Resigned 08 Oct 2007

BUTLER-GALLIE, Stuart

Resigned
Bethersden, AshfordTN26 3EW
Born March 1964
Director
Appointed 25 Sept 2009
Resigned 31 Dec 2010

CAPELIN, Nigel Edwin

Resigned
10 Beechrow Church Road, Richmond Upon ThamesTW10 5HE
Born March 1956
Director
Appointed 16 Jun 1997
Resigned 04 Dec 2009

CHAPPELL, Derek Guy

Resigned
13 Walton Place, LondonSW3 1RJ
Born February 1955
Director
Appointed 08 Jul 2005
Resigned 23 Aug 2010

CLARKE, Stephen Thomas

Resigned
20 Porcupine Close, LondonSE9 3AE
Born February 1955
Director
Appointed 27 Feb 1993
Resigned 20 Jun 1995

COLLINS, Richard Denis

Resigned
5 Kinnaird Avenue, BromleyBR1 4HG
Born February 1942
Director
Appointed N/A
Resigned 25 Sept 2009

DUCHÂTELET, Roland

Resigned
The Valley, LondonSE7 8BL
Born November 1946
Director
Appointed 03 Jan 2014
Resigned 23 Jan 2020

FLORICA, Claudiu Ionut

Resigned
Stirbey Voda, Bucharest010119
Born November 1968
Director
Appointed 19 Mar 2020
Resigned 25 Sept 2020

FRANKLIN, Gideon Benjamin Cecil

Resigned
22 Ringmore Rise, LondonSE23 3DE
Born June 1962
Director
Appointed 27 Mar 2000
Resigned 25 Sept 2009

FULLER, Jonathan Tom Telford

Resigned
Rose Cottage, OtfordTN14 5JS
Born March 1962
Director
Appointed 16 Jan 1995
Resigned 24 Feb 1997

GALLEN, Stephen James

Resigned
The Valley, LondonSE7 8BL
Born November 1973
Director
Appointed 02 Sept 2019
Resigned 23 Jan 2020

GEBBETT, Michael Anthony

Resigned
59 St Johns Park, LondonSE3 7JW
Born December 1951
Director
Appointed 28 Jul 1997
Resigned 01 Nov 1999

HATTER, Richard Mark

Resigned
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Director
Appointed 24 Sept 2009
Resigned 31 Dec 2010

HAYES, Benjamin

Resigned
39 Widmore Lodge Road, BromleyBR1 2QE
Born May 1961
Director
Appointed 01 Jul 2006
Resigned 01 Aug 2008

HELLER, Jonathan Anthony Gerald

Resigned
The Valley, LondonSE7 8BL
Born March 1954
Director
Appointed 23 Jan 2020
Resigned 19 Mar 2020

HUGHES, David John

Resigned
Sterling Street, LondonSW7 1HN
Born January 1945
Director
Appointed 03 Jan 1996
Resigned 23 Aug 2010

JIMENEZ, Tony Michael

Resigned
Floyd Road, LondonSE7 8BL
Born December 1962
Director
Appointed 31 Dec 2010
Resigned 03 Jan 2014

KAVANAGH, Stephen Andrew

Resigned
Floyd Road, LondonSE7 8BL
Born March 1969
Director
Appointed 23 Aug 2010
Resigned 26 Jul 2012

KING, Royston David

Resigned
25 Frobisher Way, GreenhitheDA9 9JN
Born January 1956
Director
Appointed 24 Feb 1997
Resigned 15 Oct 1999

MEIRE, Katrien

Resigned
The Valley, LondonSE7 8BL
Born July 1984
Director
Appointed 03 Jan 2014
Resigned 31 Dec 2017

MIHAIL, Marian Ioan

Resigned
Stirbey Voda, Bucharest010119
Born August 1990
Director
Appointed 19 Mar 2020
Resigned 25 Sept 2020

MURRAY OBODYNSKI, Richard Alan

Resigned
Coombe Road, New MaldenKT3 4QW
Born February 1950
Director
Appointed N/A
Resigned 23 Jan 2020

NEWALL, Alexander Robert Stirling

Resigned
Gloucester Place, LondonW1U 6HZ
Born October 1984
Director
Appointed 09 Feb 2012
Resigned 22 Jun 2012

NORRIS, Craig Victor

Resigned
156 Humber Road, LondonSE3 7EF
Born January 1960
Director
Appointed 01 Jul 1995
Resigned 16 Jun 1997

NORRIS, Michael John

Resigned
11 Imber Court, LondonSE9 5AX
Born November 1933
Director
Appointed N/A
Resigned 23 Sept 1991

PERFECT, Wendy

Resigned
68 Sutherland Avenue, WellingDA16 2NP
Born February 1965
Director
Appointed 01 Nov 1999
Resigned 28 Apr 2003

Persons with significant control

5

1 Active
4 Ceased
Marylebone High Street, LondonW1U 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Floyd Road, LondonSE7 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 21 Jul 2023

Mr Thomas Sandgaard

Ceased
The Valley, LondonSE7 8BL
Born April 1958

Nature of Control

Significant influence or control
Notified 25 Sept 2020
Ceased 25 Sept 2020
Floyd Road, LondonSE7 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 25 Sept 2020

Mr Roland Duchatelet

Ceased
Floyd Road, LondonSE7 8BL
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 February 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
29 September 2020
MR05Certification of Charge
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
21 March 2014
RP04RP04
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company With Old Address
7 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Move Registers To Sail Company
21 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Legacy
12 January 2011
MG01MG01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Legacy
1 September 2010
MG02MG02
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
353353
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Miscellaneous
5 November 2008
MISCMISC
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288cChange of Particulars
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288cChange of Particulars
Legacy
5 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
23 June 1995
288288
Legacy
14 February 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
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Auditors Resignation Company
24 August 1994
AUDAUD
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
21 February 1994
88(3)88(3)
Legacy
21 February 1994
88(2)O88(2)O
Legacy
7 January 1994
88(2)P88(2)P
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
27 September 1993
88(2)R88(2)R
Legacy
27 September 1993
123Notice of Increase in Nominal Capital
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
288288
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
15 November 1991
88(2)R88(2)R
Legacy
15 November 1991
123Notice of Increase in Nominal Capital
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
1 October 1991
288288
Legacy
29 August 1991
363b363b
Legacy
17 July 1991
288288
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
30 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
9 January 1989
225(1)225(1)
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
8 July 1987
288288
Legacy
25 June 1987
288288
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
15 September 1986
288288
Legacy
6 August 1986
288288
Legacy
2 May 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Memorandum Articles
10 May 1984
MEM/ARTSMEM/ARTS