Background WavePink WaveYellow Wave

DONALD RUSSELL LIMITED (01820834)

DONALD RUSSELL LIMITED (01820834) is an active UK company. incorporated on 31 May 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. DONALD RUSSELL LIMITED has been registered for 41 years. Current directors include FARQUHAR, Mark Esson, VESTEY, George Moubray William.

Company Number
01820834
Status
active
Type
ltd
Incorporated
31 May 1984
Age
41 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
FARQUHAR, Mark Esson, VESTEY, George Moubray William
SIC Codes
10110, 46320, 47220, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD RUSSELL LIMITED

DONALD RUSSELL LIMITED is an active company incorporated on 31 May 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. DONALD RUSSELL LIMITED was registered 41 years ago.(SIC: 10110, 46320, 47220, 47910)

Status

active

Active since 41 years ago

Company No

01820834

LTD Company

Age

41 Years

Incorporated 31 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

ROSS HUME LIMITED
From: 17 December 1984To: 24 August 1987
WINTONGROVE LIMITED
From: 31 May 1984To: 17 December 1984
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 11 July 2012To: 14 March 2024
Suite D Fifth Floor Queens House Kymberley Road Harrow Middlesex HA1 1US
From: 31 May 1984To: 11 July 2012
Timeline

45 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
May 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Loan Secured
Nov 22
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 10 Jul 2012

FARQUHAR, Mark Esson

Active
7 Howick Place, LondonSW1P 1BB
Born March 1967
Director
Appointed 05 Nov 2019

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 31 Jan 2012

BAUMANN, Hansjoerg

Resigned
Boulder House, HuntlyAB54 7LW
Secretary
Appointed 30 Sept 2000
Resigned 10 Jul 2012

WALLACE, James Mcintyre

Resigned
803 Duncan House, LondonSW1V 3LY
Secretary
Appointed N/A
Resigned 30 Jun 1993

WRIGHT, David Stewart

Resigned
Little Cruff Fore Street, TeignmouthTQ14 9QR
Secretary
Appointed 30 Jun 1993
Resigned 30 Sept 2000

ADAMS, Paul William

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1965
Director
Appointed 16 Jan 2017
Resigned 26 Jun 2019

BAUMANN, Hansjoerg

Resigned
Boulder House, HuntlyAB54 7LW
Born December 1948
Director
Appointed N/A
Resigned 30 Jun 2017

BRIGGS, Simon Thomas

Resigned
3 Flint Way, Great MissendenHP16 9DL
Born August 1961
Director
Appointed N/A
Resigned 30 Jul 1999

CLOW, Kenneth Robert

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1985
Director
Appointed 02 Aug 2021
Resigned 09 Jan 2026

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 31 Jan 2012
Resigned 02 Apr 2024

CRAWFORD, Douglas George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1963
Director
Appointed 30 Jun 2017
Resigned 01 Nov 2018

DAVIDSON, Douglas Watson

Resigned
Park Road, AberdeenAB1 9HR
Born December 1943
Director
Appointed 12 Mar 1996
Resigned 30 Apr 2002

DONALD, William Sainsbury

Resigned
Binghill House, AberdeenAB13 0JL
Born May 1933
Director
Appointed N/A
Resigned 31 Jan 2012

GAGLIARDI, Tazio

Resigned
Skene House Court, WesthillAB32 7BQ
Born July 1970
Director
Appointed 25 Feb 2011
Resigned 06 Mar 2020

HOBAN, Michael Francis

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1965
Director
Appointed 01 Jun 2020
Resigned 25 Feb 2022

KEANEY, Callum

Resigned
7 Howick Place, LondonSW1P 1BB
Born February 1989
Director
Appointed 04 May 2022
Resigned 28 Feb 2025

LAMB, Stephen Murray

Resigned
Barclay Road, InverurieAB51 3QP
Born May 1966
Director
Appointed 01 Oct 2009
Resigned 10 Oct 2014

LAST, James Simon

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1974
Director
Appointed 11 Jul 2022
Resigned 31 Jan 2024

LESLIE, Derek Cameron

Resigned
Ullswater Crescent, CoulsdonCR5 2XX
Born October 1964
Director
Appointed 05 Nov 2019
Resigned 21 Jul 2022

MACLEAN, Marie

Resigned
7 Howick Place, LondonSW1P 1BB
Born February 1978
Director
Appointed 21 Jul 2022
Resigned 03 Dec 2025

MATHIESON, Eleanor

Resigned
12 Maitland Path, InverurieAB51 4ZT
Born February 1951
Director
Appointed 27 May 2002
Resigned 27 Nov 2012

MCFARLANE, Robert Edmund Patrick

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1965
Director
Appointed 23 Jan 2013
Resigned 25 Feb 2022

MENNIE, Patrick James

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born June 1964
Director
Appointed 27 Nov 2012
Resigned 30 Jun 2017

MORRISON, Ian Archibald

Resigned
29 Hilton Street, AberdeenAB24 4QT
Born December 1970
Director
Appointed 18 Oct 2005
Resigned 27 Nov 2012

OVERTON, Peter Cyril

Resigned
Carnie Road, AberdeenshireAB51 0QH
Born January 1967
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2021

STEPHENSON, Susan Claire

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born September 1972
Director
Appointed 05 Nov 2019
Resigned 10 Sept 2021

STONE, John Michael

Resigned
Le Courtil A Gots, GuernseyGY5 7JR
Born April 1941
Director
Appointed 18 Oct 1999
Resigned 31 Jan 2012

STONE, John Michael

Resigned
Bramleys, Great MissendenHP16 0EB
Born April 1941
Director
Appointed N/A
Resigned 30 Nov 1996

STONE, Timothy John

Resigned
Wealden View, North Road, CranbrookTN17 1AP
Born April 1974
Director
Appointed 27 May 2002
Resigned 31 Jan 2012

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

WRIGHT, David Stewart

Resigned
Little Cruff Fore Street, TeignmouthTQ14 9QR
Born September 1937
Director
Appointed 30 Nov 1996
Resigned 30 Sept 2000

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 July 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
Legacy
29 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2017
AAAnnual Accounts
Legacy
22 May 2017
PARENT_ACCPARENT_ACC
Legacy
22 May 2017
GUARANTEE2GUARANTEE2
Legacy
22 May 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2016
AAAnnual Accounts
Legacy
30 June 2016
PARENT_ACCPARENT_ACC
Legacy
30 June 2016
GUARANTEE2GUARANTEE2
Legacy
30 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Medium
2 July 2013
AAAnnual Accounts
Change Sail Address Company
24 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 June 2013
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Miscellaneous
7 March 2012
MISCMISC
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
8 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2012
RESOLUTIONSResolutions
Legacy
27 January 2012
MG02MG02
Accounts With Accounts Type Medium
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
5 May 2010
MG02MG02
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Legacy
20 November 2007
403b403b
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 March 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
22 March 2006
AAAnnual Accounts
Memorandum Articles
20 January 2006
MEM/ARTSMEM/ARTS
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
123Notice of Increase in Nominal Capital
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Medium
21 January 2005
AAAnnual Accounts
Legacy
13 October 2004
287Change of Registered Office
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2001
AAAnnual Accounts
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
88(2)R88(2)R
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 1997
AAAnnual Accounts
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
288288
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1994
AAAnnual Accounts
Legacy
6 October 1993
363aAnnual Return
Legacy
31 August 1993
288288
Accounts With Accounts Type Medium
17 June 1993
AAAnnual Accounts
Auditors Resignation Company
26 August 1992
AUDAUD
Legacy
24 August 1992
287Change of Registered Office
Auditors Resignation Company
24 August 1992
AUDAUD
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
11 April 1991
363363
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
19 March 1990
288288
Legacy
12 February 1990
88(2)R88(2)R
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
123Notice of Increase in Nominal Capital
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
3 April 1989
288288
Legacy
9 March 1989
288288
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
28 October 1988
287Change of Registered Office
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
8 September 1987
288288
Certificate Change Of Name Company
21 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
22 July 1986
287Change of Registered Office
Incorporation Company
31 May 1984
NEWINCIncorporation