Background WavePink WaveYellow Wave

PHOENIX LODGE RESIDENTS LIMITED (01845093)

PHOENIX LODGE RESIDENTS LIMITED (01845093) is an active UK company. incorporated on 3 September 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PHOENIX LODGE RESIDENTS LIMITED has been registered for 41 years. Current directors include BOOTS, Nam-Kyoo, DIMITROV, Spass Strahilov, FALEWEE, Alexandre Gonzague Christophe and 3 others.

Company Number
01845093
Status
active
Type
ltd
Incorporated
3 September 1984
Age
41 years
Address
C/O London Block Management Limited 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTS, Nam-Kyoo, DIMITROV, Spass Strahilov, FALEWEE, Alexandre Gonzague Christophe, GHANMA, Maher Makram Fouad, SUNDRICA, Marija, WEIR, Scott James Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LODGE RESIDENTS LIMITED

PHOENIX LODGE RESIDENTS LIMITED is an active company incorporated on 3 September 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHOENIX LODGE RESIDENTS LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01845093

LTD Company

Age

41 Years

Incorporated 3 September 1984

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DRUMMERCAVE LIMITED
From: 3 September 1984To: 15 October 1984
Contact
Address

C/O London Block Management Limited 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

, C/O London Block Management 4th Floor, 9 White Lion Street, London, N1 9PD, United Kingdom
From: 2 August 2021To: 16 November 2022
, 9 C/O London Block Management, 4th Floor 9 White Lion Street, London, N1 9PD, England
From: 20 April 2020To: 2 August 2021
, 9 White Lion Street, London, N1 9PD, England
From: 16 April 2020To: 20 April 2020
, Third Floor 202 Fulham Road, London, SW10 9PJ
From: 7 June 2016To: 16 April 2020
, 202 3rd Floor, 202 Fulham Road, London, SW10 9PJ, England
From: 24 May 2016To: 7 June 2016
, 15 Young Street, Second Floor, London, W8 5EH
From: 3 September 1984To: 24 May 2016
Timeline

42 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Jul 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOOTS, Nam-Kyoo

Active
3rd Floor, LondonN1 9PD
Born February 1975
Director
Appointed 02 Dec 2024

DIMITROV, Spass Strahilov

Active
3rd Floor, LondonN1 9PD
Born January 1975
Director
Appointed 02 Dec 2024

FALEWEE, Alexandre Gonzague Christophe

Active
3rd Floor, LondonN1 9PD
Born May 1990
Director
Appointed 29 Nov 2023

GHANMA, Maher Makram Fouad

Active
3rd Floor, LondonN1 9PD
Born January 1975
Director
Appointed 29 Nov 2023

SUNDRICA, Marija

Active
3rd Floor, LondonN1 9PD
Born May 1972
Director
Appointed 02 Dec 2024

WEIR, Scott James Andrew

Active
3rd Floor, LondonN1 9PD
Born February 1970
Director
Appointed 08 Dec 2021

COHEN, Adam Richard

Resigned
18 Hearne Road, LondonW4 3NJ
Secretary
Appointed 16 May 1995
Resigned 06 Feb 1998

HITCHCOCK, David William Warwick

Resigned
47 High Street, SwanageBH19 3HA
Secretary
Appointed 06 Feb 1998
Resigned 05 Dec 2000

PALMER, Alison Jane

Resigned
The Limes, RichmondTW9 3PR
Secretary
Appointed 12 Apr 2000
Resigned 24 Apr 2001

PALMER, Edward Bennet

Resigned
3 Pinfold Lane, ReadingRG8 8SL
Secretary
Appointed N/A
Resigned 16 May 1995

PILBROW, Julienne

Resigned
20 Phoenix Lodge Mansions, LondonW6 7BG
Secretary
Appointed 12 Apr 2000
Resigned 24 Apr 2001

BLENHEIMS

Resigned
Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Jun 2006
Resigned 24 May 2016

SHAW & CO

Resigned
25-27 Kew Road, Richmond Upon ThamesTW9 2NQ
Corporate secretary
Appointed 24 Apr 2001
Resigned 01 Jun 2006

SP PROPERTY GROUP LIMITED

Resigned
202 Fulham Road, LondonSW10 9PJ
Corporate secretary
Appointed 24 May 2016
Resigned 31 Mar 2020

ABRAHAM, Sonya Marie, Dr

Resigned
3rd Floor, LondonN1 9PD
Born September 1971
Director
Appointed 02 Dec 2015
Resigned 29 Nov 2023

ARCHBOLD, John Stuart, Dr

Resigned
Brook Green, LondonW6 7BG
Born February 1949
Director
Appointed 14 Oct 2008
Resigned 02 Dec 2015

BAGLEY, David Nicolas Foster

Resigned
5 Phoenix Lodge Mansions, LondonW6 7BG
Born April 1953
Director
Appointed N/A
Resigned 25 Nov 1993

BAIRD, Allan Douglas Caldecott

Resigned
19 Phoenix Lodge Mansions, LondonW6 7BG
Born November 1947
Director
Appointed N/A
Resigned 20 Oct 1994

BEDDALL, Minaz

Resigned
12a Phoenix Lodge Mansions, LondonW6 7BG
Born January 1979
Director
Appointed 11 Sept 2006
Resigned 09 May 2008

BRIGSTOCKE, Clare Frances

Resigned
3rd Floor, LondonN1 9PD
Born April 1954
Director
Appointed 10 Sept 2019
Resigned 29 Nov 2023

CAFFERTY, Michael Angelo

Resigned
24 Phoenix Lodge Mansions, LondonW6 7BG
Born March 1927
Director
Appointed N/A
Resigned 19 Mar 1997

CLARKE, Adrienne

Resigned
3rd Floor, LondonN1 9PD
Born September 1947
Director
Appointed 03 Dec 2015
Resigned 02 Dec 2024

COHEN, Adam Richard

Resigned
18 Hearne Road, LondonW4 3NJ
Born June 1965
Director
Appointed 20 Oct 1994
Resigned 06 Feb 1998

COVENTRY, Peter Simon

Resigned
Fulham Road, LondonSW10 9PJ
Born March 1940
Director
Appointed 19 Apr 2011
Resigned 06 Oct 2016

DE CASTRO CERQUEIRA, Dionisio Augusto

Resigned
18 Phoenix Lodge Mansions, LondonW6
Born August 1941
Director
Appointed 14 Jun 1994
Resigned 27 Jan 2000

FERRARO, Dana Kay

Resigned
21 Phoenix Lodge Mansions, LondonW6 7BG
Born June 1955
Director
Appointed 06 Aug 1997
Resigned 13 Oct 2008

FITCHETT, Thomas Jack

Resigned
Brook Green, LondonW6 7BG
Born July 1981
Director
Appointed 12 Jan 2009
Resigned 30 May 2010

GALE, Adrian, Professor

Resigned
1 Phoenix Lodge Mansions, LondonW6 7BG
Born April 1931
Director
Appointed 07 Oct 1998
Resigned 12 Nov 2012

GALE, Audrey

Resigned
3rd Floor, LondonN1 9PD
Born November 1936
Director
Appointed 21 Nov 2016
Resigned 29 Nov 2022

GREY, Charles Spenser

Resigned
3rd Floor, LondonN1 9PD
Born August 1959
Director
Appointed 21 Nov 2016
Resigned 02 Dec 2024

GRIFFITHS, Thomas Leonard Ronald

Resigned
3rd Floor, LondonN1 9PD
Born August 1982
Director
Appointed 29 Nov 2023
Resigned 20 Jan 2025

GRIFFITHS, Thomas Leonard Ronald

Resigned
Fulham Road, LondonSW10 9PJ
Born August 1982
Director
Appointed 13 Nov 2018
Resigned 12 Jul 2019

HITCHCOCK, David William Warwick

Resigned
47 High Street, SwanageBH19 3HA
Born April 1949
Director
Appointed 13 Apr 1997
Resigned 05 Dec 2000

JESSUP, Adam Sean

Resigned
17 Phoenix Lodge Mansions, LondonW6 7BG
Born March 1970
Director
Appointed 11 Jan 2006
Resigned 04 Nov 2008

JOHNSTON, Ainslie Danvers

Resigned
22 Phoenix Lodge Mansions, LondonW6 7BG
Born February 1941
Director
Appointed 25 Nov 1993
Resigned 06 Aug 1997
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Memorandum Articles
8 January 2025
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288cChange of Particulars
Legacy
8 June 2007
287Change of Registered Office
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
12 October 2006
287Change of Registered Office
Legacy
22 September 2006
287Change of Registered Office
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363aAnnual Return
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
363aAnnual Return
Legacy
10 October 1997
353353
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
22 April 1997
287Change of Registered Office
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
287Change of Registered Office
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
17 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
31 October 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
19 November 1986
363363
Legacy
19 November 1986
288288
Legacy
6 October 1986
287Change of Registered Office
Legacy
25 September 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
3 September 1984
NEWINCIncorporation