Background WavePink WaveYellow Wave

BROADGATE SOUTH MANAGEMENT LIMITED (01881630)

BROADGATE SOUTH MANAGEMENT LIMITED (01881630) is an active UK company. incorporated on 30 January 1985. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADGATE SOUTH MANAGEMENT LIMITED has been registered for 41 years. Current directors include ASAMOAH, Benjamin Ayimadu, LOCKYER, David Ian, LOVEJOY, Jonathan David and 1 others.

Company Number
01881630
Status
active
Type
ltd
Incorporated
30 January 1985
Age
41 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASAMOAH, Benjamin Ayimadu, LOCKYER, David Ian, LOVEJOY, Jonathan David, WISEMAN, Michael Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE SOUTH MANAGEMENT LIMITED

BROADGATE SOUTH MANAGEMENT LIMITED is an active company incorporated on 30 January 1985 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE SOUTH MANAGEMENT LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01881630

LTD Company

Age

41 Years

Incorporated 30 January 1985

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BROADGATE CIRCLE MANAGEMENT LIMITED
From: 8 November 1994To: 8 June 2018
BROADGATE MANAGEMENT PUBLIC LIMITED COMPANY
From: 17 June 1985To: 8 November 1994
BIRCHBADGE PUBLIC LIMITED COMPANY
From: 30 January 1985To: 17 June 1985
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Aug 11
Director Left
Jun 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Capital Update
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

ASAMOAH, Benjamin Ayimadu

Active
45 Seymour Street, LondonW1H 7LX
Born February 1980
Director
Appointed 30 Jun 2023

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 24 Feb 2017

LOVEJOY, Jonathan David

Active
45 Seymour Street, LondonW1H 7LX
Born May 1970
Director
Appointed 30 Jun 2023

WISEMAN, Michael Andrew

Active
45 Seymour Street, LondonW1H 7LX
Born March 1980
Director
Appointed 16 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 14 Dec 1993

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Secretary
Appointed N/A
Resigned 18 Oct 1995

HUGHES, Paul

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

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

ALLAN, John Norrie

Resigned
139 Rosendale Road, LondonSE21 8HE
Born February 1950
Director
Appointed 02 Oct 1998
Resigned 23 Dec 1998

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 24 Feb 2017

BATES, Nicholas Keith

Resigned
The Old Farmhouse, ReadingRG4 7JX
Born August 1962
Director
Appointed 16 Jul 1999
Resigned 31 Mar 2010

BELL, Lucinda Margaret

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

BENNETT, Peter Richard

Resigned
The Penthouse The Mansion, ChertseyKT16 0QG
Born January 1945
Director
Appointed 27 Jan 1994
Resigned 31 Dec 1995

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 09 Feb 1999
Resigned 31 Dec 2007

CAMP, David John

Resigned
11 Walham Grove, LondonSW6
Born August 1957
Director
Appointed N/A
Resigned 15 Jan 1996

CAMP, David John

Resigned
11 Walham Grove, LondonSW6
Born August 1957
Director
Appointed N/A
Resigned 29 Sept 1993

CARTER, Reginald Keith Trevor

Resigned
4 Ashley Close, SevenoaksTN13 3AP
Born June 1948
Director
Appointed 11 Dec 1992
Resigned 14 Dec 1994

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 16 Jul 1999
Resigned 16 Aug 2010

DOYLE, Eugene Francis

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

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 09 Feb 1999
Resigned 31 Jan 2007

HEBEISEN, Peter

Resigned
7 Garthside, RichmondTW10 5JA
Born March 1958
Director
Appointed 11 Dec 1992
Resigned 29 Mar 1994

HESTER, Stephen Alan Michael

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

HO, Edmond Wai Leung, Dr

Resigned
York House, LondonW1H 7LX
Born April 1959
Director
Appointed 14 Jun 2018
Resigned 11 Mar 2022

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 13 Nov 1996
Resigned 30 Jun 2007

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 09 Feb 1999
Resigned 16 Jul 1999

MCKECHNIE, James

Resigned
Ringwood, BalcombeRH17 6LG
Born February 1949
Director
Appointed 29 Mar 1994
Resigned 14 Dec 1995

MCKECHNIE, James

Resigned
Ringwood, BalcombeRH17 6LG
Born February 1949
Director
Appointed 29 Mar 1994
Resigned 29 Jun 1998

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 09 Feb 1999
Resigned 16 Jul 1999

PINSENT, Matthew

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1971
Director
Appointed 21 Apr 2010
Resigned 22 May 2015

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 09 Feb 1999
Resigned 31 Aug 2005

Persons with significant control

4

1 Active
3 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2018
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Ceased 26 Jan 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Ceased 06 Jun 2018
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Resolution
23 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 July 2018
SH10Notice of Particulars of Variation
Memorandum Articles
3 July 2018
MAMA
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Resolution
8 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2018
CONNOTConfirmation Statement Notification
Legacy
8 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2018
SH19Statement of Capital
Legacy
8 June 2018
CAP-SSCAP-SS
Resolution
8 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 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 Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts Amended With Accounts Type Full
2 September 2015
AAMDAAMD
Auditors Resignation Company
26 June 2015
AUDAUD
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
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
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Memorandum Articles
23 July 2012
MEM/ARTSMEM/ARTS
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
30 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
353353
Legacy
7 January 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
10 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
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363aAnnual Return
Legacy
22 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363aAnnual Return
Legacy
27 December 2001
363(353)363(353)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 1998
AUDAUD
Legacy
3 April 1998
363aAnnual Return
Legacy
19 March 1998
288cChange of Particulars
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Legacy
21 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
3 April 1996
288288
Legacy
27 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
14 February 1996
363x363x
Legacy
14 February 1996
363(353)363(353)
Legacy
2 November 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Re Registration Public Limited Company To Private
8 November 1994
CERT11CERT11
Legacy
8 November 1994
5353
Re Registration Memorandum Articles
8 November 1994
MARMAR
Resolution
8 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
28 February 1994
288288
Legacy
25 February 1994
363x363x
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
25 April 1993
225(1)225(1)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
30 March 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
28 January 1993
363x363x
Legacy
6 January 1993
287Change of Registered Office
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
20 November 1992
288288
Legacy
18 October 1992
288288
Legacy
2 October 1992
288288
Legacy
30 September 1992
288288
Legacy
14 September 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
18 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Legacy
30 June 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363x363x
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Memorandum Articles
12 November 1990
MEM/ARTSMEM/ARTS
Legacy
12 November 1990
122122
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
288288
Legacy
5 November 1990
288288
Legacy
29 October 1990
288288
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
19 February 1990
288288
Legacy
10 October 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
25 November 1988
288288
Legacy
4 November 1988
363363
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
11 May 1988
288288
Legacy
29 March 1988
288288
Legacy
17 March 1988
363363
Legacy
21 August 1987
288288
Legacy
21 August 1987
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
24 November 1986
288288
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
15 October 1986
225(2)225(2)