Background WavePink WaveYellow Wave

FOUR SEASONS NWMC HOUSING LIMITED (01882050)

FOUR SEASONS NWMC HOUSING LIMITED (01882050) is an active UK company. incorporated on 31 January 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUR SEASONS NWMC HOUSING LIMITED has been registered for 41 years. Current directors include HURLEY, Gazala, SUMMERS, Michael.

Company Number
01882050
Status
active
Type
ltd
Incorporated
31 January 1985
Age
41 years
Address
3 Queen Square, London, WC1N 3AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURLEY, Gazala, SUMMERS, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS NWMC HOUSING LIMITED

FOUR SEASONS NWMC HOUSING LIMITED is an active company incorporated on 31 January 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUR SEASONS NWMC HOUSING LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01882050

LTD Company

Age

41 Years

Incorporated 31 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BETTERCARE NWMC HOUSING LIMITED
From: 13 March 2000To: 15 November 2005
NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED
From: 21 February 1985To: 13 March 2000
BRACEDEAN LIMITED
From: 31 January 1985To: 21 February 1985
Contact
Address

3 Queen Square London, WC1N 3AR,

Previous Addresses

C/O St Dunstan's 12-14 Harcourt Street London Greater London W1H 4HD
From: 5 January 2010To: 15 June 2022
Po Box 4Xb 12-14 Harcourt Street London W1H 4HD
From: 31 January 1985To: 5 January 2010
Timeline

24 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 14
Director Joined
Feb 16
Director Left
Jul 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Jan 18
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANNETT, Claire

Active
Queen Square, LondonWC1N 3AR
Secretary
Appointed 12 Jul 2024

HURLEY, Gazala

Active
Queen Square, LondonWC1N 3AR
Born June 1966
Director
Appointed 12 Jul 2024

SUMMERS, Michael

Active
Queen Square, LondonWC1N 3AR
Born February 1962
Director
Appointed 15 Jan 2018

ALLEN, Gregory Charles

Resigned
Queen Square, LondonWC1N 3AR
Secretary
Appointed 16 Jan 2023
Resigned 12 Jul 2024

CAPLIN, Nick, Major General (Rtd)

Resigned
Queen Square, LondonWC1N 3AR
Secretary
Appointed 10 Feb 2016
Resigned 13 Jan 2023

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Secretary
Appointed 06 May 2005
Resigned 30 Jun 2005

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Secretary
Appointed 06 May 2005
Resigned 30 Jun 2005

FOWLER, Derek

Resigned
The White House, SaltburnTS12 1HA
Secretary
Appointed 06 Dec 2007
Resigned 30 May 2008

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Secretary
Appointed 30 Jun 2005
Resigned 25 Jun 2007

LEADER, Robert

Resigned
27 Copenhagen Gardens, LondonW4 5NN
Secretary
Appointed 30 May 2008
Resigned 17 Apr 2014

MURPHY, Marc

Resigned
39 Cranmore Park, BelfastBT9 6JF
Secretary
Appointed 22 Jan 2003
Resigned 06 May 2005

PALMER, Martin Trevor Digby

Resigned
Hill House, TonbridgeTN12 7BS
Secretary
Appointed N/A
Resigned 08 Jun 1993

PATTERSON, James

Resigned
19 Knockmore Park, BangorBT20 3SL
Secretary
Appointed 06 Dec 1999
Resigned 22 Jan 2003

RIDGWELL, David William

Resigned
4 Browns Lane, TringHP23 6LX
Secretary
Appointed 08 Jun 1993
Resigned 06 Dec 1999

WHITEHEAD, Ian Kenneth

Resigned
12-14 Harcourt Street, LondonW1H 4HD
Secretary
Appointed 17 Apr 2014
Resigned 10 Feb 2016

ENDEAVOUR SECRETARY LIMITED

Resigned
Westminster St Marks Court, StocktonTS17 6QP
Corporate secretary
Appointed 25 Jun 2007
Resigned 06 Dec 2007

ALLEN, Gregory Charles

Resigned
Queen Square, LondonWC1N 3AR
Born November 1969
Director
Appointed 07 Sept 2022
Resigned 01 Jan 2025

ALLICK, Philip Christopher

Resigned
Dibdale Manor, MiddlesbroughTS7 0PQ
Born December 1962
Director
Appointed 25 Jun 2007
Resigned 30 May 2008

ARTHUR, David Anthony

Resigned
Harcourt Street, LondonW1H 4HD
Born May 1954
Director
Appointed 28 Jun 2010
Resigned 09 Jun 2017

BARLOW, George Edward

Resigned
41 Nidd Approach, WetherbyLS22 7UJ
Born October 1956
Director
Appointed 01 Oct 1999
Resigned 06 Dec 1999

CALDWELL, Charles Anthony

Resigned
26 Hampton Manor, BelfastBT7 3EL
Born December 1956
Director
Appointed 06 Dec 1999
Resigned 11 Dec 2002

CALKIN, Joy Durfee, Dr

Resigned
Suite 915,, UnionvilleL3R 0G1
Born July 1938
Director
Appointed 15 Oct 1997
Resigned 06 Dec 1999

CAPLIN, Nicholas John, Major General

Resigned
Manor House Court, LondonW9 2PZ
Born December 1958
Director
Appointed 10 Feb 2016
Resigned 13 Jan 2023

CARTER, James Wesley

Resigned
28 Teddington Park Avenue, OntarioM4N 2C3
Born November 1940
Director
Appointed 04 Jul 1996
Resigned 11 Aug 1999

GEARY, Michael

Resigned
20 Castlehill Road, BelfastBT4 3GL
Born February 1962
Director
Appointed 04 Oct 2001
Resigned 19 Jun 2003

HARRIS, Douglas James

Resigned
14 The Laurels, BerkhamstedHP4 2SP
Born October 1955
Director
Appointed 07 Jun 1994
Resigned 06 Dec 1999

HEHIR, Anthony Patrick

Resigned
Scolty Lodge 12 Oldfield Road, WirralCH60 6SE
Born June 1955
Director
Appointed 14 Aug 2000
Resigned 11 Dec 2002

HEYWOOD, Anthony George

Resigned
Harborough Hall Lane, MessingCO5 9UA
Born September 1948
Director
Appointed 06 May 2005
Resigned 25 Jun 2007

HINTON, Jeremy Paul Rooke, Lt Col

Resigned
New Park Road, CranleighGU6 7HJ
Born May 1946
Director
Appointed 30 May 2008
Resigned 28 Jun 2010

HOPKINS, Simon David William

Resigned
Queen Square, LondonWC1N 3AR
Born May 1963
Director
Appointed 19 Aug 2019
Resigned 27 May 2022

JENKINS, George Patrick

Resigned
Harcourt Street, LondonW1H 4HD
Born January 1966
Director
Appointed 07 Aug 2017
Resigned 31 May 2019

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Born August 1972
Director
Appointed 30 Jun 2005
Resigned 25 Jun 2007

LAMBERT, Richard Edwards

Resigned
31 Hogback Wood Road, BeaconsfieldHP9 1JT
Born March 1947
Director
Appointed 02 Aug 2001
Resigned 01 May 2002

LEADER, Robert

Resigned
27 Copenhagen Gardens, LondonW4 5NN
Born May 1947
Director
Appointed 30 May 2008
Resigned 17 Apr 2014

MCLAUGHLIN, John Gordon

Resigned
38 Linden Crescent, Brampton Ontario L6s 3az CanadaFOREIGN
Born January 1948
Director
Appointed N/A
Resigned 06 Dec 1999

Persons with significant control

5

1 Active
4 Ceased

Blind Veterans Uk

Active
Queen Square, LondonWC1N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Simon David William Hopkins

Ceased
Harcourt Street, LondonW1H 4HD
Born May 1963

Nature of Control

Significant influence or control
Notified 19 Aug 2019
Ceased 27 May 2022

Mr George Patrick Jenkins

Ceased
Harcourt Street, LondonW1H 4HD
Born January 1966

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 31 May 2019

Major Generaal (Rtd) Nick Caplin

Ceased
Queen Square, LondonWC1N 3AR
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2023

Mr Ian Kenneth Whitehead

Ceased
Harcourt Street, LondonW1H 4HD
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 December 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
21 January 2009
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 July 2007
155(6)a155(6)a
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
363aAnnual Return
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
155(6)a155(6)a
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363aAnnual Return
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Resolution
23 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288cChange of Particulars
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
287Change of Registered Office
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
14 December 1999
AUDAUD
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
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
28 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
13 June 1994
288288
Legacy
26 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Legacy
18 November 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
287Change of Registered Office
Legacy
15 March 1993
363x363x
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
7 September 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
16 January 1992
363b363b
Legacy
23 December 1991
288288
Legacy
15 November 1991
288288
Legacy
7 November 1991
288288
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
1 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
18 December 1989
288288
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
19 May 1989
363363
Legacy
12 May 1989
288288
Legacy
18 November 1988
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
11 December 1986
288288
Legacy
11 December 1986
288288
Memorandum Articles
17 April 1985
MEM/ARTSMEM/ARTS
Incorporation Company
16 January 1985
NEWINCIncorporation