Background WavePink WaveYellow Wave

LONDON UNDERGROUND LIMITED (01900907)

LONDON UNDERGROUND LIMITED (01900907) is an active UK company. incorporated on 29 March 1985. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). LONDON UNDERGROUND LIMITED has been registered for 40 years. Current directors include MANN, Claire, MATSON, Lilli Sabrina, MCNAUGHT, Peter.

Company Number
01900907
Status
active
Type
ltd
Incorporated
29 March 1985
Age
40 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
MANN, Claire, MATSON, Lilli Sabrina, MCNAUGHT, Peter
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON UNDERGROUND LIMITED

LONDON UNDERGROUND LIMITED is an active company incorporated on 29 March 1985 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). LONDON UNDERGROUND LIMITED was registered 40 years ago.(SIC: 49311)

Status

active

Active since 40 years ago

Company No

01900907

LTD Company

Age

40 Years

Incorporated 29 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
Windsor House 42 - 50 Victoria Street London SW1H 0TL
From: 9 July 2013To: 8 January 2018
55 Broadway London SW1H 0BD
From: 29 March 1985To: 9 July 2013
Timeline

37 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Capital Update
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
May 24
Director Joined
May 24
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

MANN, Claire

Active
Endeavour Square, LondonE20 1JN
Born July 1973
Director
Appointed 17 May 2024

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 25 Sept 2019

MCNAUGHT, Peter

Active
Endeavour Square, LondonE20 1JN
Born March 1973
Director
Appointed 29 Jun 2020

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 04 Sept 2006
Resigned 29 Sept 2023

CHANCE, Joanne Marie

Resigned
21 Charnock, SwanleyBR8 8NL
Secretary
Appointed 14 Jun 2004
Resigned 30 Sept 2007

GREGORY, Jacqueline Anne

Resigned
8 Wynches Farm Drive, St AlbansAL4 0XH
Secretary
Appointed 15 Jul 2003
Resigned 04 Jun 2004

HOWARD, Ellen

Resigned
Flat 2 Horselydown Mansions, LondonSE1 2NA
Secretary
Appointed 02 Oct 2008
Resigned 15 Jul 2011

HUGHES, John James

Resigned
40 Elmwood, Welwyn Garden CityAL8 6LE
Secretary
Appointed N/A
Resigned 16 Feb 1995

KING, Ian Eric

Resigned
30 Fieldsend Road, SuttonSM3 8NR
Secretary
Appointed 16 Feb 1995
Resigned 30 May 1997

LOW, Frances

Resigned
68 Plashet Grove, LondonE6 1AE
Secretary
Appointed 31 May 1997
Resigned 14 Jul 2003

MCGUIRK, Peter William

Resigned
11 Barley Mead, ChelmsfordCM3 4RP
Secretary
Appointed 24 Dec 2005
Resigned 02 Oct 2006

PIPE, Jeffrey Henderson

Resigned
51 Cape Road, WarwickCV34 5AA
Secretary
Appointed 04 Sept 2006
Resigned 09 Jul 2010

SHERRY, Louisa Dianne

Resigned
5 Cainhoe Road, ClophillMK45 4AN
Secretary
Appointed 14 Jun 2004
Resigned 01 Apr 2005

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Secretary
Appointed 01 Apr 2005
Resigned 23 Dec 2005

APPLETON, Brian

Resigned
The Old Parsonage, ChilcomptonBA3 4HD
Born November 1931
Director
Appointed 23 Sept 1996
Resigned 14 Jul 2003

ARTHURTON, Robert Ian Mcmillan

Resigned
5 Bury Farm, AmershamHP7 0SJ
Born June 1938
Director
Appointed 01 Nov 1991
Resigned 10 Dec 1994

ATKINS, Sarah Anne

Resigned
42 - 50 Victoria Street, LondonSW1H 0TL
Born July 1955
Director
Appointed 27 Nov 2008
Resigned 30 Sept 2016

BAILEY, David

Resigned
Heathfield 35 Queens Road, FleetGU52 7LE
Born August 1939
Director
Appointed 03 Jan 1995
Resigned 11 Aug 1999

BARTON, Glynn Edward

Resigned
Endeavour Square, LondonE20 1JN
Born October 1978
Director
Appointed 19 Dec 2022
Resigned 17 May 2024

BEATTIE, Keith

Resigned
23 Hale Place, FarnhamGU9 9BJ
Born October 1946
Director
Appointed 18 Sept 1999
Resigned 09 Aug 2005

BROWN, Michael William Tuke

Resigned
Windsor House, LondonSW1H 0TL
Born April 1964
Director
Appointed 22 Mar 2010
Resigned 01 Sept 2016

BROWN, Michael William Tuke

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born April 1964
Director
Appointed 08 Jan 2001
Resigned 31 Jul 2008

BURFUTT, Ann Constance

Resigned
49 Chertsey Road, West ByfleetKT14 7AP
Born June 1953
Director
Appointed 03 Jan 1995
Resigned 31 Jul 2001

BUTCHER, Simon Patrick

Resigned
7 Tunley Road, LondonSW17 7QH
Born October 1967
Director
Appointed 18 Oct 1999
Resigned 31 Dec 2001

CALLAGHAN, Martin John

Resigned
234 Sewardstone Road, LondonE4 7QA
Born March 1956
Director
Appointed 06 May 1999
Resigned 14 Jul 2003

COFF, Tanya Louise

Resigned
Endeavour Square, LondonE20 1JN
Born August 1962
Director
Appointed 23 Oct 2017
Resigned 20 Nov 2020

COHEN, Norman Victor

Resigned
11 Clifton Avenue, LondonN3 1BN
Born May 1940
Director
Appointed 04 May 1995
Resigned 31 Dec 1997

COLLINS, Howard Paul

Resigned
Broadway, LondonSW1H 0BD
Born June 1959
Director
Appointed 27 Apr 2010
Resigned 21 Jun 2013

COLLIS, Jill Louise

Resigned
Endeavour Square, LondonE20 1JN
Born March 1968
Director
Appointed 03 Jun 2013
Resigned 06 Sept 2019

CONNELL, Naomi Anne

Resigned
22 Eardley Road, LondonSW16 6BP
Born November 1965
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2009

CRAWLEY, David

Resigned
64 Meadway, BarnetEN5 5LB
Born May 1956
Director
Appointed 18 Sept 1999
Resigned 01 Jan 2001

DAVIES, Jenkin Keith

Resigned
Cantre, GuildfordGU1 3TF
Born June 1931
Director
Appointed 01 Apr 1993
Resigned 22 Sept 1996

DEACON, Christopher

Resigned
Flat 1, LondonSW1V 4QJ
Born December 1947
Director
Appointed 10 Feb 2000
Resigned 31 May 2001

Persons with significant control

2

Endeavour Square, LondonE20 1JN

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

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

326

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2018
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2017
AAAnnual Accounts
Legacy
29 November 2017
PARENT_ACCPARENT_ACC
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Auditors Resignation Company
28 August 2015
AUDAUD
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2003
AAAnnual Accounts
Legacy
31 July 2003
353353
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288cChange of Particulars
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288cChange of Particulars
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288cChange of Particulars
Legacy
11 May 2000
288cChange of Particulars
Legacy
19 April 2000
288cChange of Particulars
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288cChange of Particulars
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
12 July 1999
288cChange of Particulars
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
288cChange of Particulars
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
10 May 1995
288288
Legacy
5 April 1995
288288
Legacy
22 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
30 September 1994
288288
Legacy
21 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
21 March 1994
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
15 October 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Miscellaneous
28 February 1992
MISCMISC
Legacy
15 November 1991
288288
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
288288
Legacy
28 November 1990
288288
Legacy
19 November 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
13 March 1989
288288
Legacy
23 February 1989
363363
Legacy
16 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Resolution
25 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
21 May 1986
288288
Incorporation Company
29 March 1985
NEWINCIncorporation