Background WavePink WaveYellow Wave

THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED (01924222)

THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED (01924222) is an active UK company. incorporated on 20 June 1985. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED has been registered for 40 years. Current directors include BERYLSON, James, Mr., FAIRBROTHER, Mark, GARSTON, Peter and 5 others.

Company Number
01924222
Status
active
Type
ltd
Incorporated
20 June 1985
Age
40 years
Address
The Den, London, SE16 3LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BERYLSON, James, Mr., FAIRBROTHER, Mark, GARSTON, Peter, GONTICAS, Constantine, Mr., KEYSE, Trevor John, KOUVARIS, Demos, Mr., PRESS, Richard Stern, SIDMAN, Matthew Keith
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED

THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED is an active company incorporated on 20 June 1985 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED was registered 40 years ago.(SIC: 93199)

Status

active

Active since 40 years ago

Company No

01924222

LTD Company

Age

40 Years

Incorporated 20 June 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 5 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE) LIMITED
From: 5 August 2022To: 15 August 2022
MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) PLC(THE)
From: 1 August 1985To: 5 August 2022
TYSONRED LIMITED
From: 20 June 1985To: 1 August 1985
Contact
Address

The Den John Berylson Way London, SE16 3LN,

Previous Addresses

The Den Zampa Road London SE16 3LN
From: 20 June 1985To: 2 February 2024
Timeline

12 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 22
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

PARKER, Emma Clair

Active
John Berylson Way, LondonSE16 3LN
Secretary
Appointed 15 Nov 2023

BERYLSON, James, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born January 1981
Director
Appointed 05 Aug 2010

FAIRBROTHER, Mark

Active
John Berylson Way, LondonSE16 3LN
Born May 1980
Director
Appointed 26 Jun 2024

GARSTON, Peter

Active
John Berylson Way, LondonSE16 3LN
Born July 1961
Director
Appointed 18 Apr 2006

GONTICAS, Constantine, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born November 1966
Director
Appointed 29 Nov 2005

KEYSE, Trevor John

Active
John Berylson Way, LondonSE16 3LN
Born July 1947
Director
Appointed 03 May 2006

KOUVARIS, Demos, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born July 1965
Director
Appointed 28 Mar 2007

PRESS, Richard Stern

Active
Zampa Road, LondonSE16 3LN
Born January 1939
Director
Appointed 30 Mar 2010

SIDMAN, Matthew Keith

Active
John Berylson Way, LondonSE16 3LN
Born March 1972
Director
Appointed 02 Sept 2022

FAIRBROTHER, Mark

Resigned
The Den, LondonSE16 3LN
Secretary
Appointed 22 Jul 2020
Resigned 15 Nov 2023

HORTOP, Graham Ian Scott

Resigned
4 Harrow Gardens, OrpingtonBR6 9WD
Secretary
Appointed N/A
Resigned 10 Feb 1997

SIMMONS, Thomas Bernard

Resigned
The Den, LondonSE16 3LN
Secretary
Appointed 23 Jan 2007
Resigned 22 Jul 2020

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Secretary
Appointed 31 Jul 1997
Resigned 23 Jan 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 24 Apr 1997
Resigned 31 Jul 1997

AMBLER, Andrew Jeremy

Resigned
The Den, LondonSE16 3LN
Born November 1965
Director
Appointed 10 May 2007
Resigned 30 Oct 2016

BERARDO, Jose Manuel Rodrigues

Resigned
Monte Palace, FunchalFOREIGN
Born July 1944
Director
Appointed 25 Jan 1994
Resigned 24 Apr 1997

BERYLSON, John Gregory, Mr.

Resigned
The Den, LondonSE16 3LN
Born June 1953
Director
Appointed 28 Mar 2007
Resigned 13 Jul 2023

BROWN, Kenneth Graham

Resigned
Chedeka, WokingGU21 8TE
Born May 1957
Director
Appointed 26 Dec 2002
Resigned 30 Apr 2007

BURNIGE, Jeffrey David

Resigned
Lights Dell, UphamSO32 1JB
Born July 1947
Director
Appointed 11 Mar 2005
Resigned 09 Jun 2008

BURNIGE, Jeffrey David

Resigned
Lights Dell, UphamSO32 1JB
Born July 1947
Director
Appointed N/A
Resigned 24 Jun 1997

BURR, Reginald Ivor

Resigned
21 St James Close, LondonNW8 7LG
Born April 1923
Director
Appointed 24 Jun 1997
Resigned 28 Jan 2005

BURR, Reginald Ivor

Resigned
23 Welbeck Street, LondonW1M 7HB
Born April 1923
Director
Appointed N/A
Resigned 29 Feb 1996

DE SAVARY, Peter John

Resigned
Manor Hall, CheltenhamGL54 4BN
Born July 1944
Director
Appointed 29 Nov 2005
Resigned 27 Oct 2006

KAVANAGH, Stephen Andrew

Resigned
John Berylson Way, LondonSE16 3LN
Born March 1969
Director
Appointed 31 Oct 2016
Resigned 24 May 2024

LEE, Colin

Resigned
Mill House, Burton On TrentDE13 9HA
Born June 1956
Director
Appointed 29 Dec 2005
Resigned 26 Jan 2006

MEAD, Peter William

Resigned
The Old Garden Cambridge Park, TwickenhamTW1 2JW
Born March 1940
Director
Appointed N/A
Resigned 24 Jan 2005

MITCHELL, Brian Edward

Resigned
Bell Court House, LondonEC2
Born January 1936
Director
Appointed N/A
Resigned 24 Apr 1997

PAPHITIS, Theodoros

Resigned
22 Burstead Close, CobhamKT11 2NL
Born September 1959
Director
Appointed 26 Jun 1997
Resigned 19 Jul 2006

RABBATTS, Heather Victoria, Dame

Resigned
72 Sotheby Road, LondonN5 2UT
Born December 1955
Director
Appointed 03 May 2006
Resigned 09 Jun 2010

RING, Steven Barry David

Resigned
The Meadows Hillview Road, LondonNW7 1AJ
Born February 1961
Director
Appointed 26 Jun 1997
Resigned 07 Feb 2000

SULLIVAN, David Paul

Resigned
24 Ardgowan Road, LondonSE6 1AJ
Born March 1948
Director
Appointed N/A
Resigned 08 Aug 2006

TILL, Stewart Myles

Resigned
Remenham Place, Henley On ThamesRG9 3EU
Born April 1951
Director
Appointed 03 May 2006
Resigned 21 Aug 2008

WOODWARD, Douglas Malcolm

Resigned
Little Burvale 175 Burwood Road, Walton On ThamesKT12 4AU
Born April 1951
Director
Appointed 24 Jun 1997
Resigned 03 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr James Berylson

Active
John Berylson Way, LondonSE16 3LN
Born January 1981

Nature of Control

Significant influence or control
Notified 13 Jul 2023

Mr John Gregory Berylson

Ceased
The Den, LondonSE16 3LN
Born June 1953

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Miscellaneous
19 August 2022
MISCMISC
Certificate Re Registration Public Limited Company To Private
5 August 2022
CERT10CERT10
Reregistration Public To Private Company
5 August 2022
RR02RR02
Re Registration Memorandum Articles
5 August 2022
MARMAR
Resolution
5 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Legacy
29 November 2012
MG01MG01
Legacy
21 November 2012
MG02MG02
Legacy
21 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Resolution
22 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Resolution
30 December 2009
RESOLUTIONSResolutions
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
363sAnnual Return (shuttle)
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 2001
AUDAUD
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 February 2001
1.31.3
Liquidation Voluntary Arrangement Completion
18 December 2000
1.41.4
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 June 2000
1.31.3
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 June 1999
1.31.3
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 July 1998
1.31.3
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
403aParticulars of Charge Subject to s859A
Legacy
24 October 1997
403aParticulars of Charge Subject to s859A
Legacy
24 October 1997
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363b363b
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
225Change of Accounting Reference Date
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
28 August 1997
2.152.15
Miscellaneous
12 August 1997
MISCMISC
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Legacy
8 August 1997
225Change of Accounting Reference Date
Liquidation Administration Discharge Of Administration Order
18 July 1997
2.192.19
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 June 1997
1.11.1
Liquidation Administration Meeting Of Creditors
12 May 1997
2.232.23
Liquidation Administration Proposals
29 April 1997
2.212.21
Legacy
17 March 1997
287Change of Registered Office
Liquidation Administration Order
10 February 1997
2.72.7
Liquidation Administration Notice Of Administration Order
10 February 1997
2.62.6
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
5 November 1994
287Change of Registered Office
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
1 October 1993
287Change of Registered Office
Legacy
29 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
16 December 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
395Particulars of Mortgage or Charge
Legacy
1 October 1992
403aParticulars of Charge Subject to s859A
Legacy
1 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 September 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Legacy
2 June 1991
363x363x
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 December 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
22 September 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
225(1)225(1)
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
12 September 1989
88(2)R88(2)R
Legacy
11 September 1989
363363
Legacy
5 September 1989
122122
Legacy
10 July 1989
122122
Resolution
10 July 1989
RESOLUTIONSResolutions
Resolution
11 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
25 August 1988
PUC 2PUC 2
Resolution
1 July 1988
RESOLUTIONSResolutions
Resolution
1 July 1988
RESOLUTIONSResolutions
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
123Notice of Increase in Nominal Capital
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
2 October 1987
288288
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Resolution
5 August 1987
RESOLUTIONSResolutions
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
20 March 1987
225(1)225(1)
Legacy
12 February 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Certificate Change Of Name Company
1 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1985
NEWINCIncorporation