Background WavePink WaveYellow Wave

ENFIELD ENTERPRISE AGENCY(THE) (01926939)

ENFIELD ENTERPRISE AGENCY(THE) (01926939) is an active UK company. incorporated on 28 June 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENFIELD ENTERPRISE AGENCY(THE) has been registered for 40 years. Current directors include GUNAWARDENA, Charith Abeysinghe, JOHNSON, Despina Christina, LEVY, Derek Laurence and 5 others.

Company Number
01926939
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1985
Age
40 years
Address
North London Business Hub, London, N14 6BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUNAWARDENA, Charith Abeysinghe, JOHNSON, Despina Christina, LEVY, Derek Laurence, LOU, Lenna, MELVILLE, Heather Patricia, Dr, SAUNDERS, Mark Joseph, WEEKS, Roger Philip, WYATT, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD ENTERPRISE AGENCY(THE)

ENFIELD ENTERPRISE AGENCY(THE) is an active company incorporated on 28 June 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENFIELD ENTERPRISE AGENCY(THE) was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01926939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 28 June 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 26 November 2025 (5 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

R M GUARANTEE TWO LIMITED
From: 28 June 1985To: 5 November 1985
Contact
Address

North London Business Hub High Street London, N14 6BS,

Previous Addresses

Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH
From: 28 June 1985To: 3 August 2020
Timeline

53 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Nov 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

JOHNSON, Despina Christina

Active
High Street, LondonN14 6BS
Secretary
Appointed 16 Nov 2009

GUNAWARDENA, Charith Abeysinghe

Active
High Street, LondonN14 6BS
Born December 1961
Director
Appointed 21 Feb 2024

JOHNSON, Despina Christina

Active
High Street, LondonN14 6BS
Born August 1961
Director
Appointed 16 Nov 2009

LEVY, Derek Laurence

Active
High Street, LondonN14 6BS
Born January 1955
Director
Appointed 13 Aug 2010

LOU, Lenna

Active
High Street, LondonN14 6BS
Born July 1962
Director
Appointed 28 Oct 2020

MELVILLE, Heather Patricia, Dr

Active
High Street, LondonN14 6BS
Born December 1962
Director
Appointed 20 Oct 2010

SAUNDERS, Mark Joseph

Active
High Street, LondonN14 6BS
Born October 1971
Director
Appointed 30 Apr 2019

WEEKS, Roger Philip

Active
High Street, LondonN14 6BS
Born December 1961
Director
Appointed 18 Jul 2012

WYATT, David John

Active
High Street, LondonN14 6BS
Born January 1956
Director
Appointed 14 Nov 2016

COLLETT, Janet Christine

Resigned
22 Monroe Crescent, EnfieldEN1 4HT
Secretary
Appointed N/A
Resigned 16 Nov 2009

ADAMSON, Philip John

Resigned
16 Rushbrook Close, BedfordMK45 2XE
Born March 1963
Director
Appointed 30 Oct 1995
Resigned 15 Jul 1996

ALKIN, Marvin Lewis

Resigned
55 Southover, LondonN12 7JG
Born October 1940
Director
Appointed 24 Jan 1994
Resigned 04 May 1995

AMES, Norman James Harold

Resigned
15 Grenville Close, Waltham CrossEN8 8RP
Born September 1928
Director
Appointed 28 Oct 1996
Resigned 15 Apr 2004

BIRCHMORE, Trevor Michael

Resigned
1 Pine Crest, WelwynAL6 0EQ
Born June 1946
Director
Appointed N/A
Resigned 18 Oct 1993

BULLOCK, Graham

Resigned
8 Fenton Grange, HarlowCM17 9PG
Born April 1957
Director
Appointed 27 Nov 2003
Resigned 09 Oct 2006

BULLOCK, Graham

Resigned
8 Fenton Grange, HarlowCM17 9PG
Born April 1957
Director
Appointed 18 Oct 1993
Resigned 15 Jul 2001

BURGESS, Robert Sydney

Resigned
Moorland Cottage, UckfieldTN22 3BE
Born January 1929
Director
Appointed N/A
Resigned 28 Oct 1996

BYRNE, David

Resigned
High Street, LondonN14 6BS
Born June 1963
Director
Appointed 30 Mar 2012
Resigned 31 Jul 2024

CALLER, Maxwell Marshall

Resigned
19 Penshurst Road, EdgwareHA8 9NT
Born February 1951
Director
Appointed 25 Jul 1994
Resigned 25 Oct 1999

CASCARINA, Paul James

Resigned
28 Churchill Road, EdgwareHA8 6NY
Born May 1963
Director
Appointed 28 Oct 1996
Resigned 26 Oct 1998

CHADWICK, Paul Edward

Resigned
10 Coombe Crescent, HamptonTW12 3PD
Born May 1965
Director
Appointed 29 Oct 2001
Resigned 27 Oct 2003

CHAMBERLAIN, Lee, Councillor

Resigned
Enfield Business Centre, EnfieldEN3 5JH
Born April 1968
Director
Appointed 26 Jul 2017
Resigned 12 Jun 2018

CHETWYND, Brian Colin

Resigned
7 Chace Avenue, Potters BarEN6 5LU
Born March 1933
Director
Appointed N/A
Resigned 19 Oct 1992

CICEK, Yusuf

Resigned
Enfield Business Centre, EnfieldEN3 5JH
Born June 1964
Director
Appointed 20 Oct 2010
Resigned 23 Sept 2014

COLLETT, Janet Christine

Resigned
22 Monroe Crescent, EnfieldEN1 4HT
Born April 1949
Director
Appointed 15 Jun 2000
Resigned 16 Nov 2009

COLLINS, Christopher John

Resigned
20 Long Close, SloughSL2 3EJ
Born January 1951
Director
Appointed 25 Jul 1994
Resigned 27 Oct 1997

COMBEN, Ian

Resigned
Enfield Business Centre, EnfieldEN3 5JH
Born December 1967
Director
Appointed 23 Dec 2009
Resigned 12 Oct 2011

DAULTRY, Ronald

Resigned
10 Bazile Road, LondonN21 1HB
Born October 1929
Director
Appointed N/A
Resigned 19 Oct 1992

DAVENEY, Peter Leonard

Resigned
20 Homewood Avenue, Potters BarEN6 4QG
Born May 1948
Director
Appointed N/A
Resigned 19 Oct 1992

DOGAN, Guney

Resigned
Enfield Business Centre, EnfieldEN3 5JH
Born January 1992
Director
Appointed 24 Oct 2014
Resigned 26 Jun 2015

DYCK, Anne

Resigned
58 Cotswold Way, EnfieldEN2 7HJ
Born April 1926
Director
Appointed 20 Jul 1992
Resigned 27 Oct 1997

EUSTANCE, Graham

Resigned
31 John Gooch Drive, EnfieldEN2 8HG
Born March 1938
Director
Appointed N/A
Resigned 25 Jul 1994

FERGUSON, Ian Stewart

Resigned
16 Broom Water West, TeddingtonTW11 9QH
Born February 1943
Director
Appointed 18 Oct 1993
Resigned 27 Feb 1995

GAME, Gerald David

Resigned
2 Southmead Crescent, Waltham CrossEN8 8UT
Born November 1925
Director
Appointed N/A
Resigned 30 May 2005

GODDARD, Derek St Leger

Resigned
71 Wellington Road, EnfieldEN1 2PH
Born February 1946
Director
Appointed 26 Oct 1998
Resigned 02 Jul 2010
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288cChange of Particulars
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
14 May 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
19 January 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
10 August 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
14 May 1992
MEM/ARTSMEM/ARTS
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full Group
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
7 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
363363
Legacy
2 January 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
363363
Auditors Resignation Company
17 April 1989
AUDAUD
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
13 November 1987
288288
Resolution
16 August 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
REREG(U)REREG(U)
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
28 October 1986
363363
Legacy
15 September 1986
288288
Accounts With Accounts Type Small
13 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 November 1985
CERTNMCertificate of Incorporation on Change of Name