Background WavePink WaveYellow Wave

MONK DUNSTONE ASSOCIATES LIMITED (01927264)

MONK DUNSTONE ASSOCIATES LIMITED (01927264) is an active UK company. incorporated on 28 June 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MONK DUNSTONE ASSOCIATES LIMITED has been registered for 40 years. Current directors include FOWLER, Mark Jonathan, JONES, Stephen Raymond.

Company Number
01927264
Status
active
Type
ltd
Incorporated
28 June 1985
Age
40 years
Address
15 Greycoat Place, London, SW1P 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOWLER, Mark Jonathan, JONES, Stephen Raymond
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONK DUNSTONE ASSOCIATES LIMITED

MONK DUNSTONE ASSOCIATES LIMITED is an active company incorporated on 28 June 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MONK DUNSTONE ASSOCIATES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01927264

LTD Company

Age

40 Years

Incorporated 28 June 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

THE MDA GROUP U.K. LIMITED
From: 1 July 1992To: 2 April 2001
MONK DUNSTONE ASSOCIATES LIMITED
From: 28 June 1985To: 1 July 1992
Contact
Address

15 Greycoat Place London, SW1P 1SB,

Previous Addresses

Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England
From: 3 February 2022To: 19 April 2022
13-15 Carteret Street London SW1H 9DJ England
From: 4 August 2020To: 3 February 2022
Verulam House 142 Old Shoreham Road Hove BN3 7BD England
From: 30 April 2020To: 4 August 2020
The Bell Building 1 Norfolk Row London SE1 7JP England
From: 20 March 2018To: 30 April 2020
The Bell Building 111 Lambeth Road London SE1 7JL England
From: 20 June 2017To: 20 March 2018
3rd Floor 1-11 Carteret Street London SW1H 9DJ
From: 5 July 2012To: 20 June 2017
Philip House 6 Lansdowne Road Croydon CR0 2BX
From: 28 June 1985To: 5 July 2012
Timeline

10 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jun 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jun 16
Loan Cleared
Aug 16
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FOWLER, Mark Jonathan

Active
Greycoat Place, LondonSW1P 1SB
Born March 1968
Director
Appointed 19 Dec 2018

JONES, Stephen Raymond

Active
Greycoat Place, LondonSW1P 1SB
Born December 1965
Director
Appointed 18 Jun 2010

BLAKE, Charlotte Mary

Resigned
10 Glenhurst Avenue, LondonNW5 1PS
Secretary
Appointed N/A
Resigned 31 Oct 2000

GIBBS, Jane Ann

Resigned
Philip House, CroydonCR0 2BX
Secretary
Appointed 01 Mar 2010
Resigned 19 Dec 2011

IVES, Susan Isabel

Resigned
7 Warnham Court Road, CarshaltonSM5 3LY
Secretary
Appointed 01 Aug 2006
Resigned 01 Mar 2010

MORSE, Christopher Charles

Resigned
The Elms, CanterburyCT3 4EE
Secretary
Appointed 20 Aug 2002
Resigned 03 Nov 2004

STORRIER, Ian William

Resigned
28 Northey Avenue, CheamSM2 7HR
Secretary
Appointed 04 Nov 2004
Resigned 01 Aug 2006

STORRIER, Ian William

Resigned
28 Northey Avenue, CheamSM2 7HR
Secretary
Appointed 31 Oct 2000
Resigned 20 Aug 2002

ADAM, Gordon Roderic

Resigned
25 Holbrook Road, LeicesterLE2 3LG
Born June 1944
Director
Appointed 06 Jul 1992
Resigned 29 Sept 2005

ASHWORTH, Geoffrey Norman

Resigned
3 Catherine Villas, LondonSW20 0ED
Born October 1943
Director
Appointed N/A
Resigned 30 Jun 1997

AYRES, Nicholas William Frederic

Resigned
16 Kings Avenue, RedhillRH1 6QH
Born March 1943
Director
Appointed N/A
Resigned 30 Nov 1995

BEST, John David

Resigned
Milbanke 43 Lady Byron Lane, SolihullB93 9AX
Born November 1947
Director
Appointed 24 Nov 2000
Resigned 14 Feb 2002

BOOT, George Robert

Resigned
6a Windermere Way, ReigateRH2 0LW
Born October 1949
Director
Appointed N/A
Resigned 10 Sept 1997

BOWLER, Keith

Resigned
39 Langley Way, West WickhamBR4 0DH
Born February 1959
Director
Appointed 15 Nov 2001
Resigned 29 Sept 2005

BRUIN, Stanley Edward

Resigned
1 Oakview Grove, CroydonCR0 7QX
Born October 1944
Director
Appointed 15 Nov 2001
Resigned 29 Sept 2005

BURCHETT, Stephen

Resigned
63 Beacon Way, BansteadSM7 1EA
Born February 1963
Director
Appointed 01 Jul 2001
Resigned 23 Aug 2002

CARR, Nicholas John

Resigned
High Trees, Little BookhamKT23 3AX
Born December 1949
Director
Appointed 06 Jul 1992
Resigned 31 Jul 1994

CHARLEY, Michael

Resigned
65 Turners Mill Road, Haywards HeathRH16 1NH
Born February 1947
Director
Appointed 29 Sept 2000
Resigned 23 Aug 2002

CHELMICK, David Gordon

Resigned
Bredon, Haywards HeathRH16 1SQ
Born April 1946
Director
Appointed 01 May 1997
Resigned 23 Aug 2002

CLARK, David James

Resigned
13 Claydon Drive, CroydonCR0 4QX
Born April 1966
Director
Appointed 15 Nov 2001
Resigned 28 Feb 2003

DALY, Michael Keith

Resigned
25 Ricroft Road, StockportSK6 5JR
Born September 1964
Director
Appointed 04 Jan 2001
Resigned 27 Mar 2001

DISNEY, William Alan

Resigned
High Stacks Wall Hill, Forest RowRH18 5EG
Born December 1937
Director
Appointed 06 Jul 1992
Resigned 04 Jul 2003

FOXCROFT, Martyn Robert

Resigned
Freshfields, SittingbourneME9 0AB
Born July 1946
Director
Appointed 06 Jul 1992
Resigned 31 Aug 2005

GIBBS, Jane Ann

Resigned
25a Copley Way, TadworthKT20 5QS
Born January 1971
Director
Appointed 01 Aug 2006
Resigned 19 Dec 2011

GODFREY, Stephen Jack Owen

Resigned
Tree Tops 9 Dome Hill Peak, CaterhamCR3 6EH
Born February 1943
Director
Appointed N/A
Resigned 16 Aug 1995

HATFIELD, Raymond Reginald

Resigned
Corner House 1 Thrapston Road, HuntingdonPE18 0HW
Born November 1948
Director
Appointed 18 Jul 2003
Resigned 29 Sept 2005

HEATON, Kevin

Resigned
Meadows, Priddy Near WellsBA5 3BA
Born July 1958
Director
Appointed 10 Aug 2000
Resigned 29 Sept 2005

HODGES, John

Resigned
49 High Road, RayleighSS6 7SE
Born March 1963
Director
Appointed 15 Jun 2004
Resigned 29 Sept 2005

HORTON, Michael John

Resigned
63 Lesbourne Road, ReigateRH2 7JX
Born October 1951
Director
Appointed 06 Jul 1992
Resigned 29 Sept 2005

HOUGHTON, Richard Charles

Resigned
30 Ponsonby Place, LondonSW1P 4PR
Born December 1949
Director
Appointed N/A
Resigned 31 Mar 2000

HOWSE, Ronald Edwin John

Resigned
Stoney Heights, CrowboroughTN6 3RX
Born April 1943
Director
Appointed 06 Jul 1992
Resigned 04 May 1994

JACKSON, Richard Andrew

Resigned
106 Brooklands Close, IlkleyLS29 6PW
Born November 1953
Director
Appointed 18 Jul 2003
Resigned 29 Sept 2005

JENKINS, Timothy Richard

Resigned
Oak Dene High Street, CrowboroughTN6 3RX
Born October 1951
Director
Appointed 06 Jul 1992
Resigned 30 Jun 1993

JEWELL, Michael Harold

Resigned
1 Redwood Mount, ReigateRH2 9NB
Born June 1948
Director
Appointed 28 Jul 2006
Resigned 01 Jun 2016

JEWELL, Michael Harold

Resigned
1 Redwood Mount, ReigateRH2 9NB
Born June 1948
Director
Appointed 01 Jul 1994
Resigned 29 Sept 2005

Persons with significant control

1

Greycoat Place, LondonSW1P 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 August 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Miscellaneous
10 December 2013
MISCMISC
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Sail Address Company With Old Address
11 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Legacy
21 February 2012
MG02MG02
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Legacy
16 November 2011
MG01MG01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 January 2004
363aAnnual Return
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
18 May 2003
288cChange of Particulars
Legacy
13 May 2003
363aAnnual Return
Legacy
13 May 2003
353353
Legacy
23 April 2003
288cChange of Particulars
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
288cChange of Particulars
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288cChange of Particulars
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288cChange of Particulars
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
31 August 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
18 August 1994
288288
Legacy
29 July 1994
288288
Legacy
9 July 1994
403aParticulars of Charge Subject to s859A
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
288288
Legacy
14 June 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
31 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
14 July 1992
288288
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
3 March 1991
288288
Legacy
6 November 1990
288288
Legacy
25 September 1990
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
15 May 1989
287Change of Registered Office
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
3 August 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
21 September 1987
225(2)225(2)
Certificate Re Registration Unlimited To Limited
24 August 1987
CERT1CERT1
Re Registration Memorandum Articles
24 August 1987
MARMAR
Resolution
24 August 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
5151
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
14 May 1987
288288
Legacy
14 May 1987
363363
Legacy
23 February 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1985
395Particulars of Mortgage or Charge
Incorporation Company
28 June 1985
NEWINCIncorporation