Background WavePink WaveYellow Wave

AGE EXCHANGE (01929724)

AGE EXCHANGE (01929724) is an active UK company. incorporated on 10 July 1985. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. AGE EXCHANGE has been registered for 40 years. Current directors include CHAN, Danielle Kathryn, HARRISS, Sean Richard, MUTHUSUBRAMANIAN, Jayakanthan.

Company Number
01929724
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 1985
Age
40 years
Address
11 Blackheath Village, London, SE3 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAN, Danielle Kathryn, HARRISS, Sean Richard, MUTHUSUBRAMANIAN, Jayakanthan
SIC Codes
86900, 90010, 90040, 91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE EXCHANGE

AGE EXCHANGE is an active company incorporated on 10 July 1985 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. AGE EXCHANGE was registered 40 years ago.(SIC: 86900, 90010, 90040, 91011)

Status

active

Active since 40 years ago

Company No

01929724

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 10 July 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

AGE EXCHANGE THEATRE TRUST LIMITED
From: 10 July 1985To: 2 February 2017
Contact
Address

11 Blackheath Village Blackheath London, SE3 9LA,

Timeline

50 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Aug 15
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAN, Danielle Kathryn

Active
11 Blackheath Village, LondonSE3 9LA
Born July 1982
Director
Appointed 09 Feb 2023

HARRISS, Sean Richard

Active
11 Blackheath Village, LondonSE3 9LA
Born May 1968
Director
Appointed 26 Jul 2023

MUTHUSUBRAMANIAN, Jayakanthan

Active
11 Blackheath Village, LondonSE3 9LA
Born July 1975
Director
Appointed 09 Feb 2023

KAPOOR, Rajesh

Resigned
11 Blackheath Village, LondonSE3 9LA
Secretary
Appointed 06 Dec 2021
Resigned 31 Jan 2023

LOCKETT, Suzanne Margaret

Resigned
11 Blackheath Village, LondonSE3 9LA
Secretary
Appointed 24 Feb 2010
Resigned 08 May 2014

PACKWOOD, Rebecca Jane

Resigned
11 Blackheath Village, LondonSE3 9LA
Secretary
Appointed 29 Apr 2014
Resigned 06 Dec 2021

ROSS, Alan Wactaw Padmint

Resigned
Flat 1 Moray House, LondonSE3 0AA
Secretary
Appointed 06 May 2004
Resigned 30 Oct 2009

SCHWEITZER, Pamela Kay

Resigned
15 Camden Row, LondonSE3 0QA
Secretary
Appointed N/A
Resigned 06 May 2004

ADEROGBA, Kasali Adeniyi

Resigned
223 Frances Street, LondonSE18 5LA
Born July 1942
Director
Appointed 01 Mar 2002
Resigned 14 Aug 2003

AUSTEN, Donald James

Resigned
14 Whinchat Road, LondonSE28 0DZ
Born December 1949
Director
Appointed 14 Aug 2003
Resigned 17 Sept 2007

BIRNBERG, Benedict Michael

Resigned
4 Eliot Place, LondonSE3 0QL
Born September 1930
Director
Appointed 09 Sept 1998
Resigned 30 Sept 2010

BLAND, David Edward

Resigned
11 Blackheath Village, LondonSE3 9LA
Born December 1940
Director
Appointed 01 Dec 1999
Resigned 14 Jun 2018

BUTTERWORTH, Margaret

Resigned
82 Margaret Street, LondonW1N 8LH
Born June 1922
Director
Appointed 01 Dec 1999
Resigned 12 Dec 2002

CHARLTON, Alan

Resigned
47 Seven Acres, CrockenhillBR8 8JE
Born July 1933
Director
Appointed 09 Sept 1998
Resigned 19 Sept 2006

DE RYK, Amanda

Resigned
11 Blackheath Village, LondonSE3 9LA
Born January 1966
Director
Appointed 11 Jun 2014
Resigned 30 Jun 2023

DENNE, Carolyn Denise

Resigned
11 Blackheath Village, LondonSE3 9LA
Born August 1957
Director
Appointed 17 Jan 2017
Resigned 30 Jun 2023

DODD, Charles Graham Lynton

Resigned
18 Tranquil Vale, LondonSE3 0AZ
Born March 1940
Director
Appointed N/A
Resigned 09 Sept 1998

DREWETT BROWNE, Doreen Joy

Resigned
31 Rochester Gate, RochesterME1 1JG
Born September 1916
Director
Appointed N/A
Resigned 01 Dec 1999

DUNWOODY, Evelyn Borner

Resigned
9 Cautley Avenue, LondonSW4 9HX
Born February 1943
Director
Appointed 10 Sept 2009
Resigned 15 Sept 2012

ELLISON, Robin Charles

Resigned
110 Frognal, LondonNW3 6XU
Born February 1949
Director
Appointed N/A
Resigned 10 Feb 1994

EYTLE, James Leslie Hicks

Resigned
11 Brockley Park, LondonSE23 1PT
Born August 1922
Director
Appointed 23 Jul 1992
Resigned 16 Oct 2002

FELLOWS, Pauline

Resigned
11 Blackheath Village, LondonSE3 9LA
Born September 1951
Director
Appointed 10 Jan 2012
Resigned 27 Sept 2016

GADSBY, Gillian

Resigned
71 Manor Way, LondonSE3 9XG
Born January 1946
Director
Appointed 07 Jul 2005
Resigned 31 Dec 2009

GATLIFFE, David Spenser, Reverend

Resigned
11 Blackheath Village, LondonSE3 9LA
Born January 1945
Director
Appointed 01 Oct 2009
Resigned 11 Aug 2010

GILLMAN, James John

Resigned
62 Sutlej Road, LondonSE7 7DB
Born September 1936
Director
Appointed 08 Aug 1995
Resigned 01 Dec 1999

GILLMAN, James John

Resigned
62 Sutlej Road, LondonSE7 7DB
Born September 1936
Director
Appointed N/A
Resigned 31 Mar 1992

GILLMAN, Janet

Resigned
62 Sutlej Road, CharltonSE7 7DB
Born March 1941
Director
Appointed 14 May 2008
Resigned 01 Jul 2011

GLENCORSE, David James

Resigned
5c Blackheath Village, LondonSE3 9LA
Born August 1953
Director
Appointed 17 Sept 2007
Resigned 18 Sept 2007

GLENCORSE, Penelope Mcdonald

Resigned
11 Blackheath Village, LondonSE3 9LA
Born July 1960
Director
Appointed 28 Jan 2014
Resigned 16 Oct 2014

GNANPRAGASAM, Bala

Resigned
11 Blackheath Village, LondonSE3 9LA
Born September 1944
Director
Appointed 10 Jan 2012
Resigned 05 Nov 2013

GOODRICH, Philippa Jane

Resigned
2 Ballast Quay, LondonSE10 9PD
Born March 1963
Director
Appointed 01 Dec 1999
Resigned 31 Dec 2010

HOGBEN, Jean

Resigned
11 Blackheath Village, LondonSE3 9LA
Born March 1930
Director
Appointed 06 Nov 2012
Resigned 28 Jan 2014

JACOB, Paul Shanthakumar

Resigned
11 Blackheath Village, LondonSE3 9LA
Born July 1956
Director
Appointed 29 Apr 2014
Resigned 14 Jun 2018

JOHNSTON, Jacqueline

Resigned
11 Blackheath Village, LondonSE3 9LA
Born August 1948
Director
Appointed 14 Aug 2003
Resigned 14 Jun 2018

JOYCE, Christopher Charles

Resigned
143 Old Roar Road, St Leonards On SeaTN37 7HH
Born July 1950
Director
Appointed 31 Jul 1996
Resigned 14 Aug 2003

Persons with significant control

1

Miners Way, WidnesWA8 7SP

Nature of Control

Voting rights 75 to 100 percent
Notified 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Resolution
15 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Resolution
27 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2017
CC04CC04
Statement Of Companys Objects
10 February 2017
CC04CC04
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2017
CONNOTConfirmation Statement Notification
Miscellaneous
2 February 2017
MISCMISC
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name Date
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Termination Director Company With Name Termination Date
8 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG02MG02
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
17 October 2003
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
288288
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
30 March 1994
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
363aAnnual Return
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
27 April 1989
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Legacy
27 July 1988
363363
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Legacy
3 October 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363
Legacy
26 August 1986
288288