Background WavePink WaveYellow Wave

WOLFF OLINS LIMITED (01945130)

WOLFF OLINS LIMITED (01945130) is an active UK company. incorporated on 6 September 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WOLFF OLINS LIMITED has been registered for 40 years. Current directors include ASHMAN, Karelia Sairah Jane, BETTS, John Martin William, BHATE, Manoj Suryakant.

Company Number
01945130
Status
active
Type
ltd
Incorporated
6 September 1985
Age
40 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHMAN, Karelia Sairah Jane, BETTS, John Martin William, BHATE, Manoj Suryakant
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLFF OLINS LIMITED

WOLFF OLINS LIMITED is an active company incorporated on 6 September 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WOLFF OLINS LIMITED was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

01945130

LTD Company

Age

40 Years

Incorporated 6 September 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THE WOLFF OLINS BUSINESS LIMITED
From: 23 December 1987To: 1 June 1998
ALVAHOPE LIMITED
From: 6 September 1985To: 23 December 1987
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 11 October 2016To: 5 September 2018
10 Regents Wharf All Saints Street London N1 9RL
From: 6 September 1985To: 11 October 2016
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Capital Update
Nov 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 11
Director Joined
May 13
Director Left
May 14
Director Joined
May 14
Director Joined
Feb 16
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Oct 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

ASHMAN, Karelia Sairah Jane

Active
90-100 Southwark Street, LondonSE1 0SW
Born August 1970
Director
Appointed 28 May 2013

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 12 Oct 2021

BHATE, Manoj Suryakant

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born May 1963
Director
Appointed 07 Jan 2019

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 01 Jun 2001
Resigned 28 Aug 2025

SCRUTON, Jane

Resigned
16 St Mary Abbots Place, LondonW8 6LS
Secretary
Appointed N/A
Resigned 01 Jun 1999

TREGEAR, Peter

Resigned
4 Pewley Hill, GuildfordGU1 3SQ
Secretary
Appointed 01 Jun 1999
Resigned 31 May 2001

ADAMS, Roger

Resigned
153 Inderwick Road, LondonN8 9JR
Born May 1954
Director
Appointed N/A
Resigned 16 Sept 1993

ALLAM, Valerie

Resigned
3 Lonsdale Square, LondonN1 1EN
Born March 1941
Director
Appointed N/A
Resigned 24 Apr 1996

ARNOLD, Johannes Antonius Josephus Maria

Resigned
113 Riversdale Road, LondonN5 2SU
Born October 1959
Director
Appointed 05 Mar 1993
Resigned 06 Jun 1997

BANKS, John Allen

Resigned
24 Millington Road, CambridgeCB3 9HP
Born April 1940
Director
Appointed 13 Oct 1995
Resigned 27 Sept 1996

BENBUNAN, Jacob

Resigned
Luis Carlos Vazquez,15, SpainFOREIGN
Born July 1961
Director
Appointed 05 Mar 1993
Resigned 05 Jun 1997

BIRKIN, Michael John

Resigned
Azabudai 3-3-1, Minato-Ku, Tokyo
Born July 1958
Director
Appointed 08 Mar 2007
Resigned 30 Jun 2009

BOYLAN, Brian Lawrence

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born September 1945
Director
Appointed N/A
Resigned 31 Jul 2019

BRAZ FRADE, Joao Miguel

Resigned
Av5 De Outubro 96-5-A, Lisboa 1050 PortugalFOREIGN
Born March 1956
Director
Appointed 10 Feb 1995
Resigned 06 Jun 1997

BYAMSHAW, Jane Elizabeth

Resigned
35 Park Town, OxfordOX2 6SL
Born August 1960
Director
Appointed N/A
Resigned 01 Jun 1992

HAMID, Syed Mohsin

Resigned
Regents Wharf, LondonN1 9RL
Born July 1971
Director
Appointed 02 Feb 2009
Resigned 25 Sept 2009

HAMILTON, Douglas Crawford

Resigned
50a Westbourne Terrace, LondonW2 3UH
Born June 1945
Director
Appointed N/A
Resigned 19 Dec 2000

HEISELMAN, Karl

Resigned
10 Regents Wharf, LondonN1 9RL
Born June 1964
Director
Appointed 08 Mar 2007
Resigned 31 Mar 2010

HOWELL, Stephen Frederick

Resigned
15 Minstrel Court, LondonE2 6PQ
Born March 1952
Director
Appointed N/A
Resigned 06 Jul 1992

JOHNSTONE, Caroline

Resigned
46 Tregunter Road, LondonSW10 9LE
Born May 1961
Director
Appointed 05 Mar 1993
Resigned 25 Sept 1993

MANASIAN, Katherine Hickish

Resigned
11 Pleydell Avenue, LondonW6 0XX
Born November 1952
Director
Appointed 09 Apr 1993
Resigned 24 Nov 2004

NWOKORIE, Onyeije Ogueri

Resigned
Strand, LondonWC2R 0DW
Born May 1970
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

OLINS, Wallace

Resigned
Grahamsfield, ReadingRG8 9AD
Born December 1930
Director
Appointed N/A
Resigned 31 May 2001

ORWELL, Philip

Resigned
58 Parliament Hill, LondonNW3 2TL
Born September 1958
Director
Appointed N/A
Resigned 05 Jun 1992

PARTINGTON, Bryan Erik

Resigned
2 Leinster Avenue, East SheenSW14 7JP
Born November 1956
Director
Appointed N/A
Resigned 06 Jun 1997

PENROSE, Noel Richard

Resigned
Dunvegan House The Street, ReadingRG10 0PR
Born December 1957
Director
Appointed 31 Mar 2004
Resigned 27 Sept 2004

RICHARDS, Stephen Bruce

Resigned
Regents Wharf, LondonN1 9RL
Born October 1958
Director
Appointed 10 May 2004
Resigned 13 May 2011

SCRUTON, Jane

Resigned
16 St Mary Abbots Place, LondonW8 6LS
Born November 1939
Director
Appointed N/A
Resigned 06 Jun 1997

TAY, Chong Huang

Resigned
24 Brownlow Road, LondonN3 1NA
Born December 1952
Director
Appointed 05 Mar 1993
Resigned 06 Jun 1997

TRUEMAN, Peter Douglas

Resigned
Level 1, LondonSE1 0SW
Born January 1952
Director
Appointed 30 Apr 2014
Resigned 31 Dec 2018

TURNER, Raymond Edward

Resigned
12 Gatesmead, Haywards HeathRH16 1SN
Born August 1946
Director
Appointed N/A
Resigned 08 Jan 1993

WHITWORTH, James Christopher Bardsley

Resigned
Old Marylebone Road, LondonNW1 5QT
Born January 1945
Director
Appointed 08 Mar 2007
Resigned 30 Apr 2014

WILLIAMS, Caroline

Resigned
5 Ladbroke Gardens, LondonW11 2PT
Born March 1960
Director
Appointed 05 Mar 1993
Resigned 22 Dec 1995

WILLIAMSON, John, Dir

Resigned
68 Durlston Road, Kingston Upon ThamesKT2 5RU
Born June 1946
Director
Appointed 05 Mar 1993
Resigned 31 Dec 2005

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

303

Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
21 June 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Legacy
13 December 2016
GUARANTEE2GUARANTEE2
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2014
AAAnnual Accounts
Legacy
16 October 2014
PARENT_ACCPARENT_ACC
Legacy
16 October 2014
GUARANTEE2GUARANTEE2
Legacy
16 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Miscellaneous
13 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2009
SH19Statement of Capital
Legacy
25 November 2009
SH20SH20
Legacy
25 November 2009
CAP-SSCAP-SS
Resolution
25 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Auditors Resignation Company
8 August 2007
AUDAUD
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Statement Of Affairs
22 February 2007
SASA
Legacy
22 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
30 September 2004
244244
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts Amended With Accounts Type Full
15 December 2003
AAMDAAMD
Legacy
23 October 2003
88(2)R88(2)R
Legacy
16 October 2003
363aAnnual Return
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 November 2002
244244
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
3 October 2002
363aAnnual Return
Legacy
3 October 2002
288cChange of Particulars
Legacy
3 October 2002
288cChange of Particulars
Legacy
3 October 2002
288cChange of Particulars
Legacy
3 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
16 April 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Legacy
23 January 2002
244244
Legacy
19 October 2001
363aAnnual Return
Legacy
19 October 2001
353353
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
155(6)a155(6)a
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288cChange of Particulars
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1998
288cChange of Particulars
Legacy
20 December 1997
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
88(2)R88(2)R
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
25 June 1997
155(6)a155(6)a
Resolution
25 June 1997
RESOLUTIONSResolutions
Memorandum Articles
12 June 1997
MEM/ARTSMEM/ARTS
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 June 1997
AAAnnual Accounts
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
1 November 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
18 February 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
20 May 1993
288288
Legacy
14 May 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full Group
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
7 January 1992
288288
Legacy
18 December 1991
287Change of Registered Office
Legacy
18 December 1991
363b363b
Legacy
19 November 1991
288288
Resolution
8 October 1991
RESOLUTIONSResolutions
Memorandum Articles
2 July 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
18 April 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Resolution
22 February 1991
RESOLUTIONSResolutions
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
169169
Legacy
22 January 1991
288288
Legacy
20 November 1990
363363
Legacy
20 November 1990
288288
Legacy
4 October 1990
288288
Accounts With Accounts Type Full Group
21 September 1990
AAAnnual Accounts
Legacy
16 July 1990
169169
Legacy
29 June 1990
288288
Legacy
22 June 1990
88(2)R88(2)R
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Resolution
24 November 1989
RESOLUTIONSResolutions
Statement Of Affairs
29 October 1989
SASA
Legacy
29 October 1989
PUC3OPUC3O
Legacy
13 October 1989
288288
Accounts With Accounts Type Full Group
5 October 1989
AAAnnual Accounts
Legacy
28 September 1989
288288
Legacy
27 September 1989
288288
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
363363
Accounts With Accounts Type Full Group
16 February 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
27 July 1988
288288
Legacy
28 June 1988
288288
Legacy
2 June 1988
288288
Legacy
27 April 1988
288288
Memorandum Articles
28 February 1988
MEM/ARTSMEM/ARTS
Legacy
18 February 1988
PUC 2PUC 2
Resolution
18 February 1988
RESOLUTIONSResolutions
Resolution
22 January 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
123Notice of Increase in Nominal Capital
Legacy
14 January 1988
288288
Legacy
31 December 1987
395Particulars of Mortgage or Charge
Resolution
30 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
6 November 1987
225(1)225(1)
Legacy
21 September 1987
363363
Resolution
14 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Miscellaneous
6 September 1985
MISCMISC