Background WavePink WaveYellow Wave

BRAND ARCHITEKTS GROUP LIMITED (01975376)

BRAND ARCHITEKTS GROUP LIMITED (01975376) is an active UK company. incorporated on 7 January 1986. with registered office in Iver. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). BRAND ARCHITEKTS GROUP LIMITED has been registered for 40 years. Current directors include BAZINI, Samuel, MACLEOD, Eoin Alan, RODOL, Neil Simon.

Company Number
01975376
Status
active
Type
ltd
Incorporated
7 January 1986
Age
40 years
Address
Units B & C Orbital Forty Six, Iver, SL0 9HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BAZINI, Samuel, MACLEOD, Eoin Alan, RODOL, Neil Simon
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND ARCHITEKTS GROUP LIMITED

BRAND ARCHITEKTS GROUP LIMITED is an active company incorporated on 7 January 1986 with the registered office located in Iver. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). BRAND ARCHITEKTS GROUP LIMITED was registered 40 years ago.(SIC: 46450)

Status

active

Active since 40 years ago

Company No

01975376

LTD Company

Age

40 Years

Incorporated 7 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BRAND ARCHITEKTS GROUP PLC
From: 23 August 2019To: 19 February 2025
SWALLOWFIELD PLC
From: 22 July 1988To: 23 August 2019
AEROSOLS INTERNATIONAL HOLDINGS LIMITED
From: 26 March 1986To: 22 July 1988
HAWKDYNE LIMITED
From: 7 January 1986To: 26 March 1986
Contact
Address

Units B & C Orbital Forty Six The Ridgeway Trading Estate Iver, SL0 9HW,

Previous Addresses

Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW England
From: 24 June 2025To: 4 August 2025
8 Waldegrave Road Teddington London TW11 8GT
From: 3 September 2019To: 24 June 2025
Swallowfield House Station Road Wellington Somerset TA21 8NL
From: 7 January 1986To: 3 September 2019
Timeline

65 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Nov 09
Funding Round
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Sept 19
Loan Secured
Nov 19
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CRAIG, Sally Ann

Active
The Ridgeway Trading Estate, IverSL0 9HW
Secretary
Appointed 12 Feb 2025

BAZINI, Samuel

Active
The Ridgeway Trading Estate, IverSL0 9HW
Born March 1963
Director
Appointed 12 Feb 2025

MACLEOD, Eoin Alan

Active
The Ridgeway Trading Estate, IverSL0 9HW
Born September 1962
Director
Appointed 12 Feb 2025

RODOL, Neil Simon

Active
The Ridgeway Trading Estate, IverSL0 9HW
Born September 1962
Director
Appointed 12 Feb 2025

CARTER, Thomas Richard James

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Secretary
Appointed 22 Jun 2020
Resigned 05 Jun 2023

ELLIS, Geoffrey

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Secretary
Appointed 05 Jun 2023
Resigned 12 Feb 2025

FARRER-HALLS, Alan Anthony

Resigned
Swallowfield House, WellingtonTA21 8NL
Secretary
Appointed 23 Nov 2001
Resigned 04 Jun 2010

GAZZARD, Matthew

Resigned
Swallowfield House, WellingtonTA21 8NL
Secretary
Appointed 01 Jan 2018
Resigned 23 Aug 2019

GOODBY, Robert

Resigned
Two Ways 3 Highlands, TauntonTA1 4HP
Secretary
Appointed 30 Jun 1998
Resigned 23 Nov 2001

GRAVES, Colin Alan, Mr.

Resigned
Red Hill Farmhouse, LangportTA10 0PJ
Secretary
Appointed N/A
Resigned 30 Jun 1998

HYNES, Brendan

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Secretary
Appointed 19 Sept 2019
Resigned 21 Jun 2020

PALMER, David

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Secretary
Appointed 23 Aug 2019
Resigned 19 Sept 2019

WARREN, Mark William

Resigned
Station Road, WellingtonTA21 8NL
Secretary
Appointed 16 Jun 2010
Resigned 31 Dec 2017

BEALE, Edward John

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born September 1960
Director
Appointed 01 Jul 2014
Resigned 30 Nov 2022

BERREBI, Franklin Pinhas

Resigned
Swallowfield House, WellingtonTA21 8NL
Born July 1943
Director
Appointed 29 Jul 2010
Resigned 30 Jun 2019

BOWSER, Paul Anthony, Dr

Resigned
Bowood House, AbbotshamEX39 5AX
Born October 1953
Director
Appointed 09 Sept 1996
Resigned 28 Feb 1998

BOYD, Stephen David

Resigned
Station Road, WellingtonTA21 8NL
Born December 1949
Director
Appointed 08 Jul 2011
Resigned 09 Apr 2013

BRYANT PEARSON, Jennifer Anne

Resigned
The Gables, BeckfordGL20 7AA
Born November 1955
Director
Appointed 01 Dec 1996
Resigned 21 May 2003

CARTER, Thomas Richard James

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born June 1981
Director
Appointed 22 Jun 2020
Resigned 05 Jun 2023

CONCHIE, Robert Andrew

Resigned
West Hayes, TauntonTA4 3AE
Born June 1953
Director
Appointed 01 Apr 1996
Resigned 30 Jun 1998

DAYKIN, Stephen David Paul

Resigned
Bradford Cottage, RackenfordEX16 8DS
Born June 1957
Director
Appointed 01 Dec 1998
Resigned 12 May 2000

DOWSETT, Anthony Peter

Resigned
Windrush Honey Row Lane, TauntonTA4 4EE
Born October 1942
Director
Appointed N/A
Resigned 01 Feb 2000

ELLIS, Geoffrey John

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born November 1960
Director
Appointed 05 Jun 2023
Resigned 31 Mar 2025

ESPEY, James Stuart

Resigned
17 Somerset Road, LondonSW19 5JZ
Born May 1943
Director
Appointed 01 Jun 2000
Resigned 28 Feb 2006

FLETCHER, Jane

Resigned
Swallowfield House, WellingtonTA21 8NL
Born July 1967
Director
Appointed 14 Oct 2004
Resigned 23 Aug 2019

GAYNOR, Patrick Spencer

Resigned
Swallowfield House, WellingtonTA21 8NL
Born September 1954
Director
Appointed 13 Oct 2008
Resigned 19 Jan 2011

GAZZARD, Matthew

Resigned
Swallowfield House, WellingtonTA21 8NL
Born August 1971
Director
Appointed 01 Jan 2018
Resigned 23 Aug 2019

GRAVES, Colin Alan, Mr.

Resigned
Red Hill Farmhouse, LangportTA10 0PJ
Born August 1951
Director
Appointed N/A
Resigned 30 Jun 1998

HAGEN, Martin John

Resigned
Swallowfield House, WellingtonTA21 8NL
Born September 1951
Director
Appointed 19 Jan 2011
Resigned 26 Feb 2014

HIGHAM, Quentin Giles Anthony

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born May 1968
Director
Appointed 04 May 2020
Resigned 31 Mar 2025

HOUSTON, Peter Richard Vivian

Resigned
Swallowfield House, WellingtonTA21 8NL
Born July 1954
Director
Appointed 08 May 2006
Resigned 31 Dec 2009

HOW, Christopher Gerard

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born June 1960
Director
Appointed 14 Jul 2020
Resigned 12 Feb 2025

HOW, Christopher Gerard

Resigned
Swallowfield House, WellingtonTA21 8NL
Born June 1960
Director
Appointed 15 Jul 2013
Resigned 30 Jun 2018

HYNES, Brendan

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born August 1960
Director
Appointed 01 Jul 2013
Resigned 28 Sept 2020

JENNER, Colin Clive

Resigned
15 Floral Farm, WimborneBH21 3AT
Born May 1936
Director
Appointed 28 Mar 1994
Resigned 16 Sept 1999
Fundings
Financials
Latest Activities

Filing History

303

Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Resolution
19 February 2025
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
19 February 2025
CERT10CERT10
Reregistration Public To Private Company
19 February 2025
RR02RR02
Re Registration Memorandum Articles
19 February 2025
MARMAR
Resolution
19 February 2025
RESOLUTIONSResolutions
Court Order
18 February 2025
OCOC
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Resolution
24 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Resolution
17 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Certificate Change Of Name Company
23 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 July 2015
AD04Change of Accounting Records Location
Resolution
27 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Resolution
23 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 July 2011
AR01AR01
Resolution
14 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Legacy
24 February 2011
MG01MG01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Resolution
9 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
21 July 2010
AR01AR01
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2009
AAAnnual Accounts
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
17 July 2009
363aAnnual Return
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Resolution
26 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 2007
AUDAUD
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 2006
AUDAUD
Legacy
10 January 2006
288bResignation of Director or Secretary
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
353a353a
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
353a353a
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1997
AAAnnual Accounts
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1996
AAAnnual Accounts
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
288288
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Accounts With Accounts Type Full Group
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
16 May 1991
PROSPPROSP
Legacy
28 April 1991
88(2)R88(2)R
Legacy
28 April 1991
88(2)R88(2)R
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
15 December 1989
288288
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
16 March 1989
PROSPPROSP
Legacy
4 March 1989
353a353a
Legacy
6 December 1988
122122
Legacy
6 December 1988
88(2)Return of Allotment of Shares
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Resolution
5 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
22 July 1988
CERT7CERT7
Legacy
22 July 1988
43(3)e43(3)e
Accounts Balance Sheet
22 July 1988
BSBS
Auditors Statement
22 July 1988
AUDSAUDS
Auditors Report
22 July 1988
AUDRAUDR
Re Registration Memorandum Articles
22 July 1988
MARMAR
Legacy
22 July 1988
43(3)43(3)
Resolution
22 July 1988
RESOLUTIONSResolutions
Resolution
22 July 1988
RESOLUTIONSResolutions
Legacy
8 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
18 February 1988
288288
Accounts With Made Up Date
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
288288
Incorporation Company
7 January 1986
NEWINCIncorporation
Miscellaneous
7 January 1986
MISCMISC