Background WavePink WaveYellow Wave

G L HEARN MANAGEMENT LIMITED (01984639)

G L HEARN MANAGEMENT LIMITED (01984639) is an active UK company. incorporated on 31 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. G L HEARN MANAGEMENT LIMITED has been registered for 40 years. Current directors include BARNARD, Miles Lawrence, REILLY, Paul.

Company Number
01984639
Status
active
Type
ltd
Incorporated
31 January 1986
Age
40 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNARD, Miles Lawrence, REILLY, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G L HEARN MANAGEMENT LIMITED

G L HEARN MANAGEMENT LIMITED is an active company incorporated on 31 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. G L HEARN MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01984639

LTD Company

Age

40 Years

Incorporated 31 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

H & C MANAGEMENT LIMITED
From: 27 September 1989To: 6 October 2000
MARCUS LEAVER & CO. LIMITED
From: 27 June 1986To: 27 September 1989
MENUBEAM LIMITED
From: 31 January 1986To: 27 June 1986
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 22 September 2022
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 14 July 2015To: 1 October 2018
280 High Holborn London WC1V 7EE
From: 24 March 2014To: 14 July 2015
20 Soho Square London W1D 3QW
From: 31 January 1986To: 24 March 2014
Timeline

39 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PILSWORTH, Hannah Frances

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 06 Mar 2025

BARNARD, Miles Lawrence

Active
70 Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 22 Sept 2022

REILLY, Paul

Active
70 Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 16 Dec 2024

CORNWELL, Ian David

Resigned
Ailsa Craig 2 Bramley Avenue, CoulsdonCR5 2DP
Secretary
Appointed N/A
Resigned 17 Mar 1992

KAMAL, Arif

Resigned
34 West Towers, PinnerHA5 1UA
Secretary
Appointed 09 May 1997
Resigned 31 Dec 2013

LIDGATE, Keith Richard

Resigned
3 Dampier Road, ColchesterCO6 1QZ
Secretary
Appointed 31 Oct 1995
Resigned 21 Feb 1997

NICHOLS, Nigel Stuart, Mr.

Resigned
37 Brookmans Avenue, HatfieldAL9 7QH
Secretary
Appointed 21 Feb 1997
Resigned 09 May 1997

NICHOLS, Nigel Stuart, Mr.

Resigned
37 Brookmans Avenue, HatfieldAL9 7QH
Secretary
Appointed 11 Mar 1992
Resigned 31 Oct 1995

SEWELL, Karen

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 22 Sept 2022
Resigned 06 Mar 2025

SLOGGETT, Brian Ronald

Resigned
High Holborn, LondonWC1V 7EE
Secretary
Appointed 31 Dec 2013
Resigned 07 Jul 2015

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 07 Jul 2015
Resigned 22 Sept 2022

BARNARD, Simon

Resigned
LondonEC2V 7NQ
Born November 1966
Director
Appointed 14 Jan 2020
Resigned 31 Aug 2020

COBB, Richard William

Resigned
Conewago, KenleyCR8 5HT
Born January 1950
Director
Appointed 16 Dec 1998
Resigned 24 Jul 2013

COLLEDGE, Julian Andrew

Resigned
Franciscan Road, LondonSW17 8DZ
Born December 1946
Director
Appointed N/A
Resigned 29 Oct 2004

CROWDY, Alastair James

Resigned
Berners Street, LondonW1T 3LR
Born August 1968
Director
Appointed 10 Apr 2017
Resigned 30 Jan 2019

DAVIES, Eric John

Resigned
29 Alleyn Road, LondonSE21 8AD
Born February 1929
Director
Appointed N/A
Resigned 30 Oct 2000

DORNFORD, Alan Craig

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1965
Director
Appointed 08 Jul 2015
Resigned 31 Jul 2016

DUNN, Kerry

Resigned
Berners Street, LondonW1T 3LR
Born April 1972
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 07 Jul 2015
Resigned 28 Jul 2015

HEARN, James Robert

Resigned
Tinkers Hollow Lunghurst Road, CaterhamCR3 7EJ
Born August 1952
Director
Appointed 16 Dec 1998
Resigned 30 May 2003

HETHERTON, Andrew

Resigned
Soho Square, LondonW1D 3QW
Born August 1967
Director
Appointed 24 Jul 2013
Resigned 07 Jul 2015

HINGSTON, Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1975
Director
Appointed 08 Jul 2015
Resigned 09 Sept 2016

HOWARD, Andrew David

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1974
Director
Appointed 07 Jul 2015
Resigned 28 Jul 2015

MCLAUGHLIN, Deborah Ann

Resigned
Berners Street, LondonW1T 3LR
Born January 1963
Director
Appointed 30 Jan 2019
Resigned 24 Apr 2019

NAYSMITH, Mark William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 22 Sept 2022
Resigned 16 Dec 2024

NICHOLS, Nigel Stuart, Mr.

Resigned
37 Brookmans Avenue, HatfieldAL9 7QH
Born September 1941
Director
Appointed N/A
Resigned 30 May 2003

NIELD, Richard Kyle

Resigned
59 The Rookery, SheffieldS36 2NE
Born August 1965
Director
Appointed 13 Sept 2004
Resigned 31 May 2007

SLOGGETT, Brian Ronald

Resigned
Berners Street, LondonW1T 3LR
Born March 1960
Director
Appointed 19 Apr 2017
Resigned 30 Jan 2019

SLOGGETT, Brian Ronald

Resigned
40 Eardley Road, SevenoaksTN13 1XT
Born March 1960
Director
Appointed 23 May 2003
Resigned 07 Jul 2015

TREVORROW, Thomas Luke Groat

Resigned
Berners Street, LondonW1T 3LR
Born July 1979
Director
Appointed 30 Jan 2019
Resigned 14 Jan 2020

WILDGOOSE, Oliver Leonard

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1978
Director
Appointed 31 Jul 2016
Resigned 11 Apr 2017

WILLIAMSON, Richard

Resigned
LondonEC2V 7NQ
Born June 1965
Director
Appointed 14 Jan 2020
Resigned 22 Sept 2022

WILSON, Bruce

Resigned
LondonEC2V 7NQ
Born June 1968
Director
Appointed 24 Apr 2019
Resigned 22 Sept 2022

YATES-KNEEN, Geoffrey Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1970
Director
Appointed 31 Jul 2016
Resigned 07 Apr 2017

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 14 Jun 2019
Resigned 22 Sept 2022

Persons with significant control

1

Chancery Lane, LondonWC2A 1AF

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

214

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 May 2016
AUDAUD
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Statement Of Companys Objects
14 July 2015
CC04CC04
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Move Registers To Sail Company With New Address
6 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
353353
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2000
363aAnnual Return
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
353353
Legacy
18 August 1999
287Change of Registered Office
Auditors Resignation Company
7 July 1999
AUDAUD
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
353353
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
363b363b
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363aAnnual Return
Legacy
10 April 1992
288288
Legacy
3 December 1991
287Change of Registered Office
Legacy
4 November 1991
353353
Legacy
4 November 1991
325325
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
6 June 1991
225(1)225(1)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Statement Of Affairs
19 October 1989
SASA
Legacy
5 October 1989
88(2)C88(2)C
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
28 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
10 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
224224
Legacy
12 August 1986
288288
Legacy
12 August 1986
287Change of Registered Office
Certificate Change Of Name Company
27 June 1986
CERTNMCertificate of Incorporation on Change of Name