Background WavePink WaveYellow Wave

OFFICE ANGELS LIMITED (01985032)

OFFICE ANGELS LIMITED (01985032) is an active UK company. incorporated on 3 February 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. OFFICE ANGELS LIMITED has been registered for 40 years. Current directors include DE LA GRENSE, Nicholas Edward, TURNER-HARDING, Nicola Jane.

Company Number
01985032
Status
active
Type
ltd
Incorporated
3 February 1986
Age
40 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DE LA GRENSE, Nicholas Edward, TURNER-HARDING, Nicola Jane
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE ANGELS LIMITED

OFFICE ANGELS LIMITED is an active company incorporated on 3 February 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. OFFICE ANGELS LIMITED was registered 40 years ago.(SIC: 78200)

Status

active

Active since 40 years ago

Company No

01985032

LTD Company

Age

40 Years

Incorporated 3 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

COMPACTLINK LIMITED
From: 3 February 1986To: 16 April 1986
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
From: 27 February 2014To: 30 September 2020
Hazlitt House 4 Bouverie Street London EC4Y 8AX England
From: 1 December 2010To: 27 February 2014
71 Elstree Way Borehamwood Hertfordshire WD6 1WD
From: 3 February 1986To: 1 December 2010
Timeline

41 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 25
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 22 Dec 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

TURNER-HARDING, Nicola Jane

Active
Bishops Square, LondonE1 6EG
Born November 1969
Director
Appointed 16 Aug 2021

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 03 Nov 2022

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed N/A
Resigned 31 Jan 1998

HORWOOD, Lindsay

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 29 Oct 2010
Resigned 01 Sept 2015

KILLILEA, Fidelma Anne

Resigned
19 Paxford Road, North WembleyHA0 3RQ
Secretary
Appointed 01 Feb 1998
Resigned 04 Aug 2000

MCCRACKEN, Sara Benita Sophie

Resigned
71 Elstree Way, HertfordshireWD6 1WD
Secretary
Appointed 29 Jun 2007
Resigned 29 Oct 2010

MURPHY, Mark James

Resigned
154 Popes Lane, LondonW5 4NL
Secretary
Appointed 02 Oct 2000
Resigned 08 Apr 2002

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Secretary
Appointed 04 Aug 2000
Resigned 02 Oct 2000

ROWLANDS, Ian Richard

Resigned
18 Lake View Drive, MoateIRISH
Secretary
Appointed 08 Apr 2002
Resigned 29 Jun 2007

TAGG, Gavin

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Sept 2015
Resigned 20 Feb 2019

MEDECO DEVELOPMENTS LIMITED

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 18 Aug 2008
Resigned 08 Jul 2021

TSC NOMINEE LIMITED

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Corporate secretary
Appointed 06 Jun 2006
Resigned 18 Aug 2008

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 01 Sept 2016
Resigned 03 Oct 2025

BLECHSCHMIDT, Edward Allan

Resigned
1550 Mount Pleasant Road, Villanova
Born April 1952
Director
Appointed 11 Feb 1999
Resigned 15 Mar 2000

BOUVIER, Pierre

Resigned
4 Rue De Seine, Croissy Sur Seine78290
Born March 1946
Director
Appointed 01 Apr 1999
Resigned 15 Mar 2000

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

CATOIR, Christophe Jean Bernard

Resigned
Bishops Square, LondonE1 6EG
Born January 1972
Director
Appointed 01 Jul 2020
Resigned 16 Aug 2021

CLANCY, Steven

Resigned
Elstree Way, BorehamwoodWD6 1WD
Born January 1962
Director
Appointed 27 Nov 2007
Resigned 01 Oct 2010

CLUBB, David

Resigned
Elstree Way, BorehamwoodWD6 1WD
Born December 1968
Director
Appointed 19 Apr 2007
Resigned 02 Mar 2012

COOMBES, Barry

Resigned
28 Crofton Avenue, LondonW4 3EW
Born December 1949
Director
Appointed N/A
Resigned 31 Jul 1993

COSTANTINI, William Paul

Resigned
64 Boulton Road, South Salem10590
Born July 1949
Director
Appointed 01 Feb 1998
Resigned 15 Mar 2000

DE DANIEL, Dominik

Resigned
Melibachweg 2a, 8810 Horgen
Born October 1975
Director
Appointed 11 Dec 2006
Resigned 10 Oct 2013

DEDAT, Mohammed

Resigned
50 Wellesley Road, IlfordIG1 4JZ
Born June 1962
Director
Appointed 08 Apr 2002
Resigned 31 Aug 2007

DONNELLY, Maureen

Resigned
39 Hermitage Lane, LondonNW2 2EY
Born April 1949
Director
Appointed N/A
Resigned 31 Dec 1999

FREDHOLM, James William

Resigned
Langjurthenstrasse 6, Kusnacht
Born October 1952
Director
Appointed 30 Jul 2004
Resigned 16 Oct 2006

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Born October 1952
Director
Appointed N/A
Resigned 31 Jan 1998

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

JACOBS, Paul Ian

Resigned
Broadstrood, LoughtonIG10 2SB
Born May 1957
Director
Appointed 24 Jul 2003
Resigned 16 Oct 2006

KING, Catherine Judith

Resigned
Plantation Road, Leighton BuzzardLU7 3JB
Born February 1963
Director
Appointed 06 Feb 2009
Resigned 10 Aug 2009

KING, Joanne

Resigned
19 Herons Place, Old IsleworthTW7 7BE
Born April 1949
Director
Appointed N/A
Resigned 28 Apr 1997

KIRKPATRICK, Steven William

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born June 1973
Director
Appointed 05 Mar 2012
Resigned 27 Nov 2013

LIGUORI, Frank Nicholas

Resigned
2 Talisman Court, New York11746
Born July 1946
Director
Appointed 25 Oct 1993
Resigned 18 Feb 1999

Persons with significant control

2

Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 June 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 March 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 March 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 May 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Statement Of Companys Objects
16 May 2012
CC04CC04
Resolution
16 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
27 June 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
287Change of Registered Office
Auditors Resignation Company
11 November 2002
AUDAUD
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
353a353a
Legacy
8 June 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2000
AUDAUD
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
1 August 1999
288cChange of Particulars
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Legacy
19 April 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
21 October 1998
288cChange of Particulars
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363aAnnual Return
Legacy
22 May 1998
288cChange of Particulars
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363aAnnual Return
Legacy
27 April 1997
363(353)363(353)
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
16 February 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
22 June 1995
88(2)R88(2)R
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
123Notice of Increase in Nominal Capital
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 September 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
8 December 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Legacy
29 March 1993
287Change of Registered Office
Legacy
8 February 1993
288288
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
8 April 1992
363x363x
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
15 October 1991
403aParticulars of Charge Subject to s859A
Legacy
26 September 1991
288288
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
8 January 1990
88(3)88(3)
Legacy
8 January 1990
88(2)O88(2)O
Legacy
21 December 1989
88(2)P88(2)P
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
288288
Legacy
11 March 1988
122122
Legacy
10 September 1987
395Particulars of Mortgage or Charge
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
23 June 1987
395Particulars of Mortgage or Charge
Resolution
27 April 1987
RESOLUTIONSResolutions
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 October 1986
395Particulars of Mortgage or Charge
Legacy
9 October 1986
395Particulars of Mortgage or Charge
Legacy
14 July 1986
225(1)225(1)
Legacy
8 May 1986
288288
Legacy
2 May 1986
288288
Miscellaneous
3 February 1986
MISCMISC
Incorporation Company
3 February 1986
NEWINCIncorporation