Background WavePink WaveYellow Wave

GREENLAND MEWS MANAGEMENT COMPANY LIMITED (01986328)

GREENLAND MEWS MANAGEMENT COMPANY LIMITED (01986328) is an active UK company. incorporated on 5 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENLAND MEWS MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include KNIGHT, Duane, LACEY, Alexandra Louise, MURATI, Kledian and 2 others.

Company Number
01986328
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1986
Age
40 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KNIGHT, Duane, LACEY, Alexandra Louise, MURATI, Kledian, TAYLOR, Carole Elizabeth, WHITLEY, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLAND MEWS MANAGEMENT COMPANY LIMITED

GREENLAND MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENLAND MEWS MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01986328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 February 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

Greenland Mews Management Company Limited 167-169 Great Portland Street 5th Floor London W1W 5PF
From: 22 August 2024To: 7 January 2025
PO Box 4385 01986328 - Companies House Default Address Cardiff CF14 8LH
From: 15 September 2023To: 22 August 2024
Kdg House 85 Stafford Road Wallington SM6 9AP England
From: 3 February 2022To: 15 September 2023
2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England
From: 2 November 2021To: 3 February 2022
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 5 August 2019To: 2 November 2021
1 High Street Crickhowell Powys NP8 1BD
From: 7 February 2012To: 5 August 2019
1 High Street Crickhowell Powys NP8 1BD Wales
From: 2 February 2012To: 7 February 2012
3Rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF United Kingdom
From: 2 December 2009To: 2 February 2012
10 Dover Street London W1S 4LQ
From: 5 February 1986To: 2 December 2009
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

STRANGFORD MANAGEMENT LTD

Active
New Broad Street, LondonEC2M 1JH
Corporate secretary
Appointed 07 Jan 2025

KNIGHT, Duane

Active
5th Floor, LondonW1W 5PF
Born July 1963
Director
Appointed 11 May 2021

LACEY, Alexandra Louise

Active
5th Floor, LondonW1W 5PF
Born June 1981
Director
Appointed 08 Oct 2024

MURATI, Kledian

Active
5th Floor, LondonW1W 5PF
Born June 1978
Director
Appointed 07 Oct 2024

TAYLOR, Carole Elizabeth

Active
5th Floor, LondonW1W 5PF
Born August 1963
Director
Appointed 25 Nov 2020

WHITLEY, Jason

Active
5th Floor, LondonW1W 5PF
Born June 1975
Director
Appointed 04 Oct 2011

GUILLOT, Virginie

Resigned
15 Greenland Mews, LondonSE8 5JN
Secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2003

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 27 Jul 2006
Resigned 31 Jan 2012

CATHERINE A WILLIAMS LTD

Resigned
High Street, CrickhowellNP8 1BD
Corporate secretary
Appointed 07 Feb 2012
Resigned 23 Jul 2019

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House, LondonSW15 3SA
Corporate secretary
Appointed 01 Aug 1992
Resigned 28 Apr 2006

RENZO TECHNOLOGY LTD

Resigned
5th Floor, LondonW1W 5PF
Corporate secretary
Appointed 23 Aug 2023
Resigned 18 Dec 2024

SECRETARIAL SERVICES KDG LTD

Resigned
Berkeley Square, LondonW1J 6BD
Corporate secretary
Appointed 15 Oct 2021
Resigned 22 Aug 2023

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 19 Jul 2019
Resigned 15 Oct 2021

ALOM, Ash, Dr

Resigned
25 Wyllen Close, LondonE1 4HQ
Born November 1976
Director
Appointed 31 Oct 2006
Resigned 29 Jan 2008

BAUTISTA, Terry Lynn

Resigned
23 Greenland Mews, LondonSE8 5JN
Born March 1950
Director
Appointed 27 Apr 2006
Resigned 04 Jan 2007

BERRY, James Nicholas

Resigned
43 Greenland Mews, LondonSE8 5JW
Born November 1963
Director
Appointed N/A
Resigned 27 Mar 1995

BISH, Keith Reginald

Resigned
30 Greenland Mews, LondonSE8 5JW
Born November 1953
Director
Appointed 15 Jun 1993
Resigned 02 Dec 1993

BRITTON, Abigail Elizabeth

Resigned
Greenland Mews, LondonSE8 5JN
Born July 1977
Director
Appointed 17 Jun 2008
Resigned 12 Jan 2009

BROOKS, James Arthur

Resigned
6 Greenland Mews, LondonSE8 5JN
Born March 1948
Director
Appointed 31 Oct 2006
Resigned 16 Feb 2009

BROOKS, James Arthur

Resigned
6 Greenland Mews, LondonSE8 5JN
Born March 1948
Director
Appointed 13 Jul 2004
Resigned 13 Dec 2005

CERRONE, Joanne Ellen

Resigned
8 Greenland Mews, LondonSE8 5JN
Born March 1974
Director
Appointed 19 Jul 1999
Resigned 01 Feb 2000

COURTNEY, Victoria Jane

Resigned
Berkeley Square, LondonW1J 6BD
Born July 1983
Director
Appointed 12 Jun 2014
Resigned 20 Oct 2021

DOBSON, Christine

Resigned
6 Greenland Mews, LondonSE8 5JN
Born July 1947
Director
Appointed 25 Nov 1999
Resigned 24 May 2004

FARRELL, Vivienne Marie

Resigned
56 Greenland Mews, LondonSE8 5JW
Born July 1969
Director
Appointed 01 Apr 1997
Resigned 01 Mar 1999

FARRELL, Vivienne Marie

Resigned
56 Greenland Mews, LondonSE8 5JW
Born July 1969
Director
Appointed 15 Jun 1993
Resigned 19 Jan 1995

FOSTER, Neal

Resigned
9 Greenland Mews, LondonSE8 5JN
Born May 1969
Director
Appointed 01 Mar 1999
Resigned 13 Sept 1999

GAIR, Sean Kevin Patrick

Resigned
5th Floor, LondonW1W 5PF
Born June 1987
Director
Appointed 14 Aug 2018
Resigned 29 Jun 2023

GILLESPIE, Malcolm Andrew Macaulay

Resigned
Greenland Mews, LondonSE8 5JW
Born May 1980
Director
Appointed 02 Mar 2009
Resigned 14 Sept 2011

GROVER MITCHELL, Pamela Grace

Resigned
5 Greenland Mews, LondonSE8 5JN
Born October 1966
Director
Appointed 14 Nov 1999
Resigned 12 Oct 2004

GUILLOT, Virginie

Resigned
15 Greenland Mews, LondonSE8 5JN
Born April 1971
Director
Appointed 04 Jan 2007
Resigned 24 Apr 2012

GUILLOT, Virginie

Resigned
15 Greenland Mews, LondonSE8 5JN
Born April 1971
Director
Appointed 22 Jul 2003
Resigned 16 Jun 2005

HADLEY, Deborah

Resigned
51 Greenland Mews, LondonSE8 5JW
Born September 1958
Director
Appointed 16 Mar 2006
Resigned 28 Apr 2006

HADLEY, Deborah

Resigned
51 Greenland Mews, LondonSE8 5JW
Born September 1958
Director
Appointed 11 Jul 1997
Resigned 12 Apr 2005

HAWKSLEY, Michael

Resigned
24 Greenland Mews, LondonSE8 5JN
Born November 1964
Director
Appointed N/A
Resigned 20 Dec 1992

HENDERSON BEGG, David William

Resigned
37 Greenland Mews, LondonSE8 5JW
Born December 1971
Director
Appointed 27 Apr 2006
Resigned 10 Jul 2006
Fundings
Financials
Latest Activities

Filing History

271

Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
13 December 2023
RP05RP05
Appoint Corporate Secretary Company With Name Date
19 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 May 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 May 2022
AAMDAAMD
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
3 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Legacy
26 July 2006
288cChange of Particulars
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
287Change of Registered Office
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
2 March 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
19 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
20 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
21 August 1993
288288
Legacy
7 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
21 January 1993
288288
Legacy
30 September 1992
288288
Legacy
5 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
27 March 1992
363aAnnual Return
Legacy
5 December 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
20 June 1988
287Change of Registered Office
Legacy
27 May 1988
288288
Legacy
22 February 1988
288288
Accounts With Accounts Type Dormant
2 February 1988
AAAnnual Accounts
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
288288
Legacy
5 January 1988
225(1)225(1)
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
12 November 1987
287Change of Registered Office
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
16 September 1986
MEM/ARTSMEM/ARTS
Legacy
16 September 1986
GAZ(U)GAZ(U)