Background WavePink WaveYellow Wave

REACH PRINTING SERVICES (WEST FERRY) LIMITED (01997219)

REACH PRINTING SERVICES (WEST FERRY) LIMITED (01997219) is an active UK company. incorporated on 7 March 1986. with registered office in London. The company operates in the Manufacturing sector, engaged in printing of newspapers. REACH PRINTING SERVICES (WEST FERRY) LIMITED has been registered for 40 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
01997219
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Manufacturing
Business Activity
Printing of newspapers
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
18110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH PRINTING SERVICES (WEST FERRY) LIMITED

REACH PRINTING SERVICES (WEST FERRY) LIMITED is an active company incorporated on 7 March 1986 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing of newspapers. REACH PRINTING SERVICES (WEST FERRY) LIMITED was registered 40 years ago.(SIC: 18110)

Status

active

Active since 40 years ago

Company No

01997219

LTD Company

Age

40 Years

Incorporated 7 March 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 12 August 2025 (7 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

WEST FERRY PRINTERS LIMITED
From: 27 March 1986To: 21 December 2018
TIDESCOPE LIMITED
From: 7 March 1986To: 27 March 1986
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 21 May 2010To: 9 March 2018
235 West Ferry Road London E14 8NX
From: 7 March 1986To: 21 May 2010
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Funding Round
Feb 10
Share Issue
Feb 10
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Capital Update
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Dec 25
Funding Round
Dec 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 28 Feb 2018

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 14 Feb 2023

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 28 Feb 2018

PANNETT, Thomas Dalton John

Resigned
Hurstmead Lodge, ChislehurstBR7 6NU
Secretary
Appointed 01 Aug 1996
Resigned 01 Feb 2010

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Secretary
Appointed N/A
Resigned 31 Jul 1996

SANDERSON, Robert

Resigned
Canary Wharf, LondonE14 5AP
Secretary
Appointed 01 Feb 2010
Resigned 28 Feb 2018

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 07 Dec 2004
Resigned 14 Mar 2007

BELLINGER, Alan Edward

Resigned
Thule 14 Camden Park Road, ChislehurstBR7 5HG
Born November 1933
Director
Appointed N/A
Resigned 31 Jul 1993

BRADY, Paul

Resigned
11 Carlton Road, SidcupDA14 6AQ
Born September 1964
Director
Appointed 09 Jul 2008
Resigned 19 Jun 2009

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed N/A
Resigned 17 May 1996

CAMPBELL, James Milne

Resigned
22 Lower Hill Road, EpsomKT19 8LT
Born September 1963
Director
Appointed 01 Apr 1998
Resigned 01 Dec 2000

COLSON, Daniel William

Resigned
19 Hanover Terrace, LondonNW1 4RJ
Born April 1947
Director
Appointed 11 Dec 2000
Resigned 23 Mar 2004

COOKE, Patrick Joseph Dominic

Resigned
18-20 Brincliffe Crescent, SheffieldS11 9AW
Born August 1931
Director
Appointed N/A
Resigned 16 Sept 1996

DAVIES, Alan John

Resigned
5 Uplands Way, SevenoaksTN13 3BN
Born July 1943
Director
Appointed 29 Dec 2000
Resigned 22 Mar 2002

DEEDES, Jeremy Wyndham, The Hon

Resigned
Hamilton House, NewburyRG20 6QJ
Born November 1943
Director
Appointed 17 May 1996
Resigned 07 Oct 2004

DESMOND, Richard Clive

Resigned
Canary Wharf, LondonE14 5AP
Born December 1951
Director
Appointed 22 Mar 2002
Resigned 28 Feb 2018

DESMOND, Richard Clive

Resigned
60 The Bishops Avenue, LondonN2 0BE
Born December 1951
Director
Appointed 01 Dec 2000
Resigned 29 Dec 2000

DRAYTON, Hugo Charles

Resigned
170 Lordship Road, LondonN16 5HB
Born December 1959
Director
Appointed 23 Mar 2004
Resigned 07 Dec 2004

DRAYTON, Hugo Charles

Resigned
21 Alvington Crescent, LondonE8 2NN
Born December 1959
Director
Appointed 16 Sept 1996
Resigned 26 Sept 1997

ELLERD STYLES, William Joseph

Resigned
Birch Cottage, GraysRM16 3LB
Born October 1946
Director
Appointed 26 Sept 1997
Resigned 08 Jul 2008

ELLICE, Martin Stephen

Resigned
Canary Wharf, LondonE14 5AP
Born April 1957
Director
Appointed 22 Mar 2002
Resigned 28 Feb 2018

ELLICE, Martin Stephen

Resigned
The Rectory, Stanford RiversCM5 9PW
Born April 1957
Director
Appointed 01 Dec 2000
Resigned 29 Dec 2000

EWAN, Alan Clifton

Resigned
The Old Granary, OakhamLE15 8RB
Born August 1960
Director
Appointed 29 Dec 2000
Resigned 22 Mar 2002

EWAN, Alan Clifton

Resigned
20 Lovegrove Walk, LondonE14 9PY
Born August 1960
Director
Appointed 26 Sept 1997
Resigned 11 Dec 2000

FOX, Simon Richard

Resigned
Canary Wharf, LondonE14 5AP
Born March 1961
Director
Appointed 28 Feb 2018
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

GRABINER, Stephen

Resigned
86 Temple Fortune Lane, LondonNW11 7TX
Born September 1958
Director
Appointed 27 Oct 1995
Resigned 26 Feb 1998

GRAY, Donald Sinclair

Resigned
The Old Malt House, BoxleyME14 3DR
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 1998

GRIFFITHS, Sally Jane

Resigned
83 Brian Avenue, South CroydonCR2 9NJ
Born February 1953
Director
Appointed 15 Dec 2004
Resigned 19 Aug 2005

HASLUM, Christopher John

Resigned
36 Links Road, AshteadKT21 2HJ
Born January 1949
Director
Appointed N/A
Resigned 13 Sept 1994

HUGHES, Anthony Roland

Resigned
Carradale, Bishops StortfordCM22 7HB
Born April 1935
Director
Appointed N/A
Resigned 16 Dec 1999

JONESCO, Andrew Karl

Resigned
16 Forster Road, BeckenhamBR3 4LJ
Born January 1958
Director
Appointed 24 Jun 1999
Resigned 01 Dec 2000

MACLENNAN, Murdoch

Resigned
1 Onslow Mews West, LondonSW7 3AF
Born April 1949
Director
Appointed 07 Oct 2004
Resigned 19 Jun 2009

MARTIN, Richard John

Resigned
Canary Wharf, LondonE14 5AP
Born July 1971
Director
Appointed 08 Jul 2016
Resigned 28 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
Canary Wharf, LondonE14 5AP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
10 Lower Thames Street, LondonEC3R 6EN

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

279

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 January 2019
SH19Statement of Capital
Legacy
3 January 2019
SH20SH20
Legacy
3 January 2019
CAP-SSCAP-SS
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 May 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 May 2018
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
13 March 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Made Up Date
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Accounts With Made Up Date
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Made Up Date
16 June 2011
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Accounts With Made Up Date
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
11 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 February 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 February 2010
SH10Notice of Particulars of Variation
Resolution
11 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2010
CC04CC04
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Miscellaneous
10 November 2009
MISCMISC
Auditors Resignation Company
4 November 2009
AUDAUD
Accounts With Made Up Date
6 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
25 October 2004
AUDAUD
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Accounts With Made Up Date
21 October 2002
AAAnnual Accounts
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 July 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288cChange of Particulars
Accounts With Made Up Date
24 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
3 January 1997
AUDAUD
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
30 October 1996
AUDAUD
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Memorandum Articles
3 September 1996
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
21 August 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
2 August 1996
88(2)R88(2)R
Legacy
2 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1996
MEM/ARTSMEM/ARTS
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Made Up Date
1 November 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
122122
Legacy
4 May 1995
88(2)R88(2)R
Legacy
4 May 1995
123Notice of Increase in Nominal Capital
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 Made Up Date
20 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
23 December 1991
288288
Accounts With Made Up Date
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
403aParticulars of Charge Subject to s859A
Legacy
8 January 1991
288288
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
7 August 1990
288288
Auditors Resignation Company
3 August 1990
AUDAUD
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Auditors Resignation Company
23 March 1990
AUDAUD
Legacy
9 January 1990
288288
Accounts With Made Up Date
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
14 July 1989
288288
Legacy
14 April 1989
288288
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
1 August 1988
288288
Auditors Resignation Company
23 February 1988
AUDAUD
Legacy
12 February 1988
PUC 2PUC 2
Resolution
29 January 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
6 October 1987
288288
Legacy
5 October 1987
288288
Legacy
1 October 1987
287Change of Registered Office
Legacy
26 September 1987
287Change of Registered Office
Legacy
6 July 1987
288288
Legacy
25 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
12 June 1986
287Change of Registered Office
Legacy
7 May 1986
288288
Certificate Change Of Name Company
27 March 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 March 1986
MEM/ARTSMEM/ARTS
Miscellaneous
7 March 1986
MISCMISC