Background WavePink WaveYellow Wave

HARRODS AVIATION LIMITED (02043317)

HARRODS AVIATION LIMITED (02043317) is an active UK company. incorporated on 4 August 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARRODS AVIATION LIMITED has been registered for 39 years. Current directors include DIMMOCK, David Charles, HOLIAN, Daniel Christopher, NORTON, Paul David and 3 others.

Company Number
02043317
Status
active
Type
ltd
Incorporated
4 August 1986
Age
39 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DIMMOCK, David Charles, HOLIAN, Daniel Christopher, NORTON, Paul David, SPURWAY, Andrew Lewis, WARD, Michael Ashley, WEAVER, Geoffrey Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS AVIATION LIMITED

HARRODS AVIATION LIMITED is an active company incorporated on 4 August 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARRODS AVIATION LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02043317

LTD Company

Age

39 Years

Incorporated 4 August 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

METRO BUSINESS AVIATION LIMITED
From: 9 November 1995To: 1 May 2003
HUNTING BUSINESS AVIATION LIMITED
From: 1 September 1992To: 9 November 1995
FIELD AVIATION ENTERPRISES LIMITED
From: 13 October 1986To: 1 September 1992
INTERCEDE 384 LIMITED
From: 4 August 1986To: 13 October 1986
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Jun 12
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 17
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

DIMMOCK, David Charles

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1965
Director
Appointed 01 Feb 2022

HOLIAN, Daniel Christopher

Active
87-135 Brompton Road, LondonSW1X 7XL
Born September 1982
Director
Appointed 01 Feb 2022

NORTON, Paul David

Active
87-135 Brompton Road, LondonSW1X 7XL
Born April 1966
Director
Appointed 01 Jun 2007

SPURWAY, Andrew Lewis

Active
87-135 Brompton Road, LondonSW1X 7XL
Born December 1966
Director
Appointed 01 Feb 2022

WARD, Michael Ashley

Active
87-135 Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 20 Jun 2014

WEAVER, Geoffrey Paul

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Aug 2002
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Mar 2011
Resigned 02 May 2014

HIGGINS, Ronald Peter

Resigned
58 Wilson Gardens, West HarrowHA1 4DZ
Secretary
Appointed 04 Apr 1995
Resigned 02 Nov 1995

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed 02 Nov 1995
Resigned 01 Aug 2002

STOKES, Peter Edward

Resigned
East Acre, DissIP21 5TU
Secretary
Appointed N/A
Resigned 04 Apr 1995

ADAMS, Michael John

Resigned
9 Richmond Close, RushdenNN10 0NT
Born November 1958
Director
Appointed 01 Aug 2000
Resigned 16 Sept 2005

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ANCKNER, Joseph Edward

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1932
Director
Appointed 14 Jun 2007
Resigned 07 May 2010

ANCKNER, Joseph Edward

Resigned
19 Cotton Crossing, Georgia 31411FOREIGN
Born January 1932
Director
Appointed 02 Nov 1995
Resigned 01 Jul 1996

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BAXTER, John William

Resigned
15 Heathfields, NewburyRG16 8TW
Born July 1934
Director
Appointed N/A
Resigned 02 Nov 1995

BAYES, Katherine

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born May 1971
Director
Appointed 01 Feb 2002
Resigned 18 May 2012

BOLTON, Charles Lawrence

Resigned
1 Willeford Drive, UsaFOREIGN
Born August 1941
Director
Appointed 02 Nov 1995
Resigned 13 Dec 1996

BOOL, John Vincent

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born August 1957
Director
Appointed 01 Dec 2009
Resigned 30 Sept 2021

BRADLEY, John Charles

Resigned
Troy House, KirtlingtonOX5 3HA
Born October 1956
Director
Appointed 15 Jan 1996
Resigned 06 Sept 1996

BYRNE, Jeffrey

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1958
Director
Appointed 23 Apr 2010
Resigned 28 Nov 2010

CREED, Michael John

Resigned
Churchwater Cottage, ChulmleighEX18 7NU
Born August 1951
Director
Appointed 01 Dec 2003
Resigned 07 Jul 2005

DAVIE, Stephen Howard

Resigned
3 Bramble Close, BeckenhamBR3 3XE
Born August 1954
Director
Appointed 01 Apr 2003
Resigned 12 Nov 2003

DENNIS, William Stephen

Resigned
Apartment 66, LondonW1K 1NA
Born January 1948
Director
Appointed 08 Oct 2001
Resigned 26 Nov 2001

DEWEY, Howard Thomas Edward

Resigned
13 Stockwood Rise, CamberleyGU15 2EA
Born February 1944
Director
Appointed N/A
Resigned 27 Oct 1995

EDGAR, John Peter

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 20 Jun 2014
Resigned 10 Nov 2017

FALLOWFIELD, Robert James

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born August 1952
Director
Appointed 01 Jun 1996
Resigned 07 May 2010

FAYED, Emad El Din Mohamed Abdul

Resigned
60 Park Lane, LondonW1Y 3TG
Born April 1955
Director
Appointed 01 Jun 1996
Resigned 31 Aug 1997

FAYED, Omar Alexander

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 01 Nov 2006
Resigned 03 Mar 2009

FITZGERALD, Tania Elizabeth

Resigned
29a Inglis Road, EalingW5 3RL
Born December 1967
Director
Appointed 01 May 1998
Resigned 10 Mar 2004

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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

288

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 November 2020
PARENT_ACCPARENT_ACC
Legacy
19 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2017
AAAnnual Accounts
Legacy
1 November 2017
PARENT_ACCPARENT_ACC
Legacy
1 November 2017
GUARANTEE2GUARANTEE2
Legacy
1 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Auditors Resignation Company
16 January 2012
AUDAUD
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288cChange of Particulars
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
123Notice of Increase in Nominal Capital
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288cChange of Particulars
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288cChange of Particulars
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
25 October 2003
288cChange of Particulars
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288cChange of Particulars
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288cChange of Particulars
Legacy
20 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288cChange of Particulars
Legacy
5 February 1997
287Change of Registered Office
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
29 September 1996
288288
Legacy
10 September 1996
288288
Legacy
15 August 1996
288288
Miscellaneous
5 August 1996
MISCMISC
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
23 January 1996
288288
Legacy
14 December 1995
225(1)225(1)
Memorandum Articles
22 November 1995
MEM/ARTSMEM/ARTS
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
20 November 1995
288288
Legacy
20 November 1995
287Change of Registered Office
Legacy
17 November 1995
88(2)R88(2)R
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Certificate Change Of Name Company
9 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
20 July 1995
287Change of Registered Office
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
19 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
10 July 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
14 September 1990
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
15 May 1987
288288
Legacy
30 January 1987
224224
Legacy
13 January 1987
GAZ(U)GAZ(U)
Legacy
7 January 1987
288288
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
29 December 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
4 August 1986
CERTINCCertificate of Incorporation