Background WavePink WaveYellow Wave

DOCKLANDS LIGHT RAILWAY LIMITED (02052677)

DOCKLANDS LIGHT RAILWAY LIMITED (02052677) is an active UK company. incorporated on 4 September 1986. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). DOCKLANDS LIGHT RAILWAY LIMITED has been registered for 39 years. Current directors include ASHTON, Tricia Alison, GEARING, Oliver, HOBBS, Geoffrey William and 1 others.

Company Number
02052677
Status
active
Type
ltd
Incorporated
4 September 1986
Age
39 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
ASHTON, Tricia Alison, GEARING, Oliver, HOBBS, Geoffrey William, MATSON, Lilli Sabrina
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLANDS LIGHT RAILWAY LIMITED

DOCKLANDS LIGHT RAILWAY LIMITED is an active company incorporated on 4 September 1986 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). DOCKLANDS LIGHT RAILWAY LIMITED was registered 39 years ago.(SIC: 49311)

Status

active

Active since 39 years ago

Company No

02052677

LTD Company

Age

39 Years

Incorporated 4 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
42-50 Victoria Street London SW1H 0TL
From: 13 June 2014To: 8 January 2018
Operations and Maintenance Centr P O Box 154 Castor Lane, Poplar London E14 0DX
From: 4 September 1986To: 13 June 2014
Timeline

28 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Funding Round
May 21
Capital Update
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

ASHTON, Tricia Alison

Active
Endeavour Square, LondonE20 1JN
Born December 1979
Director
Appointed 18 May 2022

GEARING, Oliver

Active
Endeavour Square, LondonE20 1JN
Born April 1981
Director
Appointed 22 Sept 2023

HOBBS, Geoffrey William

Active
Endeavour Square, LondonE20 1JN
Born January 1967
Director
Appointed 25 Sept 2019

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 25 Sept 2019

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 23 Jun 2015
Resigned 29 Sept 2023

JACKSON, Anthony Maurice, Mr.

Resigned
26 Willifield Way, LondonNW11 7XT
Secretary
Appointed N/A
Resigned 10 Feb 1994

KEEP, David George

Resigned
81 Hurst Road, SidcupDA15 9AQ
Secretary
Appointed 10 Feb 1994
Resigned 29 Apr 2016

ANGOY, Susan Frances

Resigned
14 Murray Mews, LondonNW1 9RJ
Born January 1948
Director
Appointed 05 Jan 1999
Resigned 30 Sept 2000

ATKINS, Sarah Anne

Resigned
Victoria Street, LondonSW1H 0TL
Born July 1955
Director
Appointed 01 Jul 2014
Resigned 01 Sept 2016

BRETT, William Henry, Lord

Resigned
2 Mill Road, Romney MarshTN29 9EP
Born March 1942
Director
Appointed 01 Feb 1999
Resigned 30 Sept 2000

BROWN, Ian Arthur

Resigned
King George Street, LondonSE10 8QB
Born January 1946
Director
Appointed 07 Mar 1997
Resigned 05 Nov 2010

BROWN, Michael William Tuke

Resigned
Victoria Street, LondonSW1H 0TL
Born April 1964
Director
Appointed 01 Feb 2011
Resigned 01 Sept 2016

COLLIS, Jill Louise

Resigned
Endeavour Square, LondonE20 1JN
Born March 1968
Director
Appointed 03 Jun 2013
Resigned 06 Sept 2019

DALE, Peter David Sandwith

Resigned
High Trees, WorplesdonGU3 3RU
Born October 1940
Director
Appointed N/A
Resigned 06 Oct 1992

DANIELS, Leon Alistair

Resigned
Victoria Street, LondonSW1H 0TL
Born June 1955
Director
Appointed 01 Sept 2016
Resigned 20 Dec 2017

DOIG, Patrick

Resigned
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 01 Sept 2016
Resigned 15 Dec 2022

FOX, Jonathan Michael

Resigned
Endeavour Square, LondonE20 1JN
Born June 1964
Director
Appointed 06 Apr 2005
Resigned 31 Mar 2021

FRENCH, Stephen Alan

Resigned
13 Talbot Road, IsleworthTW7 7HG
Born December 1953
Director
Appointed N/A
Resigned 17 Jan 1997

GARLICK, John, Sir

Resigned
Green Dell 16 Astons Road, NorthwoodHA6 2LD
Born May 1921
Director
Appointed N/A
Resigned 31 Oct 1992

GATES, James Reginald

Resigned
4 Downs View Road, HassocksBN6 8HJ
Born September 1946
Director
Appointed N/A
Resigned 05 Apr 1997

GIBBS, Stephen Edwin

Resigned
7 Willow Gardens, LiphookGU30 7HY
Born May 1943
Director
Appointed 06 Oct 1992
Resigned 05 Apr 1997

GILL, Anthony Keith, Sir

Resigned
The Point House, Hythe SouthamptonSO45 6DZ
Born April 1930
Director
Appointed 01 Feb 1994
Resigned 31 Mar 1999

HUTCHINSON, George Malcolm, Maj-Gen

Resigned
Rectory Cottage, AndoverSP11 7NR
Born August 1935
Director
Appointed N/A
Resigned 05 Apr 1997

JACKSON, Anthony Maurice, Mr.

Resigned
26 Willifield Way, LondonNW11 7XT
Born September 1942
Director
Appointed N/A
Resigned 05 Apr 1997

KEEP, David George

Resigned
81 Hurst Road, SidcupDA15 9AQ
Born December 1948
Director
Appointed 10 Oct 2000
Resigned 29 Apr 2016

LETHBRIDGE, Nicolas Anton

Resigned
20 Crooms Hill, LondonSE10 8ER
Born April 1949
Director
Appointed 07 Feb 1994
Resigned 17 Feb 1995

LEVENE, Peter Keith, Lord

Resigned
55 Cumberland Terrace, LondonNW1 4HJ
Born December 1941
Director
Appointed N/A
Resigned 07 Jan 1994

LOCKYEAR, Michael John

Resigned
5 Mote Avenue, MaidstoneME15 7SU
Born July 1951
Director
Appointed N/A
Resigned 05 Apr 1997

MARTIN, Arthur Bryan

Resigned
Old School House, ColytonEX13 6BL
Born July 1928
Director
Appointed 08 Sept 1993
Resigned 31 Dec 1998

MILLER, Alistair Mckenzie

Resigned
17 Farm Crescent, Napsbury Park, St. AlbansAL2 1UF
Born August 1969
Director
Appointed 10 Oct 2000
Resigned 27 Feb 2006

MUNRO, Stuart Ian

Resigned
The Thatchers, Bishop's StortfordCM23 4FN
Born October 1967
Director
Appointed 16 May 2006
Resigned 01 Jul 2011

MURRIN, Denis Roland

Resigned
33 Dene Lane, FarnhamGU10 3RH
Born August 1925
Director
Appointed N/A
Resigned 27 Jul 1993

NATTRASS, Michael Stuart

Resigned
Ravenscroft, PinnerHA5 3EN
Born August 1941
Director
Appointed 18 Nov 1998
Resigned 01 Jan 2008

Persons with significant control

2

Endeavour Square, LondonE20 1JN

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

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

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

Filing History

271

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2018
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
20 December 2016
AGREEMENT2AGREEMENT2
Legacy
20 December 2016
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2016
AAAnnual Accounts
Legacy
4 January 2016
PARENT_ACCPARENT_ACC
Legacy
4 January 2016
AGREEMENT2AGREEMENT2
Legacy
4 January 2016
GUARANTEE2GUARANTEE2
Auditors Resignation Company
28 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288cChange of Particulars
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2002
AUDAUD
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
8 March 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
3 May 1994
288288
Legacy
16 March 1994
288288
Legacy
9 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
16 December 1993
288288
Legacy
14 September 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
9 March 1993
288288
Legacy
11 November 1992
288288
Legacy
9 November 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
287Change of Registered Office
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
27 July 1991
363(287)363(287)
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
3 April 1991
288288
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Resolution
10 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
363363
Legacy
18 April 1989
288288
Legacy
13 April 1989
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
11 December 1987
288288
Legacy
3 December 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
224224
Legacy
19 November 1986
288288
Incorporation Company
4 September 1986
NEWINCIncorporation
Certificate Incorporation
4 September 1986
CERTINCCertificate of Incorporation