Background WavePink WaveYellow Wave

COSTCUTTER SUPERMARKETS GROUP LIMITED (02059678)

COSTCUTTER SUPERMARKETS GROUP LIMITED (02059678) is an active UK company. incorporated on 30 September 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. COSTCUTTER SUPERMARKETS GROUP LIMITED has been registered for 39 years. Current directors include KHAN, Naser Janjua, PERVEZ, Dawood.

Company Number
02059678
Status
active
Type
ltd
Incorporated
30 September 1986
Age
39 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KHAN, Naser Janjua, PERVEZ, Dawood
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTCUTTER SUPERMARKETS GROUP LIMITED

COSTCUTTER SUPERMARKETS GROUP LIMITED is an active company incorporated on 30 September 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. COSTCUTTER SUPERMARKETS GROUP LIMITED was registered 39 years ago.(SIC: 47190)

Status

active

Active since 39 years ago

Company No

02059678

LTD Company

Age

39 Years

Incorporated 30 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

COSTCUTTER SUPERMARKETS LTD
From: 3 February 1992To: 25 May 1993
COSTCUTTER (SUPERMARKETS) LIMITED
From: 30 September 1986To: 3 February 1992
Contact
Address

2 Abbey Road London, NW10 7BW,

Previous Addresses

Harvest Mills Common Road Dunnington York YO19 5RY England
From: 24 February 2021To: 17 April 2023
3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
From: 2 December 2019To: 24 February 2021
105 Duke Street Liverpool L1 5JQ
From: 14 December 2011To: 2 December 2019
Harvest Mills, Common Road Dunnington York YO19 5RY
From: 30 September 1986To: 14 December 2011
Timeline

56 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
May 17
Director Left
May 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
May 19
Director Left
Apr 20
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Jun 22
Loan Secured
Nov 22
Director Left
Jul 23
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KHOKHAR, Rabiah Sheikh

Active
Abbey Road, LondonNW10 7BW
Secretary
Appointed 18 Nov 2022

KHAN, Naser Janjua

Active
Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 19 Feb 2021

PERVEZ, Dawood

Active
Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 19 Feb 2021

BENNETT, Robin Michael

Resigned
Common Road, YorkYO19 5RY
Secretary
Appointed 19 Feb 2021
Resigned 18 Nov 2022

GRAVES, Julia

Resigned
Little Ridge, YorkYO19 5QS
Secretary
Appointed N/A
Resigned 29 Nov 2005

IVEL, Nicholas

Resigned
41 Lakeside, YorkYO23 2TY
Secretary
Appointed 29 Nov 2005
Resigned 04 Dec 2006

STONES, Pamela Mary

Resigned
3 Beckett Drive, YorkYO19 5RX
Secretary
Appointed 04 Dec 2006
Resigned 14 Nov 2011

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Resigned
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 14 Nov 2011
Resigned 19 Feb 2021

BARBER, Angela Margaret

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 06 Mar 2000
Resigned 31 Aug 2015

BISHOP, Ian

Resigned
Common Road, YorkYO19 5RY
Born June 1970
Director
Appointed 17 Jan 2011
Resigned 23 May 2013

CHRISTENSEN, Lawrence Richard

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born June 1943
Director
Appointed 27 Feb 2013
Resigned 02 Dec 2013

COLLINS, Richard

Resigned
Common Road, YorkYO19 5RY
Born May 1958
Director
Appointed 02 May 2012
Resigned 30 Sept 2014

DAVISON, Jamie Roy

Resigned
Partridge House New House Covert, YorkYO26 6QX
Born December 1975
Director
Appointed 01 Nov 2007
Resigned 02 Dec 2013

EDWARDS, Huw Granville

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1960
Director
Appointed 03 Nov 2014
Resigned 03 Apr 2020

GRAVES, Colin James

Resigned
Common Road, YorkYO19 5RY
Born January 1948
Director
Appointed N/A
Resigned 02 May 2012

GRAVES, Julia

Resigned
Little Ridge, YorkYO19 5QS
Born April 1949
Director
Appointed N/A
Resigned 29 Nov 2005

HAMMOND, Paul Anthony Martin

Resigned
Greengates Lob Lane, YorkYO41 1BN
Born October 1956
Director
Appointed 28 Oct 1991
Resigned 31 Dec 1995

HOLLIS, Michael Charles

Resigned
Abbey Road, LondonNW10 7BW
Born September 1968
Director
Appointed 01 Sept 2021
Resigned 28 Jun 2023

HOLLIS, Michael Charles

Resigned
Common Road, YorkYO19 5RY
Born September 1968
Director
Appointed 25 May 2018
Resigned 19 Feb 2021

IVEL, Nicholas

Resigned
Common Road, YorkYO19 5RY
Born February 1963
Director
Appointed 18 Sept 1998
Resigned 07 Sept 2012

KEARS, Norman

Resigned
Chapmans Cottage 29 Main Street, YorkYO19 6LG
Born November 1941
Director
Appointed 14 Sept 1992
Resigned 09 Dec 1998

KING, Andrew Paul

Resigned
6 Coven Mill Close, WolverhamptonWV9 5HX
Born April 1966
Director
Appointed 12 Jan 2009
Resigned 18 Jan 2012

MARSHALL, Robert Gavin

Resigned
Common Road, YorkYO19 5RY
Born April 1972
Director
Appointed 02 May 2012
Resigned 13 Feb 2015

MAYES, Michael Kieron

Resigned
Avalon House, AxbridgeBS26 2LD
Born February 1959
Director
Appointed 24 Jun 1996
Resigned 10 Sept 1999

POTTER, Steven

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1968
Director
Appointed 20 Dec 2012
Resigned 12 Oct 2015

PRESTON, Clive John

Resigned
The Ring O Bells Hilltop Road, BradfordBD13 3QL
Born March 1947
Director
Appointed 01 May 1993
Resigned 03 Sept 1993

QUEST, Daniel, Mr.

Resigned
Common Road, YorkYO19 5RY
Born July 1975
Director
Appointed 02 Dec 2013
Resigned 31 May 2017

REAY, Vicki Louise

Resigned
Common Road, YorkYO19 5RY
Born October 1973
Director
Appointed 02 Dec 2013
Resigned 16 Jun 2014

RYRIE, John Peter Sinclair

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born February 1966
Director
Appointed 07 Jan 2013
Resigned 01 Apr 2013

SEEGER, Matthias Alexander, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1963
Director
Appointed 27 Oct 2015
Resigned 01 Sept 2021

THOMPSON, David Michael

Resigned
Common Road, YorkYO19 5RY
Born May 1960
Director
Appointed 18 Aug 1998
Resigned 19 Feb 2021

THOMPSON, David

Resigned
9 Ash Avenue, BroughHU15 1LF
Born May 1960
Director
Appointed 31 Oct 1992
Resigned 27 Jul 1998

WALKER, Norman

Resigned
23 Ella Park, HullHU10 7EP
Born October 1939
Director
Appointed 28 Oct 1991
Resigned 31 May 2002

WIDDRINGTON, Kevin Richard

Resigned
Oak Tree Close, YorkYO32 5TE
Born March 1979
Director
Appointed 12 Sept 2012
Resigned 16 Nov 2015

WIDDRINGTON, Kevin Richard

Resigned
Oak Tree Close, YorkYO32 5TE
Born March 1979
Director
Appointed 01 Nov 2007
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Walker House, LiverpoolL2 3YL

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
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

297

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 December 2023
RP04CS01RP04CS01
Statement Of Companys Objects
2 October 2023
CC04CC04
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Second Filing Of Form With Form Type
11 January 2016
RP04RP04
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
15 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 July 2014
MR05Certification of Charge
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
30 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
5 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Auditors Resignation Company
8 February 2010
AUDAUD
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Resolution
12 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
155(6)b155(6)b
Legacy
28 March 2006
155(6)b155(6)b
Legacy
28 March 2006
155(6)b155(6)b
Legacy
28 March 2006
155(6)b155(6)b
Legacy
28 March 2006
155(6)a155(6)a
Legacy
28 March 2006
155(6)a155(6)a
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288cChange of Particulars
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
12 January 2005
288cChange of Particulars
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
26 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 February 1999
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 March 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
287Change of Registered Office
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1994
AAAnnual Accounts
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
288288
Certificate Change Of Name Company
24 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 February 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
23 September 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
7 October 1991
363b363b
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
24 May 1990
88(2)Return of Allotment of Shares
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
24 May 1990
123Notice of Increase in Nominal Capital
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
363363
Legacy
23 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
8 June 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Made Up Date
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
224224
Legacy
1 October 1986
288288
Incorporation Company
30 September 1986
NEWINCIncorporation
Certificate Incorporation
30 September 1986
CERTINCCertificate of Incorporation