Background WavePink WaveYellow Wave

TOLL GLOBAL FORWARDING (UK) LIMITED (02097851)

TOLL GLOBAL FORWARDING (UK) LIMITED (02097851) is an active UK company. incorporated on 9 February 1987. with registered office in West Drayton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. TOLL GLOBAL FORWARDING (UK) LIMITED has been registered for 39 years. Current directors include DAVENPORT, Robert David, KROGH, Jonas.

Company Number
02097851
Status
active
Type
ltd
Incorporated
9 February 1987
Age
39 years
Address
2 Heathrow Boulevard 284 Bath Road, West Drayton, UB7 0DQ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DAVENPORT, Robert David, KROGH, Jonas
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLL GLOBAL FORWARDING (UK) LIMITED

TOLL GLOBAL FORWARDING (UK) LIMITED is an active company incorporated on 9 February 1987 with the registered office located in West Drayton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. TOLL GLOBAL FORWARDING (UK) LIMITED was registered 39 years ago.(SIC: 52290)

Status

active

Active since 39 years ago

Company No

02097851

LTD Company

Age

39 Years

Incorporated 9 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BALTRANS LOGISTICS UK LIMITED
From: 22 January 2007To: 27 February 2009
JLS LOGISTICS UK LIMITED
From: 24 June 2004To: 22 January 2007
JARDINE FREIGHT SERVICES INTERNATIONAL LIMITED
From: 31 December 1994To: 24 June 2004
JARDINE DFS AIR CARGO LIMITED
From: 1 July 1990To: 31 December 1994
CLOVER SYSTEMS AIR FREIGHT LIMITED
From: 18 March 1987To: 1 July 1990
CHASETORCH LIMITED
From: 9 February 1987To: 18 March 1987
Contact
Address

2 Heathrow Boulevard 284 Bath Road Sipson West Drayton, UB7 0DQ,

Previous Addresses

672 Spur Road North Feltham Trading Estate Feltham TW14 0SL England
From: 21 January 2021To: 2 March 2026
Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR
From: 22 November 2013To: 21 January 2021
, 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB
From: 9 February 1987To: 22 November 2013
Timeline

58 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Director Left
Sept 20
Funding Round
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DAVENPORT, Robert David

Active
284 Bath Road, West DraytonUB7 0DQ
Born February 1986
Director
Appointed 01 Apr 2025

KROGH, Jonas

Active
284 Bath Road, West DraytonUB7 0DQ
Born June 1982
Director
Appointed 26 Mar 2026

LAU, Anthony Siu Wing

Resigned
A14 Rainbow Villas Lot 399, Kowloon
Secretary
Appointed 30 Jan 2003
Resigned 14 Nov 2005

SWALLOW, Peter Stanley

Resigned
647 River Gardens, FelthamTW14 0RB
Secretary
Appointed 01 Apr 2007
Resigned 12 Aug 2011

MATHESON & CO LIMITED

Resigned
3 Lombard Street, LondonEC3V 9AQ
Corporate secretary
Appointed 19 May 2003
Resigned 01 Apr 2007

MATHESON & CO LIMITED

Resigned
3 Lombard Street, LondonEC3V 9AQ
Corporate secretary
Appointed N/A
Resigned 30 Jan 2003

BARLOW, David Jonathan

Resigned
284 Bath Road, West DraytonUB7 0DQ
Born May 1967
Director
Appointed 03 Jan 2023
Resigned 26 Mar 2026

BIRD, William Hugh Purton

Resigned
35 Bin Tong Park, Singapore 1026FOREIGN
Born June 1946
Director
Appointed 30 Jan 2003
Resigned 14 Aug 2006

BROWN, Alan Clifford

Resigned
Brook House, Leigh On SeaSS9 3UB
Born September 1949
Director
Appointed 01 Oct 1994
Resigned 30 Jun 2009

BUCKERFIELD, Stephen

Resigned
Unit 2, FelthamTW14 0AR
Born December 1965
Director
Appointed 20 Mar 2013
Resigned 19 Aug 2015

BYRNE, Michael Phillip Carter

Resigned
Unit 2, FelthamTW14 0AR
Born May 1965
Director
Appointed 10 Jul 2019
Resigned 31 Dec 2019

CHAPLIN, Bruce James

Resigned
Unit 2, FelthamTW14 0AR
Born February 1976
Director
Appointed 17 Feb 2017
Resigned 10 Jul 2019

CHETWODE, Joshua Lariston Knightley

Resigned
Unit 1 10th Floor St Joan Court, Hong KongFOREIGN
Born July 1967
Director
Appointed 15 May 2001
Resigned 30 Jan 2003

CLYMO, David Charles

Resigned
Rockcliff Lot 208 Dd229, Clearwater Bay
Born March 1961
Director
Appointed 15 May 2001
Resigned 30 Jan 2003

COUTTS, Paul William

Resigned
Unit 2, FelthamTW14 0AR
Born November 1956
Director
Appointed 20 Mar 2013
Resigned 31 May 2017

CURTIS, John Gilbert

Resigned
Clayhurst, BasingstokeRG29 1JG
Born October 1932
Director
Appointed N/A
Resigned 12 Apr 1995

CUSHING, Hugh Joseph

Resigned
647 River Gardens, FelthamTW14 0RB
Born November 1956
Director
Appointed 31 Jul 2008
Resigned 20 Mar 2013

ELLIOTT, Scott Andrew

Resigned
Unit 2, FelthamTW14 0AR
Born September 1967
Director
Appointed 02 Jan 2020
Resigned 15 Sept 2020

EYRE, John David

Resigned
Unit 2, FelthamTW14 0AR
Born August 1968
Director
Appointed 01 Jul 2013
Resigned 17 Feb 2017

GASKELL, Anthony Horatio

Resigned
12 Hillside Road, BillericayCM11 2DA
Born October 1953
Director
Appointed 23 Jan 2002
Resigned 30 Sept 2003

GOMES, Joao Manuel Pestana

Resigned
61 Highgate Lane, FarnboroughGU14 8AA
Born December 1944
Director
Appointed N/A
Resigned 09 Oct 2009

HUGHES, Peter James

Resigned
11 Zealand Drive, Canvey IslandSS8 8NW
Born September 1947
Director
Appointed N/A
Resigned 30 Nov 1991

IRVING, James Francis

Resigned
Unit 2, FelthamTW14 0AR
Born June 1961
Director
Appointed 01 Jul 2013
Resigned 29 Mar 2018

KNUDSEN, Thomas Riber

Resigned
Spur Road, FelthamTW14 0SL
Born April 1970
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2022

KURZEJA, Mark Steven

Resigned
Unit 2, FelthamTW14 0AR
Born July 1957
Director
Appointed 01 Sept 2016
Resigned 12 Sept 2019

KURZEJA, Mark Steven

Resigned
647 River Gardens, FelthamTW14 0RB
Born July 1957
Director
Appointed 01 Oct 2009
Resigned 08 Oct 2010

LAU, Anthony Siu Wing

Resigned
A14 Rainbow Villas Lot 399, Kowloon
Born September 1940
Director
Appointed 30 Jan 2003
Resigned 31 Jul 2008

LOOTS, Michael Johannes

Resigned
Burgemeester Peereboom Vollerlaan 8, NetherlandsFOREIGN
Born June 1967
Director
Appointed 12 Jan 2006
Resigned 28 May 2008

MCTAGGART, Alan William

Resigned
Flat 24 4/F Peak Garden, Hong KongFOREIGN
Born September 1962
Director
Appointed 05 Sept 2001
Resigned 30 Jan 2003

MICHELL, Rodney Drake Palmer

Resigned
20 Kensington Park Gardens, LondonW11 3HD
Born February 1943
Director
Appointed 12 Apr 1995
Resigned 31 Dec 1998

MORTER, Gary

Resigned
647 River Gardens, FelthamTW14 0RB
Born January 1969
Director
Appointed 30 Jun 2011
Resigned 19 Jan 2012

NG, Hooi Chong

Resigned
647 River Gardens, FelthamTW14 0RB
Born October 1968
Director
Appointed 17 Jul 2006
Resigned 21 Sept 2010

PAPE, Soren Holck Lonneker

Resigned
Unit 2, FelthamTW14 0AR
Born December 1977
Director
Appointed 02 Jan 2020
Resigned 14 Apr 2020

REED, Shaun Cowell

Resigned
Spur Road, FelthamTW14 0SL
Born September 1974
Director
Appointed 14 Apr 2020
Resigned 14 Nov 2022

SCOTT, Edward Charles

Resigned
647 River Gardens, FelthamTW14 0RB
Born March 1954
Director
Appointed 01 Oct 2009
Resigned 08 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Melbourne, Melbourne, Vic3004

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
Kasumigaseki, Chiyoda-Ku

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

261

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 March 2015
RP04RP04
Change Sail Address Company With Old Address New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Move Registers To Sail Company
22 August 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Sail Address Company With Old Address
7 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Move Registers To Registered Office Company
2 May 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 August 2011
RP04RP04
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Memorandum Articles
28 June 2011
MEM/ARTSMEM/ARTS
Resolution
28 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 2009
AUDAUD
Auditors Resignation Company
29 July 2009
AUDAUD
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
190190
Legacy
6 May 2009
353353
Memorandum Articles
3 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
353353
Legacy
5 June 2008
190190
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
353353
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2004
244244
Legacy
24 May 2004
363aAnnual Return
Legacy
10 May 2004
353a353a
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Legacy
12 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Resolution
6 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363aAnnual Return
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363aAnnual Return
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
1 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
24 May 1998
363aAnnual Return
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
288cChange of Particulars
Legacy
16 January 1998
353353
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Legacy
4 January 1996
363(190)363(190)
Legacy
20 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1994
363x363x
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
2 January 1992
363sAnnual Return (shuttle)
Legacy
16 December 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Auditors Resignation Company
29 November 1990
AUDAUD
Legacy
10 August 1990
288288
Legacy
6 August 1990
225(1)225(1)
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
287Change of Registered Office
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
25 November 1988
288288
Memorandum Articles
8 August 1988
MEM/ARTSMEM/ARTS
Legacy
6 July 1987
288288
Legacy
29 June 1987
288288
Legacy
22 May 1987
288288
Legacy
16 April 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Certificate Change Of Name Company
18 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1987
288288
Legacy
17 March 1987
288288
Incorporation Company
9 February 1987
NEWINCIncorporation
Certificate Incorporation
9 February 1987
CERTINCCertificate of Incorporation
Miscellaneous
9 February 1987
MISCMISC