Background WavePink WaveYellow Wave

INTERNATIONAL REAL ESTATE LIMITED (02101254)

INTERNATIONAL REAL ESTATE LIMITED (02101254) is an active UK company. incorporated on 18 February 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERNATIONAL REAL ESTATE LIMITED has been registered for 39 years. Current directors include NORDSTROM, Rolf Lennart.

Company Number
02101254
Status
active
Type
ltd
Incorporated
18 February 1987
Age
39 years
Address
89 Piccadilly, London, W1J 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORDSTROM, Rolf Lennart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL REAL ESTATE LIMITED

INTERNATIONAL REAL ESTATE LIMITED is an active company incorporated on 18 February 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERNATIONAL REAL ESTATE LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02101254

LTD Company

Age

39 Years

Incorporated 18 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

INTERNATIONAL REAL ESTATE PLC
From: 11 June 2002To: 15 January 2010
CRITERION PROPERTIES PLC
From: 2 September 1997To: 11 June 2002
PRIOR PLC
From: 11 January 1990To: 2 September 1997
KNOBS & KNOCKERS PLC
From: 9 June 1987To: 11 January 1990
CITYMEASURE PUBLIC LIMITED COMPANY
From: 18 February 1987To: 9 June 1987
Contact
Address

89 Piccadilly London, W1J 7NE,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 8 April 2020To: 15 January 2021
Classic House 365a Limpsfield Road Warlingham CR6 9HA
From: 1 July 2014To: 8 April 2020
Bronzeoak House Stafford Road Caterham Surrey CR3 6JG
From: 25 November 2010To: 1 July 2014
84 High Street Somersham Cambridgeshire PE28 3EH
From: 14 January 2010To: 25 November 2010
1St Floor 22 Grafton Street London W15 4EX
From: 18 February 1987To: 14 January 2010
Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
Capital Update
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Owner Exit
Apr 22
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

NORDSTROM, Rolf Lennart

Active
Piccadilly, LondonW1J 7NE
Born March 1955
Director
Appointed 01 Jan 2026

CLAPP, Keith Henry

Resigned
7 St Andrews Road, Henley On ThamesRG9 1HS
Secretary
Appointed N/A
Resigned 18 Aug 1993

FUSELLI, Nicolas

Resigned
48 Highfield Close, AmershamHP6 6HQ
Secretary
Appointed 25 Jun 1996
Resigned 27 Feb 1998

GRAY, Nicholas Colin

Resigned
Flat 9 Goodwood Court, LondonW1N 9LR
Secretary
Appointed N/A
Resigned 25 Jun 1996

PALMER, Alan Geoffrey

Resigned
27 Drakes Close, EsherKT10 8PQ
Secretary
Appointed 27 Feb 1998
Resigned 31 Dec 2001

SHANNON, Tom

Resigned
84 High Street, SomershamPE28 3EH
Secretary
Appointed 01 Jan 2002
Resigned 24 Nov 2010

STURGESS, Dominique Louise

Resigned
Piccadilly, LondonW1J 7NE
Secretary
Appointed 24 Nov 2010
Resigned 31 Dec 2025

AKSELSON, Sven Anders Daniel

Resigned
Bussum
Born May 1962
Director
Appointed 05 Oct 2001
Resigned 12 Oct 2015

BELL, Michael Jaffray De Hauteville

Resigned
Bedfont House,, HytheSO45 6AT
Born April 1941
Director
Appointed 09 May 1994
Resigned 16 Feb 2005

BERGES, Michel

Resigned
Rue Gatti De Gamond 145, 1180FOREIGN
Born January 1943
Director
Appointed 15 Feb 2000
Resigned 01 May 2009

CLAPP, Keith Henry

Resigned
7 St Andrews Road, Henley On ThamesRG9 1HS
Born April 1950
Director
Appointed N/A
Resigned 25 Mar 1998

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed 07 May 1993
Resigned 15 Feb 2000

GLASER, Aubrey

Resigned
35 Greville Road, LondonNW6 5JB
Born July 1948
Director
Appointed 17 May 1996
Resigned 03 Apr 2001

HEMMINGS, William John

Resigned
Mounts Farmhouse, CranbrookTN17 4ET
Born September 1965
Director
Appointed 15 Feb 2000
Resigned 08 Oct 2001

LAMB, John Sinclair

Resigned
The Old Vicarage, Kings LangleyWD4 9BL
Born December 1943
Director
Appointed 01 Sept 1996
Resigned 12 Oct 2015

LARKEY, John Richard

Resigned
19 Bryanston Mews West, LondonW1H 7FS
Born July 1949
Director
Appointed N/A
Resigned 17 May 1996

NORDSTROM, Rolf Christopher

Resigned
Piccadilly, LondonW1J 7NE
Born March 1984
Director
Appointed 19 Dec 2016
Resigned 15 Mar 2024

NORDSTROM, Rolf Fredrik

Resigned
Piccadilly, LondonW1J 7NE
Born February 1989
Director
Appointed 03 Jan 2016
Resigned 15 Mar 2024

NORDSTROM, Rolf Lennart

Resigned
7 Avenue D'Ostende, Mc98000 Monaco
Born March 1955
Director
Appointed 17 May 1996
Resigned 03 Jan 2016

PALMER, Alan Geoffrey

Resigned
27 Drakes Close, EsherKT10 8PQ
Born March 1960
Director
Appointed 25 Mar 1998
Resigned 31 Dec 2001

PARKER, Eric Wilson, Sir

Resigned
Crimbourne House, BillingshurstRH14 0HR
Born June 1933
Director
Appointed 25 Mar 1998
Resigned 01 May 2009

PRIOR, James

Resigned
41 Green Street, LondonW1Y 3FH
Born March 1939
Director
Appointed N/A
Resigned 17 May 1996

STURGESS, Dominique Louise

Resigned
Piccadilly, LondonW1J 7NE
Born December 1977
Director
Appointed 12 Oct 2015
Resigned 31 Dec 2025

VAN MILLIGEN, Helmig

Resigned
Piccadilly, LondonW1J 7NE
Born July 1969
Director
Appointed 22 Feb 2024
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Rolf Lennart Nordstrom

Active
Piccadilly, LondonW1J 7NE
Born March 1955

Nature of Control

Significant influence or control
Notified 14 Mar 2024

Mr Rolf Nordstrom

Ceased
Piccadilly, LondonW1J 7NE
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2024

Rolf Fredrik Nordstrom

Ceased
Piccadilly, LondonW1J 7NE
Born February 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

350

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
28 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Legacy
12 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2015
SH19Statement of Capital
Legacy
12 October 2015
CAP-SSCAP-SS
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Miscellaneous
14 April 2010
MISCMISC
Certificate Re Registration Public Limited Company To Private
15 January 2010
CERT10CERT10
Re Registration Memorandum Articles
15 January 2010
MARMAR
Resolution
15 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 January 2010
RR02RR02
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
17 December 2009
CC04CC04
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
30 June 2008
288cChange of Particulars
Resolution
19 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
169A(2)169A(2)
Legacy
7 January 2005
169(1B)169(1B)
Legacy
7 January 2005
169(1B)169(1B)
Legacy
7 January 2005
169(1B)169(1B)
Legacy
7 January 2005
169(1B)169(1B)
Legacy
7 January 2005
169(1B)169(1B)
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Legacy
4 May 2003
353a353a
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Legacy
21 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 May 2000
AAAnnual Accounts
Legacy
27 April 2000
123Notice of Increase in Nominal Capital
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 August 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
225Change of Accounting Reference Date
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1997
88(3)88(3)
Legacy
26 June 1997
88(2)O88(2)O
Legacy
9 June 1997
88(2)P88(2)P
Legacy
24 April 1997
363aAnnual Return
Legacy
6 December 1996
169169
Legacy
6 December 1996
169169
Legacy
26 September 1996
363aAnnual Return
Legacy
9 September 1996
288288
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
8 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
21 April 1996
169169
Legacy
26 January 1996
169169
Legacy
26 January 1996
169169
Legacy
22 September 1995
363x363x
Legacy
15 September 1995
88(2)R88(2)R
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 July 1995
MEM/ARTSMEM/ARTS
Legacy
27 July 1995
122122
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363x363x
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Statement Of Affairs
25 July 1994
SASA
Statement Of Affairs
25 July 1994
SASA
Legacy
25 July 1994
88(2)O88(2)O
Legacy
20 May 1994
288288
Legacy
27 April 1994
88(2)P88(2)P
Legacy
18 April 1994
88(2)R88(2)R
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
PROSPPROSP
Legacy
21 February 1994
363x363x
Certificate Capital Reduction Issued Capital Share Premium
17 February 1994
CERT16CERT16
Legacy
17 February 1994
OC138OC138
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
2 December 1993
288288
Legacy
9 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 August 1993
AAAnnual Accounts
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
88(2)R88(2)R
Legacy
22 June 1993
122122
Legacy
21 April 1993
PROSPPROSP
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363x363x
Legacy
18 October 1991
363x363x
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
2 November 1990
363363
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
24 September 1990
288288
Legacy
5 June 1990
288288
Legacy
24 May 1990
288288
Auditors Resignation Company
30 April 1990
AUDAUD
Legacy
21 February 1990
288288
Legacy
14 February 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Certificate Change Of Name Company
10 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1989
288288
Legacy
15 November 1989
288288
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Statement Of Affairs
9 October 1989
SASA
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
88(2)C88(2)C
Legacy
5 October 1989
88(2)Return of Allotment of Shares
Legacy
5 October 1989
123Notice of Increase in Nominal Capital
Legacy
2 October 1989
363363
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Legacy
14 September 1989
403aParticulars of Charge Subject to s859A
Legacy
23 August 1989
PROSPPROSP
Resolution
10 August 1989
RESOLUTIONSResolutions
Resolution
10 August 1989
RESOLUTIONSResolutions
Legacy
1 December 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Statement Of Affairs
19 July 1988
SASA
Legacy
16 June 1988
287Change of Registered Office
Legacy
3 June 1988
PUC 3PUC 3
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
7 March 1988
88(3)88(3)
Legacy
7 March 1988
88(2)Return of Allotment of Shares
Legacy
7 March 1988
122122
Legacy
7 March 1988
123Notice of Increase in Nominal Capital
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Legacy
7 March 1988
123Notice of Increase in Nominal Capital
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
7 March 1988
RESOLUTIONSResolutions
Statement Of Affairs
7 March 1988
SASA
Legacy
7 March 1988
PUC 3PUC 3
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
15 August 1987
PUC(U)PUC(U)
Legacy
15 August 1987
288288
Legacy
14 July 1987
288288
Legacy
14 July 1987
288288
Legacy
14 July 1987
224224
Legacy
13 July 1987
287Change of Registered Office
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
15 June 1987
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
10 June 1987
CERT8CERT8
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Application To Commence Business
10 June 1987
117117
Legacy
6 April 1987
287Change of Registered Office
Legacy
6 April 1987
288288
Legacy
23 February 1987
REREG(U)REREG(U)
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
18 January 1987
NEWINCIncorporation