Background WavePink WaveYellow Wave

HIND PROPERTY COMPANY LIMITED (02107997)

HIND PROPERTY COMPANY LIMITED (02107997) is an active UK company. incorporated on 9 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIND PROPERTY COMPANY LIMITED has been registered for 39 years. Current directors include GHANDOUR, Fadila, GHANDOUR, Ismail, HABIB, Faisal.

Company Number
02107997
Status
active
Type
ltd
Incorporated
9 March 1987
Age
39 years
Address
22a Ives Street, London, SW3 2ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GHANDOUR, Fadila, GHANDOUR, Ismail, HABIB, Faisal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIND PROPERTY COMPANY LIMITED

HIND PROPERTY COMPANY LIMITED is an active company incorporated on 9 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIND PROPERTY COMPANY LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02107997

LTD Company

Age

39 Years

Incorporated 9 March 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

THORNPOST PROPERTIES LIMITED
From: 9 March 1987To: 30 September 1987
Contact
Address

22a Ives Street London, SW3 2ND,

Previous Addresses

3a Pont Street London SW1X 9EJ England
From: 25 January 2017To: 23 August 2024
6 Roding Lane South Ilford Essex IG4 5NX
From: 24 March 2011To: 25 January 2017
86a Albert Road Ilford Essex IG1 1HW
From: 9 March 1987To: 24 March 2011
Timeline

84 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Sept 16
Loan Secured
Dec 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
May 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jan 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
May 23
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LYEN, Jackie Ching Ching

Active
Ives Street, LondonSW3 2ND
Secretary
Appointed 02 Jun 2008

GHANDOUR, Fadila

Active
Flat 10, LondonSW1X 9AE
Born April 1967
Director
Appointed 24 Jul 1989

GHANDOUR, Ismail

Active
Flat 10 9 Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 16 Mar 1987

HABIB, Faisal

Active
Ives Street, LondonSW3 2ND
Born August 1980
Director
Appointed 18 May 2023

CHADHA, Rajinder Kumar

Resigned
453 Green Lane, IlfordIG3 9TD
Secretary
Appointed 08 Dec 2000
Resigned 02 Jun 2008

WEST, Colin

Resigned
17 Clarence Road, LondonE12 5BB
Secretary
Appointed 31 Dec 1988
Resigned 08 Dec 2000

HAIDAR, Ali

Resigned
2 Pont Street, LondonSW1X 9EL
Born April 1962
Director
Appointed 27 Jul 1995
Resigned 31 Aug 2007

MASRI, Mohamad Zahi

Resigned
2 Maylands House, LondonSW3 3RA
Born January 1962
Director
Appointed 01 Sept 2007
Resigned 30 Nov 2019

Persons with significant control

1

Mrs Fadila Ghandour

Active
9 Wilbraham Place, LondonSW1X 9AE
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363aAnnual Return
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
287Change of Registered Office
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
403b403b
Legacy
18 March 1998
403b403b
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
288288
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
24 June 1993
403aParticulars of Charge Subject to s859A
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
403aParticulars of Charge Subject to s859A
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
6 July 1992
287Change of Registered Office
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1990
363aAnnual Return
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
10 January 1990
225(1)225(1)
Legacy
6 December 1989
363363
Legacy
10 August 1989
288288
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
363363
Legacy
27 January 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1987
224224
Legacy
9 April 1987
288288
Legacy
9 April 1987
287Change of Registered Office
Certificate Incorporation
9 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
9 March 1987
NEWINCIncorporation