Background WavePink WaveYellow Wave

ITEMTRUMP LIMITED (02119703)

ITEMTRUMP LIMITED (02119703) is an active UK company. incorporated on 6 April 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ITEMTRUMP LIMITED has been registered for 38 years. Current directors include EDIPIDIS, Ioannis, KISSOONDHARRY, Ruma Devi Anuradha, DIRECT POINT LIMITED.

Company Number
02119703
Status
active
Type
ltd
Incorporated
6 April 1987
Age
38 years
Address
Princes Court, London, SW3 1ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDIPIDIS, Ioannis, KISSOONDHARRY, Ruma Devi Anuradha, DIRECT POINT LIMITED
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEMTRUMP LIMITED

ITEMTRUMP LIMITED is an active company incorporated on 6 April 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ITEMTRUMP LIMITED was registered 38 years ago.(SIC: 68209, 68320)

Status

active

Active since 38 years ago

Company No

02119703

LTD Company

Age

38 Years

Incorporated 6 April 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Princes Court 78-94 Brompton Road London, SW3 1ER,

Previous Addresses

Prince's Court 78-94 Brompton Road London SW3 1ER
From: 6 April 1987To: 29 March 2023
Timeline

48 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
41
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EDIPIDIS, Ioannis

Active
78-94 Brompton Road, LondonSW3 1ER
Born March 1975
Director
Appointed 02 Oct 2022

KISSOONDHARRY, Ruma Devi Anuradha

Active
78-94 Brompton Road, LondonSW3 1ER
Born June 1962
Director
Appointed 24 May 2023

DIRECT POINT LIMITED

Active
78-94 Brompton Road, LondonSW3 1ER
Corporate director
Appointed 24 May 2023

HASSAM, Daud Ismail

Resigned
42 Heatherset Gardens, LondonSW16 3LR
Secretary
Appointed 22 Dec 2003
Resigned 19 Apr 2007

FIRST ISLAND SECRETARIES LIMITED

Resigned
Peter Street, St HelierJE4 8SG
Corporate secretary
Appointed 19 Mar 2014
Resigned 23 Mar 2021

GB SECRETARIES LIMITED

Resigned
La Pouquelaye, JerseyJE2 3GF
Corporate secretary
Appointed 19 Apr 2007
Resigned 19 Mar 2014

J G SECRETARIES LIMITED

Resigned
La Plaiderie House, St Peter PortGY1 1WF
Corporate secretary
Appointed 06 Aug 1997
Resigned 26 Sept 2005

PRAETOR MANAGEMENT LIMITED

Resigned
PO BOX 72, St Helier
Corporate secretary
Appointed N/A
Resigned 06 Aug 1997

ALAM, Rizwan

Resigned
Flat 8 10-12 High Street, LondonSW19 2AE
Born May 1979
Director
Appointed 26 Sept 2005
Resigned 19 Apr 2007

BAUDAINS, James Kenneth

Resigned
P O Box 239 17 Hilary Street, JerseyJE4 8SJ
Born June 1956
Director
Appointed 06 Aug 1997
Resigned 01 Nov 2002

BAUDIN, Sean Brian

Resigned
Peter Street, JerseyJE2 4SP
Born May 1966
Director
Appointed 18 Nov 2019
Resigned 23 Mar 2021

BOYLAN, Dermot Joseph

Resigned
Peter Street, St HelierJE4 8SG
Born December 1955
Director
Appointed 01 Dec 2015
Resigned 02 Aug 2017

BOYLAN, Dermot Joseph

Resigned
Peter Street, St HelierJE4 8SG
Born December 1955
Director
Appointed 19 Mar 2014
Resigned 28 Mar 2014

CAMPBELL, Gillean Lorne Frederick Mcneil

Resigned
19-21 Peter Street, St Helier
Born September 1967
Director
Appointed 02 Nov 2017
Resigned 31 Jan 2018

CARTWRIGHT, Timothy George

Resigned
New Street, St HelierJE2 3RA
Born February 1957
Director
Appointed 23 Mar 2021
Resigned 01 Nov 2021

COLLINS, Michael Anthony

Resigned
Garden Lane, St HelierJE2 3YE
Born June 1968
Director
Appointed 14 Jun 2007
Resigned 24 Aug 2009

CUSHEN, Peter Roy

Resigned
44 Esplanade, JerseyJE4 8PN
Born December 1958
Director
Appointed 12 May 1994
Resigned 06 Aug 1997

DAY, Robert George

Resigned
Clos Des Arbres, St SaviourJE4 8PZ
Born October 1924
Director
Appointed N/A
Resigned 06 Aug 1997

ENGLISH, Darren Malcolm

Resigned
New Street, St HelierJE2 3RA
Born January 1978
Director
Appointed 23 Mar 2021
Resigned 01 Nov 2021

FALLA, Nicholas Peter James

Resigned
New Street, St HelierJE2 3RA
Born July 1959
Director
Appointed 23 Mar 2021
Resigned 01 Nov 2021

GARFIELD BENNETT, William James

Resigned
Santa Sofia, GrouvilleJE3 9UT
Born February 1963
Director
Appointed 19 Apr 2007
Resigned 16 Mar 2011

GARFIELD-BENNETT, William James

Resigned
La Pouquelaye, St HelierJE2 3TP
Born February 1963
Director
Appointed 17 Nov 2011
Resigned 19 Mar 2014

GAVEY, Geoffrey Alan

Resigned
La Plaiderie, GuernseyGY1 1WF
Born June 1963
Director
Appointed 06 Aug 1997
Resigned 26 Sept 2005

GILLEN, Kathleen

Resigned
Peter Street, St HelierJE4 8SG
Born November 1958
Director
Appointed 28 Mar 2014
Resigned 05 Jun 2015

GREEN, David Jonathan

Resigned
Peter Street, JerseyJE4 8SG
Born January 1961
Director
Appointed 05 Jun 2015
Resigned 02 Aug 2017

GRIFFITHS, Alun Glyn

Resigned
L'Avenue De La Commune, JerseyJE3 7BY
Born December 1973
Director
Appointed 01 Nov 2021
Resigned 31 Oct 2022

HANIF, Danish

Resigned
176a Balaham High Road, BalhamSW12
Born April 1979
Director
Appointed 26 Sept 2005
Resigned 19 Apr 2007

HASSAM, Daud Ismail

Resigned
42 Heatherset Gardens, LondonSW16 3LR
Born July 1944
Director
Appointed 22 Dec 2003
Resigned 19 Apr 2007

HILLMAN, Antony Royston

Resigned
La Chasse, JerseyJE3 2LA
Born October 1956
Director
Appointed N/A
Resigned 06 Aug 1997

IBRAHIM, Mustak

Resigned
40 Dinsmore Road, LondonSW12 9PS
Born March 1973
Director
Appointed 22 Dec 2003
Resigned 26 Sept 2005

KERR, Avril Anne

Resigned
Le Coin, St LawrenceCHANNEL
Born June 1953
Director
Appointed N/A
Resigned 06 Aug 1997

LE QUESNE, Nigel Anthony

Resigned
Elizabeth House, St HelierJE4 2QP
Born January 1961
Director
Appointed 30 Oct 1995
Resigned 06 Aug 1997

MOLL, Adrian Thomas James

Resigned
Peter Street, St HelierJE4 8SG
Born December 1964
Director
Appointed 19 Mar 2014
Resigned 01 Dec 2015

O'REILLY, Aine Deirdre

Resigned
New Street, St HelierJE2 3RA
Born June 1978
Director
Appointed 23 Mar 2021
Resigned 01 Nov 2021

ROWLAND, Steven Andrew

Resigned
Carlton Gardens East, JerseyJE3 9AP
Born June 1975
Director
Appointed 19 Apr 2007
Resigned 14 Jun 2007

Persons with significant control

6

1 Active
5 Ceased

Bid Property Investments Limited

Active
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2025
L’Avenue De La Commune, St. PeterJE3 7BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 05 Nov 2022
L’Avenue De La Commune, St. PeterJE3 7BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 05 Nov 2022
New Street, St HellierJE2 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 01 Nov 2021
New Street, St HellierJE2 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 01 Nov 2021
Peter Street, JerseyJE2 4SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
2 October 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
31 May 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
8 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
15 November 2021
AP02Appointment of Corporate Director
Change Sail Address Company With Old Address New Address
30 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 August 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Miscellaneous
23 March 2015
MISCMISC
Auditors Resignation Company
19 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 April 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Move Registers To Sail Company
15 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
10 January 2014
AR01AR01
Accounts With Accounts Type Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Annual Return Company With Made Up Date
3 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
24 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Corporate Director Company With Name
17 December 2009
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
353353
Legacy
23 June 2009
288cChange of Particulars
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Auditors Resignation Company
2 May 2007
AUDAUD
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
403aParticulars of Charge Subject to s859A
Legacy
25 January 2004
155(6)a155(6)a
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
287Change of Registered Office
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 January 2000
AAMDAAMD
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
244244
Legacy
13 August 1999
403aParticulars of Charge Subject to s859A
Legacy
21 December 1998
288cChange of Particulars
Legacy
21 December 1998
288cChange of Particulars
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 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
14 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363aAnnual Return
Legacy
21 May 1992
288288
Legacy
21 May 1992
225(1)225(1)
Legacy
18 May 1992
287Change of Registered Office
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
287Change of Registered Office
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Auditors Resignation Company
14 May 1992
AUDAUD
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
18 November 1991
363x363x
Legacy
23 July 1991
363x363x
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
15 December 1989
363363
Auditors Resignation Company
7 December 1989
AUDAUD
Legacy
21 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
225(1)225(1)
Legacy
23 October 1989
288288
Auditors Resignation Company
21 September 1989
AUDAUD
Legacy
16 June 1989
363(C)363(C)
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Memorandum Articles
9 November 1987
MEM/ARTSMEM/ARTS
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
287Change of Registered Office
Incorporation Company
6 April 1987
NEWINCIncorporation
Certificate Incorporation
6 April 1987
CERTINCCertificate of Incorporation