Background WavePink WaveYellow Wave

GAZELEY UK LIMITED (02127157)

GAZELEY UK LIMITED (02127157) is an active UK company. incorporated on 30 April 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GAZELEY UK LIMITED has been registered for 38 years. Current directors include MARKS, Benjamin James, TOPLEY, Bruce Alistair.

Company Number
02127157
Status
active
Type
ltd
Incorporated
30 April 1987
Age
38 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKS, Benjamin James, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZELEY UK LIMITED

GAZELEY UK LIMITED is an active company incorporated on 30 April 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GAZELEY UK LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02127157

LTD Company

Age

38 Years

Incorporated 30 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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

GAZELEY PROPERTIES LIMITED
From: 9 July 1987To: 1 March 2005
EVENGLEN LIMITED
From: 30 April 1987To: 9 July 1987
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 31 July 2014To: 5 July 2019
16 Palace Street Cardinal Place London SW1E 5JQ
From: 5 October 2009To: 31 July 2014
Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD
From: 30 April 1987To: 5 October 2009
Timeline

38 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Oct 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Feb 15
Funding Round
Feb 15
Loan Secured
Feb 15
Director Left
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Dec 17
Owner Exit
Feb 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Feb 20
Owner Exit
Oct 20
Director Left
Aug 23
Director Joined
Apr 24
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARKS, Benjamin James

Active
New Bond Street, LondonW1S 1BJ
Born October 1977
Director
Appointed 07 Aug 2023

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 14 Feb 2005

BEHRENS, James Henry John

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 22 Jun 2009
Resigned 07 Jan 2011

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 23 May 2011
Resigned 31 Mar 2014

BOULTON, Jennie

Resigned
45 Isaacson Drive, Milton KeynesMK7 7RQ
Secretary
Appointed 07 Sept 1998
Resigned 30 Jun 2002

CHAPMAN, Julia Jacquetta Caroline

Resigned
4 Benbow Close, HinckleyLE10 1RQ
Secretary
Appointed N/A
Resigned 14 Aug 1998

COOPER, Nicholas Mark

Resigned
26 Belle Baulk, TowcesterNN12 6YE
Secretary
Appointed 30 Jun 2002
Resigned 11 Feb 2005

COOPER, Nicholas Ian

Resigned
7th Floor The Point, LondonW2 1LA
Secretary
Appointed 19 Jan 1996
Resigned 31 Dec 1999

COX, Philip Robert

Resigned
7 Greenway, HarrogateHG2 9LR
Secretary
Appointed N/A
Resigned 12 Feb 1993

DOOHAN, Eleanor

Resigned
8 Station Lane, ThornerLS14 3JF
Secretary
Appointed 01 Nov 2004
Resigned 11 Jul 2008

FERNANDEZ, Michelle

Resigned
1 Milesmere, Milton KeynesMK8 8DP
Secretary
Appointed 11 Feb 2005
Resigned 22 Jun 2009

JAGGER, Denise Nichola

Resigned
Water Fulford Hall, YorkYO19 4RB
Secretary
Appointed 12 Feb 1993
Resigned 19 Jan 1996

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2023

YOUNG, Craig Robert

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 07 Jan 2011
Resigned 23 May 2011

BEHRENS, James Henry John

Resigned
26 Rockingham Drive, Milton KeynesMK14 6PD
Born September 1969
Director
Appointed 02 Dec 2007
Resigned 02 Jul 2008

BEHRENS, James Henry John

Resigned
26 Rockingham Drive, Milton KeynesMK14 6PD
Born September 1969
Director
Appointed 01 Apr 2005
Resigned 27 Jun 2007

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Born March 1972
Director
Appointed 15 Jan 2007
Resigned 31 Mar 2014

BLAKE, Charles James

Resigned
Palace Street, LondonSW1E 5JQ
Born August 1978
Director
Appointed 01 Apr 2010
Resigned 24 May 2011

BOND, Andrew James

Resigned
The Hunting Box The Nook, LutterworthLE17 4RY
Born March 1965
Director
Appointed 01 Nov 2004
Resigned 11 Jul 2008

BOULTON, Jennie

Resigned
45 Isaacson Drive, Milton KeynesMK7 7RQ
Born March 1963
Director
Appointed 07 Sept 1998
Resigned 08 Feb 2005

CASTEN, Elwyn Allan

Resigned
390 London Road, CroydonCR0 2SW
Born June 1978
Director
Appointed 21 Aug 2009
Resigned 29 Mar 2010

CHAPMAN, Julia Jacquetta Caroline

Resigned
4 Benbow Close, HinckleyLE10 1RQ
Born June 1959
Director
Appointed 27 Apr 1993
Resigned 14 Aug 1998

CHEESEWRIGHT, David

Resigned
Cranford, IlkleyLS29 9QW
Born May 1962
Director
Appointed 16 Aug 2006
Resigned 11 Jul 2008

CLARK, Stephen Godfrey

Resigned
1 Crag Lane, KnaresboroughHG5 8EE
Born May 1953
Director
Appointed N/A
Resigned 26 May 1994

COOK, Nicholas Robert

Resigned
Wolverton Road, Milton KeynesMK11 1EA
Born March 1977
Director
Appointed 01 Oct 2005
Resigned 24 Mar 2009

COOPER, Nicholas Mark

Resigned
26 Belle Baulk, TowcesterNN12 6YE
Born March 1961
Director
Appointed 17 Aug 2007
Resigned 21 Aug 2009

COX, Philip Robert

Resigned
Stone Garth, High BirstwithHG3 2LG
Born January 1950
Director
Appointed N/A
Resigned 12 Dec 1998

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed N/A
Resigned 30 May 1997

DUGGAN, John

Resigned
The Stables, Milton Keynes VillageMK10 9AJ
Born March 1948
Director
Appointed N/A
Resigned 31 May 2006

FENTON-JONES, Jonathan Charles

Resigned
Filmer Grove, GodalmingGU7 3AB
Born September 1960
Director
Appointed 03 Oct 2012
Resigned 10 Feb 2015

FENTON-JONES, Jonathan Charles

Resigned
Lammas Lea, GodalmingGU7 3AB
Born September 1960
Director
Appointed 01 Jun 2005
Resigned 21 Aug 2009

FITZPATRICK, Richard Francis James

Resigned
4 Acorn Way, TowcesterNN12 8DQ
Born August 1965
Director
Appointed 14 Feb 2005
Resigned 06 Mar 2009

GODFREY, Nigel William John

Resigned
The Weather House, ShalstoneMK18 5LX
Born July 1956
Director
Appointed N/A
Resigned 20 Jan 2016

GOMERSALL, Peter Anthony

Resigned
18 Chiswick Quay, ChiswickW4 3UR
Born May 1955
Director
Appointed 20 Oct 2006
Resigned 21 Aug 2009

GOMERSALL, Peter Anthony

Resigned
18 Chiswick Quay, ChiswickW4 3UR
Born May 1955
Director
Appointed N/A
Resigned 14 Feb 2005

Persons with significant control

4

0 Active
4 Ceased
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 07 Dec 2018
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

333

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Resolution
27 June 2016
RESOLUTIONSResolutions
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
8 June 2016
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Resolution
5 March 2015
RESOLUTIONSResolutions
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Move Registers To Sail Company With New Address
22 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Auditors Resignation Company
20 December 2011
AUDAUD
Auditors Resignation Company
7 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
4 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
26 November 2009
MG02MG02
Legacy
26 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Legacy
17 October 2008
353353
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
14 May 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
4 July 2000
CERT15CERT15
Legacy
4 July 2000
OC138OC138
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
24 December 1999
225Change of Accounting Reference Date
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
2 June 1996
88(2)R88(2)R
Resolution
2 June 1996
RESOLUTIONSResolutions
Resolution
2 June 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
19 November 1993
403aParticulars of Charge Subject to s859A
Legacy
4 August 1993
288288
Legacy
22 February 1993
288288
Legacy
25 January 1993
395Particulars of Mortgage or Charge
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
26 November 1992
363x363x
Legacy
26 October 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
8 April 1992
288288
Legacy
2 December 1991
363x363x
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
7 July 1991
288288
Legacy
27 June 1991
288288
Memorandum Articles
21 June 1991
MEM/ARTSMEM/ARTS
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
29 November 1990
363363
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
21 June 1990
288288
Legacy
6 June 1990
288288
Legacy
18 May 1990
288288
Legacy
10 May 1990
288288
Legacy
8 May 1990
88(2)R88(2)R
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
19 December 1989
288288
Legacy
13 November 1989
363363
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
26 October 1989
88(2)R88(2)R
Legacy
26 October 1989
123Notice of Increase in Nominal Capital
Legacy
26 September 1989
288288
Legacy
16 August 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
2 May 1989
288288
Legacy
27 April 1989
288288
Legacy
11 April 1989
288288
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
22 September 1988
287Change of Registered Office
Legacy
20 September 1988
288288
Legacy
31 August 1988
288288
Legacy
29 June 1988
288288
Legacy
23 June 1988
288288
Legacy
26 May 1988
288288
Legacy
29 April 1988
288288
Legacy
27 April 1988
288288
Legacy
14 April 1988
288aAppointment of Director or Secretary
Legacy
14 April 1988
288288
Legacy
29 March 1988
288288
Legacy
23 March 1988
PUC 2PUC 2
Legacy
18 March 1988
123Notice of Increase in Nominal Capital
Legacy
2 March 1988
288288
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
21 December 1987
288288
Resolution
13 November 1987
RESOLUTIONSResolutions
Legacy
13 November 1987
318318
Legacy
13 November 1987
325325
Legacy
13 November 1987
353353
Legacy
13 November 1987
288288
Legacy
20 August 1987
288288
Legacy
17 August 1987
288288
Legacy
17 July 1987
288288
Resolution
17 July 1987
RESOLUTIONSResolutions
Legacy
17 July 1987
224224
Certificate Change Of Name Company
8 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1987
288288
Legacy
8 July 1987
287Change of Registered Office
Resolution
8 July 1987
RESOLUTIONSResolutions
Incorporation Company
30 April 1987
NEWINCIncorporation
Certificate Incorporation
30 April 1987
CERTINCCertificate of Incorporation