Background WavePink WaveYellow Wave

DUNE GROUP LIMITED (02127866)

DUNE GROUP LIMITED (02127866) is an active UK company. incorporated on 5 May 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. DUNE GROUP LIMITED has been registered for 38 years. Current directors include ARNOLD, Alice, BLOOM, Debra, DARWIN, Nigel Robert and 3 others.

Company Number
02127866
Status
active
Type
ltd
Incorporated
5 May 1987
Age
38 years
Address
The White Building 4th Floor, London, W11 4AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
ARNOLD, Alice, BLOOM, Debra, DARWIN, Nigel Robert, GRAINGER, Andrew Ian, RUBIN, Anne, RUBIN, Daniel Robert
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE GROUP LIMITED

DUNE GROUP LIMITED is an active company incorporated on 5 May 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. DUNE GROUP LIMITED was registered 38 years ago.(SIC: 47721)

Status

active

Active since 38 years ago

Company No

02127866

LTD Company

Age

38 Years

Incorporated 5 May 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

WARWICK LIMITED
From: 23 June 1987To: 14 September 2009
PINEBELL LIMITED
From: 5 May 1987To: 23 June 1987
Contact
Address

The White Building 4th Floor 11 Evesham Street London, W11 4AJ,

Previous Addresses

, 9 Hatton Street, London, NW8 8PL
From: 5 May 1987To: 6 December 2021
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 14
Director Joined
Apr 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Director Left
Feb 19
Loan Cleared
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Owner Exit
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Jan 24
Director Left
Feb 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Dec 25
1
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARNOLD, Alice

Active
4th Floor, LondonW11 4AJ
Secretary
Appointed 30 Nov 2023

ARNOLD, Alice

Active
4th Floor, LondonW11 4AJ
Born January 1976
Director
Appointed 19 May 2016

BLOOM, Debra

Active
11 Evesham Street, LondonW11 4AJ
Born July 1965
Director
Appointed 20 Feb 2012

DARWIN, Nigel Robert

Active
4th Floor, LondonW11 4AJ
Born June 1970
Director
Appointed 27 Sept 2022

GRAINGER, Andrew Ian

Active
4th Floor, LondonW11 4AJ
Born June 1972
Director
Appointed 11 Oct 2021

RUBIN, Anne

Active
11 Evesham Street, LondonW11 4AJ
Born April 1952
Director
Appointed 06 Jan 1996

RUBIN, Daniel Robert

Active
4th Floor, LondonW11 4AJ
Born July 1947
Director
Appointed N/A

COX, James Nicholas Marshall

Resigned
Hatton Street, LondonNW8 8PL
Secretary
Appointed 02 Aug 2010
Resigned 09 Jan 2020

EISENBERG, Clara

Resigned
4th Floor, LondonW11 4AJ
Secretary
Appointed 09 Jan 2020
Resigned 30 Nov 2023

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Secretary
Appointed 06 Jan 1996
Resigned 26 Feb 1999

MARSHALL, Barry Robert

Resigned
25 Kings Road, St AlbansAL3 4TQ
Secretary
Appointed 26 Apr 2002
Resigned 19 Sept 2008

PEREZ, David

Resigned
Warwick Road, LondonN11 2SP
Secretary
Appointed 30 Apr 2010
Resigned 02 Aug 2010

RUBIN, Anne

Resigned
9 Browning Close, LondonW9 1BW
Secretary
Appointed N/A
Resigned 01 Jul 1997

RUBIN, Daniel Robert

Resigned
9 Browning Close, LondonW9 1BW
Secretary
Appointed 08 Mar 1999
Resigned 26 Apr 2002

SHILLCOCK, Robert Leslie

Resigned
St Stephens Road, LondonW13 8HB
Secretary
Appointed 19 Sept 2008
Resigned 30 Apr 2010

ACQUARI, Stephen Paul

Resigned
50 Clonmore Street, LondonSW18 5EY
Born March 1963
Director
Appointed 17 Mar 2003
Resigned 05 Jan 2004

ASHFORTH, Phillip John

Resigned
Woodside 17 Garth Road, SevenoaksTN13 1RT
Born May 1955
Director
Appointed 06 Apr 1999
Resigned 02 Mar 2001

BEATTIE, Lynn Mora

Resigned
Hatton Street, LondonNW8 8PL
Born September 1976
Director
Appointed 09 Mar 2015
Resigned 30 Sept 2016

BROOKES, Zoe

Resigned
4th Floor, LondonW11 4AJ
Born March 1971
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2023

BURZYNSKI, Justin

Resigned
Hatton Street, LondonNW8 8PL
Born December 1967
Director
Appointed 19 May 2016
Resigned 31 Jan 2019

COX, James Nicholas Marshall

Resigned
Hatton Street, LondonNW8 8PL
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 10 Mar 2020

COX, Jenny Claire Louise

Resigned
Hatton Street, LondonNW8 8PL
Born July 1968
Director
Appointed 01 Dec 2004
Resigned 01 Jan 2012

DELFORGE, Cécile

Resigned
Hatton Street, LondonNW8 8PL
Born July 1978
Director
Appointed 01 Jul 2017
Resigned 03 Sept 2021

EGAN, John

Resigned
Hatton Street, LondonNW8 8PL
Born March 1957
Director
Appointed 08 Sept 2008
Resigned 31 Aug 2017

EISENBERG, Clara Mary

Resigned
4th Floor, LondonW11 4AJ
Born May 1975
Director
Appointed 18 Jun 2021
Resigned 30 Nov 2023

ELLIS, Louise

Resigned
Hatton Street, LondonNW8 8PL
Born July 1966
Director
Appointed 09 Sept 2011
Resigned 31 Dec 2012

FENNER, Elizabeth Leitao

Resigned
Hatton Street, LondonNW8 8PL
Born January 1967
Director
Appointed 15 Jan 2007
Resigned 07 Jul 2011

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Born August 1965
Director
Appointed 01 Jul 1997
Resigned 26 Feb 1999

HARDWICK, Simon Alexander

Resigned
12 Bray Gardens, MaidstoneME15 9TR
Born April 1962
Director
Appointed 21 Apr 1997
Resigned 31 Dec 2002

KARIA, Nilesh

Resigned
11 Evesham Street, LondonW11 4AJ
Born December 1971
Director
Appointed 21 Oct 2009
Resigned 31 Jan 2024

MARSHALL, Barry Robert

Resigned
25 Kings Road, St AlbansAL3 4TQ
Born April 1963
Director
Appointed 31 Jan 2001
Resigned 19 Sept 2008

MIDDLEBROOK, Annette

Resigned
4th Floor, LondonW11 4AJ
Born July 1961
Director
Appointed 05 Dec 2019
Resigned 19 Oct 2022

MILLER, Duncan Scott

Resigned
Melbury Lodge 51 Gregories Road, BeaconsfieldHP9 1HH
Born August 1964
Director
Appointed 02 Mar 2001
Resigned 25 Jun 2008

MURTY, Nicholas Paul

Resigned
40 Crescent West, Hadley WoodEN4 0EJ
Born May 1974
Director
Appointed 01 Jul 2007
Resigned 07 Dec 2007

NEWMAN, Craig

Resigned
215 Goldhurst Terrace, LondonNW6 3ER
Born March 1967
Director
Appointed 29 Jun 2001
Resigned 09 Sept 2004

Persons with significant control

4

1 Active
3 Ceased
Evesham Street, LondonW11 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Daniel Robert Rubin

Ceased
Hatton Street, LondonNW8 8PL
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Anne Rubin

Ceased
Hatton Street, LondonNW8 8PL
Born April 1952

Nature of Control

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

Filing History

248

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
16 August 2022
CVA4CVA4
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 April 2022
CVA3CVA3
Resolution
25 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 March 2021
CVA1CVA1
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
21 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Second Filing Of Form With Form Type
20 June 2012
RP04RP04
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Resolution
29 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 February 2012
CC04CC04
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Resolution
25 June 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Memorandum Articles
16 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
287Change of Registered Office
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2000
AAAnnual Accounts
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 June 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
24 June 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
24 January 1997
287Change of Registered Office
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 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
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
25 June 1991
363aAnnual Return
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
30 October 1989
225(1)225(1)
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
18 August 1988
363363
Legacy
29 October 1987
287Change of Registered Office
Legacy
29 October 1987
288288
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation