Background WavePink WaveYellow Wave

DURKAN ESTATES LIMITED (02132837)

DURKAN ESTATES LIMITED (02132837) is an active UK company. incorporated on 19 May 1987. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. DURKAN ESTATES LIMITED has been registered for 38 years. Current directors include DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick.

Company Number
02132837
Status
active
Type
ltd
Incorporated
19 May 1987
Age
38 years
Address
4 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURKAN ESTATES LIMITED

DURKAN ESTATES LIMITED is an active company incorporated on 19 May 1987 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. DURKAN ESTATES LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02132837

LTD Company

Age

38 Years

Incorporated 19 May 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DURKAN NEW HOMES LIMITED
From: 14 March 1997To: 19 February 2007
DURKAN (SHOREHAM) LIMITED
From: 21 October 1987To: 14 March 1997
LEGIBUS 980 LIMITED
From: 19 May 1987To: 21 October 1987
Contact
Address

4 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR
From: 19 May 1987To: 11 September 2014
Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Jun 11
Funding Round
Apr 12
Director Joined
Jul 12
Loan Secured
Apr 13
Loan Cleared
Dec 13
Loan Secured
Apr 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Nov 16
Director Left
Apr 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Share Issue
Oct 18
Capital Reduction
Oct 18
Director Joined
Jan 20
Director Joined
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DURKAN, Daniel Gerard

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1964
Director
Appointed N/A

MCARDLE, Ian James

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1979
Director
Appointed 01 Dec 2024

MURPHY, Ronan Patrick

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1969
Director
Appointed 14 Sept 2015

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Secretary
Appointed N/A
Resigned 14 Sept 2015

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 06 Jan 2020
Resigned 30 Nov 2024

MURPHY, Ronan Patrick

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 14 Sept 2015
Resigned 06 Jan 2020

BEYZADE, Bilge Mustafa

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born March 1980
Director
Appointed 14 Jun 2021
Resigned 09 May 2025

BRIGGS, James Philip

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born March 1960
Director
Appointed 01 Dec 2016
Resigned 02 Aug 2017

DAVIES, Kevin John

Resigned
Hall House Barn, RedheathWD3 4LN
Born May 1956
Director
Appointed 31 Jan 2007
Resigned 05 Sept 2007

DEAN, Jonathan

Resigned
River Road, MaidenheadSL6 0BG
Born February 1965
Director
Appointed 14 Apr 2008
Resigned 30 Jun 2016

DURKAN, Patrick Francis

Resigned
65 De Bohun Court, LondonN14 4PU
Born October 1942
Director
Appointed N/A
Resigned 22 Mar 1993

DURKAN, William

Resigned
Carrowkeel Stud, Stepaside SandyfordIRISH
Born April 1938
Director
Appointed N/A
Resigned 05 Apr 2011

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Born November 1952
Director
Appointed 29 Apr 1997
Resigned 14 Sept 2015

HENNESSY, Timothy

Resigned
16 Woodville Road, LondonW5 2SF
Born September 1944
Director
Appointed N/A
Resigned 05 Oct 1993

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born November 1977
Director
Appointed 06 Jan 2020
Resigned 30 Nov 2024

LOUGHLIN, John Francis

Resigned
24 Blythwood Gardens, StanstedCM24 8HQ
Born March 1952
Director
Appointed 29 Mar 2006
Resigned 17 Jul 2007

LOUGHLIN, John Francis

Resigned
24 Blythwood Gardens, StanstedCM24 8HQ
Born March 1952
Director
Appointed 20 May 2001
Resigned 01 Feb 2004

MARSDEN, Daniel Michael

Resigned
Woodchurch Close, ChathamME5 7LW
Born February 1974
Director
Appointed 13 Feb 2008
Resigned 28 Nov 2008

MCLOUGHLIN, Noel

Resigned
17 The Pleasance, HarpendenAL5 3NA
Born January 1960
Director
Appointed 13 Apr 2000
Resigned 20 May 2001

MOSS, Alan Richard

Resigned
31 Greystoke Lodge, LondonW5 1EW
Born March 1965
Director
Appointed 01 Aug 1999
Resigned 25 Jan 2000

O DOWD, Noel

Resigned
47 Rutland Road, WansteadE11 2DY
Born December 1960
Director
Appointed 17 Jun 2002
Resigned 31 Mar 2017

O`NEILL, John Joseph

Resigned
9 Cardrew Close, LondonN12 9LE
Born October 1970
Director
Appointed 22 Feb 2006
Resigned 31 Jul 2009

PUDELEK, Michael Thomas

Resigned
99 Winn Road, LondonSE12 9EZ
Born October 1947
Director
Appointed 02 Jan 2001
Resigned 17 Oct 2005

SIMMONS, Colin

Resigned
Rush Brook, Abbots LangleyWD5 0BH
Born October 1954
Director
Appointed 02 Jan 2001
Resigned 17 Oct 2005

TRIGG, Roger

Resigned
8 Tanglewood, WelwynAL6 0RU
Born July 1945
Director
Appointed N/A
Resigned 15 Dec 1997

WELLS, Fraser John

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born October 1965
Director
Appointed 02 Jul 2012
Resigned 02 Aug 2017

WILSON, Stuart

Resigned
381 Howlands, Welwyn Garden CityAL7 4HN
Born August 1961
Director
Appointed 08 May 2000
Resigned 30 Sept 2000

Persons with significant control

1

Elstree Gate, Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
19 October 2018
SH06Cancellation of Shares
Capital Directors Statement Auditors Report
16 July 2018
SH30SH30
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Part
4 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Memorandum Articles
18 April 2012
MEM/ARTSMEM/ARTS
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288cChange of Particulars
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288cChange of Particulars
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288cChange of Particulars
Legacy
18 September 2001
288cChange of Particulars
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
403aParticulars of Charge Subject to s859A
Legacy
24 June 1997
403aParticulars of Charge Subject to s859A
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
5 April 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
88(3)88(3)
Legacy
18 August 1994
88(2)O88(2)O
Legacy
1 August 1994
363sAnnual Return (shuttle)
Resolution
8 July 1994
RESOLUTIONSResolutions
Resolution
8 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
16 June 1994
88(2)P88(2)P
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
225(1)225(1)
Legacy
27 October 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
5 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
225(1)225(1)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
5 November 1990
288288
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
12 February 1990
288288
Legacy
11 October 1989
225(1)225(1)
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
30 August 1989
363363
Legacy
28 March 1988
PUC 5PUC 5
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Certificate Change Of Name Company
20 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1987
NEWINCIncorporation