Background WavePink WaveYellow Wave

CURRYS RETAIL LIMITED (02142673)

CURRYS RETAIL LIMITED (02142673) is an active UK company. incorporated on 26 June 1987. with registered office in 1 Portal Way. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421) and 1 other business activities. CURRYS RETAIL LIMITED has been registered for 38 years. Current directors include BALDOCK, Alexander David, CONNOLLY, Edward John, COUGHLAN, Paula and 3 others.

Company Number
02142673
Status
active
Type
ltd
Incorporated
26 June 1987
Age
38 years
Address
1 Portal Way, W3 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
BALDOCK, Alexander David, CONNOLLY, Edward John, COUGHLAN, Paula, HASELHURST, Lindsay Joanne, KRAMER, Dean, MARSH, Bruce
SIC Codes
47421, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRYS RETAIL LIMITED

CURRYS RETAIL LIMITED is an active company incorporated on 26 June 1987 with the registered office located in 1 Portal Way. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421) and 1 other business activity. CURRYS RETAIL LIMITED was registered 38 years ago.(SIC: 47421, 61900)

Status

active

Active since 38 years ago

Company No

02142673

LTD Company

Age

38 Years

Incorporated 26 June 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE CARPHONE WAREHOUSE LIMITED
From: 22 January 1991To: 4 October 2021
PROFESSIONAL CELLULAR SERVICES LIMITED
From: 3 April 1989To: 22 January 1991
NOTCHWAVE LIMITED
From: 26 June 1987To: 3 April 1989
Contact
Address

1 Portal Way London , W3 6RS,

Timeline

72 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 23
Capital Update
Oct 24
Director Joined
Mar 25
Director Left
Feb 26
2
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THOMAS, Sarah

Active
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Mar 2019

BALDOCK, Alexander David

Active
1 Portal WayW3 6RS
Born November 1970
Director
Appointed 02 Mar 2020

CONNOLLY, Edward John

Active
1 Portal WayW3 6RS
Born February 1978
Director
Appointed 28 Jul 2020

COUGHLAN, Paula

Active
1 Portal WayW3 6RS
Born October 1971
Director
Appointed 22 May 2019

HASELHURST, Lindsay Joanne

Active
1 Portal WayW3 6RS
Born January 1969
Director
Appointed 28 Jul 2020

KRAMER, Dean

Active
1 Portal WayW3 6RS
Born January 1982
Director
Appointed 25 Mar 2025

MARSH, Bruce

Active
1 Portal WayW3 6RS
Born January 1968
Director
Appointed 22 Jul 2021

ATTERBURY, Karen Lorraine

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 20 Mar 2015
Resigned 14 Aug 2015

BEGON, Julie

Resigned
1 Portal WayW3 6RS
Secretary
Appointed 01 May 2014
Resigned 20 Mar 2015

BEMBRIDGE, Fiona Catherine

Resigned
1 Portal WayW3 6RS
Secretary
Appointed 03 Mar 2010
Resigned 01 May 2014

FOO, Julia Hui Ching

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Aug 2015
Resigned 17 Dec 2018

FORSTER, Brendan

Resigned
Flat 2 158 Drury Lane, LondonWC2B 5QG
Secretary
Appointed 02 Apr 1995
Resigned 14 Nov 1995

MORRIS, Timothy Simon

Resigned
1 Portal WayW3 6RS
Secretary
Appointed 24 May 2001
Resigned 03 Mar 2010

O'GORMAN, Timothy Joseph Gerard

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 06 Jun 2000
Resigned 22 Dec 2006

ROSS, David Peter John

Resigned
Flat 4 4 Roland Gardens, LondonSW7 3PM
Secretary
Appointed N/A
Resigned 06 Jun 2000

SPRINGETT, Catherine

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 17 Dec 2018
Resigned 14 Mar 2019

SUNDERLAND, Andrew Keith

Resigned
1 Portal WayW3 6RS
Secretary
Appointed 07 Jul 2010
Resigned 17 Feb 2016

AGER, Stephen Lawrence

Resigned
1 Portal WayW3 6RS
Born September 1959
Director
Appointed 22 Nov 2018
Resigned 10 Jun 2020

ALLSOP, Mark Bryan

Resigned
1 Portal WayW3 6RS
Born March 1973
Director
Appointed 28 Jul 2020
Resigned 30 Mar 2022

ATHANASSOPOULOS, Antreas

Resigned
1 Portal WayW3 6RS
Born February 1966
Director
Appointed 22 Nov 2018
Resigned 27 Nov 2020

BACON, Robert

Resigned
5 Brocas Way, Leighton BuzzardLU7 0QP
Born May 1964
Director
Appointed 20 Oct 2005
Resigned 25 May 2007

BALDING, Marc Gerald

Resigned
1 Portal WayW3 6RS
Born March 1968
Director
Appointed 10 Mar 2010
Resigned 13 Nov 2012

BELL-BROWN, Philip

Resigned
Portal Way, LondonW3 6RS
Born September 1969
Director
Appointed 09 Jun 2015
Resigned 22 Nov 2018

BEMBRIDGE, Fiona Catherine

Resigned
1 Portal WayW3 6RS
Born December 1971
Director
Appointed 15 Feb 2011
Resigned 15 Mar 2011

BICKERSTAFFE, Katie

Resigned
1 Portal WayW3 6RS
Born April 1967
Director
Appointed 09 Jun 2015
Resigned 28 Apr 2018

BREM, Andrew Peter David

Resigned
1 Portal WayW3 6RS
Born February 1968
Director
Appointed 12 May 2009
Resigned 01 Nov 2011

CHERRILL, Jacqueline Anne

Resigned
23 Lyric Road, LondonSW13 9QA
Born November 1968
Director
Appointed 01 Apr 1996
Resigned 01 Apr 1998

COLLIER, Richard John

Resigned
1 Portal WayW3 6RS
Born September 1960
Director
Appointed 01 Nov 1999
Resigned 31 Mar 2010

COX, Martin Edward

Resigned
17 Scures Road, BasingstokeRG27 9TB
Born June 1953
Director
Appointed 05 Sept 1994
Resigned 04 Aug 1995

DALE, James Hall

Resigned
Bradda Brae, Port ErinIM9 6QB
Born May 1940
Director
Appointed 09 Jul 2004
Resigned 02 Aug 2006

DAVIS, Paul Mark

Resigned
1 Portal WayW3 6RS
Born September 1974
Director
Appointed 01 May 2012
Resigned 12 Jul 2018

DAVIS, Paul Mark

Resigned
1 Portal WayW3 6RS
Born September 1974
Director
Appointed 27 Jul 2009
Resigned 07 Jul 2010

DUNSTONE, Charles William, Sir

Resigned
1 Portal WayW3 6RS
Born November 1964
Director
Appointed N/A
Resigned 25 Jan 2010

DURKAN, John Patrick

Resigned
11a Deards End Lane, KnebworthSG3 6NL
Born April 1964
Director
Appointed 19 May 2006
Resigned 30 Apr 2008

EASTHAM, Mark Robert, Mr.

Resigned
1 Portal WayW3 6RS
Born December 1972
Director
Appointed 26 Nov 2012
Resigned 28 Mar 2015

Persons with significant control

1

Portal Way, LondonW3 6RS

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

328

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Legacy
31 October 2024
SH20SH20
Legacy
31 October 2024
CAP-SSCAP-SS
Resolution
31 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Resolution
4 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Second Filing Of Director Termination With Name
10 July 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Legacy
3 March 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
14 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
8 August 2011
MG02MG02
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
12 November 2009
AP02Appointment of Corporate Director
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
12 December 2008
123Notice of Increase in Nominal Capital
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288cChange of Particulars
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288cChange of Particulars
Legacy
2 July 2004
288cChange of Particulars
Legacy
16 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288cChange of Particulars
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
386386
Memorandum Articles
13 August 2002
MEM/ARTSMEM/ARTS
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Legacy
21 January 2002
244244
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
23 January 2001
244244
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Legacy
19 October 2000
288cChange of Particulars
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
244244
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Miscellaneous
21 June 1999
MISCMISC
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
7 January 1999
244244
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
2 February 1998
244244
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288cChange of Particulars
Legacy
4 September 1997
288cChange of Particulars
Legacy
4 September 1997
288cChange of Particulars
Legacy
30 July 1997
169169
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
353353
Legacy
6 November 1996
287Change of Registered Office
Auditors Resignation Company
21 May 1996
AUDAUD
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
25 January 1996
363aAnnual Return
Legacy
24 January 1996
244244
Legacy
30 October 1995
288288
Legacy
27 October 1995
88(3)88(3)
Legacy
27 October 1995
88(2)R88(2)R
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363x363x
Legacy
8 October 1994
288288
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Resolution
1 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363x363x
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
363x363x
Legacy
3 December 1991
363x363x
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 October 1991
AUDAUD
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Certificate Change Of Name Company
21 January 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
13 July 1990
287Change of Registered Office
Legacy
10 April 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
18 December 1989
287Change of Registered Office
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
28 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
10 July 1989
88(2)R88(2)R
Resolution
10 July 1989
RESOLUTIONSResolutions
Resolution
10 July 1989
RESOLUTIONSResolutions
Legacy
10 July 1989
123Notice of Increase in Nominal Capital
Legacy
6 July 1989
363363
Legacy
4 May 1989
288288
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1989
288288
Legacy
28 March 1989
287Change of Registered Office
Legacy
15 September 1987
287Change of Registered Office
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Memorandum Articles
15 September 1987
MEM/ARTSMEM/ARTS
Resolution
7 September 1987
RESOLUTIONSResolutions
Incorporation Company
26 June 1987
NEWINCIncorporation