Background WavePink WaveYellow Wave

POST OFFICE LIMITED (02154540)

POST OFFICE LIMITED (02154540) is an active UK company. incorporated on 13 August 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. POST OFFICE LIMITED has been registered for 38 years. Current directors include BARLOW, Sarah Jane, BRANCH, Emma Louise, BROCKLEHURST, Neil James and 8 others.

Company Number
02154540
Status
active
Type
ltd
Incorporated
13 August 1987
Age
38 years
Address
100 Wood Street, London, EC2V 7ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARLOW, Sarah Jane, BRANCH, Emma Louise, BROCKLEHURST, Neil James, BURTON, Amanda Jane, DARFOOR, Andrew Atta, GRATTON, Lorna Rachel, HAWKINS, Richard James, JEFFREYS, Simon John Lewis, RAILTON, Nigel, SLATER, Jonathan, SMITH, Brian Alan
SIC Codes
47190, 53100, 61900, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POST OFFICE LIMITED

POST OFFICE LIMITED is an active company incorporated on 13 August 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. POST OFFICE LIMITED was registered 38 years ago.(SIC: 47190, 53100, 61900, 64999)

Status

active

Active since 38 years ago

Company No

02154540

LTD Company

Age

38 Years

Incorporated 13 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

POST OFFICE COUNTERS LTD
From: 13 August 1987To: 1 October 2001
Contact
Address

100 Wood Street London, EC2V 7ER,

Previous Addresses

Finsbury Dials 20 Finsbury Street London EC2Y 9AQ
From: 1 April 2015To: 6 June 2023
Finsbury Dials 20 Finsbury Street London EC2Y 9AQ United Kingdom
From: 23 March 2015To: 1 April 2015
148 Old Street London EC1V 9HQ
From: 1 December 2009To: 23 March 2015
148 Old Street London EC1V 9HQ
From: 13 August 1987To: 1 December 2009
Timeline

84 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Jul 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 20
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Apr 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
3
Funding
76
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DILLON, John Edward Michael

Active
Wood Street, LondonEC2V 7ER
Secretary
Appointed 14 Apr 2025

BARLOW, Sarah Jane

Active
100 Wood Street, LondonEC2V 7ER
Born September 1973
Director
Appointed 28 Jan 2025

BRANCH, Emma Louise

Active
Wood Street, LondonEC2V 7ER
Born October 1971
Director
Appointed 28 Jan 2025

BROCKLEHURST, Neil James

Active
Wood Street, LondonEC2V 7ER
Born July 1976
Director
Appointed 20 Dec 2024

BURTON, Amanda Jane

Active
Wood Street, LondonEC2V 7ER
Born January 1959
Director
Appointed 27 Apr 2023

DARFOOR, Andrew Atta

Active
100 Wood Street, LondonEC2V 7ER
Born March 1974
Director
Appointed 20 Jun 2023

GRATTON, Lorna Rachel

Active
Wood Street, LondonEC2V 7ER
Born March 1983
Director
Appointed 12 May 2023

HAWKINS, Richard James

Active
Wood Street, LondonEC2V 7ER
Born August 1965
Director
Appointed 04 Mar 2025

JEFFREYS, Simon John Lewis

Active
Wood Street, LondonEC2V 7ER
Born September 1952
Director
Appointed 23 Mar 2023

RAILTON, Nigel

Active
Wood Street, LondonEC2V 7ER
Born January 1967
Director
Appointed 24 May 2024

SLATER, Jonathan

Active
Wood Street, LondonEC2V 7ER
Born November 1961
Director
Appointed 21 May 2025

SMITH, Brian Alan

Active
100 Wood Street, LondonEC2V 7ER
Born February 1977
Director
Appointed 04 Dec 2024

ADAMS, Richard Clive

Resigned
48 Overton Drive, LondonE11 2NJ
Secretary
Appointed 12 Sept 1997
Resigned 22 Oct 1999

BRANTON, Veronica

Resigned
Finsbury Street, LondonEC2Y 9AQ
Secretary
Appointed 26 Jul 2019
Resigned 09 Mar 2022

CRICHTON, Susan Elizabeth

Resigned
Old Street, LondonEC1V 9HQ
Secretary
Appointed 07 Jan 2010
Resigned 04 Jul 2011

EVANS, Jonathan

Resigned
Leycroft, WarwickCV35 8PE
Secretary
Appointed 22 Oct 1999
Resigned 07 Jan 2010

GRAY, Sarah Isabelle

Resigned
Wood Street, LondonEC2V 7ER
Secretary
Appointed 27 Jan 2025
Resigned 13 Apr 2025

LYONS, Alwen

Resigned
Finsbury Street, LondonEC2Y 9AQ
Secretary
Appointed 04 Jul 2011
Resigned 30 Aug 2017

MACDONALD, Morag

Resigned
Somerville 15 The Drive, OrpingtonBR6 9AR
Secretary
Appointed N/A
Resigned 18 Nov 1994

MACLEOD, Jane Elizabeth

Resigned
Finsbury Street, LondonEC2Y 9AQ
Secretary
Appointed 31 Aug 2017
Resigned 31 May 2019

OSMOND, Richard George

Resigned
10 Hazel Grove, WinchesterSO22 4PQ
Secretary
Appointed 30 Oct 1995
Resigned 12 Sept 1997

SAVILL, David Plester

Resigned
Flat 1, LondonSW3 6BS
Secretary
Appointed 18 Nov 1994
Resigned 30 Oct 1995

SCARRABELOTTI, Rachel

Resigned
Wood Street, LondonEC2V 7ER
Secretary
Appointed 12 Apr 2022
Resigned 24 Jan 2025

ANDERSON, John Barnetson

Resigned
Tudor House, BeaconsfieldHP9 2TP
Born May 1957
Director
Appointed 01 Jul 2003
Resigned 14 Apr 2007

BARRIE, Alan John Munro

Resigned
124 Aberdeen Park, LondonN5 2BA
Born March 1959
Director
Appointed 03 Sept 2002
Resigned 08 Jun 2004

BRYDON, Donald Hood

Resigned
7 Newgate Street, LondonEC1A 7NX
Born May 1945
Director
Appointed 01 May 2009
Resigned 22 Sept 2011

CALLARD, Richard John

Resigned
Finsbury Street, LondonEC2Y 9AQ
Born November 1974
Director
Appointed 26 Mar 2014
Resigned 27 Mar 2018

CAMERON, Alisdair Charles John

Resigned
Wood Street, LondonEC2V 7ER
Born May 1965
Director
Appointed 28 Jan 2015
Resigned 24 Jun 2024

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 01 Feb 2001
Resigned 17 Jun 2002

CLOSE, Richard Charles

Resigned
Little Stanyard 94 Potters Lane, WokingGU23 7AL
Born September 1949
Director
Appointed N/A
Resigned 06 Apr 2000

COOK, Alan Ronald

Resigned
Orchard Grange 28 Church End Road, Milton KeynesMK5 7AB
Born September 1953
Director
Appointed 22 Feb 2005
Resigned 15 Mar 2010

COOPER, Thomas Knut Glenn

Resigned
20 Finsbury Street, LondonEC2Y 9AQ
Born March 1962
Director
Appointed 27 Mar 2018
Resigned 11 May 2023

CORBETT, Peter Michael

Resigned
13 Kestrel Close, EpsomKT19 7EJ
Born April 1958
Director
Appointed 13 Nov 2001
Resigned 01 Jul 2009

DAY, Christopher Mark

Resigned
Old Street, LondonEC1V 9HQ
Born February 1962
Director
Appointed 22 Sept 2011
Resigned 28 Jan 2015

DYKES, Richard Thornton Booth

Resigned
30 Stockwell Park Road, LondonSW9 0AJ
Born April 1945
Director
Appointed N/A
Resigned 13 May 1996

Persons with significant control

2

1 Active
1 Ceased
20 Finsbury Street, LondonEC2Y 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2017

Secretary Of State For Business And Trade

Active
Whitehall, LondonSW1A 2DY

Nature of Control

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

Filing History

357

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 December 2025
MR05Certification of Charge
Change To A Person With Significant Control
29 October 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change To A Person With Significant Control
18 May 2023
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Resolution
11 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 July 2018
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
14 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Resolution
18 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Notice Restriction On Company Articles
20 April 2012
CC01CC01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Statement Of Companys Objects
12 April 2012
CC04CC04
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Legacy
2 August 2011
MG01MG01
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
190190
Legacy
11 June 2009
353353
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Memorandum Articles
2 April 2009
MEM/ARTSMEM/ARTS
Resolution
2 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
88(2)R88(2)R
Legacy
1 September 2007
123Notice of Increase in Nominal Capital
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
19 September 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288cChange of Particulars
Legacy
11 August 2004
288cChange of Particulars
Legacy
11 August 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
21 January 2004
288cChange of Particulars
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288cChange of Particulars
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
23 October 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363aAnnual Return
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Legacy
7 July 1999
288cChange of Particulars
Legacy
7 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
287Change of Registered Office
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363aAnnual Return
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
4 October 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
27 April 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
2 October 1991
363x363x
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
29 September 1989
288288
Legacy
30 November 1988
287Change of Registered Office
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
28 September 1988
PUC 5PUC 5
Legacy
28 September 1988
PUC 2PUC 2
Legacy
5 July 1988
288288
Legacy
26 January 1988
224224
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Incorporation Company
13 August 1987
NEWINCIncorporation