Background WavePink WaveYellow Wave

ARGENT GROUP LIMITED (02187385)

ARGENT GROUP LIMITED (02187385) is an active UK company. incorporated on 3 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARGENT GROUP LIMITED has been registered for 38 years. Current directors include PEACOCK, Richard James, RUSSELL, Mark Stuart, SOUTHWARD, Benjamin James.

Company Number
02187385
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEACOCK, Richard James, RUSSELL, Mark Stuart, SOUTHWARD, Benjamin James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT GROUP LIMITED

ARGENT GROUP LIMITED is an active company incorporated on 3 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARGENT GROUP LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02187385

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ARGENT GROUP PLC
From: 16 June 1988To: 8 July 2015
SHOPGRANGE PLC
From: 3 November 1987To: 16 June 1988
Contact
Address

4 Stable Street London, N1C 4AB,

Previous Addresses

5 Albany Courtyard Piccadilly London W1J 0HF
From: 3 November 1987To: 14 March 2013
Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 15
Director Joined
May 15
Capital Update
Jul 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Capital Update
Sept 20
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MASSEY, Joanne Elizabeth

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 12 Mar 2024

PEACOCK, Richard James

Active
Stable Street, LondonN1C 4AB
Born October 1974
Director
Appointed 22 May 2025

RUSSELL, Mark Stuart

Active
Stable Street, LondonN1C 4AB
Born March 1973
Director
Appointed 23 May 2025

SOUTHWARD, Benjamin James

Active
Stable Street, LondonN1C 4AB
Born April 1984
Director
Appointed 23 May 2025

FREEMAN, Peter Geoffrey

Resigned
Airlie Lodge 64 Sheffield Terrace, LondonW8 7AP
Secretary
Appointed N/A
Resigned 23 Mar 1994

MILLAR, Ronald

Resigned
49 Guthrie Court, AuchterarderPH3 1SD
Secretary
Appointed 23 Mar 1994
Resigned 06 Jan 1998

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Secretary
Appointed 06 Jan 1998
Resigned 28 Nov 2012

SADLER, Anita Joanne

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 07 Oct 2008
Resigned 21 Feb 2017

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 03 Dec 2019
Resigned 12 Mar 2024

YOUNG, Mark Lees

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 21 Feb 2017
Resigned 03 Dec 2019

BIRD, Emily Clare

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1981
Director
Appointed 31 Dec 2024
Resigned 22 May 2025

CLARKE, Rupert James

Resigned
Killieser Avenue, LondonSW2 4NX
Born April 1958
Director
Appointed 15 Nov 2005
Resigned 15 Apr 2008

ELSON, Louis Goodman

Resigned
2 Kensington Gate, LondonW8 5NA
Born December 1962
Director
Appointed 23 Mar 1994
Resigned 18 Aug 1997

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 15 Apr 2008
Resigned 20 Sept 2010

EVANS, Robert Michael

Resigned
66a Holtspur Top Lane, BeaconsfieldHP9 1DT
Born December 1970
Director
Appointed 01 Jul 2004
Resigned 28 Nov 2012

FREEMAN, Michael Ian

Resigned
9 Connaught Square, LondonW2 2HG
Born September 1951
Director
Appointed N/A
Resigned 24 Feb 2020

FREEMAN, Peter Geoffrey

Resigned
Addison Road, LondonW14 8DJ
Born December 1955
Director
Appointed N/A
Resigned 24 Feb 2020

GIBBS, Andre

Resigned
21a Hampstead Lane, LondonN6 4RT
Born September 1970
Director
Appointed 01 Jul 2004
Resigned 28 Nov 2012

GIDDINGS, Anthony Jan

Resigned
The Old Alms House, Bishops StortfordCM22 7HW
Born June 1951
Director
Appointed 06 Jan 1998
Resigned 28 Nov 2012

GORASIA, Vijyanti

Resigned
5th Floor, 150 Cheapside, LondonEC2V 6ET
Born January 1987
Director
Appointed 31 Dec 2024
Resigned 23 May 2025

GWINNELL, Michael

Resigned
3 Almeida Street, LondonN1 1TA
Born February 1945
Director
Appointed N/A
Resigned 18 Aug 1997

HAZELL, Peter Frank

Resigned
5 Paddock Close, LondonSE3 0ES
Born August 1948
Director
Appointed 01 May 2001
Resigned 31 Dec 2014

JOLL, James Anthony Boyd

Resigned
26 Kensington Park Gardens, LondonW11 2QS
Born December 1936
Director
Appointed 10 May 1994
Resigned 26 Aug 1997

LAURENCE, Robert

Resigned
29 Saint Johns Avenue, LondonSW15 6AL
Born December 1958
Director
Appointed N/A
Resigned 18 May 1994

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 17 Mar 2020
Resigned 31 Dec 2024

MADELIN, Roger Nigel

Resigned
Spring Grove Road, RichmondTW10 6EH
Born February 1959
Director
Appointed N/A
Resigned 28 Nov 2012

MILLAR, Ronald

Resigned
49 Guthrie Court, AuchterarderPH3 1SD
Born September 1962
Director
Appointed 05 Jul 1993
Resigned 13 Jul 1993

PADGETT, Robert Alan

Resigned
10a Daleham Gardens, LondonNW3 5DA
Born May 1943
Director
Appointed 04 Aug 1997
Resigned 07 May 2003

PARTRIDGE, David John Gratiaen

Resigned
39-41 All Saints Road, LondonW11 1HE
Born August 1958
Director
Appointed 06 Jan 1998
Resigned 28 Nov 2012

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Born March 1955
Director
Appointed 06 Jan 1998
Resigned 28 Nov 2012

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 04 Jul 1997
Resigned 02 Feb 2008

SADLER, John Stephen

Resigned
Riverlea, Mapledurham CavershamRG4 7TQ
Born May 1930
Director
Appointed 04 Jul 1997
Resigned 01 May 2001

SHORTHOUSE, Dominic Hugh

Resigned
Lake House, Virginia WaterGU25 4QW
Born December 1961
Director
Appointed N/A
Resigned 18 Aug 1997

STEER, George Augustine Barton

Resigned
34 Bedford Gardens, LondonW8 7EH
Born May 1940
Director
Appointed N/A
Resigned 19 Aug 1997

TAMBOR, Jane

Resigned
22 Montgomery Road, LondonW4 5LZ
Born April 1961
Director
Appointed 05 Jul 1993
Resigned 13 Jul 1993

Persons with significant control

1

1 Portsoken Street, LondonE1 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

302

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 September 2020
SH19Statement of Capital
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Legacy
30 January 2020
SH20SH20
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Legacy
28 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2017
SH19Statement of Capital
Legacy
10 July 2017
CAP-SSCAP-SS
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Statement Of Companys Objects
8 July 2015
CC04CC04
Certificate Re Registration Public Limited Company To Private
8 July 2015
CERT10CERT10
Re Registration Memorandum Articles
8 July 2015
MARMAR
Resolution
8 July 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 July 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Legacy
26 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Legacy
6 April 2010
MG01MG01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288cChange of Particulars
Legacy
12 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288cChange of Particulars
Legacy
28 September 2001
288cChange of Particulars
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Auditors Resignation Company
20 December 2000
AUDAUD
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288cChange of Particulars
Memorandum Articles
23 March 1998
MEM/ARTSMEM/ARTS
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288cChange of Particulars
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
88(2)R88(2)R
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288cChange of Particulars
Legacy
3 November 1996
88(2)R88(2)R
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 1996
AUDAUD
Legacy
19 January 1996
88(2)R88(2)R
Legacy
9 January 1996
88(2)R88(2)R
Resolution
14 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
4 August 1994
SASA
Legacy
4 August 1994
88(2)O88(2)O
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
353a353a
Legacy
13 June 1994
122122
Legacy
13 June 1994
123Notice of Increase in Nominal Capital
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
PROSPPROSP
Legacy
25 May 1994
122122
Legacy
25 May 1994
169169
Memorandum Articles
25 May 1994
MEM/ARTSMEM/ARTS
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
123Notice of Increase in Nominal Capital
Legacy
24 May 1994
288288
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
88(2)Return of Allotment of Shares
Legacy
20 April 1994
88(2)Return of Allotment of Shares
Legacy
20 April 1994
88(2)Return of Allotment of Shares
Legacy
20 April 1994
128(3)128(3)
Legacy
12 April 1994
88(2)P88(2)P
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
123Notice of Increase in Nominal Capital
Legacy
16 February 1994
288288
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
29 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
88(2)R88(2)R
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
88(2)R88(2)R
Legacy
23 January 1992
88(2)R88(2)R
Legacy
20 August 1991
363b363b
Legacy
15 August 1991
288288
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
1 August 1990
288288
Resolution
1 August 1990
RESOLUTIONSResolutions
Resolution
1 August 1990
RESOLUTIONSResolutions
Resolution
1 August 1990
RESOLUTIONSResolutions
Resolution
1 August 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
88(2)R88(2)R
Legacy
1 August 1990
123Notice of Increase in Nominal Capital
Legacy
28 June 1990
363363
Legacy
28 June 1990
288288
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Statement Of Affairs
7 June 1990
SASA
Legacy
7 June 1990
88(2)O88(2)O
Memorandum Articles
29 May 1990
MEM/ARTSMEM/ARTS
Legacy
22 May 1990
88(2)R88(2)R
Legacy
22 May 1990
88(2)P88(2)P
Resolution
14 May 1990
RESOLUTIONSResolutions
Resolution
14 May 1990
RESOLUTIONSResolutions
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
288288
Legacy
14 May 1990
123Notice of Increase in Nominal Capital
Legacy
2 August 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
6 January 1989
287Change of Registered Office
Legacy
30 December 1988
288288
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 1988
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 May 1988
SASA
Legacy
12 May 1988
PUC 3PUC 3
Statement Of Affairs
11 May 1988
SASA
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
PUC 5PUC 5
Legacy
9 March 1988
PUC 3PUC 3
Legacy
9 March 1988
PUC 2PUC 2
Memorandum Articles
4 March 1988
MEM/ARTSMEM/ARTS
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
288288
Legacy
25 February 1988
PUC 5PUC 5
Legacy
25 February 1988
PUC 2PUC 2
Resolution
25 February 1988
RESOLUTIONSResolutions
Resolution
25 February 1988
RESOLUTIONSResolutions
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
25 February 1988
123Notice of Increase in Nominal Capital
Legacy
24 February 1988
224224
Application To Commence Business
12 February 1988
117117
Certificate Authorisation To Commence Business Borrow
11 February 1988
CERT8CERT8
Memorandum Articles
3 February 1988
MEM/ARTSMEM/ARTS
Resolution
3 February 1988
RESOLUTIONSResolutions
Memorandum Articles
10 December 1987
MEM/ARTSMEM/ARTS
Resolution
2 December 1987
RESOLUTIONSResolutions
Legacy
2 December 1987
287Change of Registered Office
Legacy
2 December 1987
288288
Legacy
2 December 1987
288288
Incorporation Company
3 November 1987
NEWINCIncorporation