Background WavePink WaveYellow Wave

THE KELLAN GROUP LIMITED (02228050)

THE KELLAN GROUP LIMITED (02228050) is an active UK company. incorporated on 8 March 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. THE KELLAN GROUP LIMITED has been registered for 38 years. Current directors include JACKSON, Michael Edward Wilson, KUMAR, Martin Daniel, MALLAN, Paul and 1 others.

Company Number
02228050
Status
active
Type
ltd
Incorporated
8 March 1988
Age
38 years
Address
27-32 1st Floor, London, EC2R 8DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JACKSON, Michael Edward Wilson, KUMAR, Martin Daniel, MALLAN, Paul, WARD, Richard Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KELLAN GROUP LIMITED

THE KELLAN GROUP LIMITED is an active company incorporated on 8 March 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. THE KELLAN GROUP LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02228050

LTD Company

Age

38 Years

Incorporated 8 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

THE KELLAN GROUP PLC
From: 18 February 2008To: 28 January 2019
BERKELEY SCOTT GROUP PLC
From: 26 January 1998To: 18 February 2008
BERKELEY SCOTT LIMITED
From: 7 June 1990To: 26 January 1998
CHESCHAM LIMITED
From: 8 March 1988To: 7 June 1990
Contact
Address

27-32 1st Floor Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 16 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 8 March 1988To: 14 January 2019
Timeline

40 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Left
Jun 13
Share Issue
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
May 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Mar 19
Director Left
Aug 20
Director Joined
May 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Cleared
Apr 23
10
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Secretary
Appointed 25 Jul 2017

JACKSON, Michael Edward Wilson

Active
Pelham Crescent, LondonSW7 2NR
Born March 1950
Director
Appointed 30 Jan 2007

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Born April 1979
Director
Appointed 01 May 2022

MALLAN, Paul

Active
1st Floor, LondonEC2R 8DQ
Born October 1981
Director
Appointed 01 Jan 2023

WARD, Richard Robert

Active
1st Floor, LondonEC2R 8DQ
Born February 1967
Director
Appointed 04 Mar 2015

ALYWIN, Joanne Maxwell

Resigned
Bath House, FarnhamGU9 7TJ
Secretary
Appointed 06 Feb 1996
Resigned 18 Sept 1997

GLASER, David Jonathan

Resigned
Copse Side Grayswood Copse, HaslemereGU27 2DE
Secretary
Appointed N/A
Resigned 06 Feb 1996

LANGLEY, Michael Gordon

Resigned
Riverside House, LondonW4 2PR
Secretary
Appointed 18 Sept 1997
Resigned 10 Jul 1999

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 30 Dec 1999
Resigned 27 Nov 2000

IMCO SECRETARY LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 29 Oct 2004
Resigned 24 Jul 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Nov 2000
Resigned 13 Oct 2004

BAYFIELD, Michael James

Resigned
La Fontenelle, GuernseyGY1 1NZ
Born December 1941
Director
Appointed 14 May 1996
Resigned 25 Feb 2005

BOWMER, John Philip

Resigned
97 Douglas Way, California
Born August 1944
Director
Appointed 30 Jan 2007
Resigned 30 Nov 2012

COKER, William Joseph

Resigned
8 Westville Road, Thames DittonKT7 0UJ
Born December 1965
Director
Appointed 14 Apr 2005
Resigned 04 Jun 2010

CROSS, Anthony John

Resigned
5 Saxon Close, Stratford Upon AvonCV37 7DX
Born August 1945
Director
Appointed 18 Oct 1997
Resigned 29 Jan 1999

DARBY, Mark Andrew

Resigned
27 Mortimer Street, LondonW1T 3BL
Born June 1963
Director
Appointed 04 Mar 2015
Resigned 11 Nov 2016

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 31 May 2013

GARTHWAITE, Anna Catherine Margaret

Resigned
Middle Farm Farley Green, GuildfordGU5 9DN
Born January 1963
Director
Appointed 30 Nov 1993
Resigned 02 Jun 1998

GEGEN BAUER, Willy Benedict

Resigned
6 Hitherwood Drive, LondonSE19 1XB
Born November 1937
Director
Appointed 26 Jul 1994
Resigned 20 Mar 1997

GLASER, David Jonathan

Resigned
Copse Side Grayswood Copse, HaslemereGU27 2DE
Born March 1957
Director
Appointed N/A
Resigned 27 Feb 1996

HAMER, Jeremy John

Resigned
Great Down Farm, Sturminster NewtonDT10 1JY
Born May 1952
Director
Appointed 30 Sept 1999
Resigned 21 Sept 2006

HUMPHREYS, Liam Michael

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1971
Director
Appointed 24 Feb 2017
Resigned 27 Aug 2020

JACKSON, Michael Edward Wilson

Resigned
2 Castello Avenue, LondonSW15 6EA
Born March 1955
Director
Appointed 01 May 2004
Resigned 30 Nov 2004

KATZLER, Gary Dan

Resigned
Brook Grange, GodalmingGU8 5UJ
Born May 1954
Director
Appointed N/A
Resigned 30 Nov 2004

KATZLER, Michael

Resigned
Waterfield House Mill Lane, BordonGU35 0PD
Born March 1953
Director
Appointed N/A
Resigned 24 Apr 1998

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

LANGLEY, Michael Gordon

Resigned
Riverside House, LondonW4 2PR
Born September 1949
Director
Appointed 18 Sept 1997
Resigned 10 Jul 1999

LEEFE, Roderic Reginald

Resigned
Bentworth Hall East, AltonGU34 5LA
Born June 1961
Director
Appointed 14 Apr 2005
Resigned 29 Sept 2006

MCHUGH, James

Resigned
Damnstr. 71, 8702 Zollikon
Born June 1968
Director
Appointed 22 Jul 2009
Resigned 11 Dec 2012

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 21 Sept 2010
Resigned 28 Apr 2011

NEWLING WARD, David Patrick

Resigned
The Old Rectory, Henley-On-ThamesRG9 6BP
Born April 1940
Director
Appointed N/A
Resigned 31 Mar 1993

NORRIS, Mark Thomas

Resigned
Hardings Upper Farringdon, HampshireGU34 3EQ
Born September 1954
Director
Appointed 30 Nov 1993
Resigned 01 Sept 1995

OAKLEY, David John Philip

Resigned
Flat 7, LondonSW10 9QQ
Born April 1945
Director
Appointed 19 Dec 2000
Resigned 14 Apr 2005

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 30 Jan 2007
Resigned 04 Mar 2015

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 15 May 2007
Resigned 06 Feb 2009

Persons with significant control

1

Mr Paul Bell

Active
First Floor, LondonEC2R 8DQ
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

331

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Resolution
28 January 2019
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
28 January 2019
CERT10CERT10
Re Registration Memorandum Articles
28 January 2019
MARMAR
Resolution
28 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 January 2019
RR02RR02
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
17 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Move Registers To Sail Company With New Address
12 May 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Memorandum Articles
1 November 2013
MEM/ARTSMEM/ARTS
Resolution
1 November 2013
RESOLUTIONSResolutions
Resolution
1 November 2013
RESOLUTIONSResolutions
Resolution
1 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 November 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Move Registers To Registered Office Company
8 May 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Move Registers To Sail Company
10 May 2012
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
10 May 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Sail Address Company
10 May 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Resolution
22 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Resolution
25 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
190190
Legacy
15 May 2009
353353
Legacy
15 May 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
88(2)R88(2)R
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
288aAppointment of Director or Secretary
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
88(2)R88(2)R
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
9 May 2006
363sAnnual Return (shuttle)
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
353353
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
1 March 2005
AAMDAAMD
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
122122
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
6 December 2004
PROSPPROSP
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Resolution
5 November 2004
RESOLUTIONSResolutions
Resolution
5 November 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
88(2)R88(2)R
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288cChange of Particulars
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2001
288cChange of Particulars
Legacy
18 June 2001
363sAnnual Return (shuttle)
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Auditors Resignation Company
3 May 2001
AUDAUD
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2001
AAAnnual Accounts
Legacy
8 January 2001
88(2)R88(2)R
Legacy
21 December 2000
169169
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
88(2)R88(2)R
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
288aAppointment of Director or Secretary
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Legacy
22 October 1999
88(2)R88(2)R
Legacy
22 October 1999
122122
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
88(3)88(3)
Legacy
24 September 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
288bResignation of Director or Secretary
Resolution
9 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
88(2)R88(2)R
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
14 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
11 February 1998
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
26 January 1998
CERT7CERT7
Auditors Statement
26 January 1998
AUDSAUDS
Auditors Report
26 January 1998
AUDRAUDR
Accounts Balance Sheet
26 January 1998
BSBS
Re Registration Memorandum Articles
26 January 1998
MARMAR
Legacy
26 January 1998
43(3)e43(3)e
Legacy
26 January 1998
43(3)43(3)
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288cChange of Particulars
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
88(2)R88(2)R
Legacy
21 July 1996
288288
Legacy
14 June 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Resolution
14 April 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
88(2)R88(2)R
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
22 December 1992
287Change of Registered Office
Legacy
21 December 1992
363aAnnual Return
Gazette Filings Brought Up To Date
16 December 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Gazette Notice Compulsary
8 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 1992
88(2)R88(2)R
Legacy
12 May 1992
88(3)88(3)
Legacy
12 May 1992
88(2)O88(2)O
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
88(2)P88(2)P
Legacy
8 January 1992
288288
Legacy
2 July 1991
363aAnnual Return
Legacy
27 November 1990
403aParticulars of Charge Subject to s859A
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
225(1)225(1)
Legacy
21 June 1990
363363
Legacy
21 June 1990
363363
Legacy
21 June 1990
287Change of Registered Office
Legacy
12 June 1990
288288
Legacy
11 June 1990
287Change of Registered Office
Legacy
11 June 1990
288288
Legacy
8 June 1990
287Change of Registered Office
Certificate Change Of Name Company
6 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Unlimited To Limited
1 June 1990
CERT1CERT1
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
1 June 1990
5151
Accounts With Accounts Type Dormant
30 May 1990
AAAnnual Accounts
Resolution
30 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 May 1990
AAAnnual Accounts
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
25 May 1990
123Notice of Increase in Nominal Capital
Incorporation Company
8 March 1988
NEWINCIncorporation