Background WavePink WaveYellow Wave

GLADEDALE (HOME COUNTIES) LIMITED (02251473)

GLADEDALE (HOME COUNTIES) LIMITED (02251473) is an active UK company. incorporated on 4 May 1988. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLADEDALE (HOME COUNTIES) LIMITED has been registered for 37 years. Current directors include FAIRBURN, Jeffrey, STENHOUSE, Richard Paul, Mr .

Company Number
02251473
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
Avant House 6 And 9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAIRBURN, Jeffrey, STENHOUSE, Richard Paul, Mr
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADEDALE (HOME COUNTIES) LIMITED

GLADEDALE (HOME COUNTIES) LIMITED is an active company incorporated on 4 May 1988 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLADEDALE (HOME COUNTIES) LIMITED was registered 37 years ago.(SIC: 41100, 68100)

Status

active

Active since 37 years ago

Company No

02251473

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

COUNTRY AND METROPOLITAN HOMES LIMITED
From: 10 June 2005To: 30 January 2007
COUNTRY AND METROPOLITAN HOMES PLC
From: 20 August 1991To: 10 June 2005
SWALLOWCHOICE PROPERTIES LIMITED
From: 4 May 1988To: 20 August 1991
Contact
Address

Avant House 6 And 9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 23 October 2015
30 High Street Westerham England and Wales TN16 1RG United Kingdom
From: 14 November 2011To: 28 November 2011
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 4 May 1988To: 14 November 2011
Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Funding Round
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Mar 11
Capital Update
Dec 11
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Left
Apr 15
Capital Update
Jan 16
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Mar 25
Director Left
Oct 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COWPER, Rachel Josephine

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 18 Feb 2025

FAIRBURN, Jeffrey

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Born May 1966
Director
Appointed 14 Mar 2022

STENHOUSE, Richard Paul, Mr

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Born January 1971
Director
Appointed 11 Mar 2022

FACER, John Leslie

Resigned
29 Bovingdon Green, Hemel HempsteadHP3 0LB
Secretary
Appointed 18 Sept 1992
Resigned 27 Mar 1997

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 17 Apr 2005
Resigned 09 Mar 2009

JOHNSON, Robin Simon

Resigned
Ashley Road, EpsomKT18 5AZ
Secretary
Appointed 24 Mar 2009
Resigned 17 Dec 2009

MALDE, Nishith

Resigned
Tudor House, Hadley WoodEN4 0NL
Secretary
Appointed 02 Nov 1998
Resigned 17 Apr 2005

MASSEY, Joanne Elizabeth

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 17 Dec 2009
Resigned 30 Nov 2021

MELLER, Stephen Daniel

Resigned
60 Wayside Avenue, WatfordWD2 3SQ
Secretary
Appointed 25 Mar 1997
Resigned 02 Nov 1998

WICKS, Jennifer Mary

Resigned
26 Hillside Crescent, NorthwoodHA6 1RW
Secretary
Appointed N/A
Resigned 18 Sept 1992

ATKINS, Jean Susan

Resigned
Foxglove Cottage 7 Potterells, HatfieldAL9 7SL
Born December 1948
Director
Appointed 06 Apr 2000
Resigned 01 Aug 2006

BEAUMONT, Richard Terence

Resigned
20 Hill Side, Leighton BuzzardLU7 0SP
Born February 1964
Director
Appointed 01 Jan 1998
Resigned 16 Dec 1998

BENN, Norman

Resigned
55 Torrington Road, Ruislip ManorHA4 0AS
Born March 1963
Director
Appointed 06 Apr 2000
Resigned 30 Jun 2006

BRETT, Paul Richard

Resigned
1 Oakridge House, Gerrards CrossSL9 8ES
Born October 1976
Director
Appointed 17 Nov 2003
Resigned 15 Jun 2005

BROWN, Carole Elizabeth

Resigned
11 Yelvertoft Road, NorthamptonNN6 7TR
Born December 1971
Director
Appointed 01 Sept 2010
Resigned 15 Feb 2012

BROWN, Keith Rodney

Resigned
Ambers Farm, TringHP23 6LT
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1994

CATCHPOLE, Elizabeth Margaret

Resigned
High Street, WesterhamTN16 1RG
Born March 1965
Director
Appointed 20 Jun 2012
Resigned 15 Nov 2013

COOK, Mark Anthony

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born December 1962
Director
Appointed 20 Feb 2025
Resigned 02 Oct 2025

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

DIPRE, John Vivian

Resigned
The Warren, AshteadKT21 2SE
Born November 1960
Director
Appointed 01 Apr 2006
Resigned 09 Mar 2009

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 17 Apr 2005
Resigned 09 Mar 2009

FITZSIMMONS, Neil

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born February 1959
Director
Appointed 01 Jun 2010
Resigned 12 Dec 2014

FOLBIGG, Malcolm Dennis Geoffrey

Resigned
14 Duck End Lane, BedfordMK45 2DL
Born December 1951
Director
Appointed 01 Jan 1998
Resigned 27 Mar 2000

FOSTER, David Martin

Resigned
Bear Park, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 05 Feb 1994
Resigned 17 Apr 2005

GAFFNEY, David

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born April 1967
Director
Appointed 17 Apr 2005
Resigned 15 Jul 2010

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 17 Apr 2005
Resigned 09 Mar 2009

HIRSHMAN, Geoffrey Robin

Resigned
3 Tanglewood Close, StanmoreHA7 3JA
Born February 1940
Director
Appointed 03 Nov 1992
Resigned 09 Jun 1997

KEARTON, Paul Alexander

Resigned
18 Chiltern Road, BurnhamSL1 7NQ
Born October 1955
Director
Appointed 07 Jun 2004
Resigned 31 Aug 2005

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 01 Mar 2011
Resigned 30 Apr 2013

LAVELLE, Dominic Joseph

Resigned
Ashley Road, EpsomKT18 5AZ
Born February 1963
Director
Appointed 29 Jun 2009
Resigned 17 Dec 2009

LEWIS, Colin Edward

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born September 1956
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2021

MALDE, Nishith

Resigned
Tudor House, Hadley WoodEN4 0NL
Born June 1958
Director
Appointed 02 Nov 1998
Resigned 17 Apr 2005

MORTIMORE, Jon William

Resigned
High Street, WesterhamTN16 1RG
Born September 1967
Director
Appointed 14 Oct 2013
Resigned 31 Mar 2015

NOON, Victoria Christine

Resigned
18 Westholme Gardens, RuislipHA4 8QJ
Born November 1965
Director
Appointed 05 Jan 2004
Resigned 31 Dec 2008

SETH, Martyn

Resigned
37 Walker Road, MaidenheadSL6 2QU
Born April 1955
Director
Appointed 28 Mar 2002
Resigned 30 Apr 2003

Persons with significant control

1

6 And 9 Tallys End, ChesterfieldS43 4WP

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

532

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
16 December 2015
DS02DS02
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
10 November 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2015
DS01DS01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Resolution
25 January 2012
RESOLUTIONSResolutions
Legacy
22 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
6 September 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Resolution
11 May 2011
RESOLUTIONSResolutions
Resolution
11 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Legacy
28 February 2011
MG04MG04
Legacy
21 February 2011
MG04MG04
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Legacy
14 December 2009
MG02MG02
Legacy
14 December 2009
MG02MG02
Legacy
14 December 2009
MG02MG02
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Miscellaneous
15 October 2009
MISCMISC
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
7 November 2008
288cChange of Particulars
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
363aAnnual Return
Auditors Resignation Company
13 March 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)b155(6)b
Legacy
6 July 2005
155(6)a155(6)a
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Resolution
15 June 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 June 2005
CERT10CERT10
Re Registration Memorandum Articles
10 June 2005
MARMAR
Legacy
10 June 2005
5353
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
22 March 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288cChange of Particulars
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
403aParticulars of Charge Subject to s859A
Legacy
30 June 2001
403aParticulars of Charge Subject to s859A
Legacy
30 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
26 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
225(1)225(1)
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
11 October 1995
403aParticulars of Charge Subject to s859A
Legacy
13 July 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 March 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
288288
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
30 October 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
403aParticulars of Charge Subject to s859A
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
8 October 1992
288288
Legacy
21 September 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363b363b
Legacy
3 December 1991
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
21 August 1991
CERT7CERT7
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
20 August 1991
43(3)e43(3)e
Auditors Report
20 August 1991
AUDRAUDR
Accounts Balance Sheet
20 August 1991
BSBS
Auditors Statement
20 August 1991
AUDSAUDS
Re Registration Memorandum Articles
20 August 1991
MARMAR
Legacy
20 August 1991
43(3)43(3)
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
11 July 1991
288288
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
22 January 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
6 August 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
288288
Legacy
15 September 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
363363
Legacy
10 August 1988
288288
Legacy
1 August 1988
288288
Legacy
1 August 1988
224224
Legacy
27 June 1988
287Change of Registered Office
Legacy
27 June 1988
288288
Incorporation Company
4 May 1988
NEWINCIncorporation