Background WavePink WaveYellow Wave

2265613 LIMITED (02265613)

2265613 LIMITED (02265613) is an active UK company. incorporated on 8 June 1988. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 2265613 LIMITED has been registered for 37 years. Current directors include ROLLASON, Fiona Helen.

Company Number
02265613
Status
active
Type
ltd
Incorporated
8 June 1988
Age
37 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROLLASON, Fiona Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2265613 LIMITED

2265613 LIMITED is an active company incorporated on 8 June 1988 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 2265613 LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02265613

LTD Company

Age

37 Years

Incorporated 8 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ALEXANDER FORBES INTERNATIONAL LIMITED
From: 3 June 2004To: 15 January 2026
ALEXANDER FORBES PLC
From: 11 March 2003To: 3 June 2004
ALEXANDER FORBES FINANCIAL SERVICES UK LIMITED
From: 29 September 2000To: 11 March 2003
JOHNSTONE DOUGLAS (SERVICES) LIMITED
From: 31 August 1988To: 29 September 2000
MATAHARI 172 LIMITED
From: 8 June 1988To: 31 August 1988
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Warren House 92 High Street Cranleigh Surrey GU6 8AJ England
From: 4 April 2018To: 20 December 2025
The Stanley Building 7 Pancras Square London N1C 4AG England
From: 22 October 2016To: 4 April 2018
12 Melcombe Place London NW1 6JJ
From: 7 November 2015To: 22 October 2016
3rd Floor 1 Royal Exchange London EC3V 3LN
From: 19 October 2012To: 7 November 2015
Royal Exchange 3Rd Floor, 1 Royal Exchange London EC3V 3LN United Kingdom
From: 19 October 2012To: 19 October 2012
5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF
From: 26 April 2010To: 19 October 2012
6 Bevis Marks London EC3A 7AF
From: 8 June 1988To: 26 April 2010
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Capital Update
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 12
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 16
Director Joined
Oct 16
Director Left
Dec 16
Capital Update
Feb 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

ROLLASON, Fiona Helen

Active
Medway Bridge House, MaidstoneME14 1JP
Born February 1973
Director
Appointed 10 Dec 2025

BYRNE, Gwendoline

Resigned
2 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed N/A
Resigned 01 Oct 1996

HARRISON, Philip James

Resigned
Clarendon Road, LondonE11 1BZ
Secretary
Appointed 07 Dec 2006
Resigned 21 Dec 2007

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 23 Sept 2000
Resigned 07 Dec 2006

VOSS, Louisa Elizabeth

Resigned
92 High Street, CranleighGU6 8AJ
Secretary
Appointed 21 Dec 2007
Resigned 10 Jul 2018

WEBBER, Sally Anne

Resigned
20 Avenue Road, CaterhamCR3 5TR
Secretary
Appointed 01 Oct 1997
Resigned 23 Sept 2000

AYERST, Christopher John

Resigned
9 Llanaway House, GodalmingGU7 3HR
Born October 1946
Director
Appointed 18 Aug 1997
Resigned 23 Sept 2000

BELL, Alistair Francis John

Resigned
Downstreet Farm Downstreet, UckfieldTN22 3XU
Born February 1951
Director
Appointed 13 Mar 2003
Resigned 20 May 2004

BLYFIELD, Tony John

Resigned
13 Birchwood Road, OrpingtonBR5 1NX
Born December 1960
Director
Appointed 04 Apr 2003
Resigned 20 May 2004

CAMPBELL, Bruce

Resigned
1st Avenue, Illovo2196
Born November 1950
Director
Appointed 20 May 2008
Resigned 13 Dec 2009

CHAMBERS, Nigel Keith

Resigned
71 Hamilton Road, ReadingRG1 5RA
Born April 1948
Director
Appointed N/A
Resigned 10 Mar 2003

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 04 Nov 2008
Resigned 28 Jan 2014

CHRISTOPHERS, Michael

Resigned
36 Meade Court, TadworthKT20 7RN
Born June 1942
Director
Appointed 08 May 1998
Resigned 23 Sept 2000

COLEMAN, Simon Richard

Resigned
Gelli Aur 28 Gilmais, LeatherheadKT23 4RP
Born April 1961
Director
Appointed 13 Mar 2003
Resigned 20 May 2004

CUNNINGHAM, Anthony Peter

Resigned
Drakes Court, HampshireSO50 7HH
Born August 1955
Director
Appointed 26 Feb 2004
Resigned 20 May 2004

CUNNINGHAM, Anthony Peter

Resigned
Drakes Court, HampshireSO50 7HH
Born August 1955
Director
Appointed 09 Jan 2004
Resigned 26 Feb 2004

DARFOOR, Andrew Atta

Resigned
92 High Street, CranleighGU6 8AJ
Born March 1974
Director
Appointed 29 Sept 2016
Resigned 24 Sept 2018

DE BRUIN, David Andrew

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born October 1966
Director
Appointed 04 Nov 2008
Resigned 12 Nov 2010

DWYER, Michael William

Resigned
The Coplow Park View Road, CaterhamCR3 7DH
Born January 1949
Director
Appointed N/A
Resigned 23 Sept 2000

ELLIOTT, Phillip Mark

Resigned
92 High Street, CranleighGU6 8AJ
Born February 1955
Director
Appointed 06 Apr 2014
Resigned 10 Dec 2025

GORDON, Rael Ilan

Resigned
21 Wykeham, LondonNW4 2TB
Born April 1968
Director
Appointed 13 Mar 2003
Resigned 13 Nov 2006

GUSMAO, Antonio Guilherme Ramos

Resigned
Abacus House, LondonEC2V 8AS
Born December 1972
Director
Appointed 01 Nov 2010
Resigned 14 Dec 2012

HEAD, Robert Michael

Resigned
92 High Street, CranleighGU6 8AJ
Born July 1958
Director
Appointed 25 Mar 2019
Resigned 28 Nov 2024

HEANEY, Quintin John

Resigned
Flat 257 County Hall, LondonSE1 7GH
Born May 1957
Director
Appointed 11 Apr 2000
Resigned 09 May 2002

ILSLEY, Michael Gerald

Resigned
23 Wild Pear Cresent, Fourways
Born March 1961
Director
Appointed 13 Mar 2003
Resigned 15 Jun 2007

JAMESON, Guy Stewart

Resigned
7 A Straalen Close, Cape TownFOREIGN
Born January 1963
Director
Appointed 04 Apr 2003
Resigned 01 Apr 2004

JOHNSTONE, Douglas Wesley

Resigned
Burnside 34 Forest Drive, KestonBR2 6EF
Born February 1942
Director
Appointed N/A
Resigned 06 Apr 2002

KIESWETTER, Edward Christian

Resigned
Pamin Road, Johannesburg2007
Born November 1958
Director
Appointed 12 Jan 2010
Resigned 30 Apr 2016

LEWIS, Leon

Resigned
33a Coronation Road, JohannesburgFOREIGN
Born August 1948
Director
Appointed 11 Apr 2000
Resigned 26 Apr 2001

MASON, Anthony Denzil

Resigned
2 The Causeway, SuttonSM2 5RS
Born June 1954
Director
Appointed 26 Feb 2004
Resigned 20 May 2004

MCCULLOCH, Stewart William Robert

Resigned
Turners Crescent, Bishop's StortfordCM23 4FZ
Born January 1963
Director
Appointed 22 Feb 2005
Resigned 08 Nov 2006

MORGAN, Timothy David

Resigned
10 Cholmeley Crescent, LondonN6 5HA
Born June 1955
Director
Appointed 07 Sept 2007
Resigned 31 Jul 2009

MORGAN, Timothy David

Resigned
10 Cholmeley Crescent, LondonN6 5HA
Born June 1955
Director
Appointed 13 Mar 2003
Resigned 20 May 2004

MOUGHTON, Barry John

Resigned
High Camilla Camilla Drive, DorkingRH5 6BU
Born May 1932
Director
Appointed N/A
Resigned 11 Apr 2000

MOYO, Mthandazo Peter

Resigned
Unit 3 Summerfield Close, BryanstonFOREIGN
Born October 1962
Director
Appointed 26 Jul 2006
Resigned 09 Nov 2007
Fundings
Financials
Latest Activities

Filing History

308

Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 July 2024
AAMDAAMD
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Legacy
9 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2018
SH19Statement of Capital
Legacy
9 February 2018
CAP-SSCAP-SS
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Auditors Resignation Company
11 February 2014
AUDAUD
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Change Sail Address Company With Old Address
16 November 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
16 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Move Registers To Registered Office Company
15 November 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
26 April 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
17 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2009
SH19Statement of Capital
Legacy
17 December 2009
CAP-SSCAP-SS
Resolution
17 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
23 October 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
353353
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Legacy
26 February 2007
88(2)R88(2)R
Legacy
26 February 2007
123Notice of Increase in Nominal Capital
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
7 January 2007
287Change of Registered Office
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Statement Of Affairs
23 January 2006
SASA
Legacy
23 January 2006
88(2)R88(2)R
Legacy
3 November 2005
363aAnnual Return
Legacy
4 October 2005
88(2)R88(2)R
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
288cChange of Particulars
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
88(2)R88(2)R
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
3 June 2004
CERT11CERT11
Re Registration Memorandum Articles
3 June 2004
MARMAR
Legacy
3 June 2004
5353
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
123Notice of Increase in Nominal Capital
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
287Change of Registered Office
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
155(6)a155(6)a
Legacy
17 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
11 March 2003
CERT7CERT7
Legacy
11 March 2003
43(3)e43(3)e
Accounts Balance Sheet
11 March 2003
BSBS
Auditors Statement
11 March 2003
AUDSAUDS
Auditors Report
11 March 2003
AUDRAUDR
Re Registration Memorandum Articles
11 March 2003
MARMAR
Legacy
11 March 2003
43(3)43(3)
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
288aAppointment of Director or Secretary
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288cChange of Particulars
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Legacy
2 October 2001
288cChange of Particulars
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
28 March 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2000
353353
Legacy
7 August 2000
225Change of Accounting Reference Date
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
88(2)R88(2)R
Auditors Resignation Company
18 April 2000
AUDAUD
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
29 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 1998
AUDAUD
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 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
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
17 May 1994
225(1)225(1)
Legacy
10 February 1994
88(2)R88(2)R
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
88(2)R88(2)R
Legacy
31 January 1994
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Memorandum Articles
21 October 1991
MEM/ARTSMEM/ARTS
Resolution
21 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
363b363b
Legacy
26 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
8 November 1990
363363
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
13 August 1990
169169
Legacy
10 August 1990
288288
Legacy
19 April 1990
287Change of Registered Office
Legacy
17 November 1989
363363
Accounts With Accounts Type Full Group
15 November 1989
AAAnnual Accounts
Auditors Resignation Company
17 October 1989
AUDAUD
Legacy
22 April 1989
395Particulars of Mortgage or Charge
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
28 October 1988
88(3)88(3)
Legacy
30 September 1988
PUC 3PUC 3
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 1988
RESOLUTIONSResolutions
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
288288
Legacy
12 July 1988
224224
Memorandum Articles
11 July 1988
MEM/ARTSMEM/ARTS
Resolution
11 July 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
288288
Incorporation Company
8 June 1988
NEWINCIncorporation