Background WavePink WaveYellow Wave

BASEPOINT LIMITED (02298266)

BASEPOINT LIMITED (02298266) is an active UK company. incorporated on 20 September 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BASEPOINT LIMITED has been registered for 37 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
02298266
Status
active
Type
ltd
Incorporated
20 September 1988
Age
37 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEPOINT LIMITED

BASEPOINT LIMITED is an active company incorporated on 20 September 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BASEPOINT LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02298266

LTD Company

Age

37 Years

Incorporated 20 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BASEPOINT PLC
From: 29 February 2000To: 13 February 2008
CITY OF WINCHESTER INVESTMENTS PLC
From: 4 July 1995To: 29 February 2000
CITY OF WINCHESTER ASSURED TENANCIES PLC
From: 24 October 1988To: 4 July 1995
STRANGLANE INVESTMENTS PLC
From: 20 September 1988To: 24 October 1988
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 1 June 2017To: 7 August 2023
1 Burwood Place London W2 2UJ England
From: 25 May 2017To: 1 June 2017
61 Thames Street Windsor Berkshire SL4 1QW
From: 16 March 2010To: 25 May 2017
the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU
From: 20 September 1988To: 16 March 2010
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Nov 17
Capital Update
Aug 18
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

BOAKES, Timothy David

Resigned
Northbrook Farmhouse, WarwickCV35 8AG
Secretary
Appointed 14 Sept 1995
Resigned 31 Dec 2007

KERR, James Michael

Resigned
Evendons Lane, WokinghamRG41 4AD
Secretary
Appointed 31 Dec 2007
Resigned 24 May 2017

VAUGHAN, Michael Hugh

Resigned
2 St George Close, SouthamptonSO31 8GH
Secretary
Appointed N/A
Resigned 14 Sept 1995

ANDREWS, Brian William

Resigned
Thames Street, WindsorSL4 1QW
Born January 1959
Director
Appointed 27 Aug 2013
Resigned 24 May 2017

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BOAKES, Timothy David

Resigned
Northbrook Farmhouse, WarwickCV35 8AG
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 2007

BRIGHAM, Geoffrey Dixon

Resigned
56 Stoneygate Court, LeicesterLE2 2AJ
Born January 1927
Director
Appointed N/A
Resigned 29 Feb 1992

CLARKSON, Colin John

Resigned
Thames Street, WindsorSL4 1QW
Born November 1950
Director
Appointed 27 Aug 2013
Resigned 24 May 2017

CLEAVER, Robert John

Resigned
Highland Cottage Giddy Lake, WimborneBH21 2QT
Born December 1951
Director
Appointed N/A
Resigned 31 Dec 2009

COURT, Robert Leonard

Resigned
Southdown House Southdown Road, WinchesterSO21 2BX
Born March 1951
Director
Appointed N/A
Resigned 04 Nov 2005

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 24 May 2017
Resigned 28 Oct 2019

HICKS, Nicolas

Resigned
Thames Street, WindsorSL4 1QW
Born December 1968
Director
Appointed 03 Oct 2012
Resigned 06 Jun 2013

JOSEPH, Derek Maurice

Resigned
Bermondsey Wall West, LondonSE16 4RW
Born December 1949
Director
Appointed 07 Jun 2000
Resigned 24 May 2017

KEYS, Brian Sarel

Resigned
Island Covert, PetersfieldGU32 1AE
Born February 1935
Director
Appointed 01 Jul 1994
Resigned 28 Feb 2005

LIFFORD, Edward James Wingfield, The Viscount

Resigned
Field House, WinchesterSO21 2LE
Born January 1949
Director
Appointed N/A
Resigned 04 Nov 2005

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MCINTYRE, Neil

Resigned
Burwood Place, LondonW2 2UT
Born March 1969
Director
Appointed 24 May 2017
Resigned 20 Jan 2020

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 24 May 2017
Resigned 31 May 2024

NIELD, Paul Leslie

Resigned
6 Ventry Close, SalisburySP1 3ES
Born November 1961
Director
Appointed 01 Jan 2006
Resigned 28 Jan 2014

SMITH, Guy Nicholas Gregory

Resigned
Westende, SalisburySP5 4NG
Born February 1956
Director
Appointed 24 Sept 2004
Resigned 16 Mar 2007

STANSFIELD, Philip Adrian

Resigned
Cott Stable Cott Street Lane, SwanmoreSO32 2QG
Born January 1955
Director
Appointed 24 Sept 2004
Resigned 27 Nov 2009

TAYLOR, Denis Newman

Resigned
8 Syke Cluan, IverSL0 9EH
Born June 1953
Director
Appointed 07 Jun 2000
Resigned 24 May 2017

WETHERALL, Stephen James

Resigned
Burwood Place, LondonW2 2UT
Born October 1976
Director
Appointed 24 May 2017
Resigned 09 Dec 2020

WHITE, Robert Frederick

Resigned
Atelier House, LondonNW1 0LF
Born September 1948
Director
Appointed 01 Jan 2006
Resigned 24 May 2017

Persons with significant control

3

1 Active
2 Ceased

Iwg Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 24 May 2017
Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Thames Street, WindsorSL4 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Legacy
15 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2018
SH19Statement of Capital
Legacy
15 August 2018
CAP-SSCAP-SS
Resolution
15 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Memorandum Articles
18 July 2014
MAMA
Resolution
18 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
190190
Legacy
7 April 2008
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
13 February 2008
CERT10CERT10
Legacy
13 February 2008
5353
Re Registration Memorandum Articles
13 February 2008
MARMAR
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
225Change of Accounting Reference Date
Auditors Resignation Company
24 January 2006
AUDAUD
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
88(2)R88(2)R
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
PROSPPROSP
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
12 July 2000
88(3)88(3)
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(3)88(3)
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Legacy
5 July 2000
PROSPPROSP
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2000
88(3)88(3)
Legacy
3 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 December 1998
MEM/ARTSMEM/ARTS
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
PROSPPROSP
Legacy
14 October 1998
88(2)R88(2)R
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
403aParticulars of Charge Subject to s859A
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 July 1996
AAAnnual Accounts
Auditors Resignation Company
4 July 1996
AUDAUD
Legacy
1 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
15 December 1995
CERT15CERT15
Legacy
15 December 1995
OC138OC138
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
28 June 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
8 December 1994
MEM/ARTSMEM/ARTS
Legacy
8 December 1994
122122
Legacy
1 December 1994
88(2)R88(2)R
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1994
PROSPPROSP
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
288288
Accounts With Accounts Type Full Group
29 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
353353
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
5 April 1991
287Change of Registered Office
Legacy
28 March 1991
287Change of Registered Office
Legacy
15 February 1991
288288
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
12 June 1990
88(2)R88(2)R
Legacy
2 May 1990
363363
Legacy
3 August 1989
88(2)R88(2)R
Legacy
28 April 1989
88(2)Return of Allotment of Shares
Legacy
5 April 1989
353353
Legacy
18 February 1989
123Notice of Increase in Nominal Capital
Legacy
4 February 1989
PROSPPROSP
Legacy
31 January 1989
353353
Certificate Authorisation To Commence Business Borrow
27 January 1989
CERT8CERT8
Application To Commence Business
27 January 1989
117117
Legacy
25 January 1989
88(2)Return of Allotment of Shares
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
123Notice of Increase in Nominal Capital
Legacy
16 December 1988
287Change of Registered Office
Legacy
16 December 1988
224224
Memorandum Articles
21 November 1988
MEM/ARTSMEM/ARTS
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
288288
Legacy
21 November 1988
287Change of Registered Office
Legacy
8 November 1988
288288
Legacy
1 November 1988
288288
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1988
NEWINCIncorporation