Background WavePink WaveYellow Wave

TEQUILA LONDON LIMITED (02300483)

TEQUILA LONDON LIMITED (02300483) is an active UK company. incorporated on 27 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. TEQUILA LONDON LIMITED has been registered for 37 years. Current directors include BRETT, Philip Russell Franklin, KINLOCH, Charlotte Isobel.

Company Number
02300483
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRETT, Philip Russell Franklin, KINLOCH, Charlotte Isobel
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEQUILA LONDON LIMITED

TEQUILA LONDON LIMITED is an active company incorporated on 27 September 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. TEQUILA LONDON LIMITED was registered 37 years ago.(SIC: 73110, 73200)

Status

active

Active since 37 years ago

Company No

02300483

LTD Company

Age

37 Years

Incorporated 27 September 1988

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

TEQUILA PAYNE STRACEY LIMITED
From: 11 January 1999To: 30 September 2002
PAYNE STRACEY LIMITED
From: 1 May 1998To: 11 January 1999
TBWA PAYNE STRACEY DIRECT LIMITED
From: 6 March 1997To: 1 May 1998
P.S. DIRECT COMMUNICATIONS LIMITED
From: 27 September 1988To: 6 March 1997
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT England
From: 24 July 2015To: 10 October 2016
76-80 Whitfield Street London W1T 4EZ
From: 27 September 1988To: 24 July 2015
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Mar 10
Director Left
May 11
Director Left
Sept 11
Director Left
Mar 14
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BRETT, Philip Russell Franklin

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born November 1969
Director
Appointed 01 Aug 2025

KINLOCH, Charlotte Isobel

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1985
Director
Appointed 30 Apr 2024

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 03 Nov 2000
Resigned 28 Aug 2025

DEEMING, Paul

Resigned
22 Old Brompton Road, LondonSW7 3DL
Secretary
Appointed 25 Mar 1999
Resigned 06 Nov 2000

LLOYD, Ian

Resigned
Cleve Mile Path, WokingGU22 0JL
Secretary
Appointed 21 Nov 1997
Resigned 25 Mar 1999

MANDALE, Christopher John Richard

Resigned
Dalkeith 5 Burney Avenue, SurbitonKT5 8DF
Secretary
Appointed 05 Mar 1997
Resigned 21 Nov 1997

STRACEY, Andrew Peter

Resigned
30 Egerton Drive, LondonSE10 8JR
Secretary
Appointed N/A
Resigned 05 Mar 1997

ARMITAGE, Matthew Robert

Resigned
Woodcroft, GuildfordGU5 0QW
Born October 1968
Director
Appointed 09 Jun 2003
Resigned 31 Aug 2007

ASSCHER, Jane Stephanie

Resigned
Hadley Gardens, LondonW4 4NX
Born September 1963
Director
Appointed 14 Apr 1999
Resigned 29 Sept 2000

ATKINSON, Matt

Resigned
3 Woodfield Grove, LondonSW16 1LR
Born December 1966
Director
Appointed 07 Sept 2000
Resigned 31 Aug 2001

BAKER-CARR, Robert

Resigned
Langtrees Farm, SalisburySP5 2BE
Born June 1948
Director
Appointed 30 Nov 1998
Resigned 23 Oct 1999

BENTHAM, Graham

Resigned
5 Lymington Court, WatfordWD2 7BT
Born November 1966
Director
Appointed 28 Aug 1996
Resigned 23 Jul 1998

BIGGINS, Paul Michael

Resigned
Flat 3, LondonW8 6AH
Born January 1966
Director
Appointed 01 Apr 2002
Resigned 29 Aug 2003

BONNET, Timothy James Justin

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1964
Director
Appointed 10 Jun 1999
Resigned 30 Sept 2011

CAHILL, Peter Eugene

Resigned
22a Porten Road, LondonW14 0LZ
Born August 1962
Director
Appointed 15 Nov 2001
Resigned 01 Sept 2004

CAVERS, Michael

Resigned
27 Ashtrees Road, ReadingRG5 4LP
Born September 1954
Director
Appointed 01 Sept 1997
Resigned 31 Dec 1999

CLARK, Peter Charles

Resigned
12a Oakdene Park, LondonN3 1EU
Born April 1961
Director
Appointed 01 May 1995
Resigned 27 Apr 1996

COOMBS, John Timothy

Resigned
Golden Manor, LondonW7 3EG
Born December 1955
Director
Appointed 01 May 1995
Resigned 04 Dec 1996

CRAGG, Phillip

Resigned
23 Aubert Road, LondonN5 1TX
Born May 1965
Director
Appointed 01 Aug 1997
Resigned 19 Jan 1999

DEEMING, Paul

Resigned
22 Old Brompton Road, LondonSW7 3DL
Born February 1967
Director
Appointed 10 Jun 1999
Resigned 07 Nov 2002

DUNNING, Philippa

Resigned
12 Avenue Mansions, LondonSW11 5SL
Born December 1963
Director
Appointed 14 Apr 1999
Resigned 25 Oct 2000

EASTON, Philippa Catherine

Resigned
15 Lewin Road, East SheenSW14 8DR
Born August 1965
Director
Appointed 10 Jun 1999
Resigned 10 Sept 1999

ELSTON, Craig

Resigned
78 Tytherton Road, LondonN19 4QA
Born March 1969
Director
Appointed 03 Aug 2004
Resigned 11 Oct 2006

FIELD, Alexander Denis

Resigned
115 Palewell Park, LondonSW14 8JJ
Born November 1950
Director
Appointed 07 Sept 2000
Resigned 16 May 2001

FOSTER, Julia Catherine

Resigned
123 Watermans Quay, LondonSW6 2UW
Born February 1962
Director
Appointed 09 Jun 2003
Resigned 17 Dec 2004

FOTHERGILL, Paul

Resigned
Rue De Silly, Boulogne- Billancourt92100
Born November 1956
Director
Appointed 30 Jun 2000
Resigned 30 Apr 2024

GIPPLE, Daniel Wayne

Resigned
61 Lancaster Grove, LondonNW3 4HD
Born February 1960
Director
Appointed 01 May 1995
Resigned 30 Sept 1996

HACKETT, Paul

Resigned
9 Weylands Park, WeybridgeKT13 0JL
Born October 1959
Director
Appointed 01 Sept 2000
Resigned 07 Oct 2005

HAWORTH, Ian Michael

Resigned
144 Dukes Avenue, New MaldenKT3 4HR
Born February 1960
Director
Appointed 25 Jan 2001
Resigned 11 Jan 2002

HEFFERNAN, Sharon Elaine

Resigned
67 Littlebury Road, LondonSW4 6DW
Born December 1966
Director
Appointed 10 Jun 1999
Resigned 30 Jun 2001

HILTON, Gavin Robert

Resigned
10b Aliwal Road, LondonSW11 1RD
Born January 1968
Director
Appointed 25 Jan 2001
Resigned 01 Apr 2002

HINEY, John Patrick

Resigned
13 Sunderland Road, LondonW5 4JY
Born February 1967
Director
Appointed 13 Oct 1997
Resigned 31 Mar 2000

IDLE, Victoria Jane Louise

Resigned
Flat 3, LondonWC2H 5TB
Born March 1971
Director
Appointed 20 Dec 2001
Resigned 31 Dec 2003

KINGSLEY, Paul David

Resigned
Basement, LondonW10 6HS
Born September 1967
Director
Appointed 25 Mar 1999
Resigned 30 Jun 2000

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

328

Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 May 2018
AD04Change of Accounting Records Location
Change To A Person With Significant Control
18 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2017
AAAnnual Accounts
Legacy
27 July 2017
PARENT_ACCPARENT_ACC
Legacy
27 July 2017
AGREEMENT2AGREEMENT2
Legacy
27 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2015
AAAnnual Accounts
Legacy
3 August 2015
AGREEMENT2AGREEMENT2
Legacy
24 July 2015
PARENT_ACCPARENT_ACC
Legacy
24 July 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Legacy
11 September 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
13 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
28 August 2009
287Change of Registered Office
Legacy
24 August 2009
CAP-SSCAP-SS
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288cChange of Particulars
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288cChange of Particulars
Legacy
25 May 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Statement Of Affairs
9 February 2005
SASA
Legacy
9 February 2005
88(2)R88(2)R
Memorandum Articles
4 February 2005
MEM/ARTSMEM/ARTS
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
122122
Legacy
4 February 2005
122122
Legacy
4 February 2005
123Notice of Increase in Nominal Capital
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363aAnnual Return
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
20 June 2002
288cChange of Particulars
Legacy
20 June 2002
288cChange of Particulars
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288cChange of Particulars
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
122122
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288cChange of Particulars
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288cChange of Particulars
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
353353
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
244244
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Legacy
16 June 2000
288cChange of Particulars
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
29 October 1999
244244
Statement Of Affairs
15 October 1999
SASA
Legacy
15 October 1999
88(2)P88(2)P
Statement Of Affairs
15 October 1999
SASA
Legacy
15 October 1999
88(2)R88(2)R
Statement Of Affairs
15 October 1999
SASA
Legacy
15 October 1999
88(2)P88(2)P
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288cChange of Particulars
Legacy
2 September 1999
122122
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
363aAnnual Return
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Legacy
2 September 1999
353353
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
122122
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288cChange of Particulars
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363aAnnual Return
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288cChange of Particulars
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
363aAnnual Return
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
363aAnnual Return
Legacy
20 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 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
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
31 January 1992
287Change of Registered Office
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
20 July 1990
287Change of Registered Office
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
2 March 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
287Change of Registered Office
Legacy
2 February 1990
325325
Legacy
2 February 1990
353353
Legacy
2 February 1990
288288
Legacy
21 December 1989
88(2)R88(2)R
Legacy
21 December 1989
288288
Legacy
20 June 1989
288288
Legacy
3 April 1989
225(1)225(1)
Legacy
14 October 1988
88(2)Return of Allotment of Shares
Legacy
7 October 1988
288288
Incorporation Company
27 September 1988
NEWINCIncorporation