Background WavePink WaveYellow Wave

CHISWICK STAITHE LIMITED (02314270)

CHISWICK STAITHE LIMITED (02314270) is an active UK company. incorporated on 8 November 1988. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHISWICK STAITHE LIMITED has been registered for 37 years. Current directors include CAMPION, Mukti Jain, CHARALAMBIDES, Leon Bernard, JONES, David Dexter and 2 others.

Company Number
02314270
Status
active
Type
ltd
Incorporated
8 November 1988
Age
37 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPION, Mukti Jain, CHARALAMBIDES, Leon Bernard, JONES, David Dexter, MCMULLEN, Deborah Cristman, PARKIN, David Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK STAITHE LIMITED

CHISWICK STAITHE LIMITED is an active company incorporated on 8 November 1988 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHISWICK STAITHE LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02314270

LTD Company

Age

37 Years

Incorporated 8 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street 2nd Floor Kensington London W8 5EH United Kingdom
From: 1 June 2021To: 19 January 2023
Kfh House 5 Compton Road London SW19 7QA England
From: 17 March 2017To: 1 June 2021
6 Braid Court Lawford Road Chiswick London W4 3HS
From: 8 November 1988To: 17 March 2017
Timeline

51 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Funding Round
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Nov 17
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Oct 24
Funding Round
Jan 25
2
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CAMPION, Mukti Jain

Active
Queensway, New MiltonBH25 5NR
Born May 1960
Director
Appointed 17 Mar 2022

CHARALAMBIDES, Leon Bernard

Active
Queensway, New MiltonBH25 5NR
Born April 1961
Director
Appointed 17 Mar 2022

JONES, David Dexter

Active
Queensway, New MiltonBH25 5NR
Born March 1967
Director
Appointed 17 Mar 2022

MCMULLEN, Deborah Cristman

Active
Queensway, New MiltonBH25 5NR
Born March 1948
Director
Appointed 25 Sept 2024

PARKIN, David Guy

Active
Queensway, New MiltonBH25 5NR
Born April 1960
Director
Appointed 20 Feb 2023

BURGESS, Susan Jane

Resigned
45 Chiswick Staithe, LondonW4 3TP
Secretary
Appointed 09 Jul 1996
Resigned 03 Apr 2000

SEXTON, Rose Marie

Resigned
6 Braid Court, LondonW4 3HS
Secretary
Appointed 03 Apr 2000
Resigned 13 Mar 2017

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jun 2021
Resigned 07 Dec 2023

BRYAN AND RIDGE

Resigned
The Gatehouse, Heathfield TerraceW4 4JD
Corporate secretary
Appointed N/A
Resigned 09 Jul 1996

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 17 Mar 2017
Resigned 01 Jun 2021

BARRACLOUGH, Vilma Ann

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1943
Director
Appointed N/A
Resigned 25 May 1999

BARTHOLOMEW, Anne

Resigned
2nd Floor, KensingtonW8 5EH
Born May 1960
Director
Appointed 12 May 2012
Resigned 03 Feb 2022

BAXTER, Celia Frances

Resigned
2nd Floor, KensingtonW8 5EH
Born January 1958
Director
Appointed 08 Jul 2020
Resigned 03 Feb 2022

BROOKE, Kevin Hamilton

Resigned
2nd Floor, KensingtonW8 5EH
Born May 1972
Director
Appointed 02 Oct 2020
Resigned 03 Feb 2022

BUCK, Jean Claire

Resigned
Chiswick Staithe, LondonW4 3TP
Born November 1954
Director
Appointed 09 Sept 2008
Resigned 23 May 2010

BURGESS, Susan Jane

Resigned
45 Chiswick Staithe, LondonW4 3TP
Born October 1952
Director
Appointed 17 May 1995
Resigned 22 Jun 2000

CALLENDER, Elizabeth Nan

Resigned
65 Chiswick Staithe, LondonW4 3TP
Born September 1942
Director
Appointed 21 Jun 2001
Resigned 15 Jun 2004

CAMPION, Henry Mark Ross, Dr

Resigned
1 Chiswick Staithe, LondonW4 3TP
Born October 1950
Director
Appointed 07 Jun 2006
Resigned 12 May 2009

CHARALAMBIDES, Julie

Resigned
49 Chiswick Staithe, LondonW4 3TP
Born September 1958
Director
Appointed 08 Jun 2005
Resigned 08 Sept 2005

CHARALAMBIDES, Leon Bernard

Resigned
46 Chiswick Staithe, LondonW4 3TP
Born April 1961
Director
Appointed 22 Jun 2000
Resigned 07 Jun 2007

CHARKHAM, Deborah Misuri

Resigned
67 Chiswick Staithe, LondonW4 3TP
Born September 1950
Director
Appointed 09 May 2006
Resigned 07 Jun 2007

CHARKHAM, Deborah Misuri

Resigned
67 Chiswick Staithe, LondonW4 3TP
Born September 1950
Director
Appointed 22 Jun 2000
Resigned 08 Jun 2005

CRUMP, Iain Philip

Resigned
19 Chiswick Staithe, Chiswick LondonW4 3TP
Born February 1951
Director
Appointed 28 Apr 2003
Resigned 15 Aug 2006

CULLUM, Garth Edgar

Resigned
33 Chiswick Staithe, LondonW4 3TP
Born January 1936
Director
Appointed 17 Jun 1997
Resigned 29 Jun 1999

DAWSON, Lucy Jane

Resigned
Hartington Road, LondonW4 3TP
Born January 1967
Director
Appointed 08 Sept 2009
Resigned 30 Nov 2010

DAWSON, Lucy Jane

Resigned
62 Chiswick Staithe, LondonW4 3TP
Born January 1967
Director
Appointed 07 Jun 2007
Resigned 18 Aug 2008

FAHY, Fiona Honoria

Resigned
Hartington Road, LondonW4 3TP
Born February 1969
Director
Appointed 12 May 2012
Resigned 01 May 2014

FITZHUGH, William Alexander

Resigned
17 Chiswick Staithe, LondonW4 3TP
Born April 1943
Director
Appointed 08 Jun 2005
Resigned 26 Jan 2006

GRINT, Michael Cheyne

Resigned
38 Chiswick Staithe, LondonW4 3TP
Born July 1934
Director
Appointed N/A
Resigned 12 Jun 1996

HAILSTONE, John Donovan

Resigned
58 Chiswick Staithe, LondonW4 3TP
Born February 1930
Director
Appointed 25 May 1999
Resigned 21 Jun 2001

HAILSTONE, Julien John

Resigned
Queensway, New MiltonBH25 5NR
Born March 1965
Director
Appointed 17 Mar 2022
Resigned 27 Sept 2023

HAILSTONE, Julien John

Resigned
4 Chiswick Staithe, LondonW4 3TP
Born March 1965
Director
Appointed 28 Nov 2006
Resigned 23 May 2011

HAILSTONE, Paula Zuleika

Resigned
Hartington Road, LondonW4 3TP
Born April 1967
Director
Appointed 02 Mar 2016
Resigned 13 Jul 2021

HARDWICK, Susan Joan Mary

Resigned
Hartington Road, ChiswickW4 3TP
Born June 1952
Director
Appointed 24 Sept 2013
Resigned 26 Oct 2015
Fundings
Financials
Latest Activities

Filing History

236

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Termination Secretary Company
11 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
11 January 2005
244244
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
287Change of Registered Office
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363b363b
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 October 1992
363b363b
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
5 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
30 October 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
3 October 1990
363aAnnual Return
Legacy
9 July 1990
288288
Legacy
22 August 1989
363363
Legacy
24 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
7 December 1988
288288
Legacy
7 December 1988
287Change of Registered Office
Incorporation Company
8 November 1988
NEWINCIncorporation