Background WavePink WaveYellow Wave

BELLERIVE FINANCE LIMITED (02337955)

BELLERIVE FINANCE LIMITED (02337955) is an active UK company. incorporated on 24 January 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BELLERIVE FINANCE LIMITED has been registered for 37 years. Current directors include HARRISSON, Alexandra Fiske, SUSSKIND, Claire Nicholle, WOLMAN, Jared Bradley.

Company Number
02337955
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
Ariel House, London, W1T 4QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HARRISSON, Alexandra Fiske, SUSSKIND, Claire Nicholle, WOLMAN, Jared Bradley
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLERIVE FINANCE LIMITED

BELLERIVE FINANCE LIMITED is an active company incorporated on 24 January 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BELLERIVE FINANCE LIMITED was registered 37 years ago.(SIC: 64929)

Status

active

Active since 37 years ago

Company No

02337955

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BELLERIVE FINANCE PLC
From: 21 March 2011To: 21 April 2021
STENHAM FINANCIAL SERVICES PLC
From: 29 April 2004To: 21 March 2011
STENHAM GESTINOR FINANCIAL SERVICES PLC
From: 7 July 2003To: 29 April 2004
STENHAM GESTINOR TRADE FINANCE PLC
From: 26 January 1999To: 7 July 2003
STENHAM TRADE FINANCE PLC
From: 23 March 1989To: 26 January 1999
GILTFIRST PUBLIC LIMITED COMPANY
From: 24 January 1989To: 23 March 1989
Contact
Address

Ariel House 74a Charlotte Street London, W1T 4QJ,

Previous Addresses

, Ariel House 74a Charlotte Street, London, W1T 4QE, United Kingdom
From: 13 October 2011To: 13 October 2011
, 180 Great Portland Street, London, W1W 5QZ
From: 24 January 1989To: 13 October 2011
Timeline

63 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Feb 16
Loan Cleared
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jan 19
Owner Exit
Aug 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Oct 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HARRISSON, Alexandra Fiske

Active
74a Charlotte Street, LondonW1T 4QJ
Born March 1977
Director
Appointed 10 Oct 2022

SUSSKIND, Claire Nicholle

Active
74a Charlotte Street, LondonW1T 4QJ
Born May 1975
Director
Appointed 27 Aug 2009

WOLMAN, Jared Bradley

Active
74a Charlotte Street, LondonW1T 4QJ
Born November 1986
Director
Appointed 12 May 2021

FARRANT, David Jonathan

Resigned
6 Charlwood Drive, OxshottKT22 0HD
Secretary
Appointed 01 Apr 1998
Resigned 17 Dec 2007

FITZGERALD, Clive Patrick John

Resigned
Boxdale, Walton On The HillKT20 7TR
Secretary
Appointed 12 Feb 1997
Resigned 01 Apr 1998

KEMPNER, Michael Alfred

Resigned
29 Windsor Road, RichmondTW9 2EJ
Secretary
Appointed 29 Mar 1996
Resigned 12 Feb 1997

LAIDLER, William

Resigned
34 John Street, LondonWC1N 2EU
Secretary
Appointed N/A
Resigned 29 Mar 1996

TOLEDANO, Ravit

Resigned
5 Hill Road, LondonNW8 9QE
Secretary
Appointed 17 Dec 2007
Resigned 15 Mar 2011

ARENSON, Kevin Eric

Resigned
10 White Lodge Close, LondonN2 0BL
Born December 1963
Director
Appointed 01 Jul 2004
Resigned 01 Feb 2008

BIBERSTEIN, Peter

Resigned
Seemalden Straase 16, Kilchberg
Born June 1950
Director
Appointed 21 Oct 1998
Resigned 03 Aug 2001

BLEND, Steven

Resigned
16 Rakliffe Drive, PO BOX 575 Gallo Manor
Born September 1956
Director
Appointed 21 Oct 1998
Resigned 03 Aug 2001

FIENBERG, Michael Hyam

Resigned
19a Bishops Avenue, NorthwoodHA6 3DQ
Born April 1947
Director
Appointed 31 Mar 1998
Resigned 01 Jul 2004

FITZGERALD, Clive Patrick John

Resigned
Boxdale, Walton On The HillKT20 7TR
Born December 1941
Director
Appointed N/A
Resigned 01 Apr 1998

GRIEVE, Alan Thomas

Resigned
Brimpton House, ReadingRG7 4TJ
Born January 1928
Director
Appointed N/A
Resigned 28 Feb 1994

JELLEY, Sean Kevin

Resigned
13 Holland Park, LondonW11 3TH
Born August 1965
Director
Appointed 29 Sept 2010
Resigned 15 Mar 2011

LAIDLER, William

Resigned
34 John Street, LondonWC1N 2EU
Born March 1931
Director
Appointed N/A
Resigned 29 Mar 1996

NOIK, Darryl Sean

Resigned
12 Foxmore Street, LondonSW11 4PU
Born December 1965
Director
Appointed 01 Jul 2009
Resigned 09 Aug 2010

ORR, Isobel Mckinney

Resigned
117 Durban Road West, WatfordWD18 7DT
Born September 1948
Director
Appointed 08 May 1998
Resigned 29 Jun 2012

RUDNICK, Errol Stephen

Resigned
Lamp Cottage Common Lane, WatfordWD25 8EQ
Born February 1956
Director
Appointed N/A
Resigned 21 Oct 1998

UNTERHALTER, Glenn Earl

Resigned
Charlotte Street, LondonW1T 4QJ
Born December 1957
Director
Appointed 15 Mar 2011
Resigned 29 Oct 2015

WOLMAN, Merrick Zane

Resigned
Highcroft The Common, StanmoreHA7 3HP
Born January 1958
Director
Appointed 01 Jul 2000
Resigned 12 May 2021

WULFSOHN, Edwin

Resigned
Flat E, LondonW14 8BP
Born June 1942
Director
Appointed N/A
Resigned 01 Jul 2004

Persons with significant control

3

0 Active
3 Ceased

Mr Christopher Ernest Spencer

Ceased
74a Charlotte Street, LondonW1T 4QJ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Aug 2020

Mr Merrick Zane Wolman

Ceased
74a Charlotte Street, LondonW1T 4QJ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Glenn Earl Unterhalter

Ceased
74a Charlotte Street, LondonW1T 4QJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 April 2021
CERT10CERT10
Re Registration Memorandum Articles
21 April 2021
MARMAR
Resolution
21 April 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 April 2021
RR02RR02
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Second Filing Of Form With Form Type
30 August 2012
RP04RP04
Accounts With Made Up Date
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Legacy
29 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Legacy
10 February 2011
MG02MG02
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Legacy
14 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
3 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
225Change of Accounting Reference Date
Memorandum Articles
26 November 1998
MEM/ARTSMEM/ARTS
Legacy
27 October 1998
287Change of Registered Office
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
122122
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
1 February 1998
AUDAUD
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1997
AAAnnual Accounts
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363x363x
Legacy
12 February 1992
363x363x
Resolution
3 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
88(2)R88(2)R
Legacy
3 September 1991
123Notice of Increase in Nominal Capital
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
18 June 1990
288288
Resolution
5 April 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
29 March 1989
CERT8CERT8
Application To Commence Business
29 March 1989
117117
Legacy
23 March 1989
287Change of Registered Office
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1989
NEWINCIncorporation