Background WavePink WaveYellow Wave

SESAME SERVICES LIMITED (02338540)

SESAME SERVICES LIMITED (02338540) is an active UK company. incorporated on 24 January 1989. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SESAME SERVICES LIMITED has been registered for 37 years. Current directors include HARRIS, Stephen John, HARRISON, Thomas Richard, LUTER, Rebecca Louise and 1 others.

Company Number
02338540
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
Aviva, York, YO90 1WR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Stephen John, HARRISON, Thomas Richard, LUTER, Rebecca Louise, WILSON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESAME SERVICES LIMITED

SESAME SERVICES LIMITED is an active company incorporated on 24 January 1989 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SESAME SERVICES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02338540

LTD Company

Age

37 Years

Incorporated 24 January 1989

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MISYS IFA SERVICES LIMITED
From: 10 March 2003To: 31 July 2003
MISYS IFA SERVICES PLC.
From: 15 March 2000To: 10 March 2003
COUNTRYWIDE MANAGEMENT GROUP PLC
From: 24 May 1989To: 15 March 2000
HOURSAVE PUBLIC LIMITED COMPANY
From: 24 January 1989To: 24 May 1989
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 24 January 1989To: 15 January 2021
Timeline

45 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Aug 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Funding Round
Oct 16
Capital Update
Oct 16
Capital Update
Oct 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
May 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
4
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VINCE, James

Active
Wellington Row, York
Secretary
Appointed 01 Sept 2021

HARRIS, Stephen John

Active
Wellington Row, YorkYO90 1WR
Born October 1972
Director
Appointed 05 Dec 2019

HARRISON, Thomas Richard

Active
Wellington Row, YorkYO90 1WR
Born February 1975
Director
Appointed 10 Jan 2024

LUTER, Rebecca Louise

Active
Wellington Row, YorkYO90 1WR
Born July 1980
Director
Appointed 20 Mar 2025

WILSON, Paul

Active
Wellington Row, YorkYO90 1WR
Born May 1969
Director
Appointed 16 Oct 2023

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 01 Oct 1996
Resigned 02 Dec 1999

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 08 Jun 2007
Resigned 31 Dec 2009

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 01 Jun 2004
Resigned 08 Jun 2007

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

JACOBS, Trevor Arthur

Resigned
23 Crowson Way, PeterboroughPE6 8EY
Secretary
Appointed N/A
Resigned 17 Jun 1992

MONGER, Diana

Resigned
Pixham End, SurreyRH4 1QA
Secretary
Appointed 31 Dec 2009
Resigned 27 Apr 2012

TAYLOR, David

Resigned
Honeywood Atch Lench Road, EveshamWR11 4UG
Secretary
Appointed 17 Jun 1992
Resigned 01 Oct 1996

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 17 Mar 2017
Resigned 01 Sept 2021

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2017

BATHAM, Sarah Louise

Resigned
Wellington Row, YorkYO90 1WR
Born September 1981
Director
Appointed 09 Mar 2021
Resigned 24 Apr 2024

BEAUMONT, Frederick Peter

Resigned
The Homestead, ChalburyOX7 3QP
Born June 1935
Director
Appointed N/A
Resigned 31 Aug 1992

BRYANT, Charles Roy

Resigned
29 Marloes Road, LondonW8 6LG
Born March 1970
Director
Appointed 15 Jan 2004
Resigned 31 Jan 2006

BUDGE, Kevin John

Resigned
The Old Nursery The Dash, FaringdonSN7 7SS
Born November 1961
Director
Appointed 01 Mar 2000
Resigned 24 Jul 2003

BURLISON, David John

Resigned
Pixham End, SurreyRH4 1QA
Born November 1973
Director
Appointed 24 Sept 2015
Resigned 27 Jul 2017

COUZENS, Michael Alastair

Resigned
DorkingRH4 1QA
Born January 1964
Director
Appointed 21 Mar 2001
Resigned 28 Feb 2013

COWAN, John

Resigned
Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 22 Jun 2015
Resigned 01 Jul 2020

CROFT, Roy Henry Francis

Resigned
8 New Road, EsherKT10 9PG
Born March 1936
Director
Appointed 16 Dec 1994
Resigned 31 May 1998

DAVIS, Martin

Resigned
Highfield House, Upton GreyRG25 2RG
Born June 1962
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2004

FEAR, Raymond Bernard

Resigned
3 Clare Close, West ByfleetKT14 6RD
Born May 1946
Director
Appointed 01 Mar 2000
Resigned 01 Jun 2001

FISH, Jeremy Peter

Resigned
Hollytree Cottage, SolihullB94 5PQ
Born December 1965
Director
Appointed 01 Feb 2002
Resigned 14 Feb 2003

FRANCIS, Richard

Resigned
14 Priors Meadow, SouthamCV47 1GE
Born February 1961
Director
Appointed 10 Jan 1994
Resigned 01 Oct 2001

GALE, Patrick Nigel Christopher

Resigned
Mallams, MiltonOX14 4EJ
Born March 1960
Director
Appointed 08 Dec 2000
Resigned 06 Dec 2007

GASKIN, James Joseph

Resigned
Altura, Kingston BlountOX39 4RZ
Born April 1945
Director
Appointed 07 Nov 1994
Resigned 30 Nov 2000

GAZARD, Stephen Charles

Resigned
Pixham End, SurreyRH4 1QA
Born July 1976
Director
Appointed 08 Jan 2014
Resigned 23 Feb 2017

GOLUNSKA, Michele-Louise Frances

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1967
Director
Appointed 20 Apr 2020
Resigned 29 Jul 2022

GRAHAM, Lorna Elizabeth

Resigned
7 Hambye Close, Princes RisboroughHP27 0QZ
Born September 1953
Director
Appointed 20 Sept 1993
Resigned 02 Jun 1997

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 01 Mar 2000

GRANT, Michael John

Resigned
Middle Moor 6 Hall Road, CheltenhamGL53 0HE
Born March 1956
Director
Appointed 01 Dec 1996
Resigned 29 Dec 2000

HEATH, Alfred Michael

Resigned
22 Ashgrove House, Bessborough GardensSW1V 2HW
Born October 1936
Director
Appointed N/A
Resigned 01 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Dorking, SurreyRH4 1QA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2016
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

333

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Legacy
1 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Legacy
4 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Legacy
10 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2016
SH19Statement of Capital
Legacy
10 October 2016
CAP-SSCAP-SS
Resolution
10 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Legacy
4 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2016
SH19Statement of Capital
Legacy
4 October 2016
CAP-SSCAP-SS
Resolution
4 October 2016
RESOLUTIONSResolutions
Resolution
4 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Miscellaneous
2 September 2010
MISCMISC
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts Amended With Accounts Type Full
2 June 2009
AAMDAAMD
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Miscellaneous
9 June 2008
MISCMISC
Auditors Resignation Company
9 June 2008
AUDAUD
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
5 November 2003
363aAnnual Return
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
288cChange of Particulars
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
155(6)a155(6)a
Legacy
12 August 2003
155(6)a155(6)a
Legacy
12 August 2003
155(6)b155(6)b
Legacy
12 August 2003
155(6)b155(6)b
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
10 March 2003
CERT10CERT10
Re Registration Memorandum Articles
10 March 2003
MARMAR
Legacy
10 March 2003
5353
Resolution
10 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288cChange of Particulars
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
6 November 2001
363aAnnual Return
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
31 July 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Statement Of Affairs
24 August 2000
SASA
Legacy
24 August 2000
88(2)R88(2)R
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363aAnnual Return
Statement Of Affairs
15 January 1999
SASA
Legacy
15 January 1999
88(2)P88(2)P
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288cChange of Particulars
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
9 July 1996
288288
Legacy
8 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
28 November 1994
288288
Legacy
14 November 1994
363x363x
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
20 June 1994
288288
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Memorandum Articles
31 July 1992
MEM/ARTSMEM/ARTS
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Legacy
20 July 1992
225(1)225(1)
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
288288
Legacy
1 May 1992
288288
Legacy
9 April 1992
288288
Legacy
16 March 1992
288288
Legacy
21 January 1992
363x363x
Memorandum Articles
4 December 1991
MEM/ARTSMEM/ARTS
Resolution
22 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Auditors Resignation Company
1 November 1991
AUDAUD
Legacy
20 September 1991
288288
Legacy
6 August 1991
88(2)Return of Allotment of Shares
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
12 April 1991
363aAnnual Return
Auditors Resignation Company
6 April 1991
AUDAUD
Accounts With Accounts Type Full Group
26 November 1990
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
2 November 1990
363363
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
9 August 1990
88(2)R88(2)R
Legacy
2 August 1990
88(2)R88(2)R
Legacy
21 May 1990
288288
Legacy
26 April 1990
288288
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 April 1990
AUDAUD
Legacy
15 November 1989
288288
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
6 September 1989
88(2)R88(2)R
Legacy
6 September 1989
88(2)R88(2)R
Legacy
23 August 1989
PROSPPROSP
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
123Notice of Increase in Nominal Capital
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
11 August 1989
88(2)R88(2)R
Legacy
10 August 1989
88(2)R88(2)R
Legacy
30 June 1989
288288
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
30 May 1989
88(2)R88(2)R
Certificate Change Of Name Company
26 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1989
224224
Certificate Authorisation To Commence Business Borrow
23 May 1989
CERT8CERT8
Legacy
23 May 1989
287Change of Registered Office
Legacy
23 May 1989
288288
Application To Commence Business
22 May 1989
117117
Incorporation Company
24 January 1989
NEWINCIncorporation