Background WavePink WaveYellow Wave

MILLWALL HOLDINGS LIMITED (02355508)

MILLWALL HOLDINGS LIMITED (02355508) is an active UK company. incorporated on 6 March 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. MILLWALL HOLDINGS LIMITED has been registered for 37 years. Current directors include BERYLSON, James, Mr., FAIRBROTHER, Mark, GARSTON, Peter and 5 others.

Company Number
02355508
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
The Den, London, SE16 3LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BERYLSON, James, Mr., FAIRBROTHER, Mark, GARSTON, Peter, GONTICAS, Constantine, Mr., KEYSE, Trevor John, KOUVARIS, Demos, Mr., PRESS, Richard Stern, SIDMAN, Matthew Keith
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWALL HOLDINGS LIMITED

MILLWALL HOLDINGS LIMITED is an active company incorporated on 6 March 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. MILLWALL HOLDINGS LIMITED was registered 37 years ago.(SIC: 93110, 93199)

Status

active

Active since 37 years ago

Company No

02355508

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MILLWALL HOLDINGS PLC
From: 23 August 1989To: 27 July 2022
JORRABAN (NO. 25) PUBLIC LIMITED COMPANY
From: 6 March 1989To: 23 August 1989
Contact
Address

The Den John Berylson Way London, SE16 3LN,

Previous Addresses

The Den Zampa Road London SE16 3LN
From: 6 March 1989To: 2 February 2024
Timeline

55 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Apr 10
Funding Round
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Dec 18
Funding Round
Jul 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Jul 21
Funding Round
Jan 22
Director Joined
Sept 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Funding Round
Nov 22
Share Issue
Nov 22
Funding Round
Jan 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Director Left
May 24
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Apr 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Mar 26
41
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

PARKER, Emma Clair

Active
John Berylson Way, LondonSE16 3LN
Secretary
Appointed 15 Nov 2023

BERYLSON, James, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born January 1981
Director
Appointed 05 Aug 2010

FAIRBROTHER, Mark

Active
John Berylson Way, LondonSE16 3LN
Born May 1980
Director
Appointed 26 Jun 2024

GARSTON, Peter

Active
John Berylson Way, LondonSE16 3LN
Born July 1961
Director
Appointed 17 Mar 2017

GONTICAS, Constantine, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born November 1966
Director
Appointed 29 Dec 2005

KEYSE, Trevor John

Active
John Berylson Way, LondonSE16 3LN
Born July 1947
Director
Appointed 18 May 2006

KOUVARIS, Demos, Mr.

Active
4 Heritage Way, North Reading
Born July 1965
Director
Appointed 28 Mar 2007

PRESS, Richard Stern

Active
Zampa Road, LondonSE16 3LN
Born January 1939
Director
Appointed 30 Mar 2010

SIDMAN, Matthew Keith

Active
John Berylson Way, LondonSE16 3LN
Born March 1972
Director
Appointed 02 Sept 2022

FAIRBROTHER, Mark

Resigned
The Den, LondonSE16 3LN
Secretary
Appointed 22 Jul 2020
Resigned 15 Nov 2023

HORTOP, Graham Ian Scott

Resigned
4 Harrow Gardens, OrpingtonBR6 9WD
Secretary
Appointed N/A
Resigned 10 Feb 1997

SIMMONS, Thomas Bernard

Resigned
The Den, LondonSE16 3LN
Secretary
Appointed 23 Jan 2007
Resigned 22 Jul 2020

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Secretary
Appointed 31 Jul 1997
Resigned 23 Jan 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 24 Apr 1997
Resigned 31 Jul 1997

AMBLER, Andrew Jeremy

Resigned
The Den, LondonSE16 3LN
Born November 1965
Director
Appointed 10 May 2007
Resigned 30 Oct 2016

BERARDO, Jose Manuel Rodrigues

Resigned
Monte Palace, FunchalFOREIGN
Born July 1944
Director
Appointed 25 Jan 1994
Resigned 24 Apr 1997

BERYLSON, John Gregory, Mr.

Resigned
The Den, LondonSE16 3LN
Born June 1953
Director
Appointed 28 Mar 2007
Resigned 13 Jul 2023

BURNIGE, Jeffrey David

Resigned
Lights Dell, UphamSO32 1JB
Born July 1947
Director
Appointed N/A
Resigned 09 Jun 2008

BURR, Reginald Ivor

Resigned
21 St James Close, LondonNW8 7LG
Born April 1923
Director
Appointed N/A
Resigned 12 Dec 1995

BURROWS, John Hedley

Resigned
21 Captains Row, LymingtonSO41 9RR
Born September 1939
Director
Appointed 09 Jun 1997
Resigned 05 Aug 1998

DE SAVARY, Peter John

Resigned
Manor Hall, CheltenhamGL54 4BN
Born July 1944
Director
Appointed 29 Nov 2005
Resigned 27 Oct 2006

HORTOP, Graham Ian Scott

Resigned
4 Harrow Gardens, OrpingtonBR6 9WD
Born June 1938
Director
Appointed N/A
Resigned 10 Feb 1997

JACKAMAN, Timothy John

Resigned
Denne Manor, CanterburyCT4 8JJ
Born February 1958
Director
Appointed 09 Jun 1997
Resigned 29 Dec 2005

KAVANAGH, Stephen Andrew

Resigned
John Berylson Way, LondonSE16 3LN
Born March 1969
Director
Appointed 31 Oct 2016
Resigned 24 May 2024

MEAD, Peter William

Resigned
The Old Garden Cambridge Park, TwickenhamTW1 2JW
Born March 1940
Director
Appointed N/A
Resigned 24 Jan 2005

MITCHELL, Brian Edward

Resigned
95 High Street, Thames DittonKT7 0SF
Born January 1936
Director
Appointed N/A
Resigned 27 Jun 1997

PAPHITIS, Theodoros

Resigned
22 Burstead Close, CobhamKT11 2NL
Born September 1959
Director
Appointed 09 Jun 1997
Resigned 19 Jul 2006

RABBATTS, Heather Victoria, Dame

Resigned
72 Sotheby Road, LondonN5 2UT
Born December 1955
Director
Appointed 03 May 2006
Resigned 09 Jun 2010

RING, Steven Barry David

Resigned
The Meadows Hillview Road, LondonNW7 1AJ
Born February 1961
Director
Appointed 09 Jun 1997
Resigned 07 Feb 2000

ROBSON, Graham

Resigned
2 Tanglewood Close, WokingGU22 8LG
Born July 1939
Director
Appointed 16 Mar 1996
Resigned 27 Jun 1997

TILL, Stewart Myles

Resigned
Remenham Place, Henley On ThamesRG9 3EU
Born April 1951
Director
Appointed 03 May 2006
Resigned 21 Aug 2008

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Born October 1936
Director
Appointed 09 Jun 1997
Resigned 08 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr James Berylson

Active
John Berylson Way, LondonSE16 3LN
Born January 1981

Nature of Control

Significant influence or control
Notified 13 Jul 2023

Mr. James Berylson

Ceased
Zampa Road, LondonSE16 3LN
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

384

Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 November 2022
RP04CS01RP04CS01
Capital Alter Shares Consolidation
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement
31 October 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
27 July 2022
CERT10CERT10
Reregistration Public To Private Company
27 July 2022
RR02RR02
Re Registration Memorandum Articles
27 July 2022
MARMAR
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Legacy
11 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Capital Allotment Shares
25 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Resolution
9 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Legacy
29 November 2012
MG01MG01
Legacy
21 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Move Registers To Registered Office Company
3 May 2012
AD04Change of Accounting Records Location
Legacy
8 February 2012
MG02MG02
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Resolution
8 December 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Resolution
29 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
88(3)88(3)
Legacy
5 July 2007
88(2)R88(2)R
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
288bResignation of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
88(2)R88(2)R
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
88(2)R88(2)R
Legacy
25 May 2006
288aAppointment of Director or Secretary
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288aAppointment of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
88(2)R88(2)R
Miscellaneous
28 September 2004
MISCMISC
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
20 July 2004
88(2)R88(2)R
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2003
AAAnnual Accounts
Memorandum Articles
16 August 2003
MEM/ARTSMEM/ARTS
Legacy
28 July 2003
88(2)R88(2)R
Legacy
1 July 2003
122122
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
4 June 2003
PROSPPROSP
Legacy
27 May 2003
88(2)R88(2)R
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
353a353a
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
353353
Auditors Resignation Company
26 September 2001
AUDAUD
Legacy
14 September 2001
88(2)R88(2)R
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 August 2001
AAAnnual Accounts
Legacy
24 July 2001
PROSPPROSP
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
88(2)R88(2)R
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 January 2001
1.31.3
Liquidation Voluntary Arrangement Completion
18 December 2000
1.41.4
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
88(2)R88(2)R
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 June 2000
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 June 2000
1.31.3
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
23 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1999
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
26 October 1999
CERT17CERT17
Legacy
26 October 1999
OC138OC138
Legacy
21 September 1999
88(2)R88(2)R
Memorandum Articles
3 September 1999
MEM/ARTSMEM/ARTS
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
122122
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
123Notice of Increase in Nominal Capital
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
PROSPPROSP
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 May 1999
1.31.3
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 June 1998
1.31.3
Legacy
24 May 1998
288cChange of Particulars
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
19 December 1997
CERT15CERT15
Legacy
19 December 1997
OC138OC138
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Memorandum Articles
14 November 1997
MEM/ARTSMEM/ARTS
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
225Change of Accounting Reference Date
Legacy
29 August 1997
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
28 August 1997
2.152.15
Legacy
8 August 1997
287Change of Registered Office
Legacy
8 August 1997
225Change of Accounting Reference Date
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Liquidation Administration Discharge Of Administration Order
14 July 1997
2.192.19
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 June 1997
1.11.1
Legacy
13 June 1997
122122
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Liquidation Administration Meeting Of Creditors
13 May 1997
2.232.23
Legacy
7 May 1997
PROSPPROSP
Liquidation Administration Proposals
29 April 1997
2.212.21
Legacy
17 March 1997
287Change of Registered Office
Liquidation Administration Notice Of Administration Order
7 February 1997
2.62.6
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full Group
3 January 1996
AAAnnual Accounts
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Legacy
15 December 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Legacy
8 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
PROSPPROSP
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
287Change of Registered Office
Legacy
25 April 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
22 December 1993
123Notice of Increase in Nominal Capital
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
88(2)R88(2)R
Legacy
7 May 1993
PROSPPROSP
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
403aParticulars of Charge Subject to s859A
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
4 February 1991
363aAnnual Return
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
26 June 1990
88(3)88(3)
Legacy
26 June 1990
88(2)O88(2)O
Legacy
12 June 1990
88(2)P88(2)P
Legacy
22 May 1990
88(2)O88(2)O
Legacy
22 May 1990
88(3)88(3)
Legacy
22 May 1990
88(2)O88(2)O
Legacy
22 May 1990
88(3)88(3)
Legacy
22 May 1990
88(2)O88(2)O
Legacy
22 May 1990
88(3)88(3)
Legacy
21 May 1990
88(2)P88(2)P
Legacy
15 May 1990
88(2)P88(2)P
Legacy
15 May 1990
88(2)P88(2)P
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
123Notice of Increase in Nominal Capital
Legacy
5 April 1990
225(1)225(1)
Legacy
24 November 1989
363363
Legacy
24 November 1989
88(2)R88(2)R
Resolution
27 October 1989
RESOLUTIONSResolutions
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
PROSPPROSP
Statement Of Affairs
9 October 1989
SASA
Legacy
2 October 1989
88(2)C88(2)C
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
122122
Legacy
27 September 1989
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
19 September 1989
CERT8CERT8
Application To Commence Business
19 September 1989
117117
Legacy
4 September 1989
224224
Legacy
4 September 1989
287Change of Registered Office
Legacy
4 September 1989
288288
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1989
NEWINCIncorporation