Background WavePink WaveYellow Wave

WORKWELL PEOPLE SOLUTIONS LIMITED (02407547)

WORKWELL PEOPLE SOLUTIONS LIMITED (02407547) is an active UK company. incorporated on 24 July 1989. with registered office in Watford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. WORKWELL PEOPLE SOLUTIONS LIMITED has been registered for 36 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin, ROGERS, Katherine Mary.

Company Number
02407547
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin, ROGERS, Katherine Mary
SIC Codes
62012, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWELL PEOPLE SOLUTIONS LIMITED

WORKWELL PEOPLE SOLUTIONS LIMITED is an active company incorporated on 24 July 1989 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. WORKWELL PEOPLE SOLUTIONS LIMITED was registered 36 years ago.(SIC: 62012, 69201)

Status

active

Active since 36 years ago

Company No

02407547

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

JSA SERVICES LIMITED
From: 24 July 1997To: 10 September 2024
J.S.A. SERVICES LIMITED
From: 22 February 1991To: 24 July 1997
JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED
From: 24 July 1989To: 22 February 1991
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Jsa House 110 the Parade Watford WD17 1GB
From: 24 July 1989To: 21 November 2013
Timeline

60 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Share Issue
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Sept 10
Funding Round
Jan 11
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Feb 12
Funding Round
Oct 12
Director Joined
Jan 13
Director Left
Oct 13
Capital Reduction
Nov 13
Funding Round
Nov 13
Share Buyback
Nov 13
Loan Secured
Dec 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Capital Reduction
Feb 16
Funding Round
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Share Buyback
Feb 16
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Share Buyback
May 17
Share Buyback
May 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Director Left
Oct 17
Loan Cleared
May 18
Director Left
Jun 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Cleared
May 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Apr 24
Loan Secured
Jul 24
Loan Secured
May 25
Director Left
Jun 25
19
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ROGERS, Katherine Mary

Active
Floor Radius House, WatfordWD17 1HP
Secretary
Appointed 10 Feb 2012

HOSKIN, John Hugo

Active
Staithe Street, SelbyYO8 6LS
Born May 1974
Director
Appointed 06 Apr 2017

MISSAH, Kwasi Martin

Active
Floor Radius House, WatfordWD17 1HP
Born January 1969
Director
Appointed 10 Jan 2013

ROGERS, Katherine Mary

Active
Floor Radius House, WatfordWD17 1HP
Born October 1953
Director
Appointed 31 Oct 2011

ROBACK, Barry Peter

Resigned
17 Parkside Drive, EdgwareHA8 8JU
Secretary
Appointed N/A
Resigned 30 Oct 2009

COHEN, Stephen Samuel

Resigned
The White House 39 Loom Lane, RadlettWD7 8NX
Born November 1940
Director
Appointed N/A
Resigned 16 Nov 2005

COHEN, Susanne Agnes Yvonne

Resigned
The White House Loom Lane, RadlettWD7 8NX
Born October 1949
Director
Appointed 12 Nov 1997
Resigned 06 May 1999

DUNN, Benjamin Paul

Resigned
Floor Radius House, WatfordWD17 1HP
Born November 1969
Director
Appointed 15 Jun 2015
Resigned 18 Jan 2016

EASTWOOD, Hayden Mathew

Resigned
Floor Radius House, WatfordWD17 1HP
Born November 1971
Director
Appointed 19 Jan 2016
Resigned 24 Mar 2017

FLOOD, Richard Andrew

Resigned
14b Warren Park Road, HertfordSG14 3JA
Born October 1959
Director
Appointed 08 Sept 2009
Resigned 22 Mar 2010

GOODMAN, Andrew Graham

Resigned
Totteridge Green, LondonN20 8PE
Born May 1962
Director
Appointed 08 Sept 2009
Resigned 03 Jun 2025

GOODMAN, Ingrid Martine

Resigned
Floor Radius House, WatfordWD17 1HP
Born September 1964
Director
Appointed 26 Sept 2011
Resigned 09 May 2018

HANDELAAR, John

Resigned
9 Hawkesley Court, RadlettWD7 8HH
Born April 1940
Director
Appointed N/A
Resigned 16 Nov 2005

HANDELAAR, Linda June

Resigned
4 Pagitts Grove, BarnetEN4 0NT
Born April 1955
Director
Appointed 12 Nov 1997
Resigned 06 May 1999

JONAS, Lisa Nicole

Resigned
42 Dudley Court, LondonNW11 6AE
Born July 1971
Director
Appointed 01 Oct 2005
Resigned 25 Apr 2007

JONAS, Lorraine Susan

Resigned
8 Caldecote Gardens, BusheyWD23 4GP
Born May 1950
Director
Appointed 01 Sept 1997
Resigned 25 Apr 2007

LELLIOTT, Andrew

Resigned
22 Kings Down, HitchinSG4 9QP
Born August 1966
Director
Appointed 01 Oct 2005
Resigned 25 Apr 2007

LONG, Sharon Joan

Resigned
22 Jerome Drive, St. AlbansAL3 4LX
Born March 1960
Director
Appointed 06 Jul 1999
Resigned 15 Jul 2002

MORLEY, Mark Christopher James

Resigned
Nabobs, Kings LangleyWD49 1EP
Born July 1958
Director
Appointed 01 Sept 1997
Resigned 31 Jul 2008

RAYNER, Louise

Resigned
Jsa House, WatfordWD17 1GB
Born April 1968
Director
Appointed 03 May 2011
Resigned 13 Aug 2013

ROBACK, Barry Peter

Resigned
17 Parkside Drive, EdgwareHA8 8JU
Born May 1952
Director
Appointed N/A
Resigned 07 Dec 2009

ROGERS, Stewart James

Resigned
Floor Radius House, WatfordWD17 1HP
Born September 1953
Director
Appointed 09 Mar 2010
Resigned 30 Sept 2017

SAVAGE, Ian David

Resigned
Carpenters Wood Drive, RickmansworthWD3 5RH
Born October 1970
Director
Appointed 27 Mar 2008
Resigned 28 Feb 2009

STANTON, Victor Raymond

Resigned
Steden, StanmoreHA7 4NT
Born January 1952
Director
Appointed N/A
Resigned 07 Dec 2009

WOODRUFF, Sarah Jane

Resigned
Jsa House, WatfordWD17 1GB
Born February 1976
Director
Appointed 28 Jul 2010
Resigned 10 Feb 2012

YATES, Andrew David

Resigned
24a Merton Hall Road, LondonSW19 3PS
Born May 1961
Director
Appointed 09 Sept 2008
Resigned 08 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 21 Dec 2022
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
10 September 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
27 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Capital Cancellation Shares
1 September 2017
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2017
SH06Cancellation of Shares
Confirmation Statement
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 May 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Capital Cancellation Shares
19 February 2016
SH06Cancellation of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Capital Cancellation Shares
29 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 November 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2013
SH06Cancellation of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Auditors Resignation Company
28 November 2012
AUDAUD
Auditors Resignation Company
28 November 2012
AUDAUD
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Resolution
16 April 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Resolution
15 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2011
SH08Notice of Name/Rights of Class of Shares
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 June 2011
1.31.3
Liquidation Voluntary Arrangement Completion
6 June 2011
1.41.4
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 February 2011
1.31.3
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Resolution
11 December 2009
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 December 2009
1.11.1
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Capital Alter Shares Subdivision
10 November 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
30 May 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
13 July 2005
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
244244
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
244244
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
244244
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
20 November 2000
287Change of Registered Office
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363b363b
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
30 June 1997
287Change of Registered Office
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Legacy
1 May 1992
288288
Legacy
19 January 1992
225(1)225(1)
Legacy
2 January 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
363aAnnual Return
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
88(2)R88(2)R
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1989
287Change of Registered Office
Legacy
9 August 1989
288288
Incorporation Company
24 July 1989
NEWINCIncorporation