Background WavePink WaveYellow Wave

CITIGEN (LONDON) LIMITED (02427823)

CITIGEN (LONDON) LIMITED (02427823) is an active UK company. incorporated on 29 September 1989. with registered office in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CITIGEN (LONDON) LIMITED has been registered for 36 years. Current directors include TANK, Vijay Kumar, VAGHELA, Sandip Hasmukh, WAKE, Michael Geoffrey.

Company Number
02427823
Status
active
Type
ltd
Incorporated
29 September 1989
Age
36 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TANK, Vijay Kumar, VAGHELA, Sandip Hasmukh, WAKE, Michael Geoffrey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIGEN (LONDON) LIMITED

CITIGEN (LONDON) LIMITED is an active company incorporated on 29 September 1989 with the registered office located in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CITIGEN (LONDON) LIMITED was registered 36 years ago.(SIC: 35110)

Status

active

Active since 36 years ago

Company No

02427823

LTD Company

Age

36 Years

Incorporated 29 September 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 3 October 2025 (5 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CITIGEN LIMITED
From: 19 February 1990To: 2 July 1993
AMONDALE LIMITED
From: 29 September 1989To: 19 February 1990
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

41 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Dec 13
Capital Update
Dec 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Nov 21
Capital Update
Nov 21
Owner Exit
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
6
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GANDLEY, Deborah

Active
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 26 Sept 2022

TANK, Vijay Kumar

Active
Westwood Way, CoventryCV4 8LG
Born July 1973
Director
Appointed 01 Feb 2025

VAGHELA, Sandip Hasmukh

Active
Westwood Way, CoventryCV4 8LG
Born June 1981
Director
Appointed 22 Apr 2020

WAKE, Michael Geoffrey

Active
Westwood Way, CoventryCV4 8LG
Born April 1970
Director
Appointed 08 Dec 2017

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 30 Jun 2000
Resigned 21 Oct 2002

DUNLEAVY, Ann Geraldine

Resigned
12 Woodland Avenue, BrentwoodCM13 1EA
Secretary
Appointed 30 Sept 1993
Resigned 26 Apr 1996

ELLIS, Philip Arthur

Resigned
111 Church Road, ChelmsfordCM3 2LB
Secretary
Appointed 18 Dec 1998
Resigned 30 Jun 2000

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 07 Apr 2003
Resigned 13 Jul 2012

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Secretary
Appointed 26 Apr 1996
Resigned 17 Feb 1997

JONES, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4AA
Secretary
Appointed N/A
Resigned 30 Sept 1993

MACAULAY, Barbara Scott

Resigned
1 Mayfield Close, HarpendenAL5 3LG
Secretary
Appointed 26 Apr 1996
Resigned 17 Jan 1997

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 07 May 1997
Resigned 18 Dec 1998

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed N/A
Resigned 30 Sept 1993

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 07 Jan 2013
Resigned 26 Sept 2022

POWERGEN SECRETARIES LIMITED

Resigned
53 New Broad Street, LondonEC2M 1SL
Corporate secretary
Appointed 21 Oct 2002
Resigned 07 Apr 2003

ASHTON, Paul

Resigned
Richmond House, Kingston Upon ThamesKT2 7DB
Born June 1954
Director
Appointed 10 Nov 2000
Resigned 31 Jan 2002

BARTLETT, Graham John

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1956
Director
Appointed 21 Oct 2002
Resigned 04 Jul 2007

BONO, Pierre-Charles

Resigned
19 Bis Rue Du Regard, France
Born March 1948
Director
Appointed 27 May 1993
Resigned 08 Mar 1996

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 04 Jul 2007
Resigned 01 Jan 2008

BROWN, Robert James

Resigned
6 Waterfield, Tunbridge WellsTN2 5XH
Born March 1940
Director
Appointed N/A
Resigned 18 Aug 1995

BUNGEY, Jeremy Peter

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1971
Director
Appointed 22 Aug 2016
Resigned 08 Dec 2017

CHANDLER, Stuart Piers

Resigned
54 Rayleigh Road, BrentwoodCM13 1BA
Born December 1955
Director
Appointed 30 Apr 1998
Resigned 18 Dec 1998

CLARE, Mark Sydney

Resigned
94 The Drive, RickmansworthWD3 4DU
Born August 1957
Director
Appointed 27 Oct 1994
Resigned 12 Sept 1996

COCKER, Anthony David

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1959
Director
Appointed 31 Mar 2004
Resigned 04 Jul 2007

DAY, Michael Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1978
Director
Appointed 04 Apr 2018
Resigned 29 Nov 2019

DICKIE, Brian Norman

Resigned
3900 Euclid Avenue, Dallas
Born February 1955
Director
Appointed 15 Oct 2002
Resigned 21 Oct 2002

DRAPER, Mark Robert

Resigned
Borrowell House, KenilworthCV8 1ER
Born April 1963
Director
Appointed 07 Apr 2003
Resigned 31 Mar 2004

EARL, John Charles

Resigned
Honeysuckle House, Charvil ReadingRG10 9QX
Born January 1947
Director
Appointed 18 Aug 1995
Resigned 18 Dec 1998

FRAZER, Robert

Resigned
7 Deer Park Way, West WickhamBR4 9QQ
Born January 1942
Director
Appointed N/A
Resigned 23 Jun 1994

FRENCH, Michael Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1968
Director
Appointed 01 Nov 2018
Resigned 18 Sept 2020

GOLBY, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1951
Director
Appointed 21 Oct 2002
Resigned 07 Apr 2003

HILL, Melvyn

Resigned
12 Orchard Coombe, ReadingRG8 7QL
Born July 1946
Director
Appointed 02 Dec 1996
Resigned 18 Dec 1998

HINDSON, Richard Charles

Resigned
3 Ursula Street, LondonSW11 3DW
Born June 1959
Director
Appointed N/A
Resigned 23 Jun 1994

HUGGETT, Brian Maurice

Resigned
5 The Willows, WindsorSL4 5TP
Born August 1938
Director
Appointed 23 Jun 1994
Resigned 18 Aug 1995

HYAMS, Edward Barnard

Resigned
The Paddock, ColchesterCO3 3SP
Born May 1951
Director
Appointed 18 Dec 1998
Resigned 30 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

E.On Uk Eis Holdings Limited

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024

E.On Uk Chp Limited

Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Resolution
4 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Legacy
17 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2013
SH19Statement of Capital
Legacy
17 December 2013
CAP-SSCAP-SS
Resolution
17 December 2013
RESOLUTIONSResolutions
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name Date
23 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
11 March 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 November 2002
AUDAUD
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
15 April 2002
288cChange of Particulars
Legacy
3 April 2002
363aAnnual Return
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363aAnnual Return
Legacy
28 December 2000
288cChange of Particulars
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363aAnnual Return
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
29 October 1999
AUDAUD
Memorandum Articles
23 May 1999
MEM/ARTSMEM/ARTS
Legacy
3 March 1999
363aAnnual Return
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
287Change of Registered Office
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
287Change of Registered Office
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
363aAnnual Return
Legacy
19 March 1998
353353
Legacy
4 February 1998
288cChange of Particulars
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Legacy
21 February 1997
287Change of Registered Office
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
88(2)R88(2)R
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Legacy
18 September 1996
288288
Auditors Resignation Company
14 July 1996
AUDAUD
Legacy
4 June 1996
225(1)225(1)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
30 January 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
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Auditors Resignation Company
29 April 1994
AUDAUD
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
11 October 1993
288288
Legacy
2 July 1993
88(2)R88(2)R
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
14 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
26 February 1992
363x363x
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
8 January 1992
88(2)R88(2)R
Legacy
8 January 1992
88(2)R88(2)R
Legacy
8 January 1992
88(2)R88(2)R
Legacy
19 November 1991
88(2)R88(2)R
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
288288
Legacy
8 August 1991
288288
Legacy
1 July 1991
288288
Legacy
19 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
3 March 1991
363x363x
Legacy
24 January 1991
88(2)R88(2)R
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Legacy
9 January 1991
123Notice of Increase in Nominal Capital
Legacy
9 January 1991
122122
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
14 March 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
27 February 1990
224224
Certificate Change Of Name Company
16 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1989
NEWINCIncorporation