Background WavePink WaveYellow Wave

ANDRE DEUTSCH LIMITED (02565846)

ANDRE DEUTSCH LIMITED (02565846) is an active UK company. incorporated on 6 December 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ANDRE DEUTSCH LIMITED has been registered for 35 years. Current directors include DE CACQUERAY, Pierre.

Company Number
02565846
Status
active
Type
ltd
Incorporated
6 December 1990
Age
35 years
Address
Carmelite House, London, EC4Y 0DZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE CACQUERAY, Pierre
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDRE DEUTSCH LIMITED

ANDRE DEUTSCH LIMITED is an active company incorporated on 6 December 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ANDRE DEUTSCH LIMITED was registered 35 years ago.(SIC: 58110)

Status

active

Active since 35 years ago

Company No

02565846

LTD Company

Age

35 Years

Incorporated 6 December 1990

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THAMESDRAFT LIMITED
From: 6 December 1990To: 15 March 1991
Contact
Address

Carmelite House 50 Victoria Embankment London, EC4Y 0DZ,

Previous Addresses

20 Mortimer Street London W1T 3JW England
From: 4 June 2019To: 14 December 2022
25 Walbrook London EC4N 8AF England
From: 3 April 2019To: 4 June 2019
20 Mortimer Street London W1T 3JW
From: 6 December 1990To: 3 April 2019
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Dec 11
Capital Update
Dec 14
Director Left
May 16
Director Left
Mar 18
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 20
Loan Cleared
Mar 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Capital Update
Nov 23
Loan Cleared
Jan 24
Owner Exit
Nov 24
Owner Exit
Oct 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Secretary
Appointed 02 Dec 2022

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1963
Director
Appointed 02 Dec 2022

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Secretary
Appointed 03 Oct 2000
Resigned 30 Jan 2004

BLOOM, Jonathan Simon

Resigned
8 Wavel Mews, LondonNW6 3AB
Secretary
Appointed 05 Jul 1996
Resigned 03 Nov 1997

CHASTON, David Carl Anthony

Resigned
16 Brunswick Park Gardens, LondonN11 1EJ
Secretary
Appointed 03 Nov 1997
Resigned 02 Oct 2000

HARVEY, George Kenneth

Resigned
22 Hillcroft Avenue, PinnerHA5 5AW
Secretary
Appointed 06 Jul 1995
Resigned 12 Mar 1996

SCHOFIELD, Brian Beaumont

Resigned
Badgers Bigfrith Lane, MaidenheadSL6 9UQ
Secretary
Appointed 12 Mar 1996
Resigned 05 Jul 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 30 Jan 2004
Resigned 17 Aug 2004

TOBIN, Julian Jacob

Resigned
18 Eton Villas, LondonNW3 4SG
Secretary
Appointed N/A
Resigned 06 Jul 1995

WHITTON, Adrian Matthew

Resigned
Mortimer Street, LondonW1T 3JW
Secretary
Appointed 17 Aug 2004
Resigned 29 Apr 2016

AYRES, Stephen Thomas

Resigned
Charringworth Grange, Chipping CampdenGL55 6XY
Born October 1951
Director
Appointed 06 Jul 1995
Resigned 02 Dec 1998

BAUM, Robin Frederick

Resigned
Longwood Seven Hills Road, CobhamKT11 1ER
Born July 1945
Director
Appointed 15 May 1992
Resigned 06 Jul 1995

BOULANGER, Gerard

Resigned
12 Rue Constance, France 75018FOREIGN
Born September 1942
Director
Appointed 19 Nov 1993
Resigned 06 Jul 1995

BROOMAN, Richard John

Resigned
27 Rivermead Court, MarlowSL7 1SJ
Born April 1955
Director
Appointed 03 Nov 1997
Resigned 28 Feb 1999

DUNLEAVY, Ivan Patrick

Resigned
Bois Heath Farm, Great MissendenHP16 0DR
Born October 1959
Director
Appointed 06 Jul 1995
Resigned 05 Feb 1999

FORRESTER, Timothy John

Resigned
23 Elizabeth Gardens, Meysey HamptonGL7 5LP
Born December 1948
Director
Appointed 22 Apr 1996
Resigned 04 Nov 1999

GOODMAN, Jonathan Richard

Resigned
Flat 14 47 Clarges Street, LondonW1J 7ES
Born October 1953
Director
Appointed 02 Oct 2000
Resigned 01 Apr 2019

GRAHAM, David Malcolm

Resigned
28 Marlborough Court, LondonW8 6DG
Born February 1948
Director
Appointed 19 Nov 1993
Resigned 06 Jul 1995

GREEN, Richard John

Resigned
Montana House, Gerrards CrossSL9 8PX
Born January 1957
Director
Appointed 10 Dec 1999
Resigned 02 Oct 2000

HUNT, Christopher

Resigned
22 Manor Road, LondonSW20 9AE
Born June 1968
Director
Appointed 16 Mar 1998
Resigned 14 Jan 2000

KEARNEY, Matthew Joseph

Resigned
39 Weybridge Park, WeybridgeKT13 8SQ
Born May 1961
Director
Appointed 03 Oct 2000
Resigned 27 Jun 2002

KENT, Christopbel

Resigned
12 Albert Square, London
Born April 1962
Director
Appointed N/A
Resigned 18 Aug 1992

KITSON, Richard David

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born June 1977
Director
Appointed 02 Dec 2022
Resigned 17 Dec 2025

LEAVER, Marcus Edward

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1970
Director
Appointed 01 Apr 2019
Resigned 02 Dec 2022

MORRIS, Laura Frances

Resigned
21 Highshore Road, LondonSE15 5AA
Born July 1953
Director
Appointed N/A
Resigned 12 Aug 1992

MURRAY HILL, Piers Auriol

Resigned
Mortimer Street, LondonW1T 3JW
Born May 1954
Director
Appointed 02 Oct 2000
Resigned 31 Jan 2018

OGILVIE, Alasdair Mcdonald

Resigned
11 Gibsons Road, StockportSK4 4JX
Born June 1957
Director
Appointed 04 Nov 1999
Resigned 02 Oct 2000

RASMUSSEN, Belinda Ioni

Resigned
Purves Road, LondonNW10 5TH
Born July 1966
Director
Appointed 21 Jul 2008
Resigned 14 Oct 2011

ROSENTHAL, Thomas Gabriel

Resigned
167 Gloucester Avenue, LondonNW1 8LA
Born July 1935
Director
Appointed N/A
Resigned 30 Nov 1998

ROYDS, Pamela

Resigned
2 Fortmills Cottage Hellingly
Born August 1924
Director
Appointed N/A
Resigned 24 Jan 1993

SHELLEY, David Richard

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1976
Director
Appointed 02 Dec 2022
Resigned 17 Dec 2025

SMITH, Mark Alexander

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born August 1969
Director
Appointed 01 Apr 2019
Resigned 02 Dec 2022

THWAITE, Anthony Simon

Resigned
The Mill House, TharstonNR15 2YN
Born June 1930
Director
Appointed N/A
Resigned 14 May 1992

TOBIN, Julian Jacob

Resigned
18 Eton Villas, LondonNW3 4SG
Born August 1927
Director
Appointed N/A
Resigned 06 Jul 1995

WHITTON, Adrian Matthew

Resigned
Mortimer Street, LondonW1T 3JW
Born July 1953
Director
Appointed 02 Oct 2000
Resigned 29 Apr 2016

Persons with significant control

8

4 Active
4 Ceased
Rue De Presbourg, Paris75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
Ceased 16 Dec 2024
50 Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
50 Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
Rue De Presbourg, Paris 1675116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 31 Oct 2024

Mr Jonathan Richard Goodman

Ceased
Walbrook, LondonEC4N 8AF
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Michael Zilkha

Ceased
Mckinney Street, Houston
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

222

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Auditors Resignation Company
18 February 2020
AUDAUD
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Legacy
29 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2014
SH19Statement of Capital
Legacy
29 December 2014
CAP-SSCAP-SS
Resolution
29 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
287Change of Registered Office
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
123Notice of Increase in Nominal Capital
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2004
AUDAUD
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
20 February 2004
288cChange of Particulars
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
8 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
26 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363aAnnual Return
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
363aAnnual Return
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
88(2)R88(2)R
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
225Change of Accounting Reference Date
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Legacy
21 July 1996
288288
Legacy
6 May 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 January 1996
363x363x
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 August 1995
AUDAUD
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
225(1)225(1)
Legacy
18 July 1995
288288
Auditors Resignation Company
17 July 1995
AUDAUD
Legacy
17 July 1995
287Change of Registered Office
Legacy
14 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
363sAnnual Return (shuttle)
Resolution
13 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
7 November 1993
287Change of Registered Office
Legacy
23 July 1993
287Change of Registered Office
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
26 April 1992
225(1)225(1)
Legacy
26 March 1992
288288
Legacy
23 December 1991
363aAnnual Return
Legacy
18 December 1991
288288
Legacy
16 December 1991
288288
Legacy
2 October 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
15 March 1991
287Change of Registered Office
Legacy
15 March 1991
88(2)P88(2)P
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
224224
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
17 December 1990
287Change of Registered Office
Incorporation Company
6 December 1990
NEWINCIncorporation