Background WavePink WaveYellow Wave

CATER ALLEN INTERNATIONAL LIMITED (02572704)

CATER ALLEN INTERNATIONAL LIMITED (02572704) is an active UK company. incorporated on 10 January 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATER ALLEN INTERNATIONAL LIMITED has been registered for 35 years. Current directors include RICHARDSON, Matthew John, RULE, Rosamund Martha.

Company Number
02572704
Status
active
Type
ltd
Incorporated
10 January 1991
Age
35 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RICHARDSON, Matthew John, RULE, Rosamund Martha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATER ALLEN INTERNATIONAL LIMITED

CATER ALLEN INTERNATIONAL LIMITED is an active company incorporated on 10 January 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATER ALLEN INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02572704

LTD Company

Age

35 Years

Incorporated 10 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month 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 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BARCLAYS CATER ALLEN LIMITED
From: 21 March 1991To: 8 July 1997
645TH SHELF TRADING COMPANY LIMITED
From: 10 January 1991To: 21 March 1991
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

26 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 09
Director Joined
Dec 09
Capital Update
Sept 11
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 17
Owner Exit
May 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

RICHARDSON, Matthew John

Active
Triton Square, LondonNW1 3AN
Born November 1962
Director
Appointed 08 Aug 2023

RULE, Rosamund Martha

Active
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 30 Sept 2022

COLES, Shaun Patrick

Resigned
34 Richard Burn Way, SudburyCO10 1SY
Secretary
Appointed 25 Jan 2001
Resigned 17 Dec 2001

DAVIES, John Andrew

Resigned
Greystones 335 Main Road, ChelmsfordCM1 5BB
Secretary
Appointed 17 Apr 1991
Resigned 23 Sept 1994

HORNBY, Mark Ashley

Resigned
47 Aliwal Road, LondonSW11 1RB
Secretary
Appointed 16 Oct 2000
Resigned 25 Jan 2001

JEDRZEJEWSKI, Wladyslaw Mieczyslaw

Resigned
6 Old Barn Close, HempsteadME7 3PJ
Secretary
Appointed 23 Sept 1994
Resigned 22 May 1995

LEITH, Daniel

Resigned
406 Elm Tree Court, LondonNW8 9JT
Secretary
Appointed 20 Mar 1998
Resigned 16 Oct 2000

SULLIVAN, Terence Michael

Resigned
15 Chestnut Avenue, BillericayCM12 9JF
Secretary
Appointed 07 Jul 1997
Resigned 20 Mar 1998

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 22 May 1995
Resigned 07 Jul 1997

WRIGHT, Jason Leslie

Resigned
Sandford Lodge, WallingfordOX10 9DS
Secretary
Appointed 17 Dec 2001
Resigned 15 Sept 2006

ABBEY NATIONAL NOMINEES LIMITED

Resigned
2 Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 30 Sept 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, Regents PlaceNW1 3AN
Corporate secretary
Appointed 15 Sept 2006
Resigned 30 Sept 2008

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 08 Aug 2023

ANDERSON, Mark

Resigned
125 Florence Road, LondonSW19 8TL
Born July 1961
Director
Appointed 01 May 1999
Resigned 16 Jul 2002

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed 20 Mar 1991
Resigned 31 Mar 1998

BATCHELOR, Gwendoline Mary

Resigned
26 Crescent Wood Road, LondonSE26 6RU
Born January 1948
Director
Appointed 01 Jan 1999
Resigned 20 May 2002

BROSNAHAN, Ryan James

Resigned
5, LondonW9 1ET
Born February 1972
Director
Appointed 15 Jul 2002
Resigned 03 Jun 2003

CANNON, David Oliver

Resigned
131 Cottenham Park Road, LondonSW20 0DW
Born February 1955
Director
Appointed 06 Jan 1997
Resigned 01 Jul 1997

CLARK, Graham Weir

Resigned
Brook House, CobhamKT11 2PF
Born February 1949
Director
Appointed 15 Sept 1994
Resigned 22 May 1995

COLES, Shaun Patrick

Resigned
Triton Square, LondonNW1 3AN
Born April 1973
Director
Appointed 23 Jul 2013
Resigned 15 May 2015

DE ROMA, Leonard James

Resigned
45 Lockwood Road, Scarsdale
Born July 1953
Director
Appointed 28 Apr 1995
Resigned 18 Apr 1997

DE SOUSA, Luis Paulo Gloria Picardo

Resigned
Triton Square, LondonNW1 3AN
Born February 1968
Director
Appointed 27 Nov 2009
Resigned 30 Jun 2013

DONNELL, John

Resigned
86 Rue De La Federation, Paris
Born June 1953
Director
Appointed 28 Apr 1995
Resigned 08 May 1997

DONNELLY, Nicholas

Resigned
14 Highgrove, Tunbridge WellsTN2 5NF
Born July 1951
Director
Appointed 06 Jan 1997
Resigned 25 Jun 1997

DUKES, Lynn David Charles

Resigned
The Bothy Hartswood Farm, ReigateRH2 8HB
Born November 1949
Director
Appointed 28 Apr 1995
Resigned 21 Oct 1996

FINCH, Christopher Graham

Resigned
4 Noel Road, LondonN1 8HA
Born December 1946
Director
Appointed 12 Aug 1997
Resigned 24 Apr 1998

GARRATT, Robin

Resigned
Wansunt Road, BexleyDA5 2DN
Born January 1953
Director
Appointed 21 Jan 1998
Resigned 20 May 2002

GRASS, Joseph Michael

Resigned
Petworth, Virginia WaterGU25 4PA
Born June 1947
Director
Appointed 13 Jan 1993
Resigned 28 Jan 1997

GREEN, David Martin

Resigned
Triton Square, LondonNW1 3AN
Born January 1956
Director
Appointed 15 Sept 2006
Resigned 31 Dec 2015

GRIBBIN, Simon Daniel

Resigned
38 The Ridgeway, LondonNW11 8QS
Born November 1958
Director
Appointed 06 Jan 1997
Resigned 26 Jun 1997

HIBBITT, Tony Stewart

Resigned
9 The Cloisters, BraintreeCM7 9SN
Born March 1950
Director
Appointed 20 Mar 1991
Resigned 31 Jul 2006

HILL, Michelle Anne

Resigned
Triton Square, LondonNW1 3AN
Born August 1977
Director
Appointed 15 May 2015
Resigned 18 Feb 2016

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 15 May 2015
Resigned 15 Apr 2020

HOPTON, David

Resigned
Triton Square, LondonNW1 3AN
Born September 1949
Director
Appointed 20 Mar 1991
Resigned 19 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

288

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2023
CC04CC04
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name Date
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
29 September 2011
SH20SH20
Legacy
29 September 2011
CAP-SSCAP-SS
Resolution
29 September 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 September 2011
SH19Statement of Capital
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
26 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288cChange of Particulars
Legacy
11 March 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363aAnnual Return
Legacy
25 July 2003
288cChange of Particulars
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288cChange of Particulars
Legacy
21 January 2003
363aAnnual Return
Legacy
6 December 2002
287Change of Registered Office
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288cChange of Particulars
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2001
MEM/ARTSMEM/ARTS
Legacy
11 July 2001
88(2)R88(2)R
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288cChange of Particulars
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 June 1999
AUDAUD
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Miscellaneous
2 March 1999
MISCMISC
Auditors Resignation Company
2 March 1999
AUDAUD
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
363aAnnual Return
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
88(2)R88(2)R
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
123Notice of Increase in Nominal Capital
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
288cChange of Particulars
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
88(2)R88(2)R
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
123Notice of Increase in Nominal Capital
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 January 1998
AUDAUD
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 December 1997
AUDAUD
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363aAnnual Return
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
19 January 1996
288288
Legacy
16 January 1996
363x363x
Legacy
16 January 1996
363(353)363(353)
Legacy
15 January 1996
386386
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
20 June 1995
122122
Legacy
20 June 1995
88(2)R88(2)R
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
8 June 1995
225(1)225(1)
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
17 May 1995
88(2)R88(2)R
Legacy
17 May 1995
88(2)R88(2)R
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
123Notice of Increase in Nominal Capital
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
26 March 1992
88(2)R88(2)R
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363sAnnual Return (shuttle)
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
88(2)R88(2)R
Resolution
2 May 1991
RESOLUTIONSResolutions
Resolution
2 May 1991
RESOLUTIONSResolutions
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
123Notice of Increase in Nominal Capital
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
287Change of Registered Office
Legacy
10 April 1991
224224
Certificate Change Of Name Company
21 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1991
NEWINCIncorporation