Background WavePink WaveYellow Wave

RADLEY + CO. LIMITED (02573819)

RADLEY + CO. LIMITED (02573819) is an active UK company. incorporated on 15 January 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. RADLEY + CO. LIMITED has been registered for 35 years. Current directors include COOPER, Neil Duncan, VANCE, Nicholas James.

Company Number
02573819
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
3rd Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COOPER, Neil Duncan, VANCE, Nicholas James
SIC Codes
46420, 47722, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEY + CO. LIMITED

RADLEY + CO. LIMITED is an active company incorporated on 15 January 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. RADLEY + CO. LIMITED was registered 35 years ago.(SIC: 46420, 47722, 70100)

Status

active

Active since 35 years ago

Company No

02573819

LTD Company

Age

35 Years

Incorporated 15 January 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THE TULA GROUP OF COMPANIES LIMITED
From: 27 January 2003To: 5 July 2006
THE TULA GROUP OF COMPANIES PLC
From: 15 January 1991To: 27 January 2003
Contact
Address

3rd Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP England
From: 1 June 2021To: 4 June 2025
C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW
From: 20 August 2014To: 1 June 2021
, C/O 6th Floor, Radley + Co, Greater London House Mornington Crescent, Hampstead Road, London, NW1 7QX
From: 30 January 2013To: 20 August 2014
, Greater London House, Mornington Crescent, London, NW1 7QX
From: 15 January 1991To: 30 January 2013
Timeline

50 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Sept 16
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Mar 18
Owner Exit
Jan 19
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

COOPER, Neil Duncan

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1972
Director
Appointed 10 Sept 2019

VANCE, Nicholas James

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1969
Director
Appointed 06 Jul 2017

BLANCHARD, Jonathan Neil

Resigned
Greater London House, LondonNW1 7QX
Secretary
Appointed 20 Jul 2006
Resigned 02 Mar 2012

MURPHY, Justin Robert Anthony

Resigned
22 Harvey Road, RickmansworthWD3 3BW
Secretary
Appointed 01 Aug 2000
Resigned 20 Jul 2006

MYERS, Philip Joseph

Resigned
Alderstead Farmhouse, MersthamRH1 3AF
Secretary
Appointed 15 Jan 1991
Resigned 01 Aug 2000

PRATT, Gregory

Resigned
310 Goswell Road, LondonEC1V 7LW
Secretary
Appointed 02 Mar 2012
Resigned 03 Jun 2016

ALLEN, Pelham Brian

Resigned
Mornington Crescent, LondonNW1 7QX
Born April 1952
Director
Appointed 23 Jan 2012
Resigned 30 Nov 2013

BEST, Roger Clive

Resigned
310 Goswell Road, LondonEC1V 7LW
Born March 1952
Director
Appointed 23 Jan 2012
Resigned 03 Jun 2016

BEST, Roger Clive

Resigned
Stanner House, PrestonPR2 5JE
Born March 1952
Director
Appointed 26 Jul 2006
Resigned 08 May 2009

BLANCHARD, Jonathan Neil

Resigned
Greater London House, LondonNW1 7QX
Born September 1965
Director
Appointed 09 May 2006
Resigned 02 Mar 2012

BOWER, Oliver Bradley

Resigned
310 Goswell Road, LondonEC1V 7LW
Born August 1976
Director
Appointed 22 Apr 2013
Resigned 03 Jun 2016

CORLETT, Anthony John Darcy

Resigned
42 Carter Lane, LondonEC4V 5EA
Born March 1948
Director
Appointed 01 Jan 1993
Resigned 25 Feb 2006

DONOGHUE, Paul

Resigned
Mornington Crescent, LondonNW1 7QX
Born November 1972
Director
Appointed 22 Apr 2013
Resigned 20 Sept 2013

GAEDE, Sven Willi Swithin

Resigned
Greater London House, LondonNW1 7QX
Born January 1963
Director
Appointed 04 May 2009
Resigned 30 Jan 2012

HALLIDAY, Naomi

Resigned
310 Goswell Road, LondonEC1V 7LW
Born February 1973
Director
Appointed 02 Dec 2013
Resigned 03 Jun 2016

HARDER, Lowell Judith

Resigned
310 Goswell Road, LondonEC1V 7LW
Born April 1947
Director
Appointed 22 Apr 2013
Resigned 03 Jun 2016

HARDER, Lowell Judith

Resigned
101 Englefield Road, LondonN1 3LJ
Born April 1947
Director
Appointed 02 Nov 1999
Resigned 14 Dec 2009

LENON, Philip Hugh

Resigned
310 Goswell Road, LondonEC1V 7LW
Born February 1960
Director
Appointed 22 Apr 2013
Resigned 03 Jun 2016

MURPHY, Justin Robert Anthony

Resigned
22 Harvey Road, RickmansworthWD3 3BW
Born May 1962
Director
Appointed 20 May 1998
Resigned 30 Nov 2006

MYERS, Philip Joseph

Resigned
Alderstead Farmhouse, MersthamRH1 3AF
Born April 1950
Director
Appointed 15 Jan 1991
Resigned 01 Aug 2000

RODRIGUES, Selwyn Mario Pius

Resigned
224 Ferme Park Mansions, LondonN8 9BN
Born September 1956
Director
Appointed 01 Mar 2001
Resigned 06 Jun 2006

SIMONET, Xavier Marie Olivier

Resigned
310 Goswell Road, LondonEC1V 7LW
Born July 1969
Director
Appointed 02 Dec 2013
Resigned 08 May 2015

STEAD, Justin Paul David

Resigned
Etheridge Avenue, Milton KeynesMK10 0BP
Born July 1967
Director
Appointed 07 Jan 2016
Resigned 30 Apr 2023

TUDOR, Richard Lewis

Resigned
310 Goswell Road, LondonEC1V 7LW
Born October 1971
Director
Appointed 22 Apr 2013
Resigned 03 Jun 2016

VANCE, Nicholas James

Resigned
310 Goswell Road, LondonEC1V 7LW
Born June 1969
Director
Appointed 22 Apr 2013
Resigned 03 Jun 2016

WARNER, Alan Mark

Resigned
38 Pattison Road, LondonNW2 2HJ
Born October 1949
Director
Appointed 15 Jan 1991
Resigned 25 Feb 2006

WARNER, Malcolm

Resigned
10 Chalcot Crescent, LondonNW1 8YD
Born May 1937
Director
Appointed 02 Nov 1999
Resigned 21 Feb 2003

WORDEN, Jayne Mary

Resigned
310 Goswell Road, LondonEC1V 7LW
Born January 1969
Director
Appointed 02 Dec 2013
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Goswell Road, LondonEC1V 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2018
Goswell Road, LondonEC1V 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

246

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Legacy
6 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
4 December 2009
MG01MG01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
363aAnnual Return
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)a155(6)a
Legacy
14 December 2007
155(6)a155(6)a
Resolution
14 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
10 March 2007
155(6)b155(6)b
Legacy
10 March 2007
155(6)b155(6)b
Legacy
10 March 2007
155(6)b155(6)b
Legacy
10 March 2007
155(6)a155(6)a
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
363aAnnual Return
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
288bResignation of Director or Secretary
Resolution
27 July 2006
RESOLUTIONSResolutions
Memorandum Articles
24 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2006
288aAppointment of Director or Secretary
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
155(6)b155(6)b
Legacy
14 March 2006
155(6)a155(6)a
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)a155(6)a
Legacy
7 March 2006
155(6)b155(6)b
Legacy
7 March 2006
155(6)b155(6)b
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Memorandum Articles
7 March 2003
MEM/ARTSMEM/ARTS
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
155(6)a155(6)a
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Miscellaneous
5 February 2003
MISCMISC
Certificate Re Registration Public Limited Company To Private
27 January 2003
CERT10CERT10
Re Registration Memorandum Articles
27 January 2003
MARMAR
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
169169
Auditors Resignation Company
2 May 2000
AUDAUD
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
169169
Accounts With Accounts Type Full Group
2 December 1999
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
23 November 1999
288aAppointment of Director or Secretary
Statement Of Affairs
11 October 1999
SASA
Legacy
11 October 1999
88(2)R88(2)R
Legacy
16 September 1999
169169
Legacy
20 August 1999
244244
Legacy
24 February 1999
169169
Legacy
27 January 1999
169169
Legacy
26 January 1999
363sAnnual Return (shuttle)
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
31 December 1998
169169
Legacy
27 August 1998
169169
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
169169
Legacy
30 May 1998
288aAppointment of Director or Secretary
Resolution
27 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
88(2)R88(2)R
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
8 April 1995
403aParticulars of Charge Subject to s859A
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
15 January 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
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
88(2)R88(2)R
Legacy
18 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 August 1993
AAAnnual Accounts
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
11 April 1991
CERT5CERT5
Resolution
11 April 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
8 April 1991
MARMAR
Auditors Statement
8 April 1991
AUDSAUDS
Auditors Report
8 April 1991
AUDRAUDR
Accounts Balance Sheet
8 April 1991
BSBS
Legacy
8 April 1991
43(3)e43(3)e
Legacy
8 April 1991
43(3)43(3)
Certificate Re Registration Public Limited Company To Private
30 January 1991
CERT10CERT10
Re Registration Memorandum Articles
30 January 1991
MARMAR
Legacy
30 January 1991
5353
Resolution
30 January 1991
RESOLUTIONSResolutions
Incorporation Company
15 January 1991
NEWINCIncorporation