Background WavePink WaveYellow Wave

AH UK ANIMAL HEALTH (PVT) LTD (02579457)

AH UK ANIMAL HEALTH (PVT) LTD (02579457) is an active UK company. incorporated on 4 February 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AH UK ANIMAL HEALTH (PVT) LTD has been registered for 35 years. Current directors include GOLD, David Howard, RHODES, Graham Michael, SPARKS, Erin, Mrs..

Company Number
02579457
Status
active
Type
ltd
Incorporated
4 February 1991
Age
35 years
Address
5 Merchant Square West, London, W2 1AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GOLD, David Howard, RHODES, Graham Michael, SPARKS, Erin, Mrs.
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH UK ANIMAL HEALTH (PVT) LTD

AH UK ANIMAL HEALTH (PVT) LTD is an active company incorporated on 4 February 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AH UK ANIMAL HEALTH (PVT) LTD was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02579457

LTD Company

Age

35 Years

Incorporated 4 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HENRY SCHEIN UK HOLDINGS LIMITED
From: 15 August 1991To: 31 December 2018
ASTBURY SERVICES LIMITED
From: 4 February 1991To: 15 August 1991
Contact
Address

5 Merchant Square West London, W2 1AS,

Previous Addresses

The Point 9th Floor 37 North Wharf Road London W2 1AF England
From: 26 July 2019To: 19 January 2023
18 Stanhope Place London W2 2HH England
From: 16 January 2019To: 26 July 2019
Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
From: 4 February 1991To: 16 January 2019
Timeline

43 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
Jun 23
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RHODES, Graham Michael

Active
Merchant Square West, LondonW2 1AS
Secretary
Appointed 15 Jan 2019

GOLD, David Howard

Active
Merchant Square West, LondonW2 1AS
Born July 1979
Director
Appointed 21 Oct 2021

RHODES, Graham Michael

Active
Merchant Square West, LondonW2 1AS
Born March 1962
Director
Appointed 15 Jan 2019

SPARKS, Erin, Mrs.

Active
Merchant Square West, LondonW2 1AS
Born August 1978
Director
Appointed 19 Jun 2023

BROWNRIDGE, Paul David

Resigned
Stanhope Place, LondonW2 2HH
Secretary
Appointed 15 Dec 2015
Resigned 07 Jan 2019

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed 23 Mar 1995
Resigned 28 Feb 1999

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed 31 Aug 1992
Resigned 04 Feb 1992

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 02 Oct 1998
Resigned 26 Oct 2000

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Secretary
Appointed N/A
Resigned 23 Mar 1995

PRASHKER, Stanley Lionel

Resigned
The Lodge, LondonNW3 7HP
Secretary
Appointed 15 Mar 1991
Resigned 04 Feb 1992

REDDING, Helen Louise

Resigned
Church Lane, MaidstoneME14 4EF
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Feb 1991
Resigned 15 Mar 1991

ALLEN, Patrick Thompson

Resigned
Stanhope Place, LondonW2 2HH
Born May 1966
Director
Appointed 18 Feb 2015
Resigned 15 Jan 2019

BERGMAN, Stanley

Resigned
104a Middleville Road, NorthportNY 11768
Born January 1950
Director
Appointed N/A
Resigned 03 Aug 2007

BRESLAWSKI, James

Resigned
66 Laurel Drive, NewyorkNY 11787
Born February 1954
Director
Appointed 01 Jul 1993
Resigned 03 Aug 2007

BRIGHT, William Campbell

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1964
Director
Appointed 15 Jan 2019
Resigned 05 Nov 2021

COOKE, Russell Adrian

Resigned
37 North Wharf Road, LondonW2 1AF
Born October 1965
Director
Appointed 15 Jan 2019
Resigned 13 Dec 2019

COOKE, Russell Adrian

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born October 1965
Director
Appointed 01 Aug 2011
Resigned 01 May 2015

COOPER, John Michael

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born October 1970
Director
Appointed 01 Jul 2010
Resigned 17 Jun 2011

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

ELLIS, Mike

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1959
Director
Appointed 15 Jan 2019
Resigned 19 Oct 2021

ETTINGER, Michael Saul

Resigned
Stanhope Place, LondonW2 2HH
Born April 1961
Director
Appointed 10 Apr 2014
Resigned 15 Jan 2019

ETTINGER, Michael Saul

Resigned
34 Elm Street, WoodburyNY 11797
Born April 1961
Director
Appointed 08 Aug 2007
Resigned 10 Apr 2014

FENNA, David Geoffrey

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born September 1960
Director
Appointed 01 May 2015
Resigned 20 Jul 2018

FREEDMAN, Norman

Resigned
Chelsea House, NorthwoodHA6 3RB
Born April 1938
Director
Appointed 29 Aug 1991
Resigned 31 Mar 1998

GAMBOLD, Simon John

Resigned
Charing Heath, AshfordTN27 0BA
Born January 1957
Director
Appointed 01 Mar 1999
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Born February 1939
Director
Appointed 29 Aug 1991
Resigned 28 Feb 1999

HINTON, David Stuart

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born June 1960
Director
Appointed 01 Aug 2011
Resigned 07 Oct 2016

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

JEGOU, Loic

Resigned
Merchant Square West, LondonW2 1AS
Born June 1977
Director
Appointed 15 Nov 2021
Resigned 17 Feb 2023

LENNARTSSON, Carin

Resigned
36 Khyber Road, LondonSW11 2PZ
Born March 1956
Director
Appointed 06 Jul 2001
Resigned 25 Apr 2003

LEVIN, Lindsay Caroline

Resigned
9 Cardigan Mansions, RichmondTW10 6RD
Born July 1963
Director
Appointed 01 Jul 1993
Resigned 19 May 1997

Persons with significant control

2

1 Active
1 Ceased
Beversestraat 23, Cuijk

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Memorandum Articles
12 February 2019
MAMA
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Move Registers To Registered Office Company
7 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
26 June 2009
123Notice of Increase in Nominal Capital
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
123Notice of Increase in Nominal Capital
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288cChange of Particulars
Legacy
16 September 2005
244244
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
8 November 2002
88(2)R88(2)R
Legacy
8 November 2002
88(2)R88(2)R
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
123Notice of Increase in Nominal Capital
Legacy
8 November 2002
123Notice of Increase in Nominal Capital
Legacy
24 October 2002
244244
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
363aAnnual Return
Legacy
18 March 2002
353353
Legacy
5 November 2001
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
15 January 2001
88(2)R88(2)R
Legacy
15 January 2001
88(2)R88(2)R
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288cChange of Particulars
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
17 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Memorandum Articles
3 May 1995
MEM/ARTSMEM/ARTS
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 September 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1993
AAAnnual Accounts
Legacy
22 November 1993
363b363b
Legacy
13 September 1993
288288
Legacy
25 August 1993
288288
Statement Of Affairs
13 August 1993
SASA
Legacy
13 August 1993
88(2)O88(2)O
Legacy
16 July 1993
88(2)P88(2)P
Legacy
16 July 1993
123Notice of Increase in Nominal Capital
Legacy
16 July 1993
363aAnnual Return
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Legacy
6 April 1993
288288
Legacy
6 April 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
6 April 1992
363b363b
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1991
88(2)R88(2)R
Legacy
5 November 1991
123Notice of Increase in Nominal Capital
Legacy
5 November 1991
288288
Legacy
1 November 1991
288aAppointment of Director or Secretary
Legacy
7 October 1991
224224
Legacy
18 September 1991
88(2)P88(2)P
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
23 August 1991
288aAppointment of Director or Secretary
Miscellaneous
20 August 1991
MISCMISC
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
287Change of Registered Office
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Incorporation Company
4 February 1991
NEWINCIncorporation