Background WavePink WaveYellow Wave

SELECTA U.K. LIMITED (02605313)

SELECTA U.K. LIMITED (02605313) is an active UK company. incorporated on 25 April 1991. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SELECTA U.K. LIMITED has been registered for 34 years. Current directors include EVANS, Andrew Jeffrey, VENUS, Toby.

Company Number
02605313
Status
active
Type
ltd
Incorporated
25 April 1991
Age
34 years
Address
1 Finway Road Finway Road, Hemel Hempstead, HP2 7PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EVANS, Andrew Jeffrey, VENUS, Toby
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTA U.K. LIMITED

SELECTA U.K. LIMITED is an active company incorporated on 25 April 1991 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SELECTA U.K. LIMITED was registered 34 years ago.(SIC: 56290)

Status

active

Active since 34 years ago

Company No

02605313

LTD Company

Age

34 Years

Incorporated 25 April 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 19 September 2025 (6 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

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PELICAN ROUGE COFFEE SOLUTIONS LIMITED
From: 14 October 2014To: 31 October 2017
AUTOBAR VENDING SERVICES LIMITED
From: 3 October 2011To: 14 October 2014
BUNZL VENDING SERVICES LIMITED
From: 26 April 2001To: 3 October 2011
PROVEND SERVICES LIMITED
From: 17 June 1991To: 26 April 2001
GRADESOUND LIMITED
From: 25 April 1991To: 17 June 1991
Contact
Address

1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7PT,

Previous Addresses

Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD England
From: 29 July 2015To: 14 November 2022
, East Wing 14th Floor 389 Chiswick High Road, Chiswick, London, W4 4AJ
From: 19 September 2011To: 29 July 2015
, York House 45 Seymour Street, London, W1H 7JT
From: 25 April 1991To: 19 September 2011
Timeline

65 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Capital Update
Mar 13
Funding Round
Mar 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Sept 17
Share Issue
Oct 17
Funding Round
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Funding Round
Apr 18
Loan Secured
May 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EVANS, Andrew Jeffrey

Active
Finway Road, Hemel HempsteadHP2 7PT
Born February 1976
Director
Appointed 23 Feb 2026

VENUS, Toby

Active
Finway Road, Hemel HempsteadHP2 7PT
Born July 1980
Director
Appointed 21 Oct 2020

BOND GUNNING, Rufus Gordon

Resigned
Amesdell, GuildfordGU5 0HB
Secretary
Appointed 10 May 1991
Resigned 11 Jun 1998

GREENWOOD, Michael Frank

Resigned
389 Chiswick High Road, LondonW4 4AJ
Secretary
Appointed 26 Aug 2011
Resigned 07 Feb 2013

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 31 Mar 1998
Resigned 26 Aug 2011

WILLIAMS, Richard

Resigned
53 Sherwood Avenue, GreenfordUB6 0PQ
Secretary
Appointed 11 Jun 1998
Resigned 31 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1991
Resigned 10 May 1991

ABRAHAMS, Daniel Henry

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1973
Director
Appointed 23 Nov 2010
Resigned 01 Sept 2019

ASTON, Edward

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born July 1968
Director
Appointed 01 Apr 2020
Resigned 05 Oct 2020

BEYENS, Alain Henri Gaston Guy

Resigned
389 Chiswick High Road, ChiswickW4 4AJ
Born April 1961
Director
Appointed 16 Nov 2012
Resigned 21 Mar 2013

BOND GUNNING, Rufus Gordon

Resigned
Amesdell, GuildfordGU5 0HB
Born September 1940
Director
Appointed 10 May 1991
Resigned 31 Mar 1999

BORLENGHI, Michael John Christopher

Resigned
Sunnyside Chapel Street, BanburyOX17 1DB
Born November 1943
Director
Appointed 11 Sept 1991
Resigned 31 Mar 1999

BRISTOW, Andrew Wyatt

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born September 1962
Director
Appointed 26 Aug 2011
Resigned 09 Jul 2012

BROTHERWOOD, Tony James

Resigned
54 Frampton Grove, Milton KeynesMK4 4GE
Born May 1955
Director
Appointed 10 May 1999
Resigned 07 May 2009

BUDGE, Charles Paul

Resigned
York House, LondonW1H 7JT
Born November 1964
Director
Appointed 08 Jun 2009
Resigned 26 Aug 2011

BURGESS, John Charles

Resigned
3 Shrublands Briar Avenue Off Red Ro, LightwaterGU18 5QS
Born July 1944
Director
Appointed 26 Jun 1992
Resigned 01 Nov 2000

COLLIVER, Howard Francis

Resigned
30 Colville Gardens, LightwaterGU18 5QQ
Born February 1945
Director
Appointed 01 Nov 1999
Resigned 02 Jul 2007

CUNNINGHAM, James Alan

Resigned
115 Broomwood Road, LondonSW11 6JU
Born October 1964
Director
Appointed 25 Jan 2006
Resigned 30 Jun 2009

DOBBS, Neil Stoker

Resigned
17 Elvaston Place, LondonSW7 5QF
Born August 1960
Director
Appointed 15 Jan 2007
Resigned 30 Sept 2009

ELLIS, Christopher William

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born August 1986
Director
Appointed 21 May 2024
Resigned 12 Sept 2025

FLOCHEL, David Christophe Marc

Resigned
Hinterbergstrasse, 6330 Cham
Born July 1973
Director
Appointed 25 Sept 2017
Resigned 14 Jul 2020

GAUTIER, Philippe

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 14 Oct 2022

GEYSELS, Kris Paul Ludo

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1967
Director
Appointed 18 Dec 2014
Resigned 01 Jul 2016

GOLDSMITH, Timothy Stephen

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born May 1981
Director
Appointed 20 Mar 2023
Resigned 21 May 2024

GREENWOOD, Michael Frank

Resigned
389 Chiswick High Road, ChiswickW4 4AJ
Born August 1965
Director
Appointed 09 Jul 2012
Resigned 16 Nov 2012

GUMIENNY, Marek Stefan

Resigned
13 Lambolle Road, LondonNW3 4HS
Born March 1959
Director
Appointed 01 Jul 1991
Resigned 31 Mar 1999

HEARNE, Paul Nathaniel Ian, Mr.

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born December 1975
Director
Appointed 14 Jul 2020
Resigned 04 Mar 2026

HEARNE, Paul Nathaniel Ian, Mr.

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1975
Director
Appointed 28 Jan 2020
Resigned 01 Apr 2020

INGRAM, David

Resigned
10 Coniston Drive, CreweCW4 7JU
Born August 1938
Director
Appointed 10 May 1991
Resigned 31 Dec 1999

JONES, Anthony Glyn

Resigned
389 Chiswick High Road, ChiswickW4 4AJ
Born January 1961
Director
Appointed 26 Aug 2011
Resigned 08 Apr 2014

KARA, Ghassan Nicolas, Dr

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born January 1976
Director
Appointed 01 Jul 2016
Resigned 25 Sept 2017

LEON, Anthony Michael

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born May 1979
Director
Appointed 21 Oct 2020
Resigned 01 Apr 2021

MACARTNEY, Alan

Resigned
Brierfield 176 Hitchin Road, ArleseySG15 6SD
Born November 1946
Director
Appointed 10 May 1991
Resigned 03 Jul 1998

MACKIE, Brian Robert

Resigned
389 Chiswick High Road, ChiswickW4 4AJ
Born December 1959
Director
Appointed 31 Oct 2012
Resigned 18 Dec 2014

MAY, Brian Michael

Resigned
York House, LondonW1H 7JT
Born March 1964
Director
Appointed 31 Mar 1999
Resigned 25 Jan 2006

Persons with significant control

1

Odyssey Business Park, West End Road, RuislipHA4 6QD

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
Fundings
Financials
Latest Activities

Filing History

293

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 October 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Certificate Change Of Name Company
31 October 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
5 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Legacy
28 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Move Registers To Sail Company
15 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Legacy
28 March 2013
SH20SH20
Legacy
28 March 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 March 2013
SH19Statement of Capital
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Resolution
28 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Resolution
9 December 2011
RESOLUTIONSResolutions
Legacy
1 December 2011
MG01MG01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Miscellaneous
18 October 2011
MISCMISC
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Legacy
4 June 2004
363aAnnual Return
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 December 2003
MEM/ARTSMEM/ARTS
Legacy
8 December 2003
122122
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363aAnnual Return
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
15 June 2001
287Change of Registered Office
Legacy
1 June 2001
363aAnnual Return
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2001
288cChange of Particulars
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Legacy
15 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
8 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 October 1999
MEM/ARTSMEM/ARTS
Legacy
13 September 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
27 January 1998
CERT21CERT21
Legacy
23 January 1998
OC425OC425
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
88(2)R88(2)R
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
403aParticulars of Charge Subject to s859A
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 November 1996
AAAnnual Accounts
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
123Notice of Increase in Nominal Capital
Legacy
14 October 1996
88(2)R88(2)R
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Memorandum Articles
26 September 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
31 May 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
9 November 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
22 July 1992
288288
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
24 February 1992
88(2)R88(2)R
Legacy
19 September 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
88(2)R88(2)R
Memorandum Articles
29 July 1991
MEM/ARTSMEM/ARTS
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Legacy
29 July 1991
88(2)R88(2)R
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Legacy
29 July 1991
224224
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
288288
Legacy
20 June 1991
88(2)R88(2)R
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
287Change of Registered Office
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Incorporation Company
25 April 1991
NEWINCIncorporation