Background WavePink WaveYellow Wave

NOBLE HOUSE HOLDINGS LIMITED (02678686)

NOBLE HOUSE HOLDINGS LIMITED (02678686) is an active UK company. incorporated on 17 January 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOBLE HOUSE HOLDINGS LIMITED has been registered for 34 years. Current directors include MONTANARO, Frank Carlos.

Company Number
02678686
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MONTANARO, Frank Carlos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE HOLDINGS LIMITED

NOBLE HOUSE HOLDINGS LIMITED is an active company incorporated on 17 January 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOBLE HOUSE HOLDINGS LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02678686

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NOBLE HOUSE PROPERTIES LIMITED
From: 17 January 1992To: 5 June 1996
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5EH
From: 17 January 1992To: 16 September 2015
Timeline

35 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Loan Cleared
Oct 13
Director Left
Sept 14
Loan Secured
Dec 14
Loan Secured
Jul 15
Loan Secured
Oct 16
Loan Secured
Nov 17
Loan Secured
Jul 20
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Chirag Rajendraprasad

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 30 Nov 2007

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 17 Jan 1992

HARRIS, Susan

Resigned
135 Highbury Quadrant, LondonN5 2TG
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2007

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 20 Jul 2006
Resigned 31 Jan 2007

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Secretary
Appointed 17 Jan 1992
Resigned 20 Jul 2006

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 17 Jan 1992
Resigned 17 Jan 1992

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 17 Jan 1992
Resigned 01 Jul 2014

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Born July 1951
Director
Appointed 17 Jan 1992
Resigned 20 Jul 2006

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 17 Jan 1992
Resigned 17 Jan 1992

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
Baker Street, LondonW1U 7EU

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 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

276

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Legacy
14 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
22 February 2001
363aAnnual Return
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Legacy
8 March 2000
288cChange of Particulars
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
19 April 1999
287Change of Registered Office
Legacy
18 April 1999
363aAnnual Return
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
8 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
287Change of Registered Office
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363aAnnual Return
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
6 November 1995
395Particulars of Mortgage or Charge
Legacy
23 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
18 August 1995
395Particulars of Mortgage or Charge
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
22 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Legacy
16 May 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
403aParticulars of Charge Subject to s859A
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
395Particulars of Mortgage or Charge
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
287Change of Registered Office
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
11 April 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
287Change of Registered Office
Legacy
28 January 1992
88(2)R88(2)R
Incorporation Company
17 January 1992
NEWINCIncorporation