Background WavePink WaveYellow Wave

SOVEREIGN REVERSIONS LIMITED (02696924)

SOVEREIGN REVERSIONS LIMITED (02696924) is an active UK company. incorporated on 9 March 1992. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOVEREIGN REVERSIONS LIMITED has been registered for 34 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
02696924
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN REVERSIONS LIMITED

SOVEREIGN REVERSIONS LIMITED is an active company incorporated on 9 March 1992 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOVEREIGN REVERSIONS LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02696924

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SOVEREIGN REVERSIONS PLC
From: 17 August 1992To: 2 November 2010
BRISTOL REVERSIONS PLC
From: 9 March 1992To: 17 August 1992
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom
From: 7 July 2017To: 2 November 2021
17 Dominion Street London EC2M 2EF United Kingdom
From: 18 June 2015To: 7 July 2017
Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
From: 10 September 2010To: 18 June 2015
31 Goldington Road Bedford Bedfordshire MK40 3LH
From: 9 March 1992To: 10 September 2010
Timeline

88 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Apr 10
Capital Update
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Share Buyback
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Capital Update
Aug 11
Capital Update
May 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Dec 25
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 05 Jul 2017

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 05 Jul 2017

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Secretary
Appointed N/A
Resigned 02 Mar 1995

HARE-SCOTT, Nigel Trewren

Resigned
3 Staffords, Old HarlowCM17 0JR
Secretary
Appointed 17 Jun 2004
Resigned 12 Oct 2010

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Jun 2015
Resigned 05 Jul 2017

ROONEY, June Kay

Resigned
Chelsea Reach Molember Road, East MoleseyKT8 9NH
Secretary
Appointed 05 Apr 1994
Resigned 08 Oct 1997

WINDLE, Michael Patrick

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 12 Oct 2010
Resigned 01 Jun 2015

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 20 May 1999
Resigned 17 Jun 2004

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 08 Oct 1997
Resigned 20 May 1999

BARBER, Paul Trevor

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1967
Director
Appointed 17 Aug 2010
Resigned 01 Jun 2015

CALNAN, Robert John

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1957
Director
Appointed 01 Jun 2015
Resigned 05 Jul 2017

COUCH, Peter Quentin Patrick

Resigned
Littleworth, StroudGL5 5AG
Born January 1958
Director
Appointed 17 Aug 2010
Resigned 31 Jan 2014

GILMOUR, Alexander Clement

Resigned
1 Christopher Mews, LondonW11 4QZ
Born August 1931
Director
Appointed N/A
Resigned 17 Mar 1999

GUMMER, John Selwyn, Lord

Resigned
46 Queen Anne's Gate, LondonSW1H 9AU
Born November 1939
Director
Appointed 29 Nov 2004
Resigned 18 Aug 2010

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed N/A
Resigned 06 Aug 2010

MARSHALL, Graeme Calder Walker

Resigned
Black Knoll House Rhinefield Road, BrockenhurstSO42 7QE
Born September 1952
Director
Appointed 17 Mar 1999
Resigned 01 Jul 2011

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 01 Jun 2015
Resigned 05 Jul 2017

ON, Nicholas Peter

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 31 Jan 2014
Resigned 01 Jun 2015

ON, Nicholas Peter

Resigned
The Links, Whitley BayNE26 1RS
Born October 1963
Director
Appointed 17 Aug 2010
Resigned 12 Oct 2010

PEARCE GOULD, Rupert Anthony

Resigned
Harston Manor, CambridgeCB2 5NT
Born June 1951
Director
Appointed 17 Mar 1999
Resigned 01 Jul 2011

SIDWELL, Graham Robert

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1953
Director
Appointed 12 Oct 2010
Resigned 04 Feb 2014

SPENCER, Paul

Resigned
4 Victoria Square, LondonSW1W 0QY
Born January 1950
Director
Appointed 15 Oct 2004
Resigned 15 Dec 2009

WIGLEY, Robert Charles Michael

Resigned
33, LondonSW17 4JS
Born February 1967
Director
Appointed 15 Dec 2009
Resigned 06 Aug 2010

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

581

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2023
AAAnnual Accounts
Legacy
8 March 2023
PARENT_ACCPARENT_ACC
Legacy
8 March 2023
AGREEMENT2AGREEMENT2
Legacy
8 March 2023
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 September 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Memorandum Articles
26 October 2016
MAMA
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company
28 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
19 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
22 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 January 2014
MR05Certification of Charge
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
4 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 April 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 April 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
6 March 2013
MG04MG04
Legacy
6 March 2013
MG04MG04
Legacy
7 February 2013
MG04MG04
Legacy
7 February 2013
MG04MG04
Legacy
24 January 2013
MG04MG04
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Legacy
4 January 2013
MG04MG04
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Legacy
2 November 2012
MG04MG04
Legacy
26 October 2012
MG04MG04
Legacy
16 October 2012
MG04MG04
Legacy
11 October 2012
MG01MG01
Legacy
7 August 2012
MG04MG04
Legacy
18 July 2012
MG04MG04
Legacy
18 July 2012
MG04MG04
Legacy
19 June 2012
MG04MG04
Legacy
23 May 2012
MG04MG04
Capital Statement Capital Company With Date Currency Figure
17 May 2012
SH19Statement of Capital
Legacy
17 May 2012
CAP-SSCAP-SS
Legacy
17 May 2012
CAP-SSCAP-SS
Resolution
17 May 2012
RESOLUTIONSResolutions
Legacy
17 April 2012
MG04MG04
Legacy
16 April 2012
MG04MG04
Legacy
5 April 2012
MG04MG04
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Legacy
16 March 2012
MG04MG04
Legacy
14 March 2012
MG04MG04
Legacy
12 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Legacy
12 January 2012
MG04MG04
Legacy
2 January 2012
MG04MG04
Legacy
31 December 2011
MG04MG04
Legacy
10 November 2011
MG04MG04
Legacy
10 November 2011
MG01MG01
Legacy
8 November 2011
MG04MG04
Legacy
17 October 2011
MG01MG01
Legacy
12 October 2011
MG04MG04
Legacy
12 October 2011
MG04MG04
Legacy
27 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Miscellaneous
16 August 2011
MISCMISC
Miscellaneous
11 August 2011
MISCMISC
Capital Statement Capital Company With Date Currency Figure
9 August 2011
SH19Statement of Capital
Legacy
9 August 2011
SH20SH20
Legacy
9 August 2011
CAP-SSCAP-SS
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
9 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG01MG01
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Legacy
9 December 2010
MG02MG02
Certificate Re Registration Public Limited Company To Private
2 November 2010
CERT10CERT10
Re Registration Memorandum Articles
2 November 2010
MARMAR
Resolution
2 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 November 2010
RR02RR02
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 October 2010
SH05Notice of Cancellation of Shares
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 October 2010
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
8 October 2010
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
11 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2010
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
9 August 2010
CERT15CERT15
Legacy
9 August 2010
OC138OC138
Court Order
9 August 2010
OCOC
Resolution
9 August 2010
RESOLUTIONSResolutions
Resolution
9 August 2010
RESOLUTIONSResolutions
Legacy
14 July 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
10 June 2010
MG02MG02
Legacy
17 May 2010
MG01MG01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
8 January 2010
MG01MG01
Legacy
2 January 2010
MG02MG02
Legacy
10 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Legacy
7 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
403b403b
Legacy
10 September 2009
403b403b
Legacy
9 September 2009
403b403b
Legacy
9 September 2009
403b403b
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
403b403b
Legacy
27 August 2009
403b403b
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
363aAnnual Return
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
403b403b
Legacy
27 February 2009
403b403b
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 December 2005
AAAnnual Accounts
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
29 April 2004
123Notice of Increase in Nominal Capital
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
PROSPPROSP
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2003
AAAnnual Accounts
Legacy
19 May 2003
88(2)R88(2)R
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2002
88(2)R88(2)R
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
169169
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
88(3)88(3)
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(3)88(3)
Legacy
6 December 2001
88(2)R88(2)R
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(3)88(3)
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
88(3)88(3)
Legacy
30 April 2001
88(2)R88(2)R
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
88(2)R88(2)R
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
88(2)R88(2)R
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
10 April 2000
88(3)88(3)
Legacy
10 April 2000
88(2)R88(2)R
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
88(3)88(3)
Legacy
28 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
7 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
123Notice of Increase in Nominal Capital
Legacy
8 June 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
287Change of Registered Office
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
363aAnnual Return
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
19 March 1998
363aAnnual Return
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
363aAnnual Return
Legacy
27 March 1997
288cChange of Particulars
Legacy
17 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
15 March 1996
363x363x
Legacy
15 March 1996
363(190)363(190)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
13 October 1995
403aParticulars of Charge Subject to s859A
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
363x363x
Legacy
1 March 1995
363(353)363(353)
Legacy
17 February 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
8 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
27 August 1994
395Particulars of Mortgage or Charge
Legacy
24 August 1994
288288
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
288288
Legacy
7 May 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
288288
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
16 March 1994
363x363x
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
20 September 1993
88(2)R88(2)R
Legacy
25 July 1993
88(2)R88(2)R
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
88(2)R88(2)R
Legacy
18 May 1993
88(2)R88(2)R
Legacy
5 May 1993
88(2)R88(2)R
Legacy
5 May 1993
88(2)R88(2)R
Legacy
14 April 1993
88(2)R88(2)R
Legacy
11 March 1993
363x363x
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
88(2)R88(2)R
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 December 1992
88(2)R88(2)R
Legacy
18 November 1992
88(2)R88(2)R
Legacy
26 October 1992
88(2)R88(2)R
Legacy
26 October 1992
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
14 October 1992
CERT8CERT8
Application To Commence Business
14 October 1992
117117
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Memorandum Articles
17 September 1992
MEM/ARTSMEM/ARTS
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
PROSPPROSP
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1992
224224
Legacy
17 March 1992
287Change of Registered Office
Legacy
16 March 1992
288288
Incorporation Company
9 March 1992
NEWINCIncorporation