Background WavePink WaveYellow Wave

BFSL LIMITED (02706280)

BFSL LIMITED (02706280) is an active UK company. incorporated on 13 April 1992. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BFSL LIMITED has been registered for 33 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
02706280
Status
active
Type
ltd
Incorporated
13 April 1992
Age
33 years
Address
Fusion House Katharine Way, Peterborough, PE3 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFSL LIMITED

BFSL LIMITED is an active company incorporated on 13 April 1992 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BFSL LIMITED was registered 33 years ago.(SIC: 64205)

Status

active

Active since 33 years ago

Company No

02706280

LTD Company

Age

33 Years

Incorporated 13 April 1992

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 4 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BUDGET FINANCIAL SERVICES LIMITED
From: 6 July 2000To: 20 December 2002
OFFICEMARKET LIMITED
From: 13 April 1992To: 6 July 2000
Contact
Address

Fusion House Katharine Way Bretton Peterborough, PE3 8BG,

Previous Addresses

Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS
From: 13 April 1992To: 9 January 2023
Timeline

73 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Jun 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PAYNE, Christopher James

Active
Katharine Way, PeterboroughPE3 8BG
Secretary
Appointed 29 Apr 2022

MACKLE, Feilim

Active
Katharine Way, PeterboroughPE3 8BG
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
Katharine Way, PeterboroughPE3 8BG
Born April 1962
Director
Appointed 02 Jan 2026

BROWN, Julian Charles

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 14 Feb 2018
Resigned 30 Sept 2021

HOBLEY, Elizabeth Anne

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 01 Oct 2021
Resigned 29 Apr 2022

LEECH, Ian Robert

Resigned
Drift House, StamfordPE9 3JL
Secretary
Appointed 01 Dec 1998
Resigned 19 Mar 2001

LORD, Amanda Elizabeth

Resigned
8 Ravenslea Road, LondonSW12 8SB
Secretary
Appointed 01 May 1992
Resigned 18 Nov 1992

SIMMS, Ronald Fitzgerald

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 23 Sept 2015
Resigned 20 Oct 2016

WATERS, Paul

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 20 Oct 2016
Resigned 14 Feb 2018

WRIGHT, Neville Eric

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 19 Mar 2001
Resigned 23 Sept 2015

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 18 Nov 1992
Resigned 01 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1992
Resigned 01 May 1992

BAILIE, Mark Mccracken

Resigned
Pegasus House, PeterboroughPE2 6YS
Born March 1973
Director
Appointed 01 Sept 2020
Resigned 01 Jul 2021

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2025

BENNETT, Michael Gordon

Resigned
6 Coleby Close, CoventryCV4 8HN
Born February 1949
Director
Appointed 16 Oct 2001
Resigned 31 Jan 2003

BLIGNAUT, Leslie

Resigned
2 Rushmere, PeterboroughPE3 9BT
Born January 1947
Director
Appointed 01 May 1992
Resigned 01 May 1995

CASTAGNO, Giovanni (John)

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born December 1958
Director
Appointed 01 Nov 2023
Resigned 15 Feb 2024

CHUNG, Katherine Hae-Eun

Resigned
Pegasus House, PeterboroughPE2 6YS
Born September 1976
Director
Appointed 01 Jul 2021
Resigned 29 Apr 2022

COLLINGS, Christopher Thomas

Resigned
Katharine Way, PeterboroughPE3 8BG
Born July 1955
Director
Appointed 29 Apr 2022
Resigned 28 Feb 2026

COSH, Paul Nigel

Resigned
Crockham Hill House, EdenbridgeTN8 6RB
Born January 1949
Director
Appointed 01 Jan 2001
Resigned 28 Jun 2002

DESPAS, Gilles

Resigned
Pegasus House, PeterboroughPE2 6YS
Born November 1969
Director
Appointed 01 Dec 2017
Resigned 31 Oct 2018

DONALDSON, Ian James

Resigned
Katharine Way, PeterboroughPE3 8BG
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

DONALDSON, Matthew Oliver

Resigned
Katharine Way, PeterboroughPE3 8BG
Born July 1973
Director
Appointed 29 Apr 2022
Resigned 29 Mar 2023

DONALDSON, Matthew Oliver

Resigned
Pegasus House, PeterboroughPE2 6YS
Born July 1973
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2019

ENGLAND, Michael James Peter

Resigned
Katharine Way, PeterboroughPE3 8BG
Born February 1981
Director
Appointed 29 Apr 2022
Resigned 13 Nov 2023

FINCH, Duncan Alistair, Mr

Resigned
Pegasus House, PeterboroughPE2 6YS
Born November 1965
Director
Appointed 01 Dec 2017
Resigned 22 Apr 2022

HOSKINS, Richard

Resigned
Pegasus House, PeterboroughPE2 6YS
Born August 1964
Director
Appointed 01 Jul 2021
Resigned 29 Apr 2022

JACKSON, Patricia Doreen

Resigned
Pegasus House, PeterboroughPE2 6YS
Born December 1952
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2022

JEFFERSON, Robert William

Resigned
6 The Paddocks, PeterboroughPE4 5BQ
Born March 1950
Director
Appointed 14 Sept 1993
Resigned 14 Feb 1997

KEATING, Seamus Declan

Resigned
Pegasus House, PeterboroughPE2 6YS
Born July 1963
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2021

KLINKERT, Stephen

Resigned
240 Tinarra Cresent, Queensland 4069
Born July 1953
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2023
Katharine Way, PeterboroughPE3 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
21 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 August 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
1 September 2020
MR05Certification of Charge
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Miscellaneous
18 June 2014
MISCMISC
Auditors Resignation Company
16 June 2014
AUDAUD
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Legacy
25 October 2012
MG01MG01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
88(2)R88(2)R
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
16 August 1999
88(2)R88(2)R
Legacy
12 August 1999
288cChange of Particulars
Memorandum Articles
27 July 1999
MEM/ARTSMEM/ARTS
Legacy
27 July 1999
123Notice of Increase in Nominal Capital
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
2 May 1999
363aAnnual Return
Legacy
2 May 1999
353353
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288cChange of Particulars
Legacy
18 June 1997
363aAnnual Return
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
21 April 1996
363aAnnual Return
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
23 April 1995
363x363x
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
23 December 1994
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Legacy
19 April 1994
225(1)225(1)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 April 1993
363x363x
Legacy
27 January 1993
287Change of Registered Office
Legacy
27 January 1993
288288
Legacy
24 January 1993
353353
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
287Change of Registered Office
Memorandum Articles
22 May 1992
MEM/ARTSMEM/ARTS
Resolution
22 May 1992
RESOLUTIONSResolutions
Incorporation Company
13 April 1992
NEWINCIncorporation