Background WavePink WaveYellow Wave

LINDEN SOUTH WEST LIMITED (02714200)

LINDEN SOUTH WEST LIMITED (02714200) is an active UK company. incorporated on 13 May 1992. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. LINDEN SOUTH WEST LIMITED has been registered for 33 years. Current directors include DANIELS, Adam Thomas, LAWLOR, Timothy Charles.

Company Number
02714200
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DANIELS, Adam Thomas, LAWLOR, Timothy Charles
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN SOUTH WEST LIMITED

LINDEN SOUTH WEST LIMITED is an active company incorporated on 13 May 1992 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LINDEN SOUTH WEST LIMITED was registered 33 years ago.(SIC: 41201)

Status

active

Active since 33 years ago

Company No

02714200

LTD Company

Age

33 Years

Incorporated 13 May 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MIDAS HOMES LIMITED
From: 13 May 1992To: 31 March 2011
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 13 May 1992To: 9 January 2020
Timeline

70 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

BARRACLOUGH, Richard

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 15 Sept 2000
Resigned 29 Feb 2012

BOWER, John Arthur

Resigned
12 Lime Tree Avenue, RugbyCV22 7QT
Secretary
Appointed 23 Dec 1997
Resigned 08 May 1998

BRADFORD, Philip John

Resigned
11 Redcliffe Road, TorquayTQ1 4QG
Secretary
Appointed 13 May 1992
Resigned 23 Dec 1997

DAVIES, Paul Anthony

Resigned
The Brambles 15 Bramble Road, TowcesterNN12 6US
Secretary
Appointed 11 May 1998
Resigned 15 Sept 2000

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Business Park, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 03 Jan 2020

SWIFT INCORPORATIONS LIMITED

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

ADDISON, Andrew Geoffrey Stirling

Resigned
Hilltop, TorquayTQ2 6RW
Born October 1962
Director
Appointed 01 Mar 2004
Resigned 09 Mar 2012

BAKER, Ian

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1970
Director
Appointed 29 Sept 2009
Resigned 02 Jan 2013

BAKER, Ian

Resigned
28 Laxton Drive, PeterboroughPE8 5TW
Born May 1970
Director
Appointed 01 May 2000
Resigned 31 May 2004

BALDWINSON, Russell Jon

Resigned
7 The Oaks, Newton AbbotTQ13 9QX
Born May 1971
Director
Appointed 01 Jan 2007
Resigned 03 Aug 2009

BENNETT, Wayne Martyn

Resigned
Colloggett House Landulph, Nr SaltashPL12 6ND
Born June 1975
Director
Appointed 01 Jan 2008
Resigned 27 Aug 2010

BORER, Stuart Michael

Resigned
Ullcombe House, HonitonEX14 9QZ
Born October 1946
Director
Appointed 11 Feb 2002
Resigned 11 Feb 2005

BRADFORD, Philip John

Resigned
11 Redcliffe Road, TorquayTQ1 4QG
Born August 1948
Director
Appointed 23 Dec 1997
Resigned 29 Oct 1999

BRADFORD, Philip John

Resigned
11 Redcliffe Road, TorquayTQ1 4QG
Born August 1948
Director
Appointed 13 May 1992
Resigned 23 Dec 1997

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

CAWSE, William Ernest

Resigned
Boringdon Park, IvybridgePL21 9TY
Born January 1959
Director
Appointed 01 Jul 1997
Resigned 12 Sept 2016

CHALMERS, Jacqueline

Resigned
Tower View, West MallingME19 4UY
Born January 1975
Director
Appointed 09 Apr 2019
Resigned 21 Oct 2020

DEACON, Brian Stafford

Resigned
Cator, TotnesTQ9 6FG
Born August 1957
Director
Appointed 01 Oct 2011
Resigned 29 Jun 2018

DOUGLAS, Timothy John

Resigned
52 Gorse Way, IvybridgePL21 0YQ
Born July 1962
Director
Appointed 01 Jul 2004
Resigned 29 Sept 2017

DUXBURY, Andrew James

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 01 May 2018
Resigned 09 Apr 2019

EWING, David Alistair Harris

Resigned
Highclere House Higher Warberry Road, TorquayTQ1 1SF
Born September 1947
Director
Appointed 13 May 1992
Resigned 23 Dec 1997

FARNHAM, Mark Robert

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born January 1965
Director
Appointed 14 Jan 2010
Resigned 01 May 2018

FITZGERALD, Gregory Paul

Resigned
Rixford Manor, Newton AbbotTQ13 0BP
Born June 1964
Director
Appointed 01 Jul 1993
Resigned 09 May 2007

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 May 2007
Resigned 29 Jun 2011

HAMMOND, Andrew Richard

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1970
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2020

HAYMAN, Richard John

Resigned
Applegrove, Newton AbbotTQ12 5RJ
Born July 1966
Director
Appointed 01 May 2000
Resigned 12 Sept 2016

HUTTON, Graham

Resigned
19 Couper Meadows, ExeterEX2 7TF
Born June 1973
Director
Appointed 01 Jul 2005
Resigned 01 Apr 2013

KNIGHT, Jason

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born March 1967
Director
Appointed 01 Jan 2011
Resigned 06 Apr 2016

LANE, Anthony

Resigned
3 Ramage Close, PlymouthPL6 8SQ
Born February 1959
Director
Appointed 01 Jul 2005
Resigned 01 Jan 2011

LEWIS, Leonard James

Resigned
Ty Gwyn Edginswell Close, TorquayTQ2 7JA
Born September 1942
Director
Appointed 23 Dec 1997
Resigned 31 Jul 1999

LEWIS, Leonard James

Resigned
Ty Gwyn Edginswell Close, TorquayTQ2 7JA
Born September 1942
Director
Appointed 13 May 1992
Resigned 23 Dec 1997

Persons with significant control

1

Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

438

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
31 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 January 2013
RP04RP04
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
15 November 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Legacy
2 May 2012
MG01MG01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Legacy
25 November 2011
MG01MG01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Legacy
12 November 2011
MG01MG01
Legacy
12 November 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Legacy
11 August 2011
MG02MG02
Legacy
1 August 2011
MG01MG01
Legacy
1 August 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Legacy
28 May 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Legacy
8 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Legacy
6 July 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
4 May 2010
MG02MG02
Legacy
3 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
123Notice of Increase in Nominal Capital
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288cChange of Particulars
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
155(6)b155(6)b
Legacy
26 February 2007
155(6)a155(6)a
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
288cChange of Particulars
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288cChange of Particulars
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288cChange of Particulars
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
353353
Legacy
6 February 2002
287Change of Registered Office
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Auditors Resignation Company
8 March 2001
AUDAUD
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
363aAnnual Return
Legacy
13 December 2000
288cChange of Particulars
Legacy
17 November 2000
288cChange of Particulars
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
288cChange of Particulars
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
11 September 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 May 1999
AUDAUD
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Miscellaneous
5 November 1998
MISCMISC
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
5 January 1998
287Change of Registered Office
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
403aParticulars of Charge Subject to s859A
Legacy
23 July 1997
403aParticulars of Charge Subject to s859A
Legacy
23 July 1997
403aParticulars of Charge Subject to s859A
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
403aParticulars of Charge Subject to s859A
Legacy
3 February 1997
403aParticulars of Charge Subject to s859A
Legacy
3 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
88(2)R88(2)R
Legacy
17 October 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
8 July 1996
MEM/ARTSMEM/ARTS
Resolution
8 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
288288
Legacy
28 September 1995
403aParticulars of Charge Subject to s859A
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
31 March 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
88(2)R88(2)R
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
88(2)R88(2)R
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
88(2)R88(2)R
Legacy
9 February 1993
288288
Legacy
18 November 1992
287Change of Registered Office
Legacy
28 May 1992
224224
Legacy
18 May 1992
288288
Miscellaneous
13 May 1992
MISCMISC
Incorporation Company
13 May 1992
NEWINCIncorporation