Background WavePink WaveYellow Wave

SANCTUARY COPYRIGHTS LIMITED (02722628)

SANCTUARY COPYRIGHTS LIMITED (02722628) is an active UK company. incorporated on 12 June 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SANCTUARY COPYRIGHTS LIMITED has been registered for 33 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
02722628
Status
active
Type
ltd
Incorporated
12 June 1992
Age
33 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY COPYRIGHTS LIMITED

SANCTUARY COPYRIGHTS LIMITED is an active company incorporated on 12 June 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SANCTUARY COPYRIGHTS LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02722628

LTD Company

Age

33 Years

Incorporated 12 June 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CASTLE COPYRIGHTS LIMITED
From: 12 June 1992To: 13 June 2000
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX
From: 10 September 2013To: 26 May 2015
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 10 May 2013To: 10 September 2013
364-366 Kensington High Street London W14 8NS England
From: 22 November 2011To: 10 May 2013
1 Sussex Place London W6 9EA
From: 12 June 1992To: 22 November 2011
Timeline

33 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 31 Dec 2023

ABIOYE, Abolanle

Resigned
Kensington High Street, LondonW14 8NS
Secretary
Appointed 22 Sept 2007
Resigned 21 Nov 2012

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Nov 2015
Resigned 30 Jun 2017

COOK, Edward John Nicholas

Resigned
Flat 2 47 Crooked Billet, LondonSW19 4RQ
Secretary
Appointed 09 Jan 1996
Resigned 05 May 2000

HOLDER, Ian Keith

Resigned
39a Great Percy Street, LondonWC1X 9RD
Secretary
Appointed N/A
Resigned 09 Jan 1996

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 05 Mar 2007
Resigned 21 Sept 2007

KERNICK, Paul Andrew

Resigned
11 Montacute Road, Tunbridge WellsTN2 5QR
Secretary
Appointed 04 Sept 2002
Resigned 14 Sept 2007

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 05 May 2000
Resigned 19 Feb 2007

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 05 May 2000
Resigned 01 Jan 2002

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

BARKER, Adam Martin

Resigned
Kensington High Street, LondonW14 8NS
Born March 1968
Director
Appointed 01 Aug 2011
Resigned 21 Nov 2012

BEECHER, Jonathan Roderick

Resigned
Great Oaks 7 Woodway, GuildfordGU1 2TF
Born November 1956
Director
Appointed N/A
Resigned 30 Nov 1996

BRYANT, David Thomas

Resigned
Ramillies Road, LondonW4 1JW
Born April 1959
Director
Appointed 26 Feb 2009
Resigned 19 Jan 2012

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

COKELL, Joseph

Resigned
Tall Trees, ChislehurstBR7 6RA
Born November 1956
Director
Appointed 25 Nov 1998
Resigned 26 Sept 2007

COKELL, Joseph

Resigned
Birchwood 47 Highfield Road, OrpingtonBR7 6QY
Born November 1956
Director
Appointed 01 Feb 1997
Resigned 14 Jul 1997

CONSTANT, Richard Michael

Resigned
6 Balniel Gate, LondonSW1V 3SD
Born April 1954
Director
Appointed 26 Sept 2007
Resigned 26 Feb 2009

COOK, Edward John Nicholas

Resigned
25 Ernle Road, LondonSW20 0HH
Born October 1962
Director
Appointed 03 Mar 1997
Resigned 29 Sept 2006

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 01 Nov 2015
Resigned 19 Dec 2017

COTTON, Nicholas Peter

Resigned
Holly Cottage 5 Museum Hill, HaslemereGU27 2JR
Born March 1960
Director
Appointed 19 Nov 1992
Resigned 31 Mar 1997

DAHLTORP, Timothy John

Resigned
12 Old Farm Hill Road, UsaFOREIGN
Born June 1961
Director
Appointed 14 Jul 1997
Resigned 15 Nov 1997

DAVIES, David Michael

Resigned
13 Marine Parade, PenarthCF64 3BG
Born May 1950
Director
Appointed 05 May 2000
Resigned 01 Jan 2001

DAVIES, Hywel Hadley

Resigned
2b Florence Road, LondonW5 3TX
Born October 1952
Director
Appointed 05 May 2000
Resigned 14 May 2004

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 30 Apr 2013
Resigned 11 Jun 2015

DOCHERTY, Aidan

Resigned
137 Taybridge Road, LondonSW11 5PY
Born March 1965
Director
Appointed 25 Nov 1998
Resigned 05 May 2000

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 25 Nov 1998
Resigned 05 May 2000

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 30 Apr 2013
Resigned 31 Mar 2021

FISHER, Thomas Clive

Resigned
1 Nevelle Close, BracknellRG42 4AZ
Born April 1952
Director
Appointed 26 Feb 2009
Resigned 01 Aug 2011

HAXBY, Martin James, Mr.

Resigned
Wildhern 133 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born July 1950
Director
Appointed 05 May 2000
Resigned 30 Apr 2006

JOYCE, Christopher

Resigned
138 East 36th Street, U.S.A.FOREIGN
Born November 1963
Director
Appointed 14 Jul 1997
Resigned 31 Mar 1998

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

KERNICK, Paul Andrew

Resigned
11 Montacute Road, Tunbridge WellsTN2 5QR
Born October 1964
Director
Appointed 04 Sept 2002
Resigned 14 Sept 2007

LUDWIG, Christopher

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1984
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2023

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2023

Persons with significant control

1

20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company With Old Address
13 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
30 July 2005
244244
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
5 August 2003
244244
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
10 May 2001
288cChange of Particulars
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
18 December 1999
403b403b
Legacy
18 December 1999
403b403b
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 1998
AUDAUD
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
244244
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
5 November 1996
244244
Legacy
15 January 1996
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
11 August 1995
155(6)a155(6)a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
225(1)225(1)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
12 October 1994
288288
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
11 June 1993
363b363b
Legacy
16 February 1993
88(2)R88(2)R
Legacy
25 November 1992
288288
Legacy
23 November 1992
288288
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1992
288288
Legacy
23 June 1992
288288
Incorporation Company
12 June 1992
NEWINCIncorporation