Background WavePink WaveYellow Wave

SPACE NK LIMITED (02773985)

SPACE NK LIMITED (02773985) is an active UK company. incorporated on 16 December 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. SPACE NK LIMITED has been registered for 33 years. Current directors include LIGHTFOOT, Andrew William, STEELMAN, Kecia Lin.

Company Number
02773985
Status
active
Type
ltd
Incorporated
16 December 1992
Age
33 years
Address
5th Floor Shropshire House, London, WC1E 6JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
LIGHTFOOT, Andrew William, STEELMAN, Kecia Lin
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE NK LIMITED

SPACE NK LIMITED is an active company incorporated on 16 December 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. SPACE NK LIMITED was registered 33 years ago.(SIC: 47750)

Status

active

Active since 33 years ago

Company No

02773985

LTD Company

Age

33 Years

Incorporated 16 December 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 30 March 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CHARCO 516 LIMITED
From: 16 December 1992To: 11 January 1993
Contact
Address

5th Floor Shropshire House 11-20 Capper Street London, WC1E 6JA,

Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Nov 14
Director Joined
Jun 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Feb 25
Share Issue
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Owner Exit
Aug 25
1
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LIGHTFOOT, Andrew William

Active
5th Floor Shropshire House, LondonWC1E 6JA
Born March 1981
Director
Appointed 27 Mar 2019

STEELMAN, Kecia Lin

Active
5th Floor, LondonWC1E 6JA
Born February 1971
Director
Appointed 10 Jul 2025

ADATIA, Eric

Resigned
43 Netherlands Road, New BarnetEN5 1BP
Secretary
Appointed 28 Jul 1998
Resigned 08 Feb 2005

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Secretary
Appointed 30 Aug 1996
Resigned 28 Jul 1998

CAMPBELL, Ian Robin

Resigned
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 15 Nov 1995
Resigned 30 Aug 1996

DALY, John

Resigned
The Grove, StagsdenMK43 8SL
Secretary
Appointed 08 Feb 2005
Resigned 24 Aug 2005

GIFFIN, Michael William

Resigned
73c Chesilton Road, LondonSW6 5AA
Secretary
Appointed 24 Aug 2005
Resigned 07 Sept 2007

LEVITAN, Paula

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Secretary
Appointed 28 Jun 2018
Resigned 07 Dec 2023

MACKNAY, Tom

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Secretary
Appointed 27 Nov 2007
Resigned 28 Jun 2018

TAYLOR, Graham Richard

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Secretary
Appointed 07 Dec 2023
Resigned 10 Jul 2025

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 16 Dec 1992
Resigned 08 Mar 1993

KWG REGISTRARS LIMITED

Resigned
92 New Cavendish Street, LondonW1M 7FA
Corporate secretary
Appointed 08 Mar 1992
Resigned 15 Nov 1995

ADATIA, Eric

Resigned
43 Netherlands Road, New BarnetEN5 1BP
Born August 1965
Director
Appointed 25 Jul 2000
Resigned 08 Feb 2005

ALEXANDER, Heather

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born February 1966
Director
Appointed 27 Mar 2016
Resigned 28 Feb 2019

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Born August 1938
Director
Appointed 30 Aug 1996
Resigned 18 Nov 1997

BROWN, Derek Deshborough

Resigned
3 Greenhill Cottages, Hadley WoodEN4 0PJ
Born January 1958
Director
Appointed 11 Jan 1993
Resigned 30 Aug 1996

BUSHELL, Helen Elizabeth

Resigned
18 Murray Mews, LondonNW1 9RJ
Born August 1968
Director
Appointed 25 Jul 2000
Resigned 14 Apr 2004

FENN, Colin Charles

Resigned
30 Sheffield Terrace, LondonW8 7NA
Born January 1945
Director
Appointed 30 Aug 1996
Resigned 15 May 2006

FISHER, William Sydney

Resigned
Triple C Ranch, San Anselmo
Born April 1957
Director
Appointed 27 Jun 2002
Resigned 10 Jul 2025

GAREK, Christopher

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born August 1956
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2020

GIFFIN, Michael William

Resigned
73c Chesilton Road, LondonSW6 5AA
Born October 1967
Director
Appointed 24 Aug 2005
Resigned 07 Sept 2007

GORDINIER, Amy

Resigned
46e Gertrude Street, LondonSW10 0JQ
Born May 1970
Director
Appointed 24 Jun 2003
Resigned 19 Dec 2003

HILLMAN, Christopher Arthur

Resigned
55 Avondale Avenue, East BarnetEN4 8NB
Born March 1953
Director
Appointed 30 Aug 1996
Resigned 18 Nov 1997

HOOD, Katherine Jane

Resigned
16 Rosenau Crescent, LondonSW11 4RZ
Born September 1959
Director
Appointed 27 Jun 2002
Resigned 05 Nov 2007

KINNAIRD, Alexander Wilson

Resigned
The Atrium, BelfastBT9
Born September 1930
Director
Appointed 11 Jan 1993
Resigned 06 Aug 1996

KINNAIRD, Nicola

Resigned
10 William Cobbett House, LondonW8 5SY
Born April 1964
Director
Appointed 11 Jan 1993
Resigned 30 Jun 2014

KRANTZ, David Eric

Resigned
27 Gainsborough House, LondonNW3 6PZ
Born April 1953
Director
Appointed 18 Nov 1997
Resigned 11 May 2004

LAWLER, Tanya Michelle

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born July 1971
Director
Appointed 30 Jan 2020
Resigned 10 Dec 2020

LYON, Kevin John

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born October 1961
Director
Appointed 19 Sept 2019
Resigned 10 Jul 2025

MACKNAY, Tom

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born March 1963
Director
Appointed 27 Nov 2007
Resigned 31 Dec 2020

MITCHELL, Margaret Lane

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born June 1985
Director
Appointed 17 Aug 2022
Resigned 10 Jul 2025

MUNN, Tracy Elizabeth

Resigned
8 Merchant House, LondonW9 1HR
Born November 1962
Director
Appointed 25 Jul 2000
Resigned 15 Apr 2004

PICKAERTS, Nicolas

Resigned
5th Floor Shropshire House, LondonWC1E 6JA
Born December 1981
Director
Appointed 01 Jan 2021
Resigned 10 Jul 2025

PILKINGTON, Judith Mary

Resigned
43 The Nautilus Building, LondonEC1R 1XW
Born October 1951
Director
Appointed 15 Jun 2004
Resigned 30 Apr 2009

SMITH, Alan Keith Patrick

Resigned
2 Wildwood Rise, LondonNW11 6SX
Born March 1941
Director
Appointed 18 Nov 1997
Resigned 10 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Suite 120, BolingbrookIL 60440

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2025
Ceased 07 Aug 2025
6 Lloyds Avenue, LondonEC3N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2025

Mr William Sydney Fisher

Ceased
One Maritime Plaza, Suite 1400, Sf, Ca 94111
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2025

Mr John Joseph Fisher

Ceased
One Maritime Plaza, Suite 1400, Sf, Ca 94111
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2025

Mr Robert Joseph Fisher

Ceased
One Maritime Plaza, Suite 1400, Sf, Ca 94111
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

282

Memorandum Articles
4 April 2026
MAMA
Resolution
4 April 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
7 July 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Capital Alter Shares Consolidation
4 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 May 2020
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
27 May 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Legacy
14 December 2017
RP04CS01RP04CS01
Legacy
14 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Confirmation Statement
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Group
11 February 2010
AAMDAAMD
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
169169
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Legacy
24 March 2007
122122
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2006
AAAnnual Accounts
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Memorandum Articles
3 November 2006
MEM/ARTSMEM/ARTS
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
353353
Legacy
18 January 2005
287Change of Registered Office
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Memorandum Articles
21 January 2002
MEM/ARTSMEM/ARTS
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 2000
AAAnnual Accounts
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
287Change of Registered Office
Legacy
8 September 2000
88(2)R88(2)R
Legacy
8 September 2000
123Notice of Increase in Nominal Capital
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 November 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
88(2)R88(2)R
Legacy
19 January 1999
88(2)R88(2)R
Legacy
19 January 1999
88(2)R88(2)R
Legacy
19 January 1999
88(2)R88(2)R
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
123Notice of Increase in Nominal Capital
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
27 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1996
363b363b
Legacy
8 November 1996
363(287)363(287)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Auditors Resignation Company
15 August 1996
AUDAUD
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
88(2)R88(2)R
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
26 January 1993
88(2)R88(2)R
Legacy
25 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
17 January 1993
288288
Legacy
17 January 1993
224224
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1992
NEWINCIncorporation