Background WavePink WaveYellow Wave

CAMELOT UK LOTTERIES LIMITED (02822203)

CAMELOT UK LOTTERIES LIMITED (02822203) is an active UK company. incorporated on 27 May 1993. with registered office in Watford. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CAMELOT UK LOTTERIES LIMITED has been registered for 32 years. Current directors include CHVATAL, Robert, KOHLMAYER, Katarina, MORTON, Kenneth Robert.

Company Number
02822203
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
37-39 Clarendon Road, Watford, WD17 1JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CHVATAL, Robert, KOHLMAYER, Katarina, MORTON, Kenneth Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELOT UK LOTTERIES LIMITED

CAMELOT UK LOTTERIES LIMITED is an active company incorporated on 27 May 1993 with the registered office located in Watford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CAMELOT UK LOTTERIES LIMITED was registered 32 years ago.(SIC: 92000)

Status

active

Active since 32 years ago

Company No

02822203

LTD Company

Age

32 Years

Incorporated 27 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CAMELOT GROUP LIMITED
From: 5 July 2010To: 5 August 2010
CAMELOT GROUP PLC
From: 30 July 1993To: 5 July 2010
BARLEYGREEN LIMITED
From: 27 May 1993To: 30 July 1993
Contact
Address

37-39 Clarendon Road Watford, WD17 1JA,

Previous Addresses

Tolpits Lane Watford Hertfordshire WD18 9RN
From: 27 May 1993To: 20 May 2025
Timeline

135 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Capital Update
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Sept 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Director Joined
Nov 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Secured
Apr 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Joined
May 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
3
Funding
74
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHVATAL, Robert

Active
Clarendon Road, WatfordWD17 1JA
Born August 1968
Director
Appointed 05 Feb 2023

KOHLMAYER, Katarina

Active
Clarendon Road, WatfordWD17 1JA
Born December 1967
Director
Appointed 05 Feb 2023

MORTON, Kenneth Robert

Active
Clarendon Road, WatfordWD17 1JA
Born October 1980
Director
Appointed 05 Feb 2023

DILLON, John Edward Michael

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Secretary
Appointed 30 Jul 2010
Resigned 01 Feb 2024

HARRIS, David

Resigned
Wormholt Road, LondonW12 0LS
Secretary
Appointed 01 Feb 2024
Resigned 19 Apr 2024

MARCUS, Gillian Diane

Resigned
Waxwell Lane, PinnerHA5 3EU
Secretary
Appointed 11 Feb 1994
Resigned 30 Jul 2010

MURPHY, Peter Christopher Morrell

Resigned
32 The Uplands, Gerrards CrossSL9 7JG
Secretary
Appointed 24 Sept 1993
Resigned 12 Feb 1994

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 May 1993
Resigned 24 Sept 1993

ACHER, Gerald, Sir

Resigned
Church Stile House, CobhamKT11 3AG
Born April 1945
Director
Appointed 11 Sept 2002
Resigned 31 Aug 2015

ANDRE, Steven Wayne

Resigned
3 Mayfield Gardens, ShrewsburySY2 6PZ
Born September 1961
Director
Appointed 21 Nov 2007
Resigned 05 Aug 2008

BADDELEY, Julie Margaret

Resigned
Flat 8 Browning House, LondonW8 5AW
Born March 1951
Director
Appointed 01 Oct 2008
Resigned 08 Jul 2010

BAKER, Mary Elizabeth

Resigned
4 Royal Mint Court, LondonEC3N 4HJ
Born February 1937
Director
Appointed 20 Jan 1994
Resigned 30 Jun 1998

BENNETT, John Hamish

Resigned
4 Thorn Tree Court, LondonW5 2JB
Born December 1944
Director
Appointed 01 Dec 2000
Resigned 17 May 2007

BLAKEMORE, Dominic William

Resigned
Winterbrook Road, LondonSE24 9JA
Born June 1969
Director
Appointed 24 Sept 2008
Resigned 08 Jul 2010

BOTTING, Elizabeth Louise

Resigned
Gable House, BroadwayWR12 7AL
Born September 1939
Director
Appointed 01 Mar 1999
Resigned 08 Jul 2010

BROCKLEHURST, Neil James

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born July 1976
Director
Appointed 05 Feb 2023
Resigned 01 Feb 2024

BROWN, Austen Patrick, Sir

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born April 1940
Director
Appointed 08 Jul 2010
Resigned 28 Jun 2018

BURKE, Simon Paul

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born August 1958
Director
Appointed 04 Sept 2023
Resigned 30 Jun 2024

BURSTEIN, Alex Steven

Resigned
71 Water Way, BarringtonRI 02806
Born July 1949
Director
Appointed 03 Feb 1994
Resigned 08 Feb 1994

BUTLER, James, Sir

Resigned
Littleton House, WinchesterSO21 2QF
Born March 1929
Director
Appointed 03 Feb 1994
Resigned 30 Nov 2002

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 27 May 1993
Resigned 24 Sept 1993

CHRISTOU, Richard

Resigned
69 Chandos Avenue, LondonN20 9EG
Born October 1944
Director
Appointed 11 Mar 1994
Resigned 03 Jul 1995

CLARK, David Ellery

Resigned
Flat 11 The Porticos, LondonNW3 4BN
Born April 1940
Director
Appointed 03 Feb 1994
Resigned 03 Feb 2003

CLARK, Michael Archibald Campbell

Resigned
20 Redington Road, LondonNW3 7RG
Born August 1947
Director
Appointed 01 Jan 1997
Resigned 08 Jul 2010

COE, Sebastian, Lord

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born September 1956
Director
Appointed 05 Feb 2023
Resigned 01 Feb 2024

COPE, Jeremy Ewart

Resigned
24 Auckland Road, LondonSE19 2DJ
Born November 1951
Director
Appointed 17 Jan 2000
Resigned 24 Sept 2003

COUSINS, Charles Martin

Resigned
31 Gowan Avenue, LondonSW6 6RH
Born August 1939
Director
Appointed 08 Mar 1994
Resigned 11 Mar 1994

CROZIER, Adam Alexander

Resigned
Hereford House, WeybridgeKT13 9TF
Born January 1964
Director
Appointed 01 Feb 2007
Resigned 31 Mar 2010

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 11 Mar 1994
Resigned 29 Feb 1996

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 17 Aug 2005
Resigned 25 Jun 2008

DEARING, Ronald Ernest, Lord

Resigned
Cumbrae Upper Brighton Road, Kingston On ThamesKT6 6JY
Born July 1930
Director
Appointed 08 Dec 1993
Resigned 27 Apr 1995

DUNCAN, Andrew John

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born July 1962
Director
Appointed 01 Nov 2014
Resigned 21 Jun 2017

ELSBURY, David Clark

Resigned
5 Agincourt, AscotSL5 7SJ
Born January 1936
Director
Appointed 01 Apr 1995
Resigned 25 Jan 1999

FLUKER, Christine Louise

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born June 1953
Director
Appointed 01 Dec 2009
Resigned 08 Jul 2010

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 30 Jun 2002
Resigned 17 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2023
Watford, Hertfordshire, Wd18 9rn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2023
Fundings
Financials
Latest Activities

Filing History

545

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Memorandum Articles
23 August 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Second Filing Of Form With Form Type
16 June 2014
RP04RP04
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Move Registers To Registered Office Company
20 June 2013
AD04Change of Accounting Records Location
Legacy
9 April 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Legacy
10 October 2012
MG01MG01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Legacy
9 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
31 May 2012
MG01MG01
Legacy
17 April 2012
MG01MG01
Legacy
17 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Legacy
10 October 2011
MG01MG01
Legacy
18 July 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Legacy
12 October 2010
MG01MG01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Legacy
10 September 2010
MG02MG02
Legacy
8 September 2010
MG01MG01
Legacy
6 September 2010
MG01MG01
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Legacy
30 July 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2010
SH19Statement of Capital
Legacy
30 July 2010
CAP-SSCAP-SS
Resolution
30 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Legacy
14 July 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
5 July 2010
CERT10CERT10
Re Registration Memorandum Articles
5 July 2010
MARMAR
Resolution
5 July 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 July 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
5 May 2010
MG01MG01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
7 April 2010
MG01MG01
Legacy
13 January 2010
MG01MG01
Accounts With Accounts Type Interim
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
11 November 2009
MG01MG01
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
19 October 2009
MG01MG01
Legacy
16 October 2009
MG01MG01
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
363aAnnual Return
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
4 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
21 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Memorandum Articles
22 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
19 October 2007
MEM/ARTSMEM/ARTS
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
88(2)R88(2)R
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
20 December 2006
AAAnnual Accounts
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
6 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
288cChange of Particulars
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
22 December 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288cChange of Particulars
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
14 January 2004
AAAnnual Accounts
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
21 February 2003
AAMDAAMD
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
20 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288cChange of Particulars
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
29 August 2002
AAMDAAMD
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Memorandum Articles
18 January 2002
MEM/ARTSMEM/ARTS
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
11 January 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
288bResignation of Director or Secretary
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
13 October 2000
287Change of Registered Office
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
288cChange of Particulars
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
17 March 1999
MEM/ARTSMEM/ARTS
Resolution
17 March 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288cChange of Particulars
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
363sAnnual Return (shuttle)
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
169169
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
17 April 1998
AAAnnual Accounts
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
288288
Legacy
21 March 1996
288288
Legacy
19 March 1996
288288
Legacy
12 March 1996
288288
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Resolution
29 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
24 November 1995
AAAnnual Accounts
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
10 July 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
23 November 1994
AAMDAAMD
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Legacy
9 August 1994
88(2)R88(2)R
Legacy
12 July 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
12 April 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Resolution
1 March 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
288288
Memorandum Articles
27 February 1994
MEM/ARTSMEM/ARTS
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
26 January 1994
288288
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
287Change of Registered Office
Legacy
4 October 1993
224224
Legacy
4 October 1993
88(2)R88(2)R
Memorandum Articles
4 October 1993
MEM/ARTSMEM/ARTS
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
123Notice of Increase in Nominal Capital
Resolution
4 October 1993
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
29 September 1993
CERT5CERT5
Re Registration Memorandum Articles
29 September 1993
MARMAR
Accounts Balance Sheet
29 September 1993
BSBS
Auditors Statement
29 September 1993
AUDSAUDS
Auditors Report
29 September 1993
AUDRAUDR
Legacy
29 September 1993
43(3)e43(3)e
Legacy
29 September 1993
43(3)43(3)
Resolution
29 September 1993
RESOLUTIONSResolutions
Memorandum Articles
26 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1993
NEWINCIncorporation