Background WavePink WaveYellow Wave

U AND I (DEVELOPMENT AND TRADING) LIMITED (02850465)

U AND I (DEVELOPMENT AND TRADING) LIMITED (02850465) is an active UK company. incorporated on 3 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. U AND I (DEVELOPMENT AND TRADING) LIMITED has been registered for 32 years. Current directors include HOOD, Michael James, RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED and 1 others.

Company Number
02850465
Status
active
Type
ltd
Incorporated
3 September 1993
Age
32 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOOD, Michael James, RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U AND I (DEVELOPMENT AND TRADING) LIMITED

U AND I (DEVELOPMENT AND TRADING) LIMITED is an active company incorporated on 3 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. U AND I (DEVELOPMENT AND TRADING) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02850465

LTD Company

Age

32 Years

Incorporated 3 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

U AND I (PROJECTS) LIMITED
From: 12 November 2015To: 7 August 2020
DEVELOPMENT SECURITIES (PROJECTS) LIMITED
From: 24 March 1994To: 12 November 2015
DEVELOPMENT SECURITIES PROPERTIES LIMITED
From: 3 September 1993To: 24 March 1994
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 7 October 2022
7a Howick Place London SW1P 1DZ United Kingdom
From: 10 November 2015To: 11 November 2015
Portland House Bressenden Place London SW1E 5DS
From: 3 September 1993To: 10 November 2015
Timeline

41 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Feb 10
Director Left
Apr 10
Director Left
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Left
May 14
Loan Secured
Nov 14
Loan Secured
May 15
Director Joined
Feb 16
Director Left
Mar 16
Loan Secured
May 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Loan Cleared
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Jul 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Loan Cleared
Jan 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 05 Oct 2022

HOOD, Michael James

Active
LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

RICHARDSON, George Mark

Active
LondonSW1E 5JL
Born April 1960
Director
Appointed 12 Mar 2018

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed 15 Nov 1993
Resigned 19 Jan 2011

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Mar 2011
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

WARE, Robert Thomas Ernest

Resigned
3 Bayliss Road, ReadingRG10 8DR
Secretary
Appointed 21 Sept 1993
Resigned 15 Nov 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Sept 1993
Resigned 21 Sept 1993

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 05 Oct 2022

BARWICK, Charles Julian

Resigned
Marsham Street, LondonSW1P 4JA
Born December 1953
Director
Appointed 16 Jul 1998
Resigned 07 Jul 2016

BODIE, Anthony Ellyah

Resigned
112 Clifton Hill, LondonNW8 OJS
Born February 1939
Director
Appointed 21 Sept 1993
Resigned 21 May 1997

BUSH, Clive Dennis

Resigned
14 Moreton Place, LondonSW1V 2NP
Born July 1969
Director
Appointed 14 Jun 1999
Resigned 01 Aug 2003

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

ENTICKNAP, David Philip

Resigned
1 York Villas, GoudhurstTN17 1EJ
Born September 1960
Director
Appointed 01 Jan 2004
Resigned 30 May 2014

FISHER, Helen Catherine

Resigned
Flat 3, LondonSW1V 4NE
Born September 1978
Director
Appointed 07 Mar 2007
Resigned 31 Dec 2008

HESKETH, James Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1972
Director
Appointed 01 Aug 2003
Resigned 30 Jul 2019

KUMAR, Walter Krishan

Resigned
31 West Hill Park, LondonN6 6ND
Born March 1946
Director
Appointed 08 Jun 2000
Resigned 30 Apr 2013

LANDAU, Martin Richard

Resigned
Le Schuylkill, MonacoMC98000
Born June 1937
Director
Appointed 24 Feb 1994
Resigned 20 Dec 2002

MARTIN, Laurence William

Resigned
Bressenden Place, LondonSW1E 5DS
Born November 1980
Director
Appointed 07 Mar 2007
Resigned 21 Nov 2016

MARX, Michael Henry

Resigned
Bressenden Place, LondonSW1E 5DS
Born June 1947
Director
Appointed 01 Sept 1994
Resigned 29 Feb 2016

MCALPINE, David Malcolm

Resigned
Yorkshire House, LondonSW1X 7EP
Born October 1946
Director
Appointed 24 Feb 1994
Resigned 31 Dec 2000

MCCUBBINE, Richard Clive

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1946
Director
Appointed 20 Nov 1995
Resigned 08 Mar 2018

PATENALL, Paul Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born August 1954
Director
Appointed 01 Apr 2005
Resigned 08 Mar 2018

PEARSE, Raymond Henry

Resigned
79 The Green, EwellKT17 3JX
Born October 1946
Director
Appointed 04 Jan 1995
Resigned 27 Jan 2010

PROTHERO, Graham

Resigned
Bracken Lane, StorringtonRH20 3HR
Born November 1961
Director
Appointed 10 Nov 2008
Resigned 31 Jan 2013

READ, Christopher Charles

Resigned
11 Whitemore Road, GuildfordGU1 1QT
Born February 1959
Director
Appointed 01 Jan 2001
Resigned 27 Feb 2003

REDSTONE, David Paul

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1961
Director
Appointed 21 Dec 2007
Resigned 08 Jun 2016

RUANE, Erik James

Resigned
14 Redcliffe Street, LondonSW10 9DT
Born July 1960
Director
Appointed 10 Jan 1995
Resigned 16 Feb 2001

SACK, Andrew James Alastair

Resigned
47 Essendine Road, LondonW9 2LX
Born January 1978
Director
Appointed 17 Apr 2008
Resigned 01 Apr 2010

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 18 Feb 2013
Resigned 19 Jun 2021

SMITH, Richard Bourke

Resigned
Regency Cottage, LeatherheadKT24 5ED
Born November 1936
Director
Appointed 24 Feb 1994
Resigned 31 Dec 2000

SQUIRE, Roger Maurice

Resigned
Glebe Street, LondonW4 2BE
Born August 1943
Director
Appointed 14 Oct 2002
Resigned 31 Mar 2005

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

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

226

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
27 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
21 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
21 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Resolution
7 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Resolution
18 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Legacy
20 October 2011
MG01MG01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Auditors Resignation Company
8 October 2009
AUDAUD
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Auditors Resignation Company
16 September 2009
AUDAUD
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
5 December 2007
AUDAUD
Legacy
26 September 2007
363aAnnual Return
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
7 October 1996
287Change of Registered Office
Legacy
16 February 1996
288288
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
19 September 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1993
287Change of Registered Office
Legacy
11 December 1993
288288
Legacy
7 December 1993
224224
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1993
287Change of Registered Office
Incorporation Company
3 September 1993
NEWINCIncorporation