Background WavePink WaveYellow Wave

QUONDAM ESTATES INVESTMENTS LIMITED (02879299)

QUONDAM ESTATES INVESTMENTS LIMITED (02879299) is an active UK company. incorporated on 9 December 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. QUONDAM ESTATES INVESTMENTS LIMITED has been registered for 32 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
02879299
Status
active
Type
ltd
Incorporated
9 December 1993
Age
32 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUONDAM ESTATES INVESTMENTS LIMITED

QUONDAM ESTATES INVESTMENTS LIMITED is an active company incorporated on 9 December 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. QUONDAM ESTATES INVESTMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02879299

LTD Company

Age

32 Years

Incorporated 9 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FISCAL ESTATES INVESTMENTS LIMITED
From: 13 January 1994To: 17 July 1997
SILVERSTRIKE SERVICES LIMITED
From: 9 December 1993To: 13 January 1994
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

, 43-45 Portman Square, London, W1H 6LY
From: 6 August 2014To: 3 December 2017
, 16 Grosvenor Street, London, W1K 4QF
From: 9 December 1993To: 6 August 2014
Timeline

33 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Cleared
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Nov 17
Owner Exit
Jun 18
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Left
Jun 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 31 Jul 2020

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 25 Oct 2004
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 23 Jul 2002
Resigned 25 Oct 2004

GODDARD, Terence Philip

Resigned
St Annes Grange, Newton LongvilleMK17 0BH
Secretary
Appointed 23 Dec 1993
Resigned 01 Nov 1994

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 20 May 1997
Resigned 31 Jan 2000

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

RICE, Sarah Jane

Resigned
12 Rangers Square, LondonSE10 8HR
Secretary
Appointed 01 Nov 1994
Resigned 25 Apr 1997

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 20 Oct 1999
Resigned 30 May 2000

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Secretary
Appointed 25 Apr 1997
Resigned 20 May 1997

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 20 Oct 1999
Resigned 23 Jul 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Dec 1993
Resigned 23 Dec 1993

BLAXLAND, Richard Bryan

Resigned
Gleamingwood, ChathamME4 6NX
Born June 1929
Director
Appointed 23 Dec 1993
Resigned 25 Apr 1997

BLOOR, Gordon

Resigned
Rowas Lodge, BathBA3 6HD
Born February 1942
Director
Appointed 23 Dec 1993
Resigned 25 Apr 1997

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DUGDALE, Edward Stratford

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 25 Apr 1997
Resigned 07 Oct 2002

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

ELLIS, Nigel George

Resigned
Willmead Farm, Newton AbbotTQ13 9NP
Born April 1939
Director
Appointed 25 Apr 1997
Resigned 04 Sept 2007

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

GODDARD, Terence Philip

Resigned
St Annes Grange, Newton LongvilleMK17 0BH
Born April 1940
Director
Appointed 23 Dec 1993
Resigned 10 Jan 1995

GREENSLADE, Daniel Mark

Resigned
Portman Square, LondonW1H 6LY
Born September 1976
Director
Appointed 13 Jan 2017
Resigned 17 Mar 2017

HARE, Alexander Edward Compton, Mr

Resigned
Great Portland Street, LondonW1W 5QZ
Born June 1985
Director
Appointed 13 Jan 2017
Resigned 14 Sept 2021

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 01 Sept 2012
Resigned 27 Jun 2016

KEMPNER, Nigel Justin

Resigned
Portman Square, LondonW1H 6LY
Born October 1956
Director
Appointed 31 Mar 2015
Resigned 19 Jul 2016

MASTERSON, Christopher Mary

Resigned
19 Tower Road, TwickenhamTW14 4PD
Born October 1956
Director
Appointed 23 Dec 1993
Resigned 25 Apr 1997

RILEY, Michael Edward

Resigned
Tylers Barn, CuckfieldRH17 5DX
Born September 1960
Director
Appointed 13 Aug 2001
Resigned 31 Jul 2002

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 31 Jul 2020
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 25 Apr 1997
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2015

STUBBER, James Robert Hamilton

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 14 Oct 2002
Resigned 17 Feb 2006

TATFORD, Simon Andrew

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1978
Director
Appointed 17 Mar 2017
Resigned 23 Jun 2022

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 22 Aug 2001
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 25 Apr 1997
Resigned 25 May 2012

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 June 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
9 November 2016
CC04CC04
Resolution
9 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Miscellaneous
22 November 2013
MISCMISC
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288cChange of Particulars
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288cChange of Particulars
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
11 January 1998
363sAnnual Return (shuttle)
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
155(6)a155(6)a
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
22 February 1996
403aParticulars of Charge Subject to s859A
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
400400
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
288288
Legacy
4 February 1994
224224
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
287Change of Registered Office
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Memorandum Articles
1 February 1994
MEM/ARTSMEM/ARTS
Resolution
1 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1993
NEWINCIncorporation