Background WavePink WaveYellow Wave

LONDON SOUTHEND AIRPORT COMPANY LIMITED (02881745)

LONDON SOUTHEND AIRPORT COMPANY LIMITED (02881745) is an active UK company. incorporated on 17 December 1993. with registered office in Southend-On-Sea. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. LONDON SOUTHEND AIRPORT COMPANY LIMITED has been registered for 32 years. Current directors include DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard and 1 others.

Company Number
02881745
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
London Southend Airport, Southend-On-Sea, SS2 6YF
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard, LYNN, Catherine Susan, Ms.
SIC Codes
51101, 52103, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SOUTHEND AIRPORT COMPANY LIMITED

LONDON SOUTHEND AIRPORT COMPANY LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Southend-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. LONDON SOUTHEND AIRPORT COMPANY LIMITED was registered 32 years ago.(SIC: 51101, 52103, 82990)

Status

active

Active since 32 years ago

Company No

02881745

LTD Company

Age

32 Years

Incorporated 17 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 14 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

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 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

MAWLAW 228 LIMITED
From: 17 December 1993To: 28 January 1994
Contact
Address

London Southend Airport London Southend Airport Southend-On-Sea, SS2 6YF,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 25 October 2017To: 26 April 2024
Third Floor Stratford Place London W1C 1BE England
From: 24 October 2017To: 25 October 2017
22 Soho Square London W1D 4NS
From: 7 May 2014To: 24 October 2017
C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 2 May 2013To: 7 May 2014
Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk
From: 17 December 1993To: 2 May 2013
Timeline

51 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Sept 13
Director Left
May 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Mar 21
Director Left
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Left
Apr 24
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
3
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DE RUN, Hamish

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born November 1976
Director
Appointed 05 Aug 2024

GARTON, Christopher Charles

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1961
Director
Appointed 05 Aug 2024

HOSKINS, Richard

Active
Pennsylvania Avenue Nw, Washington Dc 20004
Born May 1967
Director
Appointed 23 May 2024

LYNN, Catherine Susan, Ms.

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born April 1964
Director
Appointed 21 May 2024

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 09 Dec 2019
Resigned 05 Mar 2021

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Secretary
Appointed 20 Apr 2011
Resigned 06 Jun 2016

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 05 Dec 2008
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 17 Dec 1993
Resigned 05 Dec 2008

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

CAMBIDGE, Thomas Roy John

Resigned
St. James's Market, LondonSW1Y 4AH
Born September 1982
Director
Appointed 23 May 2024
Resigned 05 Aug 2024

CAMPBELL, Anthony Roger

Resigned
Thresher Barn, UmberleighEX37 9BJ
Born February 1943
Director
Appointed 25 May 2004
Resigned 05 Dec 2008

DE BRUNNER, Aidan Whiteman

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born June 1972
Director
Appointed 01 Mar 2023
Resigned 23 May 2024

DILWORTH, Nicholas Anthony

Resigned
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 10 Apr 2024

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 17 Dec 1993
Resigned 03 Feb 1994

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 20 Mar 2020
Resigned 24 Jul 2023

GREWOCK, Philip David

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born July 1984
Director
Appointed 12 Sept 2022
Resigned 23 May 2024

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 17 Dec 1993
Resigned 03 Feb 1994

HAYLES, Michael Robin Prior

Resigned
Hazeldene House, Saffron WaldenCB10 1PH
Born December 1943
Director
Appointed 03 Feb 1994
Resigned 20 Aug 2002

HORNE, Jonathan Ashley

Resigned
15 Stratford Place, LondonW1C 1BE
Born June 1957
Director
Appointed 06 Jun 2016
Resigned 01 Aug 2018

JACKSON, Ricky Martyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born May 1969
Director
Appointed 06 Jun 2016
Resigned 20 Mar 2020

JONES, Glyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born August 1958
Director
Appointed 06 Jun 2016
Resigned 20 Mar 2020

KITCHING, John Everley Michael

Resigned
Manor Farm, TadleyRG26 5TZ
Born November 1936
Director
Appointed 11 Mar 1994
Resigned 19 Apr 1995

QUNASH, Lubna

Resigned
St. James's Market, LondonSW1Y 4AH
Born November 1979
Director
Appointed 23 May 2024
Resigned 07 Apr 2025

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 05 Dec 2008
Resigned 10 Apr 2014

STONE, Barry

Resigned
138 Neil Armstrong Way, Leigh On SeaSS2 5UL
Born September 1953
Director
Appointed 03 Feb 1994
Resigned 21 Dec 1994

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 05 Dec 2008
Resigned 14 Jun 2018

UPTON, John Andrew

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1974
Director
Appointed 12 Sept 2022
Resigned 23 May 2024

WALTERS, Andrew Richard

Resigned
Well House Farm, HookRG29 1TL
Born March 1946
Director
Appointed 03 Feb 1994
Resigned 05 Dec 2008

WELCH, Alastair James Macpherson

Resigned
Tythe Barn, Brent PelhamSG9 0HR
Born July 1967
Director
Appointed 01 Feb 2007
Resigned 31 Jul 2013

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 05 Dec 2008
Resigned 13 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 16 May 2024
Kingstown, CarlisleCA6 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Miscellaneous
27 October 2014
MISCMISC
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Auditors Resignation Company
2 August 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Legacy
10 June 2010
MG01MG01
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
6 June 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
190190
Legacy
16 January 2009
353353
Legacy
16 January 2009
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Medium
6 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
31 December 2002
363aAnnual Return
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
169169
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
169169
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Legacy
12 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363aAnnual Return
Legacy
3 January 1997
363(353)363(353)
Legacy
3 January 1997
363(190)363(190)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
88(2)R88(2)R
Legacy
2 August 1994
224224
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
288288
Legacy
21 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Resolution
22 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1993
NEWINCIncorporation