Background WavePink WaveYellow Wave

SPORTING GROUP HOLDINGS LIMITED (02914954)

SPORTING GROUP HOLDINGS LIMITED (02914954) is a liquidation UK company. incorporated on 31 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPORTING GROUP HOLDINGS LIMITED has been registered for 31 years. Current directors include ETIENNE, Xavier Pierre Marie Michel.

Company Number
02914954
Status
liquidation
Type
ltd
Incorporated
31 March 1994
Age
31 years
Address
C/O Frp Advisory Trading Limited 110, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ETIENNE, Xavier Pierre Marie Michel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTING GROUP HOLDINGS LIMITED

SPORTING GROUP HOLDINGS LIMITED is an liquidation company incorporated on 31 March 1994 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. SPORTING GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

liquidation

Active since 31 years ago

Company No

02914954

LTD Company

Age

31 Years

Incorporated 31 March 1994

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

SPORTING INDEX HOLDINGS LIMITED
From: 7 February 2003To: 1 December 2021
SPORTING INDEX HOLDINGS PLC
From: 31 March 1994To: 7 February 2003
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Aldgate Tower Office 5039, 5th Floor 2 Leman Street London E1 8FA England
From: 16 December 2024To: 9 January 2026
1-3 4th Floor 1-3 Fredericks Place London EC2V 8EY England
From: 7 November 2024To: 16 December 2024
1-3 4th Floor, 1-3 Fredericks Place, London EC2V 8EY United Kingdom
From: 7 November 2024To: 7 November 2024
Dawson House Jewry Street Floor 8 London EC3N 2EX England
From: 8 May 2024To: 7 November 2024
St.Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England
From: 20 May 2022To: 8 May 2024
Gateway House Milverton Street Kennington London SE11 4AP
From: 19 July 2012To: 20 May 2022
, Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, Bedfordshire, LU7 9ES
From: 31 March 1994To: 19 July 2012
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Apr 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 17
Director Joined
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Loan Cleared
Jun 19
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 23
Funding Round
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

ETIENNE, Xavier Pierre Marie Michel

Active
3-7 Quai Du Point Du Jour, Boulogne-Billancourt92100
Born June 1966
Director
Appointed 03 Dec 2020

BAKER, Stuart Richard

Resigned
Milverton Street, LondonSE11 4AP
Secretary
Appointed 02 Aug 2018
Resigned 20 Jan 2022

DAVIS, James Edward Coleman

Resigned
12 Parkgate Gardens, LondonSW14 8BQ
Secretary
Appointed 24 Jul 1997
Resigned 30 May 2008

LYONS, Louise Marion

Resigned
Kinvara Beech Hill Road, North FerribyHU14 3QY
Secretary
Appointed 31 Mar 1994
Resigned 18 May 1994

PATES, Martin Richard

Resigned
Milverton Street, LondonSE11 4AP
Secretary
Appointed 30 May 2008
Resigned 02 Aug 2018

PEAKE, Amanda Patricia

Resigned
Brackley Road, LondonW4 2HW
Secretary
Appointed 18 May 1994
Resigned 24 Jul 1997

ARTLEY, Craig William

Resigned
Second Floor, LondonEC4M 7HP
Born October 1983
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2023

CARVER, Margaret Adela Miriam

Resigned
Cintra House, WinchesterSO23 9SR
Born July 1964
Director
Appointed 01 Jun 2001
Resigned 03 Feb 2003

DAVIS, James Edward Coleman

Resigned
12 Parkgate Gardens, LondonSW14 8BQ
Born September 1965
Director
Appointed 25 Aug 1998
Resigned 30 May 2008

DE LAITRE, Olivier Aymard Marie

Resigned
3-7 Quai Du Point Du Jour, Boulogne- Billancourt92100
Born April 1959
Director
Appointed 03 Dec 2020
Resigned 13 Oct 2025

DENSHAM, John Patrick Martin

Resigned
Windover Coulsdon Lane, CoulsdonCR5 3QG
Born December 1950
Director
Appointed 18 May 1994
Resigned 01 Jun 2001

DUNN, Harriet Jane

Resigned
3 St Margarets Avenue, CottinghamHU16 5NQ
Born February 1967
Director
Appointed 31 Mar 1994
Resigned 18 May 1994

GIBBS, Roger Geoffrey, Sir

Resigned
23 Tregunter Road, LondonSW10 9LS
Born October 1934
Director
Appointed 25 Jan 2000
Resigned 20 Feb 2001

GLYNN, Richard Ian

Resigned
1/21 Belsize Avenue, LondonNW3 4BL
Born July 1964
Director
Appointed 05 Feb 2001
Resigned 17 Sept 2008

GREGSON, Charles Henry

Resigned
Hope Farm, BillingshurstRH14 9BN
Born June 1947
Director
Appointed 20 Oct 2000
Resigned 01 Jun 2001

GREGSON, Charles Henry

Resigned
Hope Farm, BillingshurstRH14 9BN
Born June 1947
Director
Appointed 04 Oct 2000
Resigned 27 Feb 2001

HELLYER, Compton Graham

Resigned
The Grange, NewburyRG18 0UE
Born July 1946
Director
Appointed 18 May 1994
Resigned 22 Nov 2005

HUNTER, Alistair John

Resigned
Fenny Slade, Potters BarEN6 5QS
Born September 1964
Director
Appointed 10 Feb 2003
Resigned 15 Aug 2006

KENT-LEMON, Nigel William

Resigned
29 Queensdale Road, LondonW11 4SB
Born October 1946
Director
Appointed 20 May 1997
Resigned 11 Dec 1998

LAFOSSE, Frédéric Paul Marie

Resigned
3-7 Quai Du Point Du Jour, Boulogne- Billancourt92100
Born May 1975
Director
Appointed 03 Dec 2020
Resigned 13 Oct 2025

LYONS, Louise Marion

Resigned
Kinvara Beech Hill Road, North FerribyHU14 3QY
Born August 1961
Director
Appointed 31 Mar 1994
Resigned 18 May 1994

MASCRÉ, Jérôme Paul Marie

Resigned
Office 5039, 5th Floor, LondonE1 8FA
Born May 1973
Director
Appointed 19 Feb 2021
Resigned 13 Oct 2025

MATTHEWS, Peter

Resigned
12 St Huberts Close, Gerrards CrossSL9 7EN
Born September 1946
Director
Appointed 01 Jun 2001
Resigned 21 Jan 2003

MCNEILE, Lindsay James

Resigned
43 Fentiman Road, LondonSW8 1LH
Born February 1948
Director
Appointed 18 May 1994
Resigned 20 Apr 2001

MURPHY, Warren Stuart

Resigned
Milverton Street, LondonSE11 4AP
Born March 1968
Director
Appointed 17 Sept 2008
Resigned 05 Apr 2016

PATES, Martin Richard

Resigned
Milverton Street, LondonSE11 4AP
Born December 1975
Director
Appointed 30 May 2008
Resigned 30 Nov 2018

POCOCK, Nicholas Edward Julian

Resigned
55 Ravenscourt Road, LondonW6 0UJ
Born December 1951
Director
Appointed 18 May 1994
Resigned 01 Jun 2001

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 11 May 1999
Resigned 21 Jan 2003

SYKES, Christopher John Newlands

Resigned
Kingswood Farm, LingfieldRH7 6HS
Born August 1939
Director
Appointed 18 May 1994
Resigned 29 Jan 2003

TRIM, Simon Edward

Resigned
Milverton Street, LondonSE11 4AP
Born March 1970
Director
Appointed 13 Apr 2016
Resigned 07 May 2021

WALL, Malcolm Robert

Resigned
The Close, LondonSW14 7AU
Born July 1956
Director
Appointed 03 Dec 1999
Resigned 04 Oct 2000

WOOLLEY, Andrew Moger

Resigned
Milverton Street, LondonSE11 4AP
Born November 1963
Director
Appointed 07 Aug 2018
Resigned 31 Jan 2021

WRIGHT, Andrew James

Resigned
Office 5039, 5th Floor, LondonE1 8FA
Born September 1971
Director
Appointed 07 May 2021
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

The French Republic

Active
139, Rue De Bercy - Teledoc 228, Paris75572

Nature of Control

Significant influence or control
Notified 04 Nov 2020
Milverton Street, LondonSE11 4AP

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 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

259

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 January 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 January 2026
600600
Resolution
9 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Resolution
30 July 2024
RESOLUTIONSResolutions
Memorandum Articles
30 July 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Legacy
13 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
8 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
155(6)b155(6)b
Legacy
12 December 2005
155(6)b155(6)b
Legacy
12 December 2005
155(6)a155(6)a
Legacy
12 December 2005
155(6)b155(6)b
Legacy
12 December 2005
155(6)b155(6)b
Legacy
12 December 2005
155(6)a155(6)a
Memorandum Articles
7 December 2005
MEM/ARTSMEM/ARTS
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
122122
Legacy
4 March 2003
122122
Legacy
4 March 2003
88(2)R88(2)R
Legacy
2 March 2003
155(6)a155(6)a
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
7 February 2003
CERT10CERT10
Re Registration Memorandum Articles
7 February 2003
MARMAR
Legacy
7 February 2003
5353
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Memorandum Articles
25 January 2003
MEM/ARTSMEM/ARTS
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
88(2)R88(2)R
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
5 December 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
8 September 2002
88(2)R88(2)R
Statement Of Affairs
25 July 2002
SASA
Legacy
25 July 2002
88(2)R88(2)R
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
11 October 2001
88(2)R88(2)R
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
88(2)R88(2)R
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Legacy
22 March 2001
PROSPPROSP
Legacy
15 March 2001
PROSPPROSP
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Statement Of Affairs
2 January 2001
SASA
Legacy
2 January 2001
88(2)R88(2)R
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
26 March 1999
CERT5CERT5
Legacy
26 March 1999
43(3)e43(3)e
Accounts Balance Sheet
26 March 1999
BSBS
Auditors Statement
26 March 1999
AUDSAUDS
Auditors Report
26 March 1999
AUDRAUDR
Re Registration Memorandum Articles
26 March 1999
MARMAR
Legacy
26 March 1999
43(3)43(3)
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 December 1998
AAAnnual Accounts
Legacy
13 October 1998
122122
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
11 December 1997
403b403b
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
122122
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1996
AAAnnual Accounts
Legacy
29 June 1995
122122
Legacy
29 June 1995
88(2)R88(2)R
Legacy
29 June 1995
88(2)R88(2)R
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
169169
Legacy
18 April 1995
122122
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
88(2)P88(2)P
Legacy
8 December 1994
88(2)R88(2)R
Legacy
13 July 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
123Notice of Increase in Nominal Capital
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
287Change of Registered Office
Legacy
12 May 1994
224224
Incorporation Company
31 March 1994
NEWINCIncorporation