Background WavePink WaveYellow Wave

WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED (02920707)

WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED (02920707) is an active UK company. incorporated on 20 April 1994. with registered office in Sutton Court Road. The company operates in the Real Estate Activities sector, engaged in residents property management. WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BINGHAM, John Francis, CARTWRIGHT, Cassandra Jane, GRABOWSKI, Jakub and 3 others.

Company Number
02920707
Status
active
Type
ltd
Incorporated
20 April 1994
Age
31 years
Address
Estate Office, Sutton Court Road, W4 4NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BINGHAM, John Francis, CARTWRIGHT, Cassandra Jane, GRABOWSKI, Jakub, LONG, Matthew Thomas Edmund, RADCLIFFE, Anjali, THOMPSON, David George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED

WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 1994 with the registered office located in Sutton Court Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02920707

LTD Company

Age

31 Years

Incorporated 20 April 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 25 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

GREENADD LIMITED
From: 20 April 1994To: 12 July 1994
Contact
Address

Estate Office Watchfield Court Sutton Court Road, W4 4NA,

Timeline

82 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Oct 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Jul 2024

BINGHAM, John Francis

Active
Estate Office, Sutton Court RoadW4 4NA
Born September 1951
Director
Appointed 04 Dec 2023

CARTWRIGHT, Cassandra Jane

Active
Watchfield Court, Sutton Court RoadW4 4NA
Born April 1967
Director
Appointed 07 Nov 2024

GRABOWSKI, Jakub

Active
Estate Office, Sutton Court RoadW4 4NA
Born January 1987
Director
Appointed 04 Dec 2023

LONG, Matthew Thomas Edmund

Active
Watchfield Court, Sutton Court RoadW4 4NA
Born January 1978
Director
Appointed 07 Nov 2024

RADCLIFFE, Anjali

Active
Estate Office, Sutton Court RoadW4 4NA
Born April 1972
Director
Appointed 04 Dec 2023

THOMPSON, David George

Active
Estate Office, Sutton Court RoadW4 4NA
Born June 1940
Director
Appointed 04 Dec 2023

FORBES, John Paton

Resigned
19 Watchfield Court, LondonW4 4NB
Secretary
Appointed 04 Jan 2002
Resigned 30 Nov 2004

WARSI, Mohammed Akbar

Resigned
91 Field View, CambridgeCB3 8SY
Secretary
Appointed 03 May 1994
Resigned 19 Dec 2001

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 01 Dec 2004
Resigned 31 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1994
Resigned 03 May 1994

ALDRIDGE, Colin Russell

Resigned
Marlborough Road, LondonW4 4EU
Born July 1947
Director
Appointed 12 Jul 2021
Resigned 17 Jan 2023

ANDONIAN, Bernard

Resigned
Heathfield Terrace, LondonW4 4JW
Born September 1949
Director
Appointed 12 Jul 2021
Resigned 04 Dec 2023

AZIRIAN, Dzovinar

Resigned
Heathfield Terrace, LondonW4 4JP
Born January 1950
Director
Appointed 15 Feb 2010
Resigned 28 Mar 2011

BONE, Kathryn Louise

Resigned
Watchfield Court, Sutton Court Road, LondonW4 4NE
Born April 1987
Director
Appointed 03 Oct 2017
Resigned 08 Feb 2021

BROOKMAN, Joanna

Resigned
Watchfield Court, LondonW4 4NB
Born April 1958
Director
Appointed 13 Jun 2017
Resigned 25 Jun 2020

BROOKMAN, Joanna

Resigned
45 Watchfield Court, LondonW4 4NB
Born April 1958
Director
Appointed 19 Nov 2007
Resigned 25 Apr 2013

CHESTER, James Frank

Resigned
Estate Office, Sutton Court RoadW4 4NA
Born May 1949
Director
Appointed 04 Dec 2023
Resigned 02 Jun 2025

CHESTER, James Frank

Resigned
Sandown House, LondonW4 4JP
Born May 1949
Director
Appointed 12 Nov 2018
Resigned 16 Jun 2020

CLAYTON-JONES, Kim

Resigned
Sutton Court Road, LondonW4 4ND
Born September 1960
Director
Appointed 12 Feb 2009
Resigned 25 Apr 2013

CLIFT, Ronald

Resigned
98 Watchfield Court, LondonW4 4ND
Born August 1957
Director
Appointed 29 Nov 2004
Resigned 07 Apr 2006

COLLINS, Jack Benjamin

Resigned
Watchfield Court, Sutton Court Road, LondonW4 4NE
Born December 1987
Director
Appointed 03 Oct 2017
Resigned 28 Oct 2021

DE LASTI, Mel Francis

Resigned
Heathfield Terrace, LondonW4 4JW
Born March 1941
Director
Appointed 25 Apr 2013
Resigned 04 Dec 2023

FORBES, John Paton

Resigned
19 Watchfield Court, LondonW4 4NB
Born October 1948
Director
Appointed 04 Jan 2002
Resigned 30 Sept 2004

FREEDMAN, Robert Charles

Resigned
Watchfield Court, LondonW4 4NE
Born September 1943
Director
Appointed 11 Jun 2019
Resigned 19 Jun 2020

FREEDMAN, Robert Charles

Resigned
164 Watchfield Court, LondonW4 4NE
Born September 1943
Director
Appointed 04 Mar 2002
Resigned 12 Feb 2009

GHAZNI, Raehaneh

Resigned
Estate Office, Sutton Court RoadW4 4NA
Born January 1961
Director
Appointed 04 Dec 2023
Resigned 21 Oct 2024

HAMMOND, Christopher Ian

Resigned
Goodwood House, LondonW4 4JW
Born May 1942
Director
Appointed 23 Apr 2012
Resigned 07 Jun 2016

HARRISON, Valerie Maureen

Resigned
116 Watchfield Court, LondonW4 4ND
Born May 1952
Director
Appointed 04 Jan 2002
Resigned 05 Feb 2006

HARVEY, Richard

Resigned
Watchfield Court, LondonW4 4NE
Born August 1965
Director
Appointed 12 Jul 2021
Resigned 30 Sept 2022

HITCHCOCK, David William Warwick

Resigned
Watchfield Court, LondonW4 4NB
Born April 1949
Director
Appointed 03 May 2013
Resigned 28 Oct 2021

HODGE, Rachel Anne

Resigned
Sutton Court Road, LondonW4 4ND
Born August 1978
Director
Appointed 10 Sept 2013
Resigned 31 Jan 2015

JOHAL, Paul

Resigned
Watchfield Court, LondonW4 4NA
Born June 1964
Director
Appointed 17 Jun 2015
Resigned 29 May 2019

JOHNSON, Barry Robert

Resigned
Watchfield Court, LondonW4 4NB
Born July 1946
Director
Appointed 13 Jun 2017
Resigned 02 Jan 2018

KHOURY, Aymen

Resigned
Watchfield Court, LondonW4 4ND
Born December 1981
Director
Appointed 03 May 2013
Resigned 20 Feb 2017

Persons with significant control

1

Watchfield Court, LondonW4 4NA

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
Fundings
Financials
Latest Activities

Filing History

208

Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2022
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2016
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
17 May 2005
353353
Legacy
16 May 2005
363aAnnual Return
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
287Change of Registered Office
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
15 July 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
287Change of Registered Office
Incorporation Company
20 April 1994
NEWINCIncorporation