Background WavePink WaveYellow Wave

FINE & RARE WINES LIMITED (02966320)

FINE & RARE WINES LIMITED (02966320) is an active UK company. incorporated on 8 September 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). FINE & RARE WINES LIMITED has been registered for 31 years. Current directors include AZIZ, Joshan Mustafa, COMFORT IV, William Twyman, O'CONNOR, Patrick and 3 others.

Company Number
02966320
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
Five Kings House, London, EC4R 1QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
AZIZ, Joshan Mustafa, COMFORT IV, William Twyman, O'CONNOR, Patrick, PURI, Ajit Singh, ST. PIERRE, Don, WOLFSON, Andrew Daniel
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE & RARE WINES LIMITED

FINE & RARE WINES LIMITED is an active company incorporated on 8 September 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). FINE & RARE WINES LIMITED was registered 31 years ago.(SIC: 46342)

Status

active

Active since 31 years ago

Company No

02966320

LTD Company

Age

31 Years

Incorporated 8 September 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Five Kings House Queen Street Place London, EC4R 1QS,

Previous Addresses

Centennium House 100 Lower Thames Street London EC3R 6DL
From: 10 August 2015To: 6 May 2025
Woolyard 54 Bermondsey Street London SE1 3UD
From: 13 October 2011To: 10 August 2015
C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom
From: 29 September 2011To: 13 October 2011
the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY
From: 8 September 1994To: 29 September 2011
Timeline

69 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
May 10
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Aug 14
Loan Secured
Oct 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Funding Round
Sept 15
Director Left
Jan 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Joined
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Buyback
Sept 17
Capital Reduction
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Jan 18
Capital Reduction
Sept 19
Share Buyback
Sept 19
New Owner
Nov 20
Owner Exit
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Reduction
Jan 21
Director Joined
Jan 21
Share Buyback
Feb 21
Loan Secured
Sept 21
Funding Round
Jul 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 26
36
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

CAIRNS, Sara

Active
Queen Street Place, LondonEC4R 1QS
Secretary
Appointed 23 Jan 2024

AZIZ, Joshan Mustafa

Active
Queen Street Place, LondonEC4R 1QS
Born December 1994
Director
Appointed 23 Jan 2024

COMFORT IV, William Twyman

Active
Queen Street Place, LondonEC4R 1QS
Born October 1996
Director
Appointed 05 May 2023

O'CONNOR, Patrick

Active
Queen Street Place, LondonEC4R 1QS
Born February 1977
Director
Appointed 04 Oct 2016

PURI, Ajit Singh

Active
Southwark Bridge Road, LondonSE1 6FN
Born July 1986
Director
Appointed 29 Oct 2024

ST. PIERRE, Don

Active
Washington Street, San Francisco94115
Born November 1967
Director
Appointed 17 Oct 2022

WOLFSON, Andrew Daniel

Active
Old Marylebone Road, LondonNW1 5QT
Born March 1969
Director
Appointed 16 Jan 2018

BOTTOMLEY, Andrew Peter

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Secretary
Appointed 04 Oct 2017
Resigned 23 Jan 2024

CUCHET, Baudouin Roger Marie

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Secretary
Appointed 24 Sept 1996
Resigned 04 Oct 2017

GLEESON, Michael Gerard

Resigned
98 Constantine Road, LondonNW3 2LS
Secretary
Appointed 08 Sept 1994
Resigned 24 Sept 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 08 Sept 1994

BEDINI, Marco Carlo

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born February 1957
Director
Appointed 08 Sept 1994
Resigned 08 Oct 2024

BOTTOMLEY, Andrew Peter

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born August 1965
Director
Appointed 28 Jun 2013
Resigned 23 Jan 2024

COMFORT, William Twyman Iii

Resigned
222 Kensal Road, LondonW10 5BN
Born June 1966
Director
Appointed 04 Oct 2017
Resigned 05 May 2023

CUCHET, Baudouin Roger Marie

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born February 1969
Director
Appointed 30 Sept 1994
Resigned 04 Oct 2017

DACRE, Iain Campbell

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born June 1957
Director
Appointed 30 Oct 2009
Resigned 16 Nov 2013

DACRE, Iain Campbell

Resigned
Quarryhurst, OxtedRH8 9HF
Born June 1957
Director
Appointed 01 Feb 2000
Resigned 29 Sept 2006

GLEESON, Michael Gerard

Resigned
98 Constantine Road, LondonNW3 2LS
Born September 1962
Director
Appointed 30 Sept 1994
Resigned 24 Sept 1996

GRAHAM, Jamie Ambrose Kirke

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born November 1967
Director
Appointed 12 Apr 2007
Resigned 21 Jan 2016

KIDNEY, Alexander Nicholas

Resigned
44 Purley Oaks Road, SandersteadCR2 0NR
Born September 1965
Director
Appointed 13 Oct 2005
Resigned 28 Jun 2013

LITTLER, Timothy Arthur

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1950
Director
Appointed 07 May 2002
Resigned 12 Aug 2014

LOVELAND, Mark Jeremy Stephen

Resigned
1 Maids Of Honour Row, RichmondTW9 1NY
Born April 1954
Director
Appointed 25 Jun 2002
Resigned 16 Aug 2012

PATON, John

Resigned
Stratford Road, LondonW8 6QA
Born May 1957
Director
Appointed 01 Jan 2021
Resigned 16 Feb 2026

SUMERAY, Graham Paul

Resigned
Newnham Hill, Henley-On-ThamesRG9 5TT
Born January 1963
Director
Appointed 01 Feb 2012
Resigned 19 Jul 2013

VALETTE, Jean-Michel

Resigned
Suite 102, Napa
Born June 1960
Director
Appointed 27 Oct 2022
Resigned 12 Nov 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Sept 1994
Resigned 08 Sept 1994

Persons with significant control

3

1 Active
2 Ceased

Mr William Twyman Iii Comfort

Active
Queen Street Place, LondonEC4R 1QS
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Feb 2020

Mr Mark Carlo Bedini

Ceased
100 Lower Thames Street, LondonEC3R 6DL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2020

Mr Baudouin Roger Marie Cuchet

Ceased
100 Lower Thames Street, LondonEC3R 6DL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

200

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Resolution
14 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
12 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Capital Cancellation Shares
4 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Capital Cancellation Shares
5 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Capital Cancellation Shares
26 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
5 October 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Statement Of Companys Objects
17 October 2013
CC04CC04
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Move Registers To Registered Office Company
1 October 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Move Registers To Sail Company
1 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
353353
Legacy
17 September 2009
190190
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 April 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
190190
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
10 December 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Resolution
9 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
88(2)R88(2)R
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
10 May 2001
88(2)R88(2)R
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1999
AAAnnual Accounts
Legacy
20 November 1998
287Change of Registered Office
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
169169
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Resolution
10 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
224224
Legacy
18 October 1994
88(2)R88(2)R
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Incorporation Company
8 September 1994
NEWINCIncorporation