Background WavePink WaveYellow Wave

KML MORTGAGE SERVICES LIMITED (02992219)

KML MORTGAGE SERVICES LIMITED (02992219) is an active UK company. incorporated on 18 November 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KML MORTGAGE SERVICES LIMITED has been registered for 31 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
02992219
Status
active
Type
ltd
Incorporated
18 November 1994
Age
31 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KML MORTGAGE SERVICES LIMITED

KML MORTGAGE SERVICES LIMITED is an active company incorporated on 18 November 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KML MORTGAGE SERVICES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02992219

LTD Company

Age

31 Years

Incorporated 18 November 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

KENSINGTON MORTGAGES LIMITED
From: 24 October 2003To: 9 June 2022
NORLAND CAPITAL LIMITED
From: 4 January 1995To: 24 October 2003
LODGEDRIFT LIMITED
From: 18 November 1994To: 4 January 1995
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 24 March 2023To: 11 July 2025
Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
From: 11 January 2016To: 24 March 2023
Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB
From: 2 February 2015To: 11 January 2016
Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB England
From: 2 February 2015To: 2 February 2015
2 Gresham Street London EC2V 7QP
From: 18 November 1994To: 2 February 2015
Timeline

29 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Funding Round
Oct 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Capital Update
Mar 16
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WHITAKER, Paivi Helena

Active
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 01 Mar 2023

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Mar 2023

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Mar 2023

MORRIS, James Harvey

Resigned
Basingstoke Road, BerkshireRG2 6DB
Secretary
Appointed 30 Jan 2015
Resigned 13 Oct 2015

MURRAY, Dominic

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 17 Apr 2009
Resigned 20 Jan 2011

PINDORIA, Shilla

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 20 Jan 2011
Resigned 30 Jan 2015

TOMSETT, Ann Sara

Resigned
7 Oak Lodge, LondonW8 5UL
Secretary
Appointed 27 Aug 1999
Resigned 10 Nov 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 18 Nov 1994
Resigned 27 Aug 1999

KENSINGTON SECRETARIES LIMITED

Resigned
2 Gresham Street, LondonEC2V 7QP
Corporate secretary
Appointed 10 Nov 2005
Resigned 17 Apr 2009

BLUNDELL, Roger Frederick Crawford

Resigned
Vineyard Hill Road, LondonSW19 7JL
Born August 1962
Director
Appointed 29 Aug 2006
Resigned 11 Sept 2007

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 18 Nov 1994
Resigned 03 Jan 1995

CLAPHAM, Andrew

Resigned
Gresham Street, LondonEC2V 7QP
Born February 1964
Director
Appointed 14 Apr 2008
Resigned 26 Mar 2010

CLAYS, Malcolm

Resigned
9 Llewelyn Park, TwyfordRG10 9NG
Born July 1967
Director
Appointed 11 Sept 2007
Resigned 21 Jan 2009

COLSELL, Steven James

Resigned
Limes House, MarlboroughSN8 1TD
Born July 1964
Director
Appointed 08 Nov 2004
Resigned 11 Aug 2006

CULL, Richard Brian

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born September 1976
Director
Appointed 27 Jan 2023
Resigned 01 Mar 2023

FINEGOLD, Martin Alan

Resigned
Lexicon House, LondonW8 4PL
Born April 1957
Director
Appointed 03 Jan 1995
Resigned 15 May 2001

FRENCH, Christopher

Resigned
Tudor Cottage, East HanneyOX12 0HQ
Born July 1950
Director
Appointed 12 Sept 1995
Resigned 14 Aug 1998

HENDERSON, Ian Arthur

Resigned
Basingstoke Road, BerkshireRG2 6DB
Born June 1960
Director
Appointed 30 Jan 2015
Resigned 30 Sept 2015

HUTCHINSON, Alison

Resigned
1 Sheldon Square, LondonW2 6PU
Born February 1967
Director
Appointed 22 Mar 2007
Resigned 14 Apr 2008

KINGDON, Simon Charles

Resigned
64 Waterman's Quay, LondonSW6 2UU
Born April 1956
Director
Appointed 29 Jan 1998
Resigned 01 Oct 2004

LLOYD, Derek

Resigned
Gresham Street, LondonEC2V 7QP
Born June 1974
Director
Appointed 21 Jan 2009
Resigned 26 Mar 2010

LLOYD, Derek

Resigned
3 Bovingdon Heights, MarlowSL7 2JR
Born June 1974
Director
Appointed 05 Dec 2007
Resigned 21 Jan 2009

LLOYD, Derek

Resigned
3 Bovingdon Heights, MarlowSL7 2JR
Born June 1974
Director
Appointed 17 Aug 2007
Resigned 11 Sept 2007

MALTBY, John Neil

Resigned
Priory House, ChislehurstBR7 5LB
Born January 1962
Director
Appointed 10 Aug 2000
Resigned 09 May 2007

MCKENNA, Kevin Patrick

Resigned
Gresham Street, LondonEC2V 7QP
Born September 1966
Director
Appointed 24 Mar 2011
Resigned 30 Jan 2015

MCKINLAY, Craig James

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born November 1972
Director
Appointed 01 Apr 2018
Resigned 27 Jan 2023

MORLEY, Esther Elaine

Resigned
Gresham Street, LondonEC2V 7QP
Born December 1971
Director
Appointed 26 Mar 2010
Resigned 05 Nov 2015

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 18 Nov 1994
Resigned 03 Jan 1995

SHAH, Kinjal Saurabh

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born December 1973
Director
Appointed 12 Dec 2019
Resigned 01 Mar 2023

STREET, Keith Leslie

Resigned
Gresham Street, LondonEC2V 7QP
Born October 1960
Director
Appointed 14 Apr 2008
Resigned 31 Jan 2018

THOMAS, Paul James

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1955
Director
Appointed 21 Jan 2009
Resigned 24 Mar 2010

THOMPSON, David Gareth

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born July 1976
Director
Appointed 20 Nov 2015
Resigned 12 Dec 2019

TOMSETT, Ann Sara

Resigned
3a Palace Green, LondonW8 4TR
Born August 1955
Director
Appointed 18 Aug 1998
Resigned 14 Apr 2008

TOMSETT, Ann Sara

Resigned
12 Lower Sawleywood, BansteadSM7 2DB
Born August 1955
Director
Appointed 03 Feb 1998
Resigned 14 Aug 1998

WHEELER, David Antony

Resigned
13 Merton Hall Road, LondonSW19 3PP
Born May 1966
Director
Appointed 27 Sept 2005
Resigned 14 Apr 2008

Persons with significant control

1

0 Active
1 Ceased
Maidenhead Office Park, MaidenheadSL6 3QQ

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 2021
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 July 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 July 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Accounts Amended With Accounts Type Total Exemption Full
13 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 March 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 March 2023
AP02Appointment of Corporate Director
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Legacy
29 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2016
SH19Statement of Capital
Legacy
29 March 2016
CAP-SSCAP-SS
Resolution
29 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Second Filing Of Form With Form Type
2 November 2015
RP04RP04
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
287Change of Registered Office
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
20 July 2006
288cChange of Particulars
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
353353
Legacy
5 December 2003
287Change of Registered Office
Certificate Change Of Name Company
24 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
20 March 2003
288cChange of Particulars
Legacy
29 November 2002
363aAnnual Return
Legacy
11 October 2002
288cChange of Particulars
Accounts Amended With Accounts Type Full
4 July 2002
AAMDAAMD
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363aAnnual Return
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
29 February 2000
288cChange of Particulars
Legacy
24 November 1999
363aAnnual Return
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
287Change of Registered Office
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
353353
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
19 February 1999
288cChange of Particulars
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363aAnnual Return
Legacy
25 September 1998
403aParticulars of Charge Subject to s859A
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
10 January 1997
288cChange of Particulars
Legacy
18 December 1996
363aAnnual Return
Legacy
17 December 1996
288cChange of Particulars
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
19 September 1995
288288
Legacy
17 July 1995
225(1)225(1)
Legacy
31 May 1995
288288
Legacy
9 May 1995
288288
Memorandum Articles
17 January 1995
MAMA
Memorandum Articles
11 January 1995
MEM/ARTSMEM/ARTS
Legacy
11 January 1995
224224
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Resolution
8 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
18 November 1994
NEWINCIncorporation