Background WavePink WaveYellow Wave

SARACENS LIMITED (03110665)

SARACENS LIMITED (03110665) is an active UK company. incorporated on 5 October 1995. with registered office in Hendon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SARACENS LIMITED has been registered for 30 years. Current directors include BARLOW, Neil Iain, BEALL, Charles Gordon, GOLDING, Neil Anthony and 6 others.

Company Number
03110665
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
Stonex Stadium, Hendon, NW4 1RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARLOW, Neil Iain, BEALL, Charles Gordon, GOLDING, Neil Anthony, GREEN, Sonia Alison Joanne, LUCK, Victor Leonard, O'SHEA, Paul James, PIENAAR, Jacobus Francois, SHAH, Kamal Somchand, SILVESTER, Dominic Francis Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACENS LIMITED

SARACENS LIMITED is an active company incorporated on 5 October 1995 with the registered office located in Hendon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SARACENS LIMITED was registered 30 years ago.(SIC: 93120)

Status

active

Active since 30 years ago

Company No

03110665

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY
From: 5 October 1995To: 2 November 1995
Contact
Address

Stonex Stadium Greenlands Lane Hendon, NW4 1RL,

Previous Addresses

, Copthall Stadium Greenlands Lane, Hendon, NW4 1RL, England
From: 19 November 2020To: 13 January 2021
, Saracens Greenlands Lane, Hendon, London, NW4 1RL, England
From: 30 October 2020To: 19 November 2020
, Allianz Park Greenlands Lane, Hendon, London, NW4 1RL, England
From: 19 April 2013To: 30 October 2020
, Kingsley House, Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH
From: 5 October 1995To: 19 April 2013
Timeline

50 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Nov 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Aug 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
Mar 21
Funding Round
Mar 22
Owner Exit
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARLOW, Neil Iain

Active
Greenlands Lane, HendonNW4 1RL
Born February 1987
Director
Appointed 15 Sept 2025

BEALL, Charles Gordon

Active
Greenlands Lane, HendonNW4 1RL
Born March 1978
Director
Appointed 15 Sept 2025

GOLDING, Neil Anthony

Active
Greenlands Lane, HendonNW4 1RL
Born December 1964
Director
Appointed 09 Jan 2020

GREEN, Sonia Alison Joanne

Active
Corner Mead, LondonNW9 4AS
Born November 1983
Director
Appointed 15 Sept 2025

LUCK, Victor Leonard

Active
Greenlands Lane, HendonNW4 1RL
Born May 1947
Director
Appointed 01 Aug 2020

O'SHEA, Paul James

Active
Greenlands Lane, HendonNW4 1RL
Born November 1957
Director
Appointed 13 Mar 2024

PIENAAR, Jacobus Francois

Active
1 Cormorant Crescent, Cape Town
Born January 1967
Director
Appointed 09 Jun 2008

SHAH, Kamal Somchand

Active
Totteridge Green, LondonN20 8PY
Born July 1959
Director
Appointed 15 Sept 2025

SILVESTER, Dominic Francis Michael

Active
Greenlands Lane, HendonNW4 1RL
Born June 1960
Director
Appointed 15 Sept 2025

ANGUS, Steven David

Resigned
2 Pendennis Court, HarpendenAL5 1SG
Secretary
Appointed 08 Sept 2008
Resigned 09 Apr 2010

HALL, Jonathan

Resigned
Greenlands Lane, HendonNW4 1RL
Secretary
Appointed 16 Apr 2010
Resigned 14 Aug 2014

SALINGER, Michael Lawton

Resigned
39 Broadfields Avenue, EdgwareHA8 8PF
Secretary
Appointed 17 May 1996
Resigned 13 Dec 2000

SHAH, Kamal Somchand

Resigned
12 Hazel Gardens, EdgwareHA8 8PE
Secretary
Appointed 13 Dec 2000
Resigned 08 Sept 2008

VAN ZYL, Bernard

Resigned
Greenlands Lane, HendonNW4 1RL
Secretary
Appointed 01 Sept 2017
Resigned 10 Sept 2019

VELANI, Mitesh

Resigned
Greenlands Lane, HendonNW4 1RL
Secretary
Appointed 18 Aug 2014
Resigned 01 Sept 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 05 Oct 1995
Resigned 17 May 1996

BOOTH, Clement Burns

Resigned
Greenlands Lane, HendonNW4 1RL
Born July 1954
Director
Appointed 05 Sept 2012
Resigned 01 Jun 2018

CLIFF, Alexandra Louise

Resigned
Greenlands Lane, HendonNW4 1RL
Born January 1979
Director
Appointed 25 Nov 2024
Resigned 13 Nov 2025

CROUSE, Stefan

Resigned
Millennia Park, Stellenbosch
Born June 1980
Director
Appointed 21 Sept 2016
Resigned 24 Oct 2018

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 04 Jun 1998
Resigned 22 Oct 2001

DEAKIN, Peter Joseph

Resigned
3a Penway, WatfordWD3 5HQ
Born October 1953
Director
Appointed 04 Jun 1998
Resigned 01 Feb 2003

DU PLESSIS, Morne

Resigned
36 Main Street Newlands, Capetown
Born October 1949
Director
Appointed 05 Sept 2008
Resigned 21 Sept 2016

DURAND, Jan Jonathan

Resigned
Greenlands Lane, HendonNW4 1RL
Born December 1966
Director
Appointed 01 Oct 2009
Resigned 01 Aug 2013

GRIFFITHS, Edward William

Resigned
High HaldenTN26 3HZ
Born January 1963
Director
Appointed 05 Sept 2008
Resigned 01 Apr 2015

HARVEY, Heath Lawrence

Resigned
Greenlands Lane, HendonNW4 1RL
Born December 1971
Director
Appointed 01 Aug 2015
Resigned 25 Aug 2017

HUGHES, Christopher Charles

Resigned
41 Ponds Road, ChelmsfordCM2 8QP
Born November 1963
Director
Appointed 13 Nov 2000
Resigned 09 Jun 2008

KNOETZE, Faffa

Resigned
Greenlands Lane, HendonNW4 1RL
Born January 1963
Director
Appointed 14 Nov 2014
Resigned 24 Oct 2018

LESLAU, Nicholas Mark

Resigned
Upper Brook Street, LondonW1K 7PX
Born August 1959
Director
Appointed 04 Jun 1998
Resigned 24 Oct 2019

LEWIS, John Wayne

Resigned
Glangweche, AmmanfordSA18 2TT
Born October 1947
Director
Appointed 17 May 1996
Resigned 01 Jul 2002

LIDDIARD, Peter John

Resigned
Zomerlust Avenue, Cape Town
Born February 1965
Director
Appointed 05 Sept 2008
Resigned 20 Dec 2010

MCCARTHY, Mark

Resigned
60 Mimms Hall Road, Potters BarEN6 3DU
Born August 1961
Director
Appointed 24 Jan 2001
Resigned 01 Jul 2002

MERCEY, Lucy Penelope

Resigned
Greenlands Lane, HendonNW4 1RL
Born February 1981
Director
Appointed 08 Mar 2021
Resigned 31 Jan 2024

NEWBURY, John Ernest

Resigned
50a Third Avenue, Illovo
Born June 1942
Director
Appointed 05 Sept 2008
Resigned 26 Jan 2009

RUPERT, Caroline Claire

Resigned
Parel Vallei Nomestead, Somerset West
Born March 1983
Director
Appointed 05 Sept 2008
Resigned 24 Oct 2018

SALINGER, Michael Lawton

Resigned
39 Broadfields Avenue, EdgwareHA8 8PF
Born January 1949
Director
Appointed 17 May 1996
Resigned 18 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Greenlands Lane, London

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2022

Remgro

Ceased
Stellentia Avenue, Cape Town

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016
Sandridge Park, St AlbansAL3 6PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Legacy
7 November 2018
RP04CS01RP04CS01
Termination Director Company
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
6 November 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
287Change of Registered Office
Legacy
5 November 2008
88(3)88(3)
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Legacy
4 September 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
122122
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
21 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
88(2)R88(2)R
Legacy
1 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
88(2)R88(2)R
Legacy
5 December 2001
88(2)R88(2)R
Legacy
5 December 2001
288bResignation of Director or Secretary
Auditors Resignation Company
15 November 2001
AUDAUD
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
11 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Certificate Capital Reduction Share Premium
5 January 2000
CERT19CERT19
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Court Order
5 January 2000
OCOC
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 May 1999
AAAnnual Accounts
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
88(2)R88(2)R
Legacy
24 November 1998
353a353a
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
88(2)R88(2)R
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
26 October 1998
123Notice of Increase in Nominal Capital
Legacy
26 October 1998
122122
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Auditors Resignation Company
7 October 1998
AUDAUD
Miscellaneous
7 October 1998
MISCMISC
Legacy
14 April 1998
225Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
19 January 1998
CERT10CERT10
Re Registration Memorandum Articles
19 January 1998
MARMAR
Legacy
19 January 1998
5353
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1997
AAAnnual Accounts
Legacy
10 July 1997
88(2)R88(2)R
Statement Of Affairs
9 April 1997
SASA
Legacy
9 April 1997
88(2)O88(2)O
Legacy
26 March 1997
88(2)P88(2)P
Statement Of Affairs
19 December 1996
SASA
Legacy
19 December 1996
88(2)O88(2)O
Legacy
5 December 1996
88(2)P88(2)P
Legacy
5 December 1996
88(2)R88(2)R
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
14 October 1996
225Change of Accounting Reference Date
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Legacy
29 May 1996
122122
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
287Change of Registered Office
Legacy
29 May 1996
88(2)R88(2)R
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
28 May 1996
CERT8CERT8
Application To Commence Business
28 May 1996
117117
Certificate Change Of Name Company
1 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1995
NEWINCIncorporation