Background WavePink WaveYellow Wave

ST JAMES GROUP LIMITED (03190056)

ST JAMES GROUP LIMITED (03190056) is an active UK company. incorporated on 24 April 1996. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ST JAMES GROUP LIMITED has been registered for 29 years. Current directors include EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville and 2 others.

Company Number
03190056
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville, STEARN, Richard James, SUMMERS, Dean John
SIC Codes
41100, 41202, 64203, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES GROUP LIMITED

ST JAMES GROUP LIMITED is an active company incorporated on 24 April 1996 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ST JAMES GROUP LIMITED was registered 29 years ago.(SIC: 41100, 41202, 64203, 70100)

Status

active

Active since 29 years ago

Company No

03190056

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ST JAMES HOMES LIMITED
From: 24 May 1996To: 1 October 2002
ELECTARCH LIMITED
From: 24 April 1996To: 24 May 1996
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
May 13
Loan Secured
Jul 13
Director Joined
Mar 14
Director Joined
Apr 15
Loan Secured
May 15
Director Left
Sept 15
Owner Exit
Jun 17
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Jan 22
Loan Secured
Apr 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
May 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 10 Apr 2024

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 01 Oct 2025

LOWRY, David Martin

Active
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 23 Feb 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 07 Nov 2006

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

SUMMERS, Dean John

Active
Berkeley House, CobhamKT11 1JG
Born October 1976
Director
Appointed 25 Nov 2021

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 21 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DIBBEN, Ann Marie

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 06 Jan 2020
Resigned 10 Apr 2024

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 07 Nov 2006
Resigned 15 Feb 2008

LEWINGTON, Heather Lynne

Resigned
Tudor Cottage, WargraveRG10 8DE
Secretary
Appointed 27 Jul 2001
Resigned 07 Nov 2006

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PRITCHARD, Wendy Joan

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 21 Oct 2019
Resigned 06 Jan 2020

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Secretary
Appointed 31 Jul 1997
Resigned 27 Jul 2001

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 21 Dec 2011

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 09 May 1996
Resigned 31 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 09 May 1996

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Born October 1944
Director
Appointed 09 May 1996
Resigned 24 May 1996

BUNKER, Christopher Jonathan

Resigned
9 Regents Riverside, ReadingRG1 8QS
Born December 1946
Director
Appointed 20 Mar 2002
Resigned 08 Apr 2005

BURNETT, Robert Philip

Resigned
Woodford, Goring On ThamesRG8 0HL
Born June 1954
Director
Appointed 24 May 1996
Resigned 07 Nov 2006

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Born August 1953
Director
Appointed 03 Jul 2000
Resigned 06 Sept 2000

DARBY, David Peter

Resigned
Farthings 67 Church Road, LeatherheadKT23 3EG
Born May 1950
Director
Appointed 04 Sept 1998
Resigned 11 Oct 1999

DOWSETT, Alison Jane

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1966
Director
Appointed 12 Mar 2014
Resigned 02 May 2025

ELLIS, Sean

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1968
Director
Appointed 07 Oct 2010
Resigned 25 Oct 2021

FARROW, Timothy Guy

Resigned
Wentworth House, ToddingtonLU5 6BP
Born May 1956
Director
Appointed 14 Sept 1998
Resigned 31 May 2003

GREY, Margaret Ann

Resigned
Horseshoe House, MaidenheadSL6 3RA
Born January 1947
Director
Appointed 17 May 1996
Resigned 07 Nov 2006

HOPKINS, Paul Ivan, Mr.

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1961
Director
Appointed 01 Oct 2011
Resigned 17 Jan 2023

JACOBS, John Richard

Resigned
12 Priory Quay, ChristchurchBH23 1DR
Born May 1944
Director
Appointed 24 May 1996
Resigned 07 Sept 1998

KEMKERS, Peter Edward

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1971
Director
Appointed 01 Oct 2011
Resigned 02 Mar 2026

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 24 May 1996
Resigned 31 Jul 2007

LUFFRUM, David John

Resigned
2 Bluebell Drive, ReadingRG7 3EF
Born December 1944
Director
Appointed 17 May 1996
Resigned 20 Mar 2002

MARTIN, David Henry

Resigned
4 Holmes Close, AscotSL5 9TJ
Born July 1950
Director
Appointed 05 Jun 2000
Resigned 26 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 26 May 2017
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
19 Portsmouth Road, CobhamKT11 1JG

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

316

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Auditors Resignation Company
21 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Auditors Resignation Company
17 March 2014
AUDAUD
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Resolution
16 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
8 March 2012
MG01MG01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
26 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
190190
Legacy
29 March 2007
353353
Legacy
27 March 2007
363aAnnual Return
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Legacy
7 October 2005
403b403b
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
9 June 2003
AUDAUD
Legacy
26 April 2003
363aAnnual Return
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
21 January 2003
288cChange of Particulars
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363aAnnual Return
Legacy
17 April 2002
190190
Legacy
17 April 2002
353353
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 January 2002
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
288cChange of Particulars
Legacy
3 April 2001
288cChange of Particulars
Legacy
21 March 2001
363aAnnual Return
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
31 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
6 December 1999
AAAnnual Accounts
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
363aAnnual Return
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
12 October 1998
288cChange of Particulars
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
287Change of Registered Office
Legacy
2 April 1998
287Change of Registered Office
Legacy
27 March 1998
363aAnnual Return
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 July 1997
AAAnnual Accounts
Legacy
25 March 1997
363aAnnual Return
Legacy
15 July 1996
225Change of Accounting Reference Date
Legacy
15 July 1996
88(2)R88(2)R
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Resolution
30 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation