Company NameCity & Urban Developments Limited
DirectorChristopher Roger David Hollingdale
Company StatusActive
Company Number01021210
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher Roger David Hollingdale
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed01 October 2002(31 years, 1 month after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameBasil Austin Body
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Finchampsted Ridges
Berks
RG40 3SY
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Director NameMr Colin Charles Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleInsurance Official
Correspondence Address45 London Road
Guildford
Surrey
GU1 1SW
Director NameDavid George Froude
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address20 Stanbury Gate
Spencers Wood
Reading
Berkshire
RG7 1SR
Director NameJane Elizabeth Dale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address91 Bartholomew Close
Wandsworth
London
SW18 1JG
Director NameMr Leslie Alan Beech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Abbess Roding
Ongar
Essex
CM5 0PA
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Director NameJeffrey William Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address1 Bradgate
Cuffley
Hertfordshire
EN6 4RW
Director NameGeoffrey Michael Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleFinancial Services Director
Correspondence Address9 Castletown Road
London
W14 9HE
Director NameRobert James Mason
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleEstate Agent
Correspondence AddressAshmore Ravensworth Road
Mortimer West End
Reading
Berkshire
RG7 3UD
Director NameNicolas John Thatcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleEstate Agent
Correspondence Address26 Lowther Road
Wokingham
Berkshire
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameDavid Maltby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address286 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameLee Beadman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1999)
RoleFinance Director
Correspondence Address11 Tredgold Avenue
Bramhope
Leeds
LS16 9BS
Director NamePaul Douglas Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(25 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address5 Wood View
Birkby Brikby
Huddersfield
HD2 2DT
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSally Jane Williams
NationalityBritish
StatusResigned
Appointed12 January 1998(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address79 Priory Road
Reigate
Surrey
RH2 8JA
Secretary NameJulie Patricia Seabrook
NationalityBritish
StatusResigned
Appointed18 December 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address206 Crayford Way
Dartford
DA1 4LR
Director NameMr Richard Alan Beer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derby Road
Cheam
Surrey
SM1 2BL
Director NameMr Michael Ian Stoop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(27 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameVanessa White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(28 years, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKevin William Webb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitecityandurban.com

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

18.4m at £1Legal & General Assurance Society LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£788,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

21 October 1981Delivered on: 24 October 1981
Persons entitled: Ronald Richard Clark.

Classification: Debenture
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 October 1981Delivered on: 24 October 1981
Persons entitled: Ronald Richard Clark.

Classification: Debenture
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 October 1981Delivered on: 24 October 1981
Persons entitled: Ronald Richard Clark.

Classification: Debenture
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 March 1980Delivered on: 10 March 1980
Persons entitled:
P.S.A. Gilkes.
B. J. Gilkes

Classification: Charge of whole
Secured details: £40,000.
Particulars: The orchard, backsideans, wargrave berks.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
25 September 2020Full accounts made up to 31 December 2019 (14 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Vanessa White as a director on 25 September 2019 (1 page)
26 July 2019Appointment of Christopher Roger David Hollingdale as a director on 24 July 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (11 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 May 2018Full accounts made up to 31 December 2017 (11 pages)
5 January 2018Statement of capital on 5 January 2018
  • GBP 1
(5 pages)
5 January 2018Statement by Directors (1 page)
5 January 2018Termination of appointment of Stephen Charles Addison Smith as a director on 31 December 2017 (1 page)
5 January 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2018Appointment of Kevin William Webb as a director on 31 December 2017 (2 pages)
5 January 2018Solvency Statement dated 20/12/17 (1 page)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
9 August 2017Notification of Legal & General Partnership Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Notification of Legal & General Partnership Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
8 August 2017Cessation of Legal and General Assurance Society Limited as a person with significant control on 24 July 2017 (1 page)
8 August 2017Cessation of Legal and General Assurance Society Limited as a person with significant control on 8 August 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (11 pages)
1 June 2017Full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,445,940
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,445,940
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,445,940
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
18 November 2014Appointment of Mr Stephen Charles Addison Smith as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Michael Ian Stoop as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Stephen Charles Addison Smith as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Michael Ian Stoop as a director on 31 October 2014 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,445,940
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,445,940
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,445,940
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (10 pages)
9 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 18,445,940
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 18,445,940
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 18,445,940
(4 pages)
3 May 2013Full accounts made up to 31 December 2012 (10 pages)
3 May 2013Full accounts made up to 31 December 2012 (10 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 April 2012Full accounts made up to 31 December 2011 (10 pages)
2 April 2012Full accounts made up to 31 December 2011 (10 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
29 March 2011Full accounts made up to 31 December 2010 (10 pages)
29 March 2011Full accounts made up to 31 December 2010 (10 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (10 pages)
13 April 2010Full accounts made up to 31 December 2009 (10 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
20 April 2009Full accounts made up to 31 December 2008 (10 pages)
20 April 2009Full accounts made up to 31 December 2008 (10 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 April 2008Full accounts made up to 31 December 2007 (11 pages)
24 April 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 December 2006 (12 pages)
1 May 2007Full accounts made up to 31 December 2006 (12 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
2 June 2005Return made up to 30/05/05; full list of members (2 pages)
2 June 2005Return made up to 30/05/05; full list of members (2 pages)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2003Return made up to 30/05/03; full list of members (2 pages)
4 June 2003Return made up to 30/05/03; full list of members (2 pages)
27 April 2003Full accounts made up to 31 December 2002 (12 pages)
27 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
19 April 2002Full accounts made up to 31 December 2001 (12 pages)
19 April 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2001Return made up to 30/05/01; full list of members (5 pages)
6 July 2001Return made up to 30/05/01; full list of members (5 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
22 June 2000Return made up to 30/05/00; full list of members (7 pages)
22 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
24 June 1999Return made up to 30/05/99; full list of members (7 pages)
24 June 1999Return made up to 30/05/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
9 July 1998Return made up to 30/05/98; no change of members (6 pages)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Return made up to 30/05/98; no change of members (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Director resigned (1 page)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
9 July 1997Return made up to 30/05/97; full list of members (7 pages)
9 July 1997Return made up to 30/05/97; full list of members (7 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997New director appointed (1 page)
13 February 1997New director appointed (1 page)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
28 May 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)
14 July 1994Full accounts made up to 31 December 1993 (17 pages)
14 July 1994Full accounts made up to 31 December 1993 (17 pages)
30 July 1993Full accounts made up to 31 December 1992 (24 pages)
30 July 1993Full accounts made up to 31 December 1992 (24 pages)
23 June 1993Return made up to 30/05/93; change of members (7 pages)
23 June 1993Return made up to 30/05/93; change of members (7 pages)
7 April 1992Full group accounts made up to 31 December 1991 (27 pages)
7 April 1992Full group accounts made up to 31 December 1991 (27 pages)
23 July 1991Full group accounts made up to 31 December 1990 (25 pages)
23 July 1991Full group accounts made up to 31 December 1990 (25 pages)
20 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1990Memorandum and Articles of Association (19 pages)
14 February 1990Memorandum and Articles of Association (19 pages)
16 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
2 June 1989Return made up to 25/05/89; full list of members (10 pages)
2 June 1989Full group accounts made up to 31 December 1988 (23 pages)
2 June 1989Full group accounts made up to 31 December 1988 (23 pages)
2 June 1989Return made up to 25/05/89; full list of members (10 pages)
1 November 1988Full group accounts made up to 31 December 1987 (23 pages)
1 November 1988Full group accounts made up to 31 December 1987 (23 pages)
7 March 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(40 pages)
3 February 1988Full accounts made up to 31 March 1987 (21 pages)
3 February 1988Accounts made up to 31 March 1987 (21 pages)
1 October 1987Memorandum and Articles of Association (17 pages)
1 October 1987Memorandum and Articles of Association (17 pages)
11 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 February 1987Group of companies' accounts made up to 31 March 1986 (19 pages)
10 February 1987Return made up to 14/01/87; full list of members (4 pages)
10 February 1987Return made up to 14/01/87; full list of members (4 pages)
10 February 1987Group of companies' accounts made up to 31 March 1986 (19 pages)
11 February 1983Accounts made up to 31 March 1982 (13 pages)
11 February 1983Accounts made up to 31 March 1982 (13 pages)
10 February 1983Annual return made up to 15/12/82 (4 pages)
10 February 1983Annual return made up to 15/12/82 (4 pages)
17 August 1971Incorporation (15 pages)
17 August 1971Incorporation (15 pages)