Background WavePink WaveYellow Wave

SHAFTESBURY SOCIETY (THE) (00038751)

SHAFTESBURY SOCIETY (THE) (00038751) is an active UK company. incorporated on 29 April 1893. with registered office in Gateshead. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. SHAFTESBURY SOCIETY (THE) has been registered for 132 years. Current directors include INGRAM, Duncan George, LIVABILITY.

Company Number
00038751
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1893
Age
132 years
Address
Coburg House, Gateshead, NE8 1NS
Industry Sector
Education
Business Activity
Pre-primary education
Directors
INGRAM, Duncan George, LIVABILITY
SIC Codes
85100, 85320, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY SOCIETY (THE)

SHAFTESBURY SOCIETY (THE) is an active company incorporated on 29 April 1893 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. SHAFTESBURY SOCIETY (THE) was registered 132 years ago.(SIC: 85100, 85320, 87300, 88100)

Status

active

Active since 132 years ago

Company No

00038751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

132 Years

Incorporated 29 April 1893

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

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

Coburg House 1 Coburg St Gateshead, NE8 1NS,

Previous Addresses

6 Mitre Passage London SE10 0ER England
From: 6 November 2015To: 19 January 2024
50 Scrutton Street London EC2A 4XQ
From: 29 April 1893To: 6 November 2015
Timeline

16 key events • 1893 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

INGRAM, Duncan George

Active
1 Coburg St, GatesheadNE8 1NS
Born October 1955
Director
Appointed 08 Feb 2023

LIVABILITY

Active
1 Coburg Street, GatesheadNE8 1NS
Corporate director
Appointed 18 Jul 2007

BOTHA, Alex

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 01 Aug 2018
Resigned 28 Jan 2019

BOYCE, Stephanie

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 15 Jan 2018
Resigned 31 Jul 2018

HARVEY, Mark Ian

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 15 Apr 2020
Resigned 14 Sept 2021

HOLLOWAY, Gordon Passmore

Resigned
41 Copthorne Road, RickmansworthWD3 4AB
Secretary
Appointed 25 Feb 1993
Resigned 01 Apr 1995

LANGWORTH, Michael

Resigned
Livability Uk, LondonSE10 0ER
Secretary
Appointed 14 Sept 2021
Resigned 02 May 2023

LANGWORTH, Michael Peter Antony

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 29 Sept 1992
Resigned 15 Jan 2018

MITCHELL, Paul Thomas

Resigned
2 Broke Court, GuildfordGU4 7HQ
Secretary
Appointed N/A
Resigned 25 Feb 1993

MORRISSEY, Linda

Resigned
1 Coburg St, GatesheadNE8 1NS
Secretary
Appointed 02 May 2023
Resigned 01 Jul 2024

GROOMS SHAFTESBURY

Resigned
50 Scrutton Street, LondonEC2A 4XQ
Corporate secretary
Appointed 18 Jul 2007
Resigned 11 Feb 2009

ASHBURN, Wilfrid

Resigned
20 Southmead Close, FolkestoneCT19 5LH
Born February 1943
Director
Appointed 03 Nov 1998
Resigned 17 Oct 2000

BEIGHTON, Leonard John Hobhouse

Resigned
Mitre Passage, LondonSE10 0ER
Born May 1934
Director
Appointed 12 Nov 2010
Resigned 11 Apr 2022

BEIGHTON, Leonard John Hobhouse

Resigned
160 Tilt Road, CobhamKT11 3HR
Born May 1934
Director
Appointed 28 Mar 1995
Resigned 29 Jul 2007

BLACK, Arthur Charles

Resigned
43 Woodland Way, West WickhamBR4 9LR
Born April 1920
Director
Appointed N/A
Resigned 12 Sept 1994

BRAWN, Timothy Robert

Resigned
7a Matham Road, East MoleseyKT8 0SX
Born September 1954
Director
Appointed 03 Nov 1998
Resigned 08 Nov 1999

BREEN, Michael James, Rev

Resigned
All Saints Vicarage 250 Lyham Road, LondonSW2 5NP
Born June 1958
Director
Appointed N/A
Resigned 01 Jan 1992

BROWN, Sidney Arthur

Resigned
The Rambles 27 Oakfield Road, AshteadKT21 2RE
Born February 1930
Director
Appointed N/A
Resigned 09 Sept 1996

CACKETT, Jeffrey Bertram

Resigned
31 Campden Road, South CroydonCR2 7ER
Born August 1941
Director
Appointed N/A
Resigned 29 Sept 1998

CHEESMAN, William Robert

Resigned
105 Huntingfield Road, LondonSW15 5EJ
Born July 1940
Director
Appointed 29 Mar 1994
Resigned 25 Mar 1997

CHIVERS, Sally Victoria

Resigned
Mitre Passage, LondonSE10 0ER
Born November 1962
Director
Appointed 28 Jun 2019
Resigned 15 Apr 2020

CLARE, Kathleen Margaret

Resigned
Mitre Passage, LondonSE10 0ER
Born February 1946
Director
Appointed 25 Oct 2017
Resigned 11 Apr 2022

CLEMENCE, Jayne Anne

Resigned
1 Railway Cottages, CreditonEX17 5JW
Born June 1955
Director
Appointed 27 Sept 1994
Resigned 11 Mar 2005

COLE, Denis Oliver

Resigned
Heatherley, ChorleywoodWD3 5PE
Born January 1940
Director
Appointed N/A
Resigned 11 Sept 1995

COLLETT, Alastair John Calvert

Resigned
58 Langham Road, TeddingtonTW11 9HJ
Born July 1955
Director
Appointed 17 Dec 1996
Resigned 29 Jul 2007

COLLIER KEYWOOD, Richard David

Resigned
Glyndwish Hall, EtchinghamTN19 7DG
Born July 1961
Director
Appointed 27 Sept 1994
Resigned 15 Sept 1997

CRUMPLER, Peter

Resigned
152 Hazelwood Drive, St AlbansAL4 0UZ
Born August 1956
Director
Appointed N/A
Resigned 13 Dec 1994

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed N/A
Resigned 15 Sept 1997

EDGAR, Hilary Ann

Resigned
4 Devonshire Close, LondonW1N 1LE
Born January 1939
Director
Appointed N/A
Resigned 29 Jul 2007

EDGAR, Michael Alan

Resigned
4 Devonshire Close, LondonW1N 1LE
Born July 1937
Director
Appointed N/A
Resigned 29 Sept 1998

EMMS, Victor John

Resigned
8 Sapphire Close, LondonE6 4RA
Born July 1918
Director
Appointed N/A
Resigned 12 Sept 1994

FISHER, Jean

Resigned
9 Elystan Close, WallingtonSM6 0RX
Born February 1935
Director
Appointed N/A
Resigned 29 Sept 1998

GLOVER, Derek Charles

Resigned
Okanagan Culver Street, NewentGL18 1JE
Born April 1932
Director
Appointed 01 Jul 1997
Resigned 29 Sept 1998

GRIEVE, Alison Esther

Resigned
43 Larkhall Rise, LondonSW4 6HT
Born October 1951
Director
Appointed 20 Nov 2008
Resigned 25 Oct 2017

GRIEVE, Alison Esther

Resigned
43 Larkhall Rise, LondonSW4 6HT
Born October 1951
Director
Appointed 03 Nov 1998
Resigned 29 Jul 2007

Persons with significant control

1

1 Coburg Street, GatesheadNE8 1NS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 August 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 August 2018
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Change Corporate Director Company With Change Date
31 October 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Corporate Director Company With Change Date
14 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Legacy
16 May 2000
288cChange of Particulars
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Memorandum Articles
25 October 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
18 October 1999
MEM/ARTSMEM/ARTS
Resolution
18 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
288cChange of Particulars
Legacy
26 May 1999
288cChange of Particulars
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
18 November 1998
AUDAUD
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Legacy
23 September 1996
288288
Resolution
19 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
24 July 1995
288288
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
25 October 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
14 October 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
2 August 1993
287Change of Registered Office
Legacy
28 July 1993
288288
Legacy
10 March 1993
288288
Legacy
5 March 1993
288288
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
22 October 1991
288288
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
288288
Legacy
18 December 1990
363aAnnual Return
Legacy
6 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Resolution
4 April 1987
RESOLUTIONSResolutions
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Certificate Change Of Name Company
24 March 1944
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1893
NEWINCIncorporation