Background WavePink WaveYellow Wave

ARTS CLUB(LONDON),LIMITED(THE) (00047802)

ARTS CLUB(LONDON),LIMITED(THE) (00047802) is an active UK company. incorporated on 6 May 1896. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARTS CLUB(LONDON),LIMITED(THE) has been registered for 129 years. Current directors include SHEIKH, Ajaz, SOLA, Laurent Michel Bernard, WANEY, Jai Sunder and 3 others.

Company Number
00047802
Status
active
Type
ltd
Incorporated
6 May 1896
Age
129 years
Address
40 Dover Street, London, W1S 4NP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SHEIKH, Ajaz, SOLA, Laurent Michel Bernard, WANEY, Jai Sunder, WANEY, Judith Diane, WANEY, Meher Samara, WANEY, Pritam Chanrai
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS CLUB(LONDON),LIMITED(THE)

ARTS CLUB(LONDON),LIMITED(THE) is an active company incorporated on 6 May 1896 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARTS CLUB(LONDON),LIMITED(THE) was registered 129 years ago.(SIC: 94990)

Status

active

Active since 129 years ago

Company No

00047802

LTD Company

Age

129 Years

Incorporated 6 May 1896

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

40 Dover Street Piccadilly London, W1S 4NP,

Timeline

39 key events • 1896 - 2025

Funding Officers Ownership
Company Founded
May 96
Company Founded
Dec 99
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
May 19
Director Left
May 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
New Owner
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Aug 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 01 Oct 2021

SHEIKH, Ajaz

Active
Brookfield Place, Difc
Born December 1974
Director
Appointed 14 Feb 2024

SOLA, Laurent Michel Bernard

Active
40 Dover Street, LondonW1S 4NP
Born December 1974
Director
Appointed 18 Aug 2025

WANEY, Jai Sunder

Active
40 Dover Street, LondonW1S 4NP
Born December 1956
Director
Appointed 13 Oct 2010

WANEY, Judith Diane

Active
Dover Street, LondonW1S 4NP
Born December 1939
Director
Appointed 11 Nov 2014

WANEY, Meher Samara

Active
40 Dover Street, LondonW1S 4NP
Born December 1991
Director
Appointed 03 Oct 2024

WANEY, Pritam Chanrai

Active
Dover Street, LondonW1S 4NP
Born October 1945
Director
Appointed 06 Apr 2011

CAMPBELL, Ian Charles

Resigned
88 Harrowgate Road, LondonE9 5ED
Secretary
Appointed 09 Sept 1999
Resigned 06 Jul 2001

CLIVAZ, Brian Melville Winrow-Campbell

Resigned
162 Brixton Road, LondonSW9 6AU
Secretary
Appointed 11 Oct 2004
Resigned 27 Nov 2012

DERRETT, Anthony Lewis

Resigned
75 Toyse Lane, BurwellCB5 0DF
Secretary
Appointed 07 Jul 2001
Resigned 12 Feb 2003

KERRUISH, Gilbert Peter

Resigned
Barnhaven, PeterboroughPE8 5DP
Secretary
Appointed 12 Feb 2003
Resigned 19 Nov 2003

LYSE, Remy Rene

Resigned
Bradstock Road, StoneleighKT17 2LD
Secretary
Appointed 27 Nov 2012
Resigned 16 Jan 2024

MACMILLAN, Jane Margaret

Resigned
233 Hitchin Road, LutonLU2 7SL
Secretary
Appointed 28 May 1999
Resigned 13 Aug 1999

PITKIN, Anthony John

Resigned
8 Palmerston Court, WinchesterSO23 9TS
Secretary
Appointed 10 Nov 2003
Resigned 15 Oct 2004

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed N/A
Resigned 20 Oct 1998

ATKINSON, Irene

Resigned
Flat 4 Willow Court, LondonSW1P 1JJ
Born March 1928
Director
Appointed 21 Jun 2000
Resigned 20 Jun 2001

ATKINSON, William Silver

Resigned
1 Eton College Road, LondonNW3 2BS
Born September 1937
Director
Appointed N/A
Resigned 12 Oct 1994

BORG SCOTT, Inge, Lady

Resigned
8 Colinswood, Farnham CommonSL2 3LN
Born February 1940
Director
Appointed 20 Jun 2001
Resigned 01 Oct 2003

BROW, Richard James

Resigned
Defoe Avenue, Kew GardensTW9 4DS
Born August 1958
Director
Appointed 25 Jun 2008
Resigned 05 Jun 2009

CAMPBELL, Ian Charles

Resigned
88 Harrowgate Road, LondonE9 5ED
Born September 1956
Director
Appointed 24 Jun 1999
Resigned 06 Jul 2001

CARTWRIGHT, David Alexander Cochrane

Resigned
49 Clanricarde Gardens, LondonW2 4JN
Born July 1935
Director
Appointed 21 Jun 2000
Resigned 31 Dec 2002

CHADWICK, John Andrew Hulme

Resigned
83 Clifton Hill, LondonNW8 0JN
Born November 1942
Director
Appointed N/A
Resigned 12 Oct 1994

CHANDLER, Esme Katherine

Resigned
Flat 6 Cholmeley Court, LondonN6 5TD
Born February 1955
Director
Appointed 20 Jun 2001
Resigned 01 Oct 2003

CHANDLER, Esme Katherine

Resigned
Flat 6 Cholmeley Court, LondonN6 5TD
Born February 1955
Director
Appointed 25 Jun 1997
Resigned 21 Jun 2000

CLIVAZ, Brian Melville Winrow-Campbell

Resigned
162 Brixton Road, LondonSW9 6AU
Born May 1958
Director
Appointed 11 Oct 2004
Resigned 27 Nov 2012

DOLMAN, William Frederick Gerrit, Dr

Resigned
8 Hollingsworth Road, CroydonCR0 5RP
Born November 1942
Director
Appointed 20 Jun 2001
Resigned 21 May 2003

DOR, Jean-Frangois Marie Alfred

Resigned
28 Studley Avenue, LondonE4 9PS
Born June 1964
Director
Appointed 25 Jun 1997
Resigned 03 Jul 2002

DRURY, Jolyon Victor Paul

Resigned
Woodside, AshfordTN26 1AE
Born November 1946
Director
Appointed 06 Aug 2003
Resigned 28 Oct 2003

EMERSON, Edmund Andrew

Resigned
Albany Lodge 219 Albany Street, LondonNW1 4AB
Born January 1933
Director
Appointed 12 Oct 1994
Resigned 24 Jun 1998

FISHER, James Lowell, Dr

Resigned
33 Albion Street, LondonW2
Born April 1931
Director
Appointed 25 Apr 1931
Resigned 28 Jun 1993

FISHER, James Lowell, Dr

Resigned
33 Albion Street, LondonW2
Born April 1931
Director
Appointed N/A
Resigned 12 Oct 1994

FITZPATRICK, Mary

Resigned
10 Donnington Square, NewburyRG14 1PJ
Born May 1959
Director
Appointed 25 Jun 2008
Resigned 16 Aug 2010

FULLERTON, Jennifer Clair

Resigned
11a Fulham Park Road, LondonSW6 4LH
Born June 1947
Director
Appointed 03 Jul 2002
Resigned 16 Jun 2003

GAMBERONI, Denis Charles Pasquale

Resigned
The Old Vicarage, Bradford On AvonBA15 2SB
Born March 1936
Director
Appointed N/A
Resigned 01 Jun 1994

GODBEE, Michael Ian

Resigned
99 The Avenue, LondonW13 8JT
Born August 1946
Director
Appointed 28 Jun 2004
Resigned 25 Jun 2008

Persons with significant control

1

Jai Sunder Waney

Active
40 Dover Street, LondonW1S 4NP
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

307

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Resolution
1 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Auditors Resignation Company
12 November 2010
AUDAUD
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Resolution
6 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
31 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Resolution
12 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Memorandum Articles
25 March 2003
MEM/ARTSMEM/ARTS
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
8 February 1999
363b363b
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
24 March 1998
363aAnnual Return
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
363aAnnual Return
Legacy
17 January 1997
88(2)R88(2)R
Legacy
17 January 1997
88(2)R88(2)R
Legacy
29 October 1996
363aAnnual Return
Legacy
22 October 1996
363aAnnual Return
Legacy
22 August 1996
288288
Legacy
8 August 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
6 January 1996
288aAppointment of Director or Secretary
Legacy
1 December 1995
363x363x
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
9 September 1994
363x363x
Legacy
3 August 1994
288288
Legacy
29 July 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
5 July 1993
363x363x
Legacy
8 April 1993
288288
Legacy
23 July 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
31 October 1990
288288
Legacy
31 October 1990
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
6 May 1988
AC05AC05
Accounts With Made Up Date
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
225(1)225(1)
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Incorporation Company
1 January 1900
NEWINCIncorporation
Incorporation Company
6 May 1896
NEWINCIncorporation