Background WavePink WaveYellow Wave

SOCIETY OF GENEALOGISTS(THE) (00115703)

SOCIETY OF GENEALOGISTS(THE) (00115703) is an active UK company. incorporated on 8 May 1911. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. SOCIETY OF GENEALOGISTS(THE) has been registered for 114 years. Current directors include GILL, David, HALL, Hayley Jane, LAURENCE, Kevin Meade and 5 others.

Company Number
00115703
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1911
Age
114 years
Address
Unit 2 40 Wharf Road, London, N1 7GS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GILL, David, HALL, Hayley Jane, LAURENCE, Kevin Meade, NOWLAN, Heather Margaret, PURSELL, Alan Geoffrey, RADMORE, Ann Christina, WEBB, Judith, WILLIAMS, Darris Gordon
SIC Codes
63990, 85520, 91011, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF GENEALOGISTS(THE)

SOCIETY OF GENEALOGISTS(THE) is an active company incorporated on 8 May 1911 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. SOCIETY OF GENEALOGISTS(THE) was registered 114 years ago.(SIC: 63990, 85520, 91011, 94990)

Status

active

Active since 114 years ago

Company No

00115703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

114 Years

Incorporated 8 May 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 2 40 Wharf Road London, N1 7GS,

Previous Addresses

Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 18 October 2021To: 1 June 2023
14 Charterhouse Buildings Goswell Road London EC1M 7BA
From: 8 May 1911To: 18 October 2021
Timeline

63 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SPEDDING, James Philip Carlisle

Active
40 Wharf Road, LondonN1 7GS
Secretary
Appointed 20 Jul 2024

GILL, David

Active
40 Wharf Road, LondonN1 7GS
Born March 1966
Director
Appointed 16 Mar 2021

HALL, Hayley Jane

Active
40 Wharf Road, LondonN1 7GS
Born April 1962
Director
Appointed 30 Jul 2023

LAURENCE, Kevin Meade

Active
Woodbury Park Road, LondonW13 8DD
Born August 1962
Director
Appointed 30 Oct 2025

NOWLAN, Heather Margaret

Active
40 Wharf Road, LondonN1 7GS
Born January 1966
Director
Appointed 25 Aug 2020

PURSELL, Alan Geoffrey

Active
40 Wharf Road, LondonN1 7GS
Born September 1950
Director
Appointed 02 Feb 2023

RADMORE, Ann Christina

Active
Babraham Road, CambridgeCB2 0RB
Born February 1960
Director
Appointed 30 Oct 2025

WEBB, Judith

Active
40 Wharf Road, LondonN1 7GS
Born January 1964
Director
Appointed 01 Jun 2024

WILLIAMS, Darris Gordon

Active
40 Wharf Road, LondonN1 7GS
Born January 1961
Director
Appointed 15 Dec 2020

BARKER, Patrick

Resigned
40 Wharf Road, LondonN1 7GS
Secretary
Appointed 09 Feb 2023
Resigned 15 Dec 2023

CAMP, Anthony John

Resigned
65 Fursecroft, LondonW1H 5LG
Secretary
Appointed N/A
Resigned 31 Dec 1997

DOYLE, Laura Ruth

Resigned
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 09 Dec 2020
Resigned 18 Oct 2021

GORDON, Robert Ian Neilson

Resigned
22 Park Road, WatfordWD17 4QN
Secretary
Appointed 05 Jan 1998
Resigned 31 Dec 2000

GREGORY, Rebecca Rose

Resigned
40 Wharf Road, LondonN1 7GS
Secretary
Appointed 16 Dec 2023
Resigned 01 Jul 2024

PERRIN, June Marie

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Secretary
Appointed 01 Jan 2001
Resigned 16 Dec 2020

WYPORSKA, Wanda Michelle, Dr

Resigned
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 18 Oct 2021
Resigned 09 Feb 2023

ADDIS SMITH, John Vernon

Resigned
Cross End House, BedfordMK44 2EE
Born December 1936
Director
Appointed 30 Jun 1998
Resigned 25 Jun 2002

ADDIS SMITH, John Vernon

Resigned
Cross End House, BedfordMK44 2EE
Born December 1936
Director
Appointed N/A
Resigned 28 Jun 1994

ALLCOCK, Neil

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born November 1962
Director
Appointed 25 Jun 2019
Resigned 28 Jul 2020

ALLEN, Colin Ernest

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born July 1940
Director
Appointed 28 Feb 2006
Resigned 26 Jun 2012

AYRE, Mark James

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born December 1988
Director
Appointed 21 Jan 2014
Resigned 27 Jun 2017

BAILEY, Peter Anthony

Resigned
Sentosa, WeybridgeKT13 0PT
Born September 1936
Director
Appointed 29 Jun 2004
Resigned 24 Nov 2009

BARRATT, Nicholas David, Dr

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born May 1970
Director
Appointed 28 Jun 2011
Resigned 01 Mar 2016

BENNETT, Amelia Katharyn

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born December 1974
Director
Appointed 30 Jun 2015
Resigned 01 Dec 2021

BENTON, Anthony

Resigned
46 Waldegrave Gardens, UpminsterRM14 1UX
Born September 1952
Director
Appointed 29 Jun 1993
Resigned 17 Feb 1994

BLAKE, Paul Anthony

Resigned
18 Rosevine Road, LondonSW20 8RB
Born April 1946
Director
Appointed 27 Jun 1995
Resigned 18 Jun 2001

BLAKE, Paul Anthony

Resigned
18 Rosevine Road, LondonSW20 8RB
Born April 1946
Director
Appointed N/A
Resigned 28 Jun 1994

BORTRICK, William

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born April 1973
Director
Appointed 31 Jul 2007
Resigned 24 Jun 2014

BROOMFIELD, Christopher Frank

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born November 1941
Director
Appointed 30 Jun 2009
Resigned 25 Jun 2013

BROOMFIELD, Christopher Frank

Resigned
8 Woodview Crescent, TonbridgeTN11 9HD
Born November 1941
Director
Appointed 19 Jun 2001
Resigned 26 Jun 2007

BUCKLEY, Angela Marie

Resigned
14 Charterhouse Buildings, LondonEC1M 7BA
Born November 1966
Director
Appointed 26 Jun 2012
Resigned 26 Jun 2018

BUNTING, Yvonne Jeanne

Resigned
Firgrove Horseshoe Lane, AldershotGU12 5LL
Born June 1935
Director
Appointed 27 Jun 1995
Resigned 26 Nov 2002

BURNILL, John

Resigned
40c The Broad Walk, CheltenhamGL50 1QG
Born August 1935
Director
Appointed 29 Jun 1999
Resigned 25 Sept 2001

CATTY, Merilyn

Resigned
4 Alexandra Close, Chadwell St Mary GraysRM16 4TT
Born May 1946
Director
Appointed 29 Jun 1993
Resigned 18 Jan 1996

CHAPMAN, Colin Richard, Dr

Resigned
The New Drovers, DursleyGL11 5RS
Born April 1939
Director
Appointed 28 Jun 1994
Resigned 10 Jan 1995
Fundings
Financials
Latest Activities

Filing History

315

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
10 August 2022
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
12 January 2021
AAMDAAMD
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Statement Of Companys Objects
25 August 2015
CC04CC04
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Statement Of Companys Objects
1 July 2015
CC04CC04
Memorandum Articles
1 July 2015
MAMA
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Memorandum Articles
17 April 2014
MEM/ARTSMEM/ARTS
Resolution
17 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Memorandum Articles
2 August 2009
MEM/ARTSMEM/ARTS
Resolution
2 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 2004
AUDAUD
Miscellaneous
24 December 2004
MISCMISC
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2004
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 July 1999
AUDAUD
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Resolution
19 July 1990
RESOLUTIONSResolutions
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
363363
Legacy
15 July 1988
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Resolution
15 July 1988
RESOLUTIONSResolutions
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
4 August 1987
288288
Legacy
4 August 1987
288288
Legacy
4 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
288288
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
17 July 1986
288288
Accounts With Made Up Date
9 July 1985
AAAnnual Accounts
Legacy
8 February 1985
363363
Accounts With Made Up Date
4 August 1983
AAAnnual Accounts
Resolution
9 July 1979
RESOLUTIONSResolutions