Background WavePink WaveYellow Wave

OLD BRADFORDIANS CLUB (LONDON) LIMITED (00126320)

OLD BRADFORDIANS CLUB (LONDON) LIMITED (00126320) is an active UK company. incorporated on 3 January 1913. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OLD BRADFORDIANS CLUB (LONDON) LIMITED has been registered for 113 years. Current directors include CHAMPKIN, Matthew David, DENISON, James Richard Keith, DOHERTY, Callum Lee, Mr. and 7 others.

Company Number
00126320
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 1913
Age
113 years
Address
18 Gordon Road, London, N3 1EJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAMPKIN, Matthew David, DENISON, James Richard Keith, DOHERTY, Callum Lee, Mr., HAIGH, Richard, Mr., HIRST, Clive Philip, LAWRENCE, John Richard Mark, MITCHESON, Paul David, Dr., RANDAWA, Tanya, ROBINSON, Nicholas Harry, Mr., SAMMONS, Simon Gilbert Garnett
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BRADFORDIANS CLUB (LONDON) LIMITED

OLD BRADFORDIANS CLUB (LONDON) LIMITED is an active company incorporated on 3 January 1913 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.. OLD BRADFORDIANS CLUB (LONDON) LIMITED was registered 113 years ago.(SIC: 94990)

Status

active

Active since 113 years ago

Company No

00126320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

113 Years

Incorporated 3 January 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

18 Gordon Road London, N3 1EJ,

Previous Addresses

21 Oberon Way Cottingley Bingley BD16 1WH England
From: 27 June 2018To: 8 October 2019
112-114 Witton Street Northwich Cheshire CW9 5NW
From: 8 May 2014To: 27 June 2018
36 Sherbourne Drive Maidenhead Berkshire SL6 3EP
From: 3 January 1913To: 8 May 2014
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HAIGH, Richard

Active
Gordon Road, LondonN3 1EJ
Secretary
Appointed 19 Sept 2023

CHAMPKIN, Matthew David

Active
Goldsmid Road, TonbridgeTN9 2BU
Born September 1975
Director
Appointed 26 Apr 2012

DENISON, James Richard Keith

Active
Gordon Road, LondonN3 1EJ
Born November 1978
Director
Appointed 19 Sept 2023

DOHERTY, Callum Lee, Mr.

Active
Gordon Road, LondonN3 1EJ
Born October 1992
Director
Appointed 24 Apr 2025

HAIGH, Richard, Mr.

Active
Gordon Road, LondonN3 1EJ
Born October 1975
Director
Appointed 19 Sept 2023

HIRST, Clive Philip

Active
Green Lane, AmershamHP6 6AS
Born June 1954
Director
Appointed 26 Apr 2017

LAWRENCE, John Richard Mark

Active
Gordon Road, LondonN3 1EJ
Born October 1956
Director
Appointed 30 Apr 2013

MITCHESON, Paul David, Dr.

Active
Gordon Road, LondonN3 1EJ
Born September 1978
Director
Appointed 19 Sept 2023

RANDAWA, Tanya

Active
Fulham Road, LondonSW6 5RP
Born April 1989
Director
Appointed 29 Sept 2020

ROBINSON, Nicholas Harry, Mr.

Active
Gordon Road, LondonN3 1EJ
Born June 1989
Director
Appointed 18 Sept 2024

SAMMONS, Simon Gilbert Garnett

Active
Gordon Road, LondonN3 1EJ
Born February 1959
Director
Appointed 19 Sept 2023

ELLIS, David Brian

Resigned
Ridings Pinkle Hill Road, Leighton BuzzardLU7 0AG
Secretary
Appointed N/A
Resigned 26 Apr 2012

LEVIN, Nicholas

Resigned
36 Sherbourne Drive, BerkshireSL6 3EP
Secretary
Appointed 26 Apr 2012
Resigned 30 Apr 2014

LISTER, Geoffrey Colin

Resigned
Garden Flat 29 Brondesbury Road, LondonNW6 6BA
Secretary
Appointed 29 Apr 2009
Resigned 26 Apr 2012

PURI, Aiysha Misha Clare

Resigned
Charleville Road, LondonW14 9JH
Secretary
Appointed 25 Apr 2019
Resigned 16 Feb 2023

WILLIAMS, Deborah Caroline

Resigned
Hedgemere, NorwichNR8 6GG
Secretary
Appointed 30 Apr 2014
Resigned 25 Apr 2019

ALIZAI, Nabil

Resigned
Witton Street, NorthwichCW9 5NW
Born February 1990
Director
Appointed 28 Apr 2015
Resigned 24 Apr 2018

ASHFORTH, Robert William

Resigned
3 De Havilland Studios, LondonE5 9YN
Born May 1976
Director
Appointed 25 Apr 2000
Resigned 29 Apr 2003

BEARDALL, Ian Malcolm

Resigned
Upper Richmond Road, LondonSW15 2TL
Born December 1956
Director
Appointed 26 Apr 2011
Resigned 18 Sept 2024

BELLMAN, Richard William Dysart

Resigned
Ena Road, LondonSW16 4JE
Born March 1948
Director
Appointed 30 Apr 2013
Resigned 28 Apr 2015

BELLMAN, Richard William Dysart

Resigned
43 Ena Road, LondonSW16 4JE
Born March 1948
Director
Appointed 28 Jan 2004
Resigned 25 Apr 2006

BELLMAN, Richard William Dysart

Resigned
43 Ena Road, LondonSW16 4JE
Born March 1948
Director
Appointed 29 Apr 1997
Resigned 25 Apr 2000

BROWN, David Russell

Resigned
96 Ridge Langley, South CroydonCR2 0AR
Born September 1932
Director
Appointed N/A
Resigned 27 Apr 2010

CHAPMAN, Francis John

Resigned
39 Barchester Way, TonbridgeTN10 4HR
Born June 1942
Director
Appointed 24 Apr 2001
Resigned 26 Apr 2016

CRABTREE, Alice Rebecca

Resigned
Silver House, LondonN16 7RL
Born August 1986
Director
Appointed 30 Apr 2013
Resigned 28 Apr 2015

D'ARCY, Michael Brendan, Dr

Resigned
Essex Court, Temple, LondonEC4Y 9AR
Born February 1976
Director
Appointed 26 Apr 2012
Resigned 19 Sept 2023

DAVIES, Nicholas James

Resigned
18c Fairholme Road, LondonW14 9JX
Born January 1975
Director
Appointed 28 Apr 1998
Resigned 17 Jul 2000

DRAPER, John Christopher

Resigned
11 Kinghorn Park, MaidenheadSL6 7TX
Born November 1937
Director
Appointed N/A
Resigned 29 Apr 1997

ELLIS, David Brian

Resigned
Ridings Pinkle Hill Road, Leighton BuzzardLU7 0AG
Born September 1935
Director
Appointed N/A
Resigned 30 Apr 2013

EMMETT, Laura Jane

Resigned
Longfield Street, LondonSW18 5RD
Born October 1990
Director
Appointed 28 Apr 2015
Resigned 19 Sept 2023

GILES, Alan Stephen

Resigned
14 Carteret Close, Milton KeynesMK15 9LD
Born July 1955
Director
Appointed N/A
Resigned 19 Feb 2000

GREAVES, David John, Mr.

Resigned
Keogh Road, LondonE15 4NT
Born July 1977
Director
Appointed 29 Apr 2008
Resigned 27 Apr 2010

HAMMOND, William Gaunt

Resigned
Flat 8 12 Trinity Square, LondonEC3N 4AL
Born July 1967
Director
Appointed 29 Apr 2003
Resigned 27 Apr 2011

HILL, Adrian Francis

Resigned
13 Chiltern Manor Park, Great MissendenHP16 9BL
Born April 1962
Director
Appointed 30 Apr 2002
Resigned 25 Apr 2017

IONS, Jonathan Alexis

Resigned
56 Villiers Road, LondonNW2 5PH
Born December 1974
Director
Appointed 26 Apr 2005
Resigned 27 Apr 2011
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Legacy
2 May 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
353353
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
3 June 1992
288288
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
13 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
287Change of Registered Office
Legacy
12 July 1988
363363
Legacy
30 November 1987
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363