Background WavePink WaveYellow Wave

THE ABBEY SCHOOL, READING (00133676)

THE ABBEY SCHOOL, READING (00133676) is an active UK company. incorporated on 31 January 1914. with registered office in Berkshire. The company operates in the Education sector, engaged in general secondary education. THE ABBEY SCHOOL, READING has been registered for 112 years. Current directors include BROWN, Richard, BURROWS, Nicholas Charles, BUTLER, Julie Irene and 10 others.

Company Number
00133676
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1914
Age
112 years
Address
17 Kendrick Road, Berkshire, RG1 5DZ
Industry Sector
Education
Business Activity
General secondary education
Directors
BROWN, Richard, BURROWS, Nicholas Charles, BUTLER, Julie Irene, DIMMICK, Simon Mark, FIELD, Robyn Lucy, HARRISON, Elizabeth Ann, JACOBS, Adam Douglas, JOLLY, Joanna Kumari, KEMP, Harriet, Dr, MACLENNAN, Hector, PEACH, Andrew, SINGER, Colin Geoffrey, WEST, Elisabeth
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABBEY SCHOOL, READING

THE ABBEY SCHOOL, READING is an active company incorporated on 31 January 1914 with the registered office located in Berkshire. The company operates in the Education sector, specifically engaged in general secondary education. THE ABBEY SCHOOL, READING was registered 112 years ago.(SIC: 85310)

Status

active

Active since 112 years ago

Company No

00133676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

112 Years

Incorporated 31 January 1914

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

17 Kendrick Road Reading Berkshire, RG1 5DZ,

Timeline

80 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Loan Cleared
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BROWN, Richard

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born March 1971
Director
Appointed 23 Sept 2024

BURROWS, Nicholas Charles

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born July 1958
Director
Appointed 23 Sept 2024

BUTLER, Julie Irene

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born March 1958
Director
Appointed 18 Mar 2019

DIMMICK, Simon Mark

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born January 1952
Director
Appointed 07 Dec 2009

FIELD, Robyn Lucy

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born December 1984
Director
Appointed 29 Jun 2020

HARRISON, Elizabeth Ann

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born May 1949
Director
Appointed 23 Mar 2015

JACOBS, Adam Douglas

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born September 1975
Director
Appointed 02 Dec 2025

JOLLY, Joanna Kumari

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born November 1969
Director
Appointed 11 Jul 2022

KEMP, Harriet, Dr

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born June 1983
Director
Appointed 22 Mar 2021

MACLENNAN, Hector

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born October 1979
Director
Appointed 23 Sept 2024

PEACH, Andrew

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born April 1973
Director
Appointed 22 Mar 2021

SINGER, Colin Geoffrey

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born May 1955
Director
Appointed 03 Dec 2018

WEST, Elisabeth

Active
17 Kendrick Road, BerkshireRG1 5DZ
Born October 1961
Director
Appointed 03 Dec 2018

CORNELL, Julie Lydon

Resigned
The Red House, TaplowSL6 0BG
Secretary
Appointed 04 Dec 2006
Resigned 04 Dec 2007

KERRUISH, Peter

Resigned
5 Avenue Heigts, ReadingRG2 0EP
Secretary
Appointed 06 Dec 2004
Resigned 03 Aug 2010

MAUNDER, Lucy Anne

Resigned
Cockney Hill, ReadingRG30 4EY
Secretary
Appointed 03 Aug 2010
Resigned 31 Oct 2013

O'BRIEN, Gerard John

Resigned
Kpmg Llp, LondonEC47 8BB
Secretary
Appointed 04 Dec 2006
Resigned 04 Dec 2007

TOVEY, John Roger

Resigned
Marraways, Henley-On-ThamesRG9 4LE
Secretary
Appointed N/A
Resigned 04 Dec 2000

BLANDY SERVICES LIMITED

Resigned
One Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 04 Dec 2000
Resigned 06 Dec 2004

AINSWORTH, Roger William, Professor

Resigned
The Priory 144 North Hinksey Lane, OxfordOX2 0LZ
Born November 1951
Director
Appointed 06 Dec 1999
Resigned 05 Jul 2002

ANDERSON, Juliet Ann

Resigned
Rowan Drive, ReadingRG5 4LN
Born July 1967
Director
Appointed 23 Sept 2013
Resigned 02 Dec 2019

AYLES, Rosemary Anne

Resigned
3 Holme Moor Drive, ReadingRG4 6TE
Born May 1939
Director
Appointed 05 Dec 1994
Resigned 31 May 1999

BARCLAY, William

Resigned
6 Manor House Court, ReadingRG6 1NA
Born January 1930
Director
Appointed N/A
Resigned 03 Dec 2001

BELCHER, Joan Doreen

Resigned
113 Connaught Road, ReadingRG3 2UE
Born September 1925
Director
Appointed 04 Dec 1995
Resigned 01 Dec 2003

BELL, Louise Caroline, Lady

Resigned
Church Lane, ReadingRG2 9HX
Born September 1959
Director
Appointed 24 Jun 2013
Resigned 03 Dec 2018

BEVAN, Caroline Sela

Resigned
Woodlands, ReadingRG8 9NX
Born July 1963
Director
Appointed 06 Jul 1998
Resigned 21 Oct 2004

BLACKBURN, Margaret Jean

Resigned
Hollington House, BracknellRG42 6ND
Born November 1932
Director
Appointed 19 Jun 2006
Resigned 06 Dec 2011

BURGESS, Sanya Elizabeth

Resigned
17 Kendrick Road, BerkshireRG1 5DZ
Born December 1991
Director
Appointed 18 Sept 2017
Resigned 04 Dec 2023

BURRELL, Jane Elizabeth

Resigned
Oxford Road, NewburyRG14 3AG
Born December 1956
Director
Appointed 10 Mar 2008
Resigned 31 Dec 2012

CARTER, Peter Morton

Resigned
7 Wilderness Road, ReadingRG6 7RU
Born April 1928
Director
Appointed N/A
Resigned 07 Dec 1998

COLEBROOK, Susan Lesley

Resigned
17 Kendrick Road, BerkshireRG1 5DZ
Born August 1947
Director
Appointed 06 Dec 2011
Resigned 31 Aug 2025

CORNELL, Julie Lydon

Resigned
The Red House, TaplowSL6 0BG
Born November 1956
Director
Appointed 04 Dec 2006
Resigned 06 Dec 2021

COTTINGHAM, Myra Lee

Resigned
Bricken Kiln Corner, ReadingRG8 8SP
Born February 1945
Director
Appointed 14 Mar 2005
Resigned 30 Jun 2014

CURRAN, Emma Hope Wallis

Resigned
Rudd's Cottage, AbingdonOX14 1EB
Born November 1963
Director
Appointed 06 Jul 1998
Resigned 25 Jun 2004

DOCTOR, Paul Ahamed

Resigned
7 New Road, ReadingRG1 5JD
Born May 1963
Director
Appointed 10 Dec 2007
Resigned 07 Dec 2009
Fundings
Financials
Latest Activities

Filing History

338

Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Memorandum Articles
4 April 2022
MAMA
Resolution
4 April 2022
RESOLUTIONSResolutions
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
21 February 2022
MAMA
Accounts With Accounts Type Group
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Statement Of Companys Objects
29 February 2016
CC04CC04
Resolution
29 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
18 October 2012
MG02MG02
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288bResignation of Director or Secretary
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
15 September 2003
MEM/ARTSMEM/ARTS
Resolution
15 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
21 January 2001
287Change of Registered Office
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Memorandum Articles
18 July 1996
MEM/ARTSMEM/ARTS
Resolution
18 July 1996
RESOLUTIONSResolutions
Memorandum Articles
16 July 1996
MEM/ARTSMEM/ARTS
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
15 December 1995
288288
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Legacy
28 May 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
7 July 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
26 February 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
20 December 1990
288288
Legacy
10 April 1990
288288
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
21 September 1989
288288
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
12 January 1989
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
1 February 1988
288288
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
288288
Resolution
1 June 1960
RESOLUTIONSResolutions
Resolution
28 November 1940
RESOLUTIONSResolutions