Background WavePink WaveYellow Wave

BOOKTRUST (00210012)

BOOKTRUST (00210012) is an active UK company. incorporated on 28 November 1925. with registered office in Leeds. The company operates in the Education sector, engaged in educational support activities. BOOKTRUST has been registered for 100 years. Current directors include BROOMÉ, Ellen Kristina, CHAKRABORTY, Radha Rupa, CRIPPS, Matthew Ellis Rowland, Professor and 8 others.

Company Number
00210012
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1925
Age
100 years
Address
1 Aire Street, Leeds, LS1 4PR
Industry Sector
Education
Business Activity
Educational support activities
Directors
BROOMÉ, Ellen Kristina, CHAKRABORTY, Radha Rupa, CRIPPS, Matthew Ellis Rowland, Professor, CROCKER, Steven James, DALAL, Gautam Shashichandra, HOBBS, Tim Michael, Professor, LANGSTAFF, Nigel Jeremy, MURRAY HILL, Hilary Anne, O'SULLIVAN, June Antoinette, POULTNEY, Edward David, SELLICK, Victoria Kate
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKTRUST

BOOKTRUST is an active company incorporated on 28 November 1925 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in educational support activities. BOOKTRUST was registered 100 years ago.(SIC: 85600)

Status

active

Active since 100 years ago

Company No

00210012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 28 November 1925

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

BOOK TRUST
From: 6 October 1986To: 23 March 2006
NATIONAL BOOK LEAGUE
From: 28 November 1925To: 6 October 1986
Contact
Address

1 Aire Street Leeds, LS1 4PR,

Previous Addresses

G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE
From: 11 December 2014To: 14 April 2022
G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE England
From: 11 December 2014To: 11 December 2014
Book House 45 East Hill Wandsworth London SW18 2QZ
From: 28 November 1925To: 11 December 2014
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
May 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Nov 19
Loan Cleared
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAILEY, Jennifer Rachael

Active
Aire Street, LeedsLS1 4PR
Secretary
Appointed 28 Feb 2018

BROOMÉ, Ellen Kristina

Active
Aire Street, LeedsLS1 4PR
Born November 1980
Director
Appointed 01 Sept 2024

CHAKRABORTY, Radha Rupa

Active
Aire Street, LeedsLS1 4PR
Born April 1969
Director
Appointed 01 Mar 2026

CRIPPS, Matthew Ellis Rowland, Professor

Active
Aire Street, LeedsLS1 4PR
Born October 1973
Director
Appointed 01 Oct 2021

CROCKER, Steven James

Active
Aire Street, LeedsLS1 4PR
Born December 1963
Director
Appointed 01 Mar 2026

DALAL, Gautam Shashichandra

Active
Aire Street, LeedsLS1 4PR
Born January 1955
Director
Appointed 25 Jun 2021

HOBBS, Tim Michael, Professor

Active
Aire Street, LeedsLS1 4PR
Born May 1982
Director
Appointed 01 Sept 2024

LANGSTAFF, Nigel Jeremy

Active
Aire Street, LeedsLS1 4PR
Born December 1968
Director
Appointed 25 Jun 2021

MURRAY HILL, Hilary Anne

Active
Aire Street, LeedsLS1 4PR
Born March 1965
Director
Appointed 03 May 2022

O'SULLIVAN, June Antoinette

Active
Aire Street, LeedsLS1 4PR
Born June 1959
Director
Appointed 19 Dec 2018

POULTNEY, Edward David

Active
Aire Street, LeedsLS1 4PR
Born May 1978
Director
Appointed 01 Sept 2024

SELLICK, Victoria Kate

Active
Aire Street, LeedsLS1 4PR
Born July 1981
Director
Appointed 25 Jun 2021

ANDREWS, Adrian Ronald

Resigned
42 Bushey Way, BeckenhamBR3 6TB
Secretary
Appointed 03 May 1996
Resigned 31 Jan 1997

BIRD, Viv

Resigned
Book House, WandsworthSW18 2QZ
Secretary
Appointed 15 May 2012
Resigned 26 Sept 2012

COURTENAY, Wendy Fiona

Resigned
23 Albany Road, CrawleyRH11 7BY
Secretary
Appointed 03 Mar 1994
Resigned 03 May 1996

CRAGG, Christopher

Resigned
D Barmouth Court, WandsworthSW18 2DW
Secretary
Appointed N/A
Resigned 05 Mar 1992

DUFFY, James William

Resigned
10 Barley Mow Passage, LondonW4 4PH
Secretary
Appointed 31 Jan 1997
Resigned 28 Sept 1999

FLYNN, Eamonn

Resigned
7 Myddleton Road, LondonN22 8LP
Secretary
Appointed 10 Dec 2002
Resigned 14 May 2012

GERALD, Diana

Resigned
80-82 Silverthorne Road, LondonSW8 3HE
Secretary
Appointed 16 Mar 2015
Resigned 21 Jun 2017

GERMER, Katie Anne

Resigned
80-82 Silverthorne Road, LondonSW8 3HE
Secretary
Appointed 21 Jun 2017
Resigned 30 Nov 2017

HALLFORD, Deborah Jane

Resigned
26 Thomas Baines Road, LondonSW11 2HW
Secretary
Appointed 28 Sept 1999
Resigned 10 Dec 2002

HARRIS, Vanessa Anne

Resigned
8 Oakfield Way, Bexhill On SeaTN39 4EY
Secretary
Appointed 05 Mar 1992
Resigned 03 Mar 1994

PANDYA, Bharat

Resigned
80-82 Silverthorne Road, LondonSW8 3HE
Secretary
Appointed 26 Sept 2012
Resigned 06 Mar 2015

ADEBAYO, Oludiran Oludele Abimbola

Resigned
53 Mount Pleasant Road, LondonN17 6TR
Born August 1968
Director
Appointed 28 Sept 1999
Resigned 13 Dec 2004

ATTENBOROUGH, Elizabeth Margaret

Resigned
53 Christchurch Road, LondonSW14 7AQ
Born July 1952
Director
Appointed 30 Sept 1993
Resigned 19 Sept 2000

BAGNALL, Peter Hill

Resigned
The Old Rectory, BamptonOX18 2PS
Born October 1931
Director
Appointed N/A
Resigned 30 Sept 1993

BARNES, Dawn

Resigned
80-82 Silverthorne Road, LondonSW8 3HE
Born November 1976
Director
Appointed 26 Sept 2012
Resigned 03 Jun 2015

BOLTON, Eric James, Professor

Resigned
50 Addington Road, South CroydonCR2 8RB
Born January 1935
Director
Appointed 24 Sept 1996
Resigned 10 Dec 2002

BRIGGS, Nicola Susan

Resigned
80-82 Silverthorne Road, LondonSW8 3HE
Born January 1963
Director
Appointed 26 Sept 2012
Resigned 24 Sept 2018

BROWN, Karen Veronica

Resigned
45 East Hill, LondonSW18 2QZ
Born July 1952
Director
Appointed 17 Mar 2014
Resigned 31 Mar 2018

BURTENSHAW, Alistair John

Resigned
Oriel House, RichmondTW9 1DF
Born November 1969
Director
Appointed 12 Dec 2006
Resigned 11 Dec 2013

CARR, Lucinda Jane

Resigned
The Granary, EgertonTN27 9EP
Born May 1948
Director
Appointed 24 Sept 1992
Resigned 10 Dec 2002

CHAKRABORTY, Radha Rupa

Resigned
Aire Street, LeedsLS1 4PR
Born April 1969
Director
Appointed 19 Dec 2018
Resigned 18 Dec 2024

COOPER, Kenneth Reginald

Resigned
4 Rolfe Close, BarnetEN4 9QU
Born June 1931
Director
Appointed N/A
Resigned 30 Sept 1993

COUGHLAN, John Joseph

Resigned
Aire Street, LeedsLS1 4PR
Born April 1960
Director
Appointed 28 Feb 2018
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

281

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 September 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 June 2022
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Auditors Resignation Company
27 February 2014
AUDAUD
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Notice Restriction On Company Articles
4 October 2011
CC01CC01
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
6 August 1992
288288
Legacy
17 March 1992
288288
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
7 November 1986
MEM/ARTSMEM/ARTS
Legacy
21 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
14 October 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
6 October 1986
CERTNMCertificate of Incorporation on Change of Name