Background WavePink WaveYellow Wave

SOCIETY OF ANALYTICAL PSYCHOLOGY(THE) (00402695)

SOCIETY OF ANALYTICAL PSYCHOLOGY(THE) (00402695) is an active UK company. incorporated on 3 January 1946. with registered office in 1 Daleham Gardens. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. SOCIETY OF ANALYTICAL PSYCHOLOGY(THE) has been registered for 80 years. Current directors include BOZOVIC, Elizabeth Jane, CARTER, Bryant Munro, Mr., ELIGATOR, Edith Lynn and 4 others.

Company Number
00402695
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 1946
Age
80 years
Address
1 Daleham Gardens, NW3 5BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOZOVIC, Elizabeth Jane, CARTER, Bryant Munro, Mr., ELIGATOR, Edith Lynn, HAWKINS, Lucinda Helena, LIFELY, Katharine Ruth, MACLEAN, Frances Alison, ROACH, Valerie
SIC Codes
86900, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF ANALYTICAL PSYCHOLOGY(THE)

SOCIETY OF ANALYTICAL PSYCHOLOGY(THE) is an active company incorporated on 3 January 1946 with the registered office located in 1 Daleham Gardens. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. SOCIETY OF ANALYTICAL PSYCHOLOGY(THE) was registered 80 years ago.(SIC: 86900, 94120)

Status

active

Active since 80 years ago

Company No

00402695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 3 January 1946

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SOCIETY OF ANALYTICAL PSYCHOLOGY LIMITED(THE)
From: 3 January 1946To: 22 April 1985
Contact
Address

1 Daleham Gardens London , NW3 5BY,

Timeline

104 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Jan 46
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
103
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOZOVIC, Elizabeth Jane

Active
1 Daleham GardensNW3 5BY
Born September 1943
Director
Appointed 12 Apr 2025

CARTER, Bryant Munro, Mr.

Active
1 Daleham GardensNW3 5BY
Born October 1955
Director
Appointed 12 Apr 2025

ELIGATOR, Edith Lynn

Active
1 Daleham GardensNW3 5BY
Born September 1959
Director
Appointed 16 Mar 2024

HAWKINS, Lucinda Helena

Active
1 Daleham GardensNW3 5BY
Born January 1944
Director
Appointed 16 Mar 2024

LIFELY, Katharine Ruth

Active
1 Daleham GardensNW3 5BY
Born April 1961
Director
Appointed 15 Mar 2025

MACLEAN, Frances Alison

Active
Daleham Gardens, LondonNW3 5BY
Born June 1967
Director
Appointed 13 Oct 2025

ROACH, Valerie

Active
1 Daleham GardensNW3 5BY
Born May 1956
Director
Appointed 16 Mar 2024

ADDENBROOKE, Winifred Mary

Resigned
Oaks, HorshamRH12 4SZ
Secretary
Appointed 17 Nov 2003
Resigned 14 Nov 2005

ADDISON, Ann

Resigned
53 Faroe Road, LondonW14 0EL
Secretary
Appointed 19 Nov 2001
Resigned 17 Nov 2003

BRIGHT, George Frank

Resigned
176 Holland Road, LondonW14 8AH
Secretary
Appointed 14 Nov 1997
Resigned 15 Nov 1999

FULLER, Victoria Graham

Resigned
10 Onslow Gardens, LondonSW7 3AP
Secretary
Appointed 18 Nov 1996
Resigned 14 Nov 1997

GREEN, Esther

Resigned
20 Marlborough Mansions, LondonNW6 1JR
Secretary
Appointed N/A
Resigned 21 Nov 1992

KON, Susan

Resigned
21 Chandos Avenue, LondonN20 9ED
Secretary
Appointed 26 Nov 2007
Resigned 30 Nov 2009

MUFFETT, Ruth Marian

Resigned
Flat 4, LondonNW3 4HL
Secretary
Appointed 21 Nov 1994
Resigned 18 Nov 1996

PELLEW, Simon

Resigned
1 Daleham GardensNW3 5BY
Secretary
Appointed 03 Aug 2017
Resigned 03 Jul 2018

ROACH, Valerie

Resigned
Daleham Gardens, LondonNW3 5BY
Secretary
Appointed 30 Nov 2009
Resigned 28 Nov 2011

SCHMIDT, Martin Alan

Resigned
71 Ivanhoe Road, LondonSE5 8DH
Secretary
Appointed 21 Nov 2005
Resigned 26 Nov 2007

WEST, Marcus Andrew Stephen

Resigned
Redleaf 22 Steep Lane, FindonBN14 0UE
Secretary
Appointed 15 Nov 1999
Resigned 19 Nov 2001

WILLETTS, Judith Anita

Resigned
1 Daleham GardensNW3 5BY
Secretary
Appointed 01 Nov 2018
Resigned 18 Jul 2025

ABBOTT, Roselyn

Resigned
1 Daleham GardensNW3 5BY
Born August 1958
Director
Appointed 02 Jul 2016
Resigned 12 Nov 2018

ADDENBROOKE, Peter Homfray

Resigned
Daleham Gardens, LondonNW3 5BY
Born April 1938
Director
Appointed 30 Nov 2009
Resigned 24 Nov 2012

ADDENBROOKE, Peter Homfray

Resigned
Oaks, HorshamRH12 4SZ
Born April 1938
Director
Appointed 10 Nov 2003
Resigned 17 Nov 2007

ADDENBROOKE, Peter Homfray

Resigned
Oaks, HorshamRH12 4SZ
Born April 1938
Director
Appointed N/A
Resigned 13 Nov 1995

ALCOCK, Hester Miranda

Resigned
64 South End Close, LondonNW3 2RD
Born December 1947
Director
Appointed 15 Nov 2004
Resigned 14 Nov 2005

ASHLEY, Anne Patricia

Resigned
Godstone Road, PurleyCR8 2AN
Born October 1945
Director
Appointed 24 Jan 2009
Resigned 24 Nov 2012

ATKINSON, James, Dr

Resigned
Cotton Hall Rectory Road, HaverhillCB9 7QN
Born July 1939
Director
Appointed N/A
Resigned 15 Nov 1993

BACELLE, Lorenzo, Doctor

Resigned
15 Grove Avenue, LondonN10 2AS
Born May 1946
Director
Appointed 15 Nov 1993
Resigned 15 Nov 1999

BARRETT, Sue

Resigned
1 Daleham GardensNW3 5BY
Born October 1956
Director
Appointed 18 Feb 2023
Resigned 14 Mar 2026

BRATHERTON, Wendy Joan

Resigned
Rustat Road, Cambridge
Born April 1948
Director
Appointed 24 Nov 2012
Resigned 16 Nov 2013

BRAVESMITH, Anna

Resigned
59 Holmesdale Road, LondonN6 5TH
Born October 1949
Director
Appointed 25 Nov 2006
Resigned 20 Nov 2010

BRECH, Judith Mary

Resigned
1 Daleham GardensNW3 5BY
Born May 1958
Director
Appointed 25 Aug 2017
Resigned 22 Feb 2020

BRECH, Judith Mary

Resigned
1 Daleham GardensNW3 5BY
Born May 1958
Director
Appointed 16 Nov 2013
Resigned 04 Aug 2017

BRIGHT, George Frank

Resigned
176 Holland Road, LondonW14 8AH
Born April 1950
Director
Appointed 17 Nov 2007
Resigned 20 Nov 2010

BROWN, Charlotte

Resigned
Oxfield Close, BerkhamstedHP4 3NE
Born March 1952
Director
Appointed 11 Jun 2009
Resigned 10 Apr 2014

BROWN, Lawrence Keith

Resigned
138 Gidley Way, HorspathOX33 1TD
Born March 1942
Director
Appointed 21 Nov 1994
Resigned 13 Nov 1995
Fundings
Financials
Latest Activities

Filing History

369

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
13 May 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Resolution
7 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Memorandum Articles
1 October 2013
MEM/ARTSMEM/ARTS
Resolution
1 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Memorandum Articles
30 October 2012
MEM/ARTSMEM/ARTS
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Statement Of Companys Objects
8 December 2011
CC04CC04
Resolution
8 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Memorandum Articles
15 December 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Legacy
9 December 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Memorandum Articles
13 October 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
18 February 1994
363aAnnual Return
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Legacy
21 December 1990
225(1)225(1)
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
31 January 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
7 July 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 April 1966
MISCMISC
Incorporation Company
3 January 1946
NEWINCIncorporation