Background WavePink WaveYellow Wave

HOUSING FOR WOMEN (00420651)

HOUSING FOR WOMEN (00420651) is an active UK company. incorporated on 2 October 1946. with registered office in 234-244 Stockwell Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HOUSING FOR WOMEN has been registered for 79 years. Current directors include AKINMODUN, Yvonne, BASEY, Simon Jonathan, DAVIES, Caroline and 6 others.

Company Number
00420651
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1946
Age
79 years
Address
Sixth Floor, 234-244 Stockwell Road, SW9 9SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AKINMODUN, Yvonne, BASEY, Simon Jonathan, DAVIES, Caroline, DINGLE, Victoria, EVANS, Helena, HENSHALL, Troy Gordon Mark, KANE, Susan Margaret, MARSHALL, Elaine, YAQUB, Somayya
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING FOR WOMEN

HOUSING FOR WOMEN is an active company incorporated on 2 October 1946 with the registered office located in 234-244 Stockwell Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HOUSING FOR WOMEN was registered 79 years ago.(SIC: 55900)

Status

active

Active since 79 years ago

Company No

00420651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 2 October 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

OVER FORTY ASSOCIATION FOR WOMEN WORKERS(THE)
From: 2 October 1946To: 20 January 1992
Contact
Address

Sixth Floor Blue Star House 234-244 Stockwell Road, SW9 9SP,

Timeline

108 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Mar 13
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Loan Secured
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Feb 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

QURESHI, Zaiba

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Secretary
Appointed 01 Oct 2016

AKINMODUN, Yvonne

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born December 1961
Director
Appointed 12 May 2022

BASEY, Simon Jonathan

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born May 1981
Director
Appointed 12 May 2022

DAVIES, Caroline

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born March 1982
Director
Appointed 18 May 2020

DINGLE, Victoria

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born December 1978
Director
Appointed 09 Oct 2023

EVANS, Helena

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born April 1973
Director
Appointed 09 Oct 2023

HENSHALL, Troy Gordon Mark

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born May 1972
Director
Appointed 07 Sept 2021

KANE, Susan Margaret

Active
Sixth Floor Blue Star House, LondonSW9 9SP
Born January 1962
Director
Appointed 24 Mar 2020

MARSHALL, Elaine

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born October 1959
Director
Appointed 14 Mar 2023

YAQUB, Somayya

Active
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born October 1979
Director
Appointed 09 Oct 2023

CLARSON, Elizabeth

Resigned
234-244 Stockwell Road, LondonSW9 9SP
Secretary
Appointed 01 Dec 1997
Resigned 11 Jun 2013

LANDER, Elizabeth Ann

Resigned
20 Rye Court, LondonSE22 0LT
Secretary
Appointed 03 Feb 1997
Resigned 30 Nov 1997

MORAN, Margaret

Resigned
4 Ilfracombe Road, BromleyBR1 5HB
Secretary
Appointed N/A
Resigned 02 May 1997

MOXHAM, Jakki

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Secretary
Appointed 11 Jun 2013
Resigned 30 Sept 2016

AGANA, Abiola Josina Adebisi

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born November 1973
Director
Appointed 12 May 2022
Resigned 14 Mar 2023

ALAM, Khurshid

Resigned
7 Neeld Crescent, LondonNW4 3RP
Born January 1958
Director
Appointed 14 Mar 2000
Resigned 19 May 2003

ALLAN, Kasia

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born July 1984
Director
Appointed 21 Mar 2017
Resigned 07 Nov 2017

ALLISON, Safeena

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born May 1971
Director
Appointed 09 Jun 2015
Resigned 30 Jun 2019

BANDERIS, Julia

Resigned
23 Jerningham Road, LondonSE14 5NQ
Born March 1957
Director
Appointed N/A
Resigned 21 Apr 1992

BEAUMONT, Robert Anthony

Resigned
92 Waddington Way, LondonSE19 3UA
Born April 1954
Director
Appointed 12 Aug 1997
Resigned 28 Mar 2006

BELGRAVE, Sheila Agetta

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born November 1959
Director
Appointed 16 Mar 2010
Resigned 22 Mar 2016

BLACKBURN, Krystyna Barbara Anna

Resigned
7 Woodstock Avenue, LondonW13 9UG
Born May 1948
Director
Appointed 10 May 2005
Resigned 30 Jun 2009

BLYTHER, Frances Jacqueline

Resigned
31 Mary George House, LondonSW7 4ET
Born December 1947
Director
Appointed 21 May 2002
Resigned 04 Nov 2003

BRADSHAW, Karen

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born July 1968
Director
Appointed 23 Jan 2007
Resigned 22 Mar 2016

BUCHANAN, Madelaine Adell

Resigned
99 Iveagh Close, MiddlesexHA6 2TF
Born December 1946
Director
Appointed 18 May 2004
Resigned 10 Sept 2008

CALDER, Christine Jean

Resigned
Flat 10, LondonE2 6DT
Born June 1948
Director
Appointed 10 Aug 1995
Resigned 21 Mar 2007

CARTER, Dorothy Ethel Fleming

Resigned
27 Gilkes Crescent, LondonSE21 7BP
Born August 1928
Director
Appointed N/A
Resigned 21 Apr 1992

COOPER, Catherine Margaret

Resigned
108 Kidbrooke Park Road, LondonSE3 0DX
Born April 1955
Director
Appointed N/A
Resigned 22 Mar 2005

COOPER, Mark

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born October 1975
Director
Appointed 20 Mar 2018
Resigned 09 Nov 2021

CROFT, Christina Susanna

Resigned
8 St Leonards Terrace, LondonSW8 4QB
Born November 1950
Director
Appointed 01 Mar 2005
Resigned 25 Sept 2007

CROME, Janet

Resigned
59 Lings Coppice, LondonSE21 8SX
Born September 1948
Director
Appointed N/A
Resigned 24 Feb 1995

DE MONT, Susan Elizabeth

Resigned
2 Elia Street, LondonN1 8DE
Born January 1961
Director
Appointed N/A
Resigned 26 Mar 2003

DONALDSON, Caroline Ann

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born June 1961
Director
Appointed 19 May 2009
Resigned 26 Mar 2019

EAST, Sally Anne, Dr

Resigned
Sixth Floor, 234-244 Stockwell RoadSW9 9SP
Born November 1967
Director
Appointed 08 Nov 2019
Resigned 11 May 2022

EMANU, Nicci Elizabeth

Resigned
7 Sion House, LondonSE13 6NN
Born June 1972
Director
Appointed 15 Nov 2005
Resigned 14 Nov 2006
Fundings
Financials
Latest Activities

Filing History

311

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Resolution
12 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Resolution
3 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Memorandum Articles
18 March 2011
MEM/ARTSMEM/ARTS
Resolution
18 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288cChange of Particulars
Legacy
25 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2004
MEM/ARTSMEM/ARTS
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Resolution
28 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
18 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
4 December 1995
287Change of Registered Office
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
19 December 1994
MEM/ARTSMEM/ARTS
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Legacy
5 April 1991
395Particulars of Mortgage or Charge
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Certificate Change Of Name Company
8 June 1955
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 October 1946
MISCMISC