Background WavePink WaveYellow Wave

TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) (00442517)

TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) (00442517) is an active UK company. incorporated on 20 September 1947. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) has been registered for 78 years. Current directors include ARAM, Eliat Victoria, Dr, ARGYROPOULOS, Alexandros, BRIGHAM, Martin Patrick, Dr and 8 others.

Company Number
00442517
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1947
Age
78 years
Address
63 Gee Street, London, EC1V 3RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARAM, Eliat Victoria, Dr, ARGYROPOULOS, Alexandros, BRIGHAM, Martin Patrick, Dr, FATEH, Eenasul, Professor, FRAZER, Hilary Claire, Ms., HEARSUM, Steve, HUDSON, Lucian John, MUELLER, Katharina Susanne, SAMA, Antonio, SHER, Maurice, Dr, VELARDE LAZARTE, Monica Rocio, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE)

TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) is an active company incorporated on 20 September 1947 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) was registered 78 years ago.(SIC: 74909)

Status

active

Active since 78 years ago

Company No

00442517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 20 September 1947

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 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

63 Gee Street London, EC1V 3RS,

Previous Addresses

30 Tabernacle Street London EC2A 4UE
From: 20 September 1947To: 1 June 2021
Timeline

71 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KELLY, Rachel

Active
Gee Street, LondonEC1V 3RS
Secretary
Appointed 17 Jul 2025

ARAM, Eliat Victoria, Dr

Active
Gee Street, LondonEC1V 3RS
Born October 1970
Director
Appointed 22 Jul 2010

ARGYROPOULOS, Alexandros

Active
11257 Athens, Athens
Born August 1967
Director
Appointed 01 Jun 2023

BRIGHAM, Martin Patrick, Dr

Active
Alderman Road, LancasterLA1 5FW
Born December 1969
Director
Appointed 01 Jun 2023

FATEH, Eenasul, Professor

Active
Gee Street, LondonEC1V 3RS
Born April 1959
Director
Appointed 01 Jun 2023

FRAZER, Hilary Claire, Ms.

Active
66 Malinda Street, SheffieldS3 7EJ
Born June 1965
Director
Appointed 01 Jun 2023

HEARSUM, Steve

Active
Gee Street, LondonEC1V 3RS
Born January 1967
Director
Appointed 01 Oct 2021

HUDSON, Lucian John

Active
Flanders Road, LondonW4 1NE
Born July 1960
Director
Appointed 14 Jul 2021

MUELLER, Katharina Susanne

Active
Gee Street, LondonEC1V 3RS
Born October 1962
Director
Appointed 22 Jul 2020

SAMA, Antonio

Active
Acacia Drive, CanterburyCT3 4GD
Born October 1962
Director
Appointed 11 Jan 2023

SHER, Maurice, Dr

Active
Gee Street, LondonEC1V 3RS
Born December 1939
Director
Appointed 11 Jan 2023

VELARDE LAZARTE, Monica Rocio, Dr

Active
Cherry Drive, BeaconsfieldHP9 1XP
Born November 1979
Director
Appointed 20 Oct 2025

BARNES, Neil Hamilton

Resigned
4 Pond Square, LondonN6 6BA
Secretary
Appointed N/A
Resigned 31 Aug 1995

BRISSETT, Leslie Bryan, Dr

Resigned
Gee Street, LondonEC1V 3RS
Secretary
Appointed 23 Jul 2014
Resigned 07 Dec 2023

CHILD, Camilla

Resigned
Gee Street, LondonEC1V 3RS
Secretary
Appointed 30 Nov 2023
Resigned 01 Apr 2025

GLASSMAN, David Michael

Resigned
1 Witney Close, PinnerHA5 4UR
Secretary
Appointed 03 Oct 1996
Resigned 21 Jan 1997

MARGARSON, John David Rhodes

Resigned
57 Statiion Road, Southend On SeaSS1 3JZ
Secretary
Appointed 21 Jan 1997
Resigned 31 Jul 2001

SORKIN, Debbie Martine

Resigned
Flat 108 Waterloo Gardens, LondonN1 1TY
Secretary
Appointed 30 Jul 2001
Resigned 10 Apr 2005

SWANN, Phil

Resigned
Flat 31 Cullum Welch House, LondonEC1Y 0SQ
Secretary
Appointed 11 Apr 2005
Resigned 10 Oct 2008

TURNBULL, Caroline Jane

Resigned
1 Montpelier Row, LondonSE3 0RL
Secretary
Appointed 01 Sept 1995
Resigned 02 Oct 1996

ALDRICH, Michael John

Resigned
Amies Mill House Kerves Lane, HorshamRH13 6BS
Born August 1941
Director
Appointed N/A
Resigned 28 Apr 1998

BERRY, Anthony John, Professor

Resigned
24 Leafield Road, StockportSK12 2JF
Born August 1939
Director
Appointed 15 Oct 1996
Resigned 01 May 2004

BLOM-COOPER, Louis, Sir

Resigned
2 Ripplevale Grove, LondonN1 1HU
Born March 1926
Director
Appointed N/A
Resigned 09 Feb 1999

BOXER, Philip John

Resigned
8 Sutherland Road, LondonW4 2QR
Born November 1948
Director
Appointed 27 Apr 1999
Resigned 19 May 2007

BRANAGH, Robert John

Resigned
Copthorne Bank, CrawleyRH10 3RE
Born October 1964
Director
Appointed 01 Mar 2015
Resigned 31 Mar 2018

BROOKE, Rodney George, Sir

Resigned
706 Grenville House, LondonSW1V 3LR
Born October 1939
Director
Appointed 26 May 2006
Resigned 23 May 2012

BROWELL, Susan Margaret

Resigned
The Bungalow, AshingtonNE63 9YA
Born June 1959
Director
Appointed 27 Sept 2007
Resigned 28 May 2009

BULL, Julie, Dr

Resigned
30 Tabernacle StreetEC2A 4UE
Born September 1960
Director
Appointed 22 Jul 2010
Resigned 23 Jul 2014

CHAMBERS, Andrew David, Professor

Resigned
Water Mill, SpilsbyPE23 4EU
Born April 1943
Director
Appointed 22 Jul 2004
Resigned 19 May 2007

CHILDERSTONE, Sarah

Resigned
110 Hatfield Road, St AlbansAL1 4HY
Born August 1953
Director
Appointed 25 May 2006
Resigned 23 Sept 2010

COOKE, Bill

Resigned
30 Tabernacle StreetEC2A 4UE
Born November 1957
Director
Appointed 01 Dec 2016
Resigned 08 Sept 2019

CURNOW, Barry John

Resigned
101 Arlington Road, LondonNW1 7ET
Born May 1948
Director
Appointed 08 Jul 1997
Resigned 28 Nov 2008

DIGNAN, Janet

Resigned
Holly Lodge Weathercock Lane, Milton KeynesMK17 8NY
Born June 1952
Director
Appointed 15 Jul 2003
Resigned 24 Nov 2005

DUKE, Christopher, Professor

Resigned
34 North Villiers Street, Leamington SpaCV32 5XY
Born October 1938
Director
Appointed 15 Jul 2003
Resigned 20 Jul 2006

FAN, Monica On-Yee

Resigned
30 Tabernacle StreetEC2A 4UE
Born April 1972
Director
Appointed 22 May 2013
Resigned 20 Nov 2013
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Auditors Resignation Company
3 September 2014
AUDAUD
Miscellaneous
22 August 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Resolution
2 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
2 July 1995
AAAnnual Accounts
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
7 July 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
5 February 1992
288288
Legacy
25 October 1991
288288
Legacy
22 October 1991
288288
Legacy
18 September 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
4 June 1990
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
20 September 1947
MISCMISC