Background WavePink WaveYellow Wave

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) (00457188)

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) (00457188) is an active UK company. incorporated on 30 June 1948. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) has been registered for 77 years. Current directors include BONNIFACE, Alan, GAULD, James Alexander, Mr., KNOWLES, Geoffrey and 10 others.

Company Number
00457188
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1948
Age
77 years
Address
1 Norfolk Row, London, SE1 7JP
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
BONNIFACE, Alan, GAULD, James Alexander, Mr., KNOWLES, Geoffrey, LEEMING, Tom, PRESCOTT, James Jacob, ROBINSON, Mike, SIMPSON, Jeffrey, Mr., SMITH, Chris, SMITH OF HINDHEAD, Philip, Lord, SPRINGFORD, Jeff, TAMCKEN, Leon Charles, THOMAS, David John, WARD, Edward Christopher
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) is an active company incorporated on 30 June 1948 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) was registered 77 years ago.(SIC: 94920)

Status

active

Active since 77 years ago

Company No

00457188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 30 June 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1 Norfolk Row London, SE1 7JP,

Previous Addresses

24 Old Queen Street London SW1H 9HP
From: 5 December 2011To: 18 June 2020
24 Old Queen Street London SW1H 3HP
From: 30 June 1948To: 5 December 2011
Timeline

86 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Jun 48
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Loan Secured
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Sept 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Nov 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Loan Secured
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
56
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

LITTLEWOOD, Charles

Active
Norfolk Row, LondonSE1 7JP
Secretary
Appointed 31 Mar 2025

BONNIFACE, Alan

Active
Norfolk Row, LondonSE1 7JP
Born November 1948
Director
Appointed 05 Apr 2014

GAULD, James Alexander, Mr.

Active
Norfolk Row, LondonSE1 7JP
Born September 1947
Director
Appointed 16 Jun 2007

KNOWLES, Geoffrey

Active
Norfolk Row, LondonSE1 7JP
Born July 1951
Director
Appointed 18 Aug 2017

LEEMING, Tom

Active
Norfolk Row, LondonSE1 7JP
Born October 1981
Director
Appointed 14 Jun 2019

PRESCOTT, James Jacob

Active
Norfolk Row, LondonSE1 7JP
Born January 1955
Director
Appointed 18 Jun 2021

ROBINSON, Mike

Active
Norfolk Row, LondonSE1 7JP
Born July 1945
Director
Appointed 20 Jun 2015

SIMPSON, Jeffrey, Mr.

Active
Norfolk Row, LondonSE1 7JP
Born December 1943
Director
Appointed 15 Jun 2002

SMITH, Chris

Active
Norfolk Row, LondonSE1 7JP
Born September 1960
Director
Appointed 05 Apr 2014

SMITH OF HINDHEAD, Philip, Lord

Active
Norfolk Row, LondonSE1 7JP
Born February 1966
Director
Appointed 31 Mar 2025

SPRINGFORD, Jeff

Active
Norfolk Row, LondonSE1 7JP
Born September 1954
Director
Appointed 14 Jul 2022

TAMCKEN, Leon Charles

Active
Norfolk Row, LondonSE1 7JP
Born April 1980
Director
Appointed 04 Nov 2025

THOMAS, David John

Active
Norfolk Row, LondonSE1 7JP
Born August 1952
Director
Appointed 04 Jun 2016

WARD, Edward Christopher

Active
Norfolk Row, LondonSE1 7JP
Born May 1955
Director
Appointed 20 Jun 2015

DUPONT, Eileen Margaret

Resigned
42 Lawrence Road, RichmondTW10 7LR
Secretary
Appointed N/A
Resigned 31 Dec 1994

HARGREAVES, Joseph Kenneth

Resigned
60 Vandon Court, LondonSW1H 9HF
Secretary
Appointed 01 Jan 1995
Resigned 06 Apr 1999

SMITH, Philip Roland, Mr.

Resigned
Norfolk Row, LondonSE1 7JP
Secretary
Appointed 06 Apr 1999
Resigned 31 Mar 2025

AGAPHONOFF, David

Resigned
Garanic, RuthinLL15 1PE
Born January 1928
Director
Appointed 16 Jun 2001
Resigned 17 Jun 2006

AISTHORPE, William Desmond

Resigned
120 Claremont Road, Whitley BayNE26 3TX
Born August 1925
Director
Appointed N/A
Resigned 20 Jun 1998

ALCOCK, Ronald Alfred, Councillor

Resigned
Old Queen Street, LondonSW1H 9HP
Born August 1938
Director
Appointed 11 Jun 2011
Resigned 05 Apr 2014

ALEXANDER, Richard Thain

Resigned
3 The Friary, NewarkNG24 1JY
Born June 1934
Director
Appointed 29 Jun 1996
Resigned 21 Apr 2008

AMESS, David

Resigned
55 Crowstone Road, Westcliff On SeaSS0 8BG
Born March 1952
Director
Appointed 16 Jun 2001
Resigned 17 Jun 2006

AMESS, David

Resigned
55 Crowstone Road, Westcliff On SeaSS0 8BG
Born March 1952
Director
Appointed 29 Jun 1996
Resigned 12 Jun 1999

ANCRAM, Michael Andrew Foster Jude Kerr, The Rt Hon

Resigned
Fairfield House, PewseySN9 5JU
Born July 1945
Director
Appointed 11 Jun 2005
Resigned 17 Jun 2006

BAKER, Norman Howard, Mr.

Resigned
24 Old Queen StreetSW1H 3HP
Born June 1944
Director
Appointed 14 Jun 2008
Resigned 11 Jun 2011

BALLARD, Norman Roy

Resigned
11 Shrubland Close, SouthamptonSO18 5QQ
Born August 1937
Director
Appointed 29 Jun 1996
Resigned 12 Oct 2004

BARCROFT, Clifford

Resigned
Moat House Grange Crescent, RossendaleBB4 7QT
Born December 1923
Director
Appointed N/A
Resigned 10 Jun 2000

BEDFORD, Clifford Douglas

Resigned
68 Norman St, LeicesterLE3 0BB
Born June 1925
Director
Appointed N/A
Resigned 11 Jun 2005

BINLEY, Brian Arthur Roland

Resigned
Old Queen Street, LondonSW1H 9HP
Born April 1942
Director
Appointed 14 Jun 2008
Resigned 20 Jun 2015

BOYD, Raymond Matthew, Mr.

Resigned
Old Queen Street, LondonSW1H 9HP
Born September 1938
Director
Appointed 15 Jun 2002
Resigned 26 May 2012

BRIDLE, Lynn Rosemary

Resigned
68a Turbary Park Avenue, BournemouthBH11 8HQ
Born December 1946
Director
Appointed 10 Jun 2000
Resigned 15 Jun 2002

BRIGHT, David John

Resigned
The Ridge House, OxtedRH8 0AP
Born April 1944
Director
Appointed 01 Jul 1995
Resigned 12 Jun 1999

BRITTO, Derek Keith

Resigned
Flat 10 Woodhill Court, LondonSE18
Born November 1949
Director
Appointed N/A
Resigned 01 Jul 1995

BUCKLEY, David Eric, Cllr.

Resigned
Old Queen Street, LondonSW1H 9HP
Born August 1947
Director
Appointed N/A
Resigned 20 Feb 2017

BURT, Alistair James Hendrie, Rt Hon

Resigned
Norfolk Row, LondonSE1 7JP
Born May 1955
Director
Appointed 14 Jun 2008
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Lord Philip Smith Of Hindhead

Active
Norfolk Row, LondonSE1 7JP
Born February 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Mar 2025

Rt Hon Alistair James Hendrie Burt

Ceased
Norfolk Row, LondonSE1 7JP
Born May 1955

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

394

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 June 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
30 April 2012
MG02MG02
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Legacy
24 February 2012
MG01MG01
Legacy
21 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
10 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Legacy
10 September 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Legacy
8 June 2011
MG01MG01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Legacy
11 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Legacy
29 May 2010
MG01MG01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2009
AR01AR01
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 November 1997
AUDAUD
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
25 July 1990
403aParticulars of Charge Subject to s859A
Legacy
19 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
19 June 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
13 May 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Legacy
28 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Memorandum Articles
18 October 1977
MEM/ARTSMEM/ARTS
Incorporation Company
30 June 1948
NEWINCIncorporation