Background WavePink WaveYellow Wave

BRITISH FURNITURE ASSOCIATION LTD (00464817)

BRITISH FURNITURE ASSOCIATION LTD (00464817) is an active UK company. incorporated on 21 February 1949. with registered office in Banbury. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH FURNITURE ASSOCIATION LTD has been registered for 77 years. Current directors include AHERN, Brian Joseph, ARAMAYO, Michael, BELL, Nichola and 9 others.

Company Number
00464817
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1949
Age
77 years
Address
Bloxham Mill Business Centre Barford Road, Banbury, OX15 4FF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AHERN, Brian Joseph, ARAMAYO, Michael, BELL, Nichola, FINCH, David Matthew, FORT, Christopher David, GARRATT, Nicholas Mark, JAMES, Paul Richard, KEEN, James Peter George, LEEKE, Emma Jane, OSCROFT, Ian Robert, PRUDHOE, Richard Nixon, SPADEMAN, Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FURNITURE ASSOCIATION LTD

BRITISH FURNITURE ASSOCIATION LTD is an active company incorporated on 21 February 1949 with the registered office located in Banbury. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH FURNITURE ASSOCIATION LTD was registered 77 years ago.(SIC: 94110)

Status

active

Active since 77 years ago

Company No

00464817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 21 February 1949

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 (10 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BFM LIMITED
From: 15 December 1992To: 19 December 2024
B.F.M. EXHIBITIONS LIMITED
From: 21 February 1949To: 15 December 1992
Contact
Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

The Exchange, West End Mill Leopold Street Long Eaton Nottingham NG10 4QD England
From: 19 July 2018To: 1 August 2019
The Clare Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 12 May 2015To: 19 July 2018
30 Harcourt Street London W1H 4AA
From: 21 February 1949To: 12 May 2015
Timeline

55 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Feb 49
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jun 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Jul 18
Director Left
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
0
Funding
38
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

AHERN, Brian Joseph

Active
Barford Road, BanburyOX15 4FF
Born May 1958
Director
Appointed 15 Sept 2004

ARAMAYO, Michael

Active
Barford Road, BanburyOX15 4FF
Born April 1965
Director
Appointed 08 Dec 2010

BELL, Nichola

Active
Barford Road, BanburyOX15 4FF
Born June 1973
Director
Appointed 03 Dec 2018

FINCH, David Matthew

Active
Barford Road, BanburyOX15 4FF
Born August 1982
Director
Appointed 02 Oct 2024

FORT, Christopher David

Active
Barford Road, BanburyOX15 4FF
Born February 1954
Director
Appointed 21 Mar 2002

GARRATT, Nicholas Mark

Active
Barford Road, BanburyOX15 4FF
Born January 1960
Director
Appointed 21 Mar 2012

JAMES, Paul Richard

Active
Barford Road, BanburyOX15 4FF
Born November 1969
Director
Appointed 25 Sept 2019

KEEN, James Peter George

Active
Longwick Road, Princes RisboroughHP27 9RS
Born May 1975
Director
Appointed 01 Jan 2023

LEEKE, Emma Jane

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1969
Director
Appointed 04 Dec 2024

OSCROFT, Ian Robert

Active
Barford Road, BanburyOX15 4FF
Born March 1960
Director
Appointed 05 Dec 2012

PRUDHOE, Richard Nixon

Active
Barford Road, BanburyOX15 4FF
Born June 1968
Director
Appointed 02 Oct 2024

SPADEMAN, Philip

Active
Barford Road, BanburyOX15 4FF
Born October 1968
Director
Appointed 20 Jun 2023

BAZELEY, Jacqueline Ann

Resigned
Leopold Street, NottinghamNG10 4QD
Secretary
Appointed 01 Mar 2011
Resigned 03 Dec 2018

FALL, Geoffrey Stephen John

Resigned
7 Snowcroft, IpswichIP9 2UT
Secretary
Appointed N/A
Resigned 03 Jul 1996

HOLT, Sean

Resigned
Barford Road, BanburyOX15 4FF
Secretary
Appointed 01 Feb 2022
Resigned 21 Apr 2023

MASON, Roger John

Resigned
29 Nuneaton Road, NuneatonCV12 9QP
Secretary
Appointed 03 Jul 1997
Resigned 28 Feb 2011

ALSTON, Alan Frederick Playsted

Resigned
Grovesbury, SudburyCO10 0QZ
Born November 1930
Director
Appointed N/A
Resigned 09 Dec 1999

ALSTON, John Playsted

Resigned
Rookery Farm, ColchesterCO6 3DE
Born October 1958
Director
Appointed 02 Apr 2003
Resigned 18 Jun 2015

AUDRITT, Robin Clifford

Resigned
The Manor House, SwindonSN4 0LN
Born August 1953
Director
Appointed 24 Mar 1994
Resigned 16 Nov 1995

BARTLETT, Jerome Richard

Resigned
Oakwood House, MarlowSL7 2AZ
Born January 1963
Director
Appointed 21 Mar 2002
Resigned 22 Jun 2005

BAZELEY, Jacqueline Ann

Resigned
Leopold Street, NottinghamNG10 4QD
Born June 1958
Director
Appointed 01 Mar 2011
Resigned 31 May 2019

BECKETT, Keith

Resigned
6 Strand Avenue, WiganWN4 8LE
Born October 1940
Director
Appointed N/A
Resigned 06 Feb 1992

BRETT, Charles Edward Francis

Resigned
The Glebe, NorwichNR14 7SD
Born September 1938
Director
Appointed 26 Nov 1992
Resigned 01 Dec 1996

BREWSTER, Ian Douglas

Resigned
Verona House 22 Pembury Road, TonbridgeTN9 2HX
Born August 1926
Director
Appointed N/A
Resigned 26 Nov 1992

BRYON, Robert William

Resigned
1 Garden Close, WatfordWD1 3DP
Born March 1947
Director
Appointed 04 Dec 1997
Resigned 17 Mar 2003

CHADWICK, Stuart

Resigned
Greenhill Industrial Estate, Hebden BridgeHX7 5QF
Born January 1949
Director
Appointed 01 Jan 2016
Resigned 25 Sept 2019

CHADWICK, Stuart

Resigned
Langfield House, TodmordenOL14 6AX
Born January 1949
Director
Appointed 09 Dec 1999
Resigned 07 Dec 2011

CHADWICK, Stuart

Resigned
Prenda Mia, Hebden BridgeHX7 6PP
Born January 1949
Director
Appointed N/A
Resigned 26 Nov 1992

COATES, Eric Nigel

Resigned
Southleigh 2 Parkside, High WycombeHP14 4XJ
Born March 1951
Director
Appointed 02 Apr 2003
Resigned 14 Sept 2005

DAVIS, William Alfred

Resigned
Smiths Cottage, MarlowSL7 1RX
Born May 1930
Director
Appointed N/A
Resigned 26 Nov 1992

DUNTHORNE, John Edward

Resigned
Heatherbank, Holmes ChapelCW4 7LY
Born October 1943
Director
Appointed 13 Jul 2000
Resigned 04 Jun 2003

EVANS, June

Resigned
Spring Cottage, ChippenhamSN14 8JB
Born June 1950
Director
Appointed 06 Feb 1992
Resigned 20 Nov 1992

EVANS, Trevor Thornton

Resigned
11 Pigott Orchard, AylesburyHP22 4BP
Born September 1947
Director
Appointed N/A
Resigned 26 Nov 1992

EVERIST, Christopher Anthony

Resigned
Barford Road, BanburyOX15 4FF
Born April 1966
Director
Appointed 03 Dec 2018
Resigned 11 Sept 2024

FARRINGTON, John Frederick

Resigned
9 Crossbush Road, Bognor RegisPO22 7LS
Born February 1938
Director
Appointed 06 Feb 1992
Resigned 26 Nov 1992

Persons with significant control

9

3 Active
6 Ceased

Mr Paul Richard James

Active
Barford Road, BanburyOX15 4FF
Born November 1969

Nature of Control

Significant influence or control
Notified 12 Jun 2024

Mr Philip Spademan

Active
Barford Road, BanburyOX15 4FF
Born October 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jun 2023

Mr Ian Peers

Ceased
Summerleys Road, Princes RisboroughHP27 9PX
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 12 Jun 2024

Mr Sean Holt

Ceased
Barford Road, BanburyOX15 4FF
Born December 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Jan 2022
Ceased 27 Apr 2023

Mr John Woolley

Ceased
Barford Road, BanburyOX15 4FF
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2018
Ceased 01 Nov 2022

Mr Nicholas Mark Garratt

Active
Barford Road, BanburyOX15 4FF
Born January 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2018

Mr Brian Joseph Ahern

Ceased
Barford Road, BanburyOX15 4FF
Born May 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Sept 2016
Ceased 12 Jun 2024

Mr Matthew James O'Flynn

Ceased
Leopold Street, NottinghamNG10 4QD
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Sept 2016
Ceased 01 Jun 2018

Ms Jacqueline Ann Bazeley

Ceased
Leopold Street, NottinghamNG10 4QD
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

302

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Memorandum Articles
30 December 2024
MAMA
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288cChange of Particulars
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 July 2003
AUDAUD
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288cChange of Particulars
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Resolution
8 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Auditors Resignation Company
28 April 1998
AUDAUD
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288cChange of Particulars
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
2 April 1996
288288
Legacy
15 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
27 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Memorandum Articles
13 October 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Resolution
15 December 1992
RESOLUTIONSResolutions
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1992
225(1)225(1)
Memorandum Articles
23 October 1992
MEM/ARTSMEM/ARTS
Legacy
31 July 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
11 February 1992
363b363b
Legacy
11 February 1992
363(287)363(287)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
12 August 1991
403aParticulars of Charge Subject to s859A
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
18 July 1991
288288
Legacy
8 May 1991
288288
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
288288
Legacy
25 February 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
7 February 1991
288288
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Legacy
29 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
28 September 1990
288288
Legacy
26 January 1990
363363
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
31 October 1989
288288
Legacy
24 October 1989
288288
Legacy
12 October 1989
288288
Legacy
1 June 1989
288288
Legacy
20 January 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 February 1985
AAAnnual Accounts
Legacy
20 June 1983
363363
Accounts With Made Up Date
27 January 1983
AAAnnual Accounts
Legacy
21 January 1983
363363
Accounts With Made Up Date
20 January 1983
AAAnnual Accounts
Legacy
20 January 1983
363363
Accounts With Made Up Date
15 November 1982
AAAnnual Accounts
Incorporation Company
21 February 1949
NEWINCIncorporation