Background WavePink WaveYellow Wave

JOHN LEWIS PARTNERSHIP TRUST LIMITED (00481406)

JOHN LEWIS PARTNERSHIP TRUST LIMITED (00481406) is an active UK company. incorporated on 24 April 1950. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN LEWIS PARTNERSHIP TRUST LIMITED has been registered for 75 years. Current directors include AISHER, Johnny Wilfried, CLIFTON, Rita, NAIK, Baiju Chandrakant and 2 others.

Company Number
00481406
Status
active
Type
ltd
Incorporated
24 April 1950
Age
75 years
Address
1 Drummond Gate, London, SW1V 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AISHER, Johnny Wilfried, CLIFTON, Rita, NAIK, Baiju Chandrakant, STREET, Matthew Colin, TARRY, Jason Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LEWIS PARTNERSHIP TRUST LIMITED

JOHN LEWIS PARTNERSHIP TRUST LIMITED is an active company incorporated on 24 April 1950 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN LEWIS PARTNERSHIP TRUST LIMITED was registered 75 years ago.(SIC: 70100)

Status

active

Active since 75 years ago

Company No

00481406

LTD Company

Age

75 Years

Incorporated 24 April 1950

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Drummond Gate Pimlico London, SW1V 2QQ,

Previous Addresses

171 Victoria Street London SW1E 5NN
From: 24 April 1950To: 1 July 2024
Timeline

38 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Apr 50
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
0
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHEONG TUNG SING, Jane Christina

Active
Drummond Gate, LondonSW1V 2QQ
Secretary
Appointed 01 Nov 2021

AISHER, Johnny Wilfried

Active
Drummond Gate, LondonSW1V 2QQ
Born February 1962
Director
Appointed 05 Jun 2015

CLIFTON, Rita

Active
Drummond Gate, LondonSW1V 2QQ
Born January 1958
Director
Appointed 01 Feb 2021

NAIK, Baiju Chandrakant

Active
Drummond Gate, LondonSW1V 2QQ
Born July 1972
Director
Appointed 03 Mar 2022

STREET, Matthew Colin

Active
Drummond Gate, LondonSW1V 2QQ
Born July 1975
Director
Appointed 03 Mar 2022

TARRY, Jason Mark

Active
Drummond Gate, LondonSW1V 2QQ
Born May 1967
Director
Appointed 12 Sept 2024

BLACKBURN, Simon Jim

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 07 Jun 2021
Resigned 01 Nov 2021

BUCHANAN, Alan

Resigned
Carlisle Place, London
Secretary
Appointed 01 Aug 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 28 Apr 2006
Resigned 31 Jul 2014

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 31 Jan 2018

NEVILLE, Terence Frank

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 10 May 2001
Resigned 27 Apr 2006

PRITCHARD, Brian James

Resigned
The Chase, Garden Close Lane, NewburyRG14 6PP
Secretary
Appointed N/A
Resigned 09 May 2001

SIMPSON, Peter

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 31 Jan 2018
Resigned 07 Jun 2021

ALEXANDER, Ian David

Resigned
171 Victoria Street, LondonSW1E 5NN
Born March 1950
Director
Appointed 05 Sept 2004
Resigned 27 Nov 2005

ANDERSON, Mark Peter, Mr

Resigned
171 Victoria StreetSW1E 5NN
Born January 1965
Director
Appointed 22 May 2018
Resigned 03 Mar 2022

BARCLAY, David Martin

Resigned
171 Victoria StreetSW1E 5NN
Born January 1954
Director
Appointed 27 Mar 2007
Resigned 18 Aug 2013

BARRY, Claire

Resigned
171 Victoria StreetSW1E 5NN
Born June 1970
Director
Appointed 22 May 2018
Resigned 03 Mar 2022

BOND, Derek

Resigned
171 Victoria StreetSW1E 5NN
Born April 1954
Director
Appointed 01 May 2012
Resigned 04 Jun 2015

CRISFORD, Karen

Resigned
Harebell Avenue, Stotfold, HertfordshireSG5 4QZ
Born November 1963
Director
Appointed 05 Jun 2015
Resigned 22 May 2018

FELWICK, David Leonard

Resigned
171 Victoria Street, LondonSW1E 5NN
Born November 1944
Director
Appointed 11 Mar 2002
Resigned 03 Sept 2004

GREEN, Kathryn Jill

Resigned
171 Victoria Street, LondonSW1E 5NN
Born August 1955
Director
Appointed N/A
Resigned 01 May 2010

HAMPSON, Stuart

Resigned
171 Victoria Street, LondonSW1E 5NN
Born January 1947
Director
Appointed N/A
Resigned 26 Mar 2007

HISCOCK, Ian James

Resigned
171 Victoria StreetSW1E 5NN
Born December 1968
Director
Appointed 01 May 2010
Resigned 04 Jun 2015

HOUCHIN, Catherine Anne Mary

Resigned
171 Victoria StreetSW1E 5NN
Born November 1962
Director
Appointed 01 May 2012
Resigned 22 May 2018

LEWIS, Peter Tyndale

Resigned
Flat No 1-34 Victoria Road, LondonW8 5RA
Born September 1929
Director
Appointed N/A
Resigned 01 Feb 1993

MARTIN, Andrew David

Resigned
171 Victoria StreetSW1E 5NN
Born July 1960
Director
Appointed 21 May 2020
Resigned 01 Feb 2021

MAYFIELD, Andrew Charles, Sir

Resigned
171 Victoria Street, LondonSW1E 5NN
Born December 1966
Director
Appointed 01 Mar 2007
Resigned 04 Feb 2020

MCKAY, Alastair

Resigned
171 Victoria Street, LondonSW1E 5NN
Born February 1946
Director
Appointed 28 Nov 2005
Resigned 23 Feb 2007

MILLER, Michael John Kingsley

Resigned
Whitebeam Cottage The Nook, Hope ValleyS32 4TU
Born August 1935
Director
Appointed 01 Jun 1998
Resigned 24 May 1999

MILLER, Michael John Kingsley

Resigned
Whitebeam Cottage The Nook, Hope ValleyS32 4TU
Born August 1935
Director
Appointed N/A
Resigned 22 Jun 1995

MILNER, Michael Mark

Resigned
29 Grosvenor Road, LondonN3 1EY
Born September 1948
Director
Appointed 03 Jul 2000
Resigned 06 May 2003

PARKER, John

Resigned
171 Victoria Street, LondonSW1E 5NN
Born April 1955
Director
Appointed 06 May 2003
Resigned 01 May 2012

PRICE, Mark Ian

Resigned
171 Victoria StreetSW1E 5NN
Born March 1961
Director
Appointed 18 Aug 2013
Resigned 04 Apr 2016

RAMSEY, David Stuart

Resigned
61 High Street, BiggleswadeSG18 9RU
Born August 1939
Director
Appointed N/A
Resigned 01 Jun 1998

SHARP, Peter Raymond

Resigned
17 Cobham Close, SloughSL15EL
Born May 1947
Director
Appointed 18 Jun 1997
Resigned 22 May 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Jason Mark Tarry

Active
Drummond Gate, LondonSW1V 2QQ
Born May 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Sept 2024

Dame Sharon Michele White

Ceased
Drummond Gate, LondonSW1V 2QQ
Born April 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Feb 2020
Ceased 12 Sept 2024

Sir Andrew Charles Mayfield

Ceased
171 Victoria StreetSW1E 5NN
Born December 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2020
Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Move Registers To Registered Office Company With New Address
30 August 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Resolution
16 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Auditors Resignation Company
12 July 2016
AUDAUD
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
12 November 2004
288cChange of Particulars
Legacy
12 November 2004
288cChange of Particulars
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
27 February 2004
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
8 December 2003
288cChange of Particulars
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 April 2003
AUDAUD
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
17 August 2002
363aAnnual Return
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
10 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288cChange of Particulars
Legacy
26 July 2000
363aAnnual Return
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 February 1999
AUDAUD
Legacy
28 August 1998
288cChange of Particulars
Legacy
28 August 1998
288cChange of Particulars
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288cChange of Particulars
Memorandum Articles
30 January 1998
MEM/ARTSMEM/ARTS
Resolution
30 January 1998
RESOLUTIONSResolutions
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288cChange of Particulars
Legacy
2 December 1996
288cChange of Particulars
Legacy
2 December 1996
288cChange of Particulars
Legacy
25 October 1996
288cChange of Particulars
Legacy
9 August 1996
288288
Legacy
30 July 1996
363aAnnual Return
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
20 May 1996
288288
Legacy
1 May 1996
288288
Legacy
20 July 1995
363x363x
Memorandum Articles
11 July 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
288288
Legacy
25 July 1994
363x363x
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
13 February 1994
288288
Legacy
14 January 1994
288288
Legacy
25 July 1993
363x363x
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
11 February 1993
288288
Legacy
26 November 1992
288288
Legacy
11 November 1992
288288
Legacy
10 August 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
29 July 1991
363x363x
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
17 July 1990
288288
Legacy
2 February 1990
288288
Legacy
9 October 1989
287Change of Registered Office
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
19 May 1989
288288
Legacy
11 April 1989
288288
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
11 July 1988
288288
Legacy
11 July 1988
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
20 June 1986
288288
Memorandum Articles
5 July 1984
MEM/ARTSMEM/ARTS
Memorandum Articles
5 July 1984
MEM/ARTSMEM/ARTS
Incorporation Company
24 April 1950
NEWINCIncorporation