Background WavePink WaveYellow Wave

MIDDLESEX ASSOCIATION FOR THE BLIND(THE) (00514204)

MIDDLESEX ASSOCIATION FOR THE BLIND(THE) (00514204) is an active UK company. incorporated on 13 December 1952. with registered office in Stanmore. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MIDDLESEX ASSOCIATION FOR THE BLIND(THE) has been registered for 73 years. Current directors include GOLDBERG, Rachelle, HINDOCHA, Bharat Thakarshi, KHATTAK, Qasim Taj and 7 others.

Company Number
00514204
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 1952
Age
73 years
Address
Suite 18 Freetrade House, Stanmore, HA7 1EP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
GOLDBERG, Rachelle, HINDOCHA, Bharat Thakarshi, KHATTAK, Qasim Taj, LIDDELL, Nigel Martin, MCCABE, Nicholas Benedict, MCGRATH, Helen, MEHTA, Rashmikant Navalchand, MENNICKEN, Raphael Rene Theodore, SHAH, Mena Tanuj, THAKRAR, Joshna
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX ASSOCIATION FOR THE BLIND(THE)

MIDDLESEX ASSOCIATION FOR THE BLIND(THE) is an active company incorporated on 13 December 1952 with the registered office located in Stanmore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MIDDLESEX ASSOCIATION FOR THE BLIND(THE) was registered 73 years ago.(SIC: 88100)

Status

active

Active since 73 years ago

Company No

00514204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 13 December 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Suite 18 Freetrade House Lowther Road Stanmore, HA7 1EP,

Previous Addresses

Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England
From: 27 July 2010To: 27 July 2010
the Sight Centre 3 Freetrade House Lowther Road Stanmore Greater London HA7 1EP
From: 13 December 1952To: 27 July 2010
Timeline

63 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOLDBERG, Rachelle

Active
Tentelow Lane, SouthallUB2 4LG
Born September 1949
Director
Appointed 10 Jul 2021

HINDOCHA, Bharat Thakarshi

Active
Freetrade House, StanmoreHA7 1EP
Born April 1950
Director
Appointed 17 Apr 2012

KHATTAK, Qasim Taj

Active
Egmont Road, SurbitonKT6 7AT
Born August 1988
Director
Appointed 22 Jun 2023

LIDDELL, Nigel Martin

Active
Freetrade House, StanmoreHA7 1EP
Born February 1969
Director
Appointed 28 Mar 2024

MCCABE, Nicholas Benedict

Active
Freetrade House, StanmoreHA7 1EP
Born April 1995
Director
Appointed 27 Jun 2024

MCGRATH, Helen

Active
51a Park Avenue, BromleyBR1 4EG
Born August 1968
Director
Appointed 27 Jun 2024

MEHTA, Rashmikant Navalchand

Active
Freetrade House, StanmoreHA7 1EP
Born February 1953
Director
Appointed 18 Mar 2014

MENNICKEN, Raphael Rene Theodore

Active
Courtlands, RichmondTW10 5AU
Born November 1971
Director
Appointed 22 Jun 2023

SHAH, Mena Tanuj

Active
The Comyns, BusheyWD23 1HP
Born March 1977
Director
Appointed 26 Jun 2025

THAKRAR, Joshna

Active
Mostyn Road, LondonSW19 3LS
Born May 1964
Director
Appointed 27 Jun 2024

COLLIGAN, Ann

Resigned
18 Brooklands Lane, WeybridgeKT13 8UX
Secretary
Appointed N/A
Resigned 30 Apr 1999

LINNEGAR, Philip Henry

Resigned
63 Deaconsfield Road, Hemel HempsteadHP3 9HZ
Secretary
Appointed 01 May 1999
Resigned 30 Apr 2001

TALBOT, John Michael Arthur

Resigned
Freetrade House, StanmoreHA7 1EP
Secretary
Appointed 30 Apr 2001
Resigned 22 Nov 2011

ADAMJEE, Shoeb Abdultayab

Resigned
Freetrade House, StanmoreHA7 1EP
Born October 1952
Director
Appointed 17 Apr 2012
Resigned 22 Jul 2014

ALEXANDER, Barbara

Resigned
50 Ormond Avenue, HamptonTW12 2RX
Born February 1939
Director
Appointed 26 Jan 1995
Resigned 27 Sept 1995

ANDERSON, James Kenneth Henry

Resigned
54 Davis Road, LondonW3 7SG
Born July 1928
Director
Appointed 26 Jan 1995
Resigned 30 Apr 2003

AVERY, Dennis Albert George

Resigned
48 Elmdale Road, LondonN13 4UL
Born June 1929
Director
Appointed 27 Jul 1995
Resigned 11 Apr 2001

BASU-BARUA, Parule

Resigned
Alexandra Road, WindsorSL4 1HZ
Born August 1963
Director
Appointed 26 Jan 2023
Resigned 28 Mar 2024

BENSON, John Thomas

Resigned
19 Postwood Green, HertfordSG13 7QJ
Born February 1922
Director
Appointed N/A
Resigned 14 Mar 2001

BHAYANI, Manhar Ramji

Resigned
2 Dukes Avenue, North HarrowHA2 7NZ
Born June 1953
Director
Appointed 25 Oct 2005
Resigned 15 Dec 2009

BISHOP, Dermot Joseph

Resigned
492 Victoria Road, South RuislipHA4 0EY
Born July 1964
Director
Appointed 09 Jul 1997
Resigned 01 Feb 2000

BOURNE, Margaret Helena

Resigned
14 Cartmel House Regents Park Estate, LondonNW1 3SH
Born August 1915
Director
Appointed 26 Jan 1995
Resigned 25 Apr 2001

BRADBURY, Careen Margaret

Resigned
Freetrade House, StanmoreHA7 1EP
Born September 1936
Director
Appointed 14 Feb 2012
Resigned 27 Aug 2012

BROWNE, Christina Kathleen

Resigned
10 Saint Heliers Road, LondonE10 6BH
Born September 1962
Director
Appointed 05 Jun 2002
Resigned 19 Aug 2003

BROWNE, Jeremy Robert

Resigned
Cresswell Road, CheshamHP5 1TA
Born July 1952
Director
Appointed 10 Jul 2021
Resigned 26 Oct 2022

CARRATT, Rhoda

Resigned
Freetrade House, StanmoreHA7 1EP
Born February 1927
Director
Appointed 26 Jan 1995
Resigned 11 Dec 2015

CARSONS, Raymond Leslie

Resigned
Freetrade House, StanmoreHA7 1EP
Born May 1935
Director
Appointed 25 Jun 2001
Resigned 01 Oct 2016

COOZE, Paula

Resigned
39 Morgan Street, LondonE3 5AA
Born October 1962
Director
Appointed 09 Jun 1999
Resigned 12 Dec 2002

CORTES, Rafael

Resigned
Freetrade House, StanmoreHA7 1EP
Born April 1947
Director
Appointed 14 Feb 2012
Resigned 17 Nov 2017

DANESHYAR, Kambiz

Resigned
Freetrade House, StanmoreHA7 1EP
Born March 1946
Director
Appointed 18 May 2015
Resigned 26 Sept 2024

FERNANDO, Timothy Titus, Doctor

Resigned
Freetrade House, StanmoreHA7 1EP
Born January 1943
Director
Appointed 04 Dec 2007
Resigned 26 May 2015

GOLDMAN, Alfred

Resigned
Freetrade House, StanmoreHA7 1EP
Born July 1920
Director
Appointed 07 Jul 1999
Resigned 29 Sept 2010

GROVES, Veronica Nadya

Resigned
Freetrade House, StanmoreHA7 1EP
Born July 1954
Director
Appointed 17 Feb 2004
Resigned 06 Oct 2011

HALL, Norman Lancelot

Resigned
Tarry Lodge 15 Tooke Close, PinnerHA5 4TJ
Born April 1917
Director
Appointed 26 Jan 1995
Resigned 24 Mar 1997

HANNAY, Sandhya Naina

Resigned
47 Turpin Way, LondonN19 3XD
Born July 1965
Director
Appointed 27 Jul 1995
Resigned 27 Oct 1999
Fundings
Financials
Latest Activities

Filing History

257

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Statement Of Companys Objects
2 November 2022
CC04CC04
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Auditors Resignation Company
13 August 2013
AUDAUD
Auditors Resignation Company
19 July 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Legacy
23 April 2010
MG01MG01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
24 April 2008
287Change of Registered Office
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
287Change of Registered Office
Legacy
25 January 2007
287Change of Registered Office
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Memorandum Articles
28 December 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
25 September 1989
225(1)225(1)
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
7 July 1987
REREG(U)REREG(U)
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363