Background WavePink WaveYellow Wave

ROYAL SURGICAL AID SOCIETY (00515174)

ROYAL SURGICAL AID SOCIETY (00515174) is an active UK company. incorporated on 15 January 1953. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROYAL SURGICAL AID SOCIETY has been registered for 73 years. Current directors include A'BEAR, Catherine Anne, BADRAKALIMUTHU, Vellingiri Raja, Dr, CASSAR, Dean Michael and 6 others.

Company Number
00515174
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1953
Age
73 years
Address
Canopi, Unit A Arc House, London, SE1 3GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
A'BEAR, Catherine Anne, BADRAKALIMUTHU, Vellingiri Raja, Dr, CASSAR, Dean Michael, FLOWER, Julie Anne, GOODRIDGE, David James, HILLIER, Gaynor Jane, JONES, Liz Catrin, TSANGARIDES, Sally-Anne, WELLS, Timothy
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL SURGICAL AID SOCIETY

ROYAL SURGICAL AID SOCIETY is an active company incorporated on 15 January 1953 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROYAL SURGICAL AID SOCIETY was registered 73 years ago.(SIC: 88990)

Status

active

Active since 73 years ago

Company No

00515174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 15 January 1953

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 22 May 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Canopi, Unit A Arc House 82 Tanner Street London, SE1 3GN,

Previous Addresses

Can Mezzanine Dementia Carers Count/Rsas 7-14 Great Dover Street London SE1 4YR England
From: 29 August 2018To: 23 October 2024
C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL England
From: 11 February 2016To: 29 August 2018
Head Office High Broom Stone Cross Crowborough East Sussex TN6 3SL
From: 14 December 2009To: 11 February 2016
47 Great Russell Street Bloomsbury London WC1B 3PB
From: 15 January 1953To: 14 December 2009
Timeline

67 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
May 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Mar 24
Director Left
Mar 24
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PROSSER, Louise Jane

Active
Arc House, LondonSE1 3GN
Secretary
Appointed 29 Feb 2024

A'BEAR, Catherine Anne

Active
Arc House, LondonSE1 3GN
Born July 1961
Director
Appointed 20 Feb 2019

BADRAKALIMUTHU, Vellingiri Raja, Dr

Active
Arc House, LondonSE1 3GN
Born March 1979
Director
Appointed 30 Nov 2022

CASSAR, Dean Michael

Active
Arc House, LondonSE1 3GN
Born June 1967
Director
Appointed 14 Sept 2022

FLOWER, Julie Anne

Active
Arc House, LondonSE1 3GN
Born May 1977
Director
Appointed 20 Feb 2019

GOODRIDGE, David James

Active
Arc House, LondonSE1 3GN
Born October 1953
Director
Appointed 16 Aug 2017

HILLIER, Gaynor Jane

Active
Arc House, LondonSE1 3GN
Born September 1965
Director
Appointed 16 Jun 2021

JONES, Liz Catrin

Active
Arc House, LondonSE1 3GN
Born August 1969
Director
Appointed 30 Nov 2022

TSANGARIDES, Sally-Anne

Active
Arc House, LondonSE1 3GN
Born December 1963
Director
Appointed 17 May 2023

WELLS, Timothy

Active
Arc House, LondonSE1 3GN
Born October 1988
Director
Appointed 30 Nov 2022

BAXTER, Roger Iain

Resigned
Port Meadow, Thames DittonKT7 0HD
Secretary
Appointed 29 Sept 2004
Resigned 18 Apr 2006

BHATIA, Sukhpreet Kaur

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Secretary
Appointed 15 Aug 2018
Resigned 10 Oct 2018

CORP, Michael William Raymond

Resigned
35 Kent Road, East MoleseyKT8 9JZ
Secretary
Appointed 01 Aug 1996
Resigned 05 May 2003

ESPLEY, Tom

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Secretary
Appointed 12 May 2022
Resigned 13 Sept 2023

HUTTON, Anthony David, Captain Rn

Resigned
3 South Hill Park, LondonNW3 2ST
Secretary
Appointed N/A
Resigned 31 Jul 1996

MCLINTOCK, Ian

Resigned
14 Blackmore Gate, BucklandHP22 5JT
Secretary
Appointed 18 Apr 2006
Resigned 01 Oct 2006

MCLINTOCK, Ian

Resigned
14 Blackmore Gate, BucklandHP22 5JT
Secretary
Appointed 06 May 2003
Resigned 29 Sept 2004

MISSELBROOK, John

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Secretary
Appointed 10 Oct 2018
Resigned 10 Feb 2021

ROGERS, Mark David

Resigned
High Broom, CrowboroughTN6 3SL
Secretary
Appointed 01 Oct 2006
Resigned 16 Dec 2015

TAN, Walter

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Secretary
Appointed 13 Sept 2023
Resigned 29 Feb 2024

WARREN, David

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Secretary
Appointed 11 Feb 2021
Resigned 11 May 2022

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 11 Feb 2016
Resigned 15 Aug 2018

ARIE, Thomas Harry David

Resigned
Cromwell House West Church Street, KenninghallNR16 2EN
Born August 1933
Director
Appointed 01 Sept 1995
Resigned 15 Mar 2007

ARTHUR, Irene Susy

Resigned
Lower Terrace 37 Peter Avenue, OxtedRH8 9LG
Born June 1933
Director
Appointed N/A
Resigned 17 Apr 1997

ARTHUR, Peter Bernard

Resigned
Lower Terrace 37 Peter Avenue, OxtedRH8 9LG
Born August 1923
Director
Appointed N/A
Resigned 19 Jan 1994

BAILEY, Christine Ann

Resigned
Annings Lane, BridportDT6 4NG
Born January 1952
Director
Appointed 16 Dec 2015
Resigned 12 Dec 2018

BAILEY, Christine Ann

Resigned
High Broom, CrowboroughTN6 3SL
Born January 1952
Director
Appointed 19 Jun 2012
Resigned 10 Feb 2015

BEVAN, Helen Christine

Resigned
52 Greenwich Park Street, LondonSE10 9LT
Born October 1947
Director
Appointed 20 Jan 1993
Resigned 01 Aug 2004

BRACKEN, Lucy Eleanor

Resigned
High Broom, CrowboroughTN6 3SL
Born February 1966
Director
Appointed 02 Jul 2010
Resigned 05 May 2015

BRAYNE, Richard Bolding

Resigned
Thrift Wood Cottage Broomlands Lane, OxtedRH8 0SP
Born October 1924
Director
Appointed N/A
Resigned 18 Jan 1995

BURCH, Anthony, Dr

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Born May 1955
Director
Appointed 10 Dec 2014
Resigned 30 Nov 2022

BURNAND, William James

Resigned
Dementia Carers Count/Rsas, LondonSE1 4YR
Born June 1968
Director
Appointed 20 Feb 2019
Resigned 06 Oct 2023

BURNS, Susan

Resigned
Ambleside, WadhurstTN5 6PP
Born January 1945
Director
Appointed 20 Jun 2007
Resigned 27 Apr 2011

CARRICO, Daniel Lopes

Resigned
Milner Road, CaterhamCR3 6JR
Born April 1981
Director
Appointed 14 Dec 2016
Resigned 20 Feb 2019

CHAPMAN, Christopher

Resigned
Hadley House, LoxwoodRH14 0QY
Born February 1945
Director
Appointed N/A
Resigned 16 Jan 1996
Fundings
Financials
Latest Activities

Filing History

269

Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Auditors Resignation Company
19 January 2023
AUDAUD
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2017
CC04CC04
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Memorandum Articles
20 July 2012
MEM/ARTSMEM/ARTS
Resolution
20 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2012
CC04CC04
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Auditors Resignation Limited Company
4 August 2010
AA03AA03
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
4 February 2010
MG02MG02
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288cChange of Particulars
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
363b363b
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 March 1994
288288
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Memorandum Articles
25 March 1992
MEM/ARTSMEM/ARTS
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Resolution
4 November 1991
RESOLUTIONSResolutions
Memorandum Articles
4 November 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
8 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 January 1953
MISCMISC