Background WavePink WaveYellow Wave

LONDON SEPHARDI TRUST (00515526)

LONDON SEPHARDI TRUST (00515526) is an active UK company. incorporated on 28 January 1953. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON SEPHARDI TRUST has been registered for 73 years. Current directors include ARWAS, Elliot Samuel Joseph, BEKHOR, Joseph Anthony, CROWNE, Tilla Manya Chaya and 7 others.

Company Number
00515526
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1953
Age
73 years
Address
2 Ashworth Rd, London, W9 1JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARWAS, Elliot Samuel Joseph, BEKHOR, Joseph Anthony, CROWNE, Tilla Manya Chaya, DWEK, David Cyril, LEVY, Sian, MAGNUS, Suzanne Naomi, MENDOZA, Alan Laurence, Dr, SACERDOTI, Daniel David, SOLOMONS, Jonathan, ZELOUF, Jack Robin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SEPHARDI TRUST

LONDON SEPHARDI TRUST is an active company incorporated on 28 January 1953 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON SEPHARDI TRUST was registered 73 years ago.(SIC: 64209)

Status

active

Active since 73 years ago

Company No

00515526

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 28 January 1953

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2 Ashworth Rd Maida Vale London, W9 1JY,

Timeline

72 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Jan 53
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 24
Loan Secured
Jan 25
Director Joined
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KARUNANIDI, Sheela

Active
2 Ashworth Rd, LondonW9 1JY
Secretary
Appointed 05 Jun 2024

ARWAS, Elliot Samuel Joseph

Active
2 Ashworth Rd, LondonW9 1JY
Born February 1982
Director
Appointed 26 Mar 2021

BEKHOR, Joseph Anthony

Active
2 Ashworth Rd, LondonW9 1JY
Born March 1988
Director
Appointed 26 Mar 2021

CROWNE, Tilla Manya Chaya

Active
Ashworth Road, LondonW9 1JY
Born January 1986
Director
Appointed 01 Apr 2023

DWEK, David Cyril

Active
2 Ashworth Rd, LondonW9 1JY
Born November 1962
Director
Appointed 05 Jun 2018

LEVY, Sian

Active
Ashworth Road, LondonW9 1JY
Born April 1971
Director
Appointed 01 Apr 2023

MAGNUS, Suzanne Naomi

Active
2 Ashworth Rd, LondonW9 1JY
Born January 1956
Director
Appointed 09 Apr 2022

MENDOZA, Alan Laurence, Dr

Active
2 Ashworth Rd, LondonW9 1JY
Born August 1978
Director
Appointed 09 Apr 2022

SACERDOTI, Daniel David

Active
2 Ashworth Rd, LondonW9 1JY
Born June 1978
Director
Appointed 09 Apr 2022

SOLOMONS, Jonathan

Active
2 Ashworth Rd, LondonW9 1JY
Born August 1983
Director
Appointed 01 Nov 2025

ZELOUF, Jack Robin

Active
2 Ashworth Rd, LondonW9 1JY
Born February 1989
Director
Appointed 09 Apr 2022

ARDEN, David Spencer

Resigned
2 Ashworth Rd, LondonW9 1JY
Secretary
Appointed 22 Jan 2019
Resigned 22 Aug 2021

BENZIMRA, Mesod

Resigned
119 Poynter House, LondonW11 4TB
Secretary
Appointed N/A
Resigned 28 Feb 1993

CARTWRIGHT, Clive Emile Gustav

Resigned
2 Ashworth Rd, LondonW9 1JY
Secretary
Appointed 01 Apr 2018
Resigned 22 Jan 2019

MILLER, Howard

Resigned
22 Kings Drive, EdgwareHA8 8EE
Secretary
Appointed 01 Apr 1997
Resigned 30 Mar 2014

ROSEN, Alison

Resigned
Ashworth Road, LondonW9 1JY
Secretary
Appointed 01 Apr 2014
Resigned 31 Mar 2018

STEWART, Ian Jason

Resigned
2 Ashworth Rd, LondonW9 1JY
Secretary
Appointed 23 Aug 2021
Resigned 05 Jun 2024

VELLEMAN, Joanne

Resigned
52 Great North Road, LondonN6 4LT
Secretary
Appointed N/A
Resigned 31 Oct 1996

BARNETT, Eric John Ernest

Resigned
Woodlea 6 Cedars Close, LondonNW4 1TR
Born October 1950
Director
Appointed 31 Mar 2007
Resigned 03 Apr 2009

CROWNE, Benjamin Edward Nathaniel

Resigned
2 Ashworth Rd, LondonW9 1JY
Born January 1986
Director
Appointed 11 Oct 2021
Resigned 09 Apr 2022

DANGOOR, David Alan

Resigned
52 Circus Road, LondonNW8 9SE
Born December 1948
Director
Appointed 19 Apr 1997
Resigned 28 Mar 2001

DANGOOR, Robert Philip

Resigned
36 Chester Close North, LondonNW1 4JE
Born January 1959
Director
Appointed 30 Mar 1996
Resigned 15 Apr 2000

DIAS, Louis

Resigned
87 Grange Crescent, ChigwellIG7 5JD
Born July 1932
Director
Appointed 27 Mar 1999
Resigned 12 Apr 2003

EREIRA, David Malcolm

Resigned
8 Deacons Rise, LondonN2 0BF
Born September 1964
Director
Appointed 07 Jul 2016
Resigned 09 Sept 2021

EREIRA, Norman Neville

Resigned
39 Chase Way, LondonN14 5EA
Born October 1936
Director
Appointed N/A
Resigned 21 Mar 1991

FRAIMAN, Peter Ivor

Resigned
2 Ashworth Rd, LondonW9 1JY
Born June 1941
Director
Appointed 31 Mar 2012
Resigned 30 Nov 2013

GRAHAM, Jeffrey Martin, Dr

Resigned
31 Alma Square, LondonNW8 9PY
Born July 1947
Director
Appointed 15 Apr 2000
Resigned 03 Apr 2004

GUBBAY, Geoffrey Yorke

Resigned
51 Blenheim Terrace, LondonNW8 0EJ
Born September 1939
Director
Appointed 07 Sept 2002
Resigned 07 Apr 2006

HASSON, Nathan, Dr

Resigned
58 Sunny Gardens Road, HendonNW4 1RY
Born May 1959
Director
Appointed 19 Apr 1997
Resigned 28 Mar 2001

JACKSON-LEVY, Caroline Sara

Resigned
Manor Hall Avenue, LondonNW4 1NX
Born February 1969
Director
Appointed 30 Mar 2017
Resigned 11 Oct 2021

KANDEL, Robert Jack

Resigned
2 Ashworth Rd, LondonW9 1JY
Born May 1948
Director
Appointed 11 Oct 2021
Resigned 10 Nov 2021

KANDEL, Susan Ann

Resigned
2 Ashworth Rd, LondonW9 1JY
Born October 1948
Director
Appointed 01 Jul 2011
Resigned 30 Mar 2017

KAYE, Daniel Morris

Resigned
2 Ashworth Rd, LondonW9 1JY
Born April 1969
Director
Appointed 26 Mar 2021
Resigned 18 Mar 2022

LEBRECHT, Norman

Resigned
3 Bolton Road, LondonNW8 0RJ
Born July 1948
Director
Appointed 28 Mar 2001
Resigned 07 Sept 2002

LEON, Roger Jack

Resigned
Flat 10 Compass Close, EdgwareHA8 8HU
Born March 1941
Director
Appointed 23 Apr 2005
Resigned 03 Apr 2009
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 2001
AUDAUD
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
31 March 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
27 May 1988
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
288288
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
14 February 1973
MEM/ARTSMEM/ARTS
Memorandum Articles
10 May 1955
MEM/ARTSMEM/ARTS
Incorporation Company
28 January 1953
NEWINCIncorporation