Background WavePink WaveYellow Wave

MARKET RESEARCH SOCIETY(THE) (00518685)

MARKET RESEARCH SOCIETY(THE) (00518685) is an active UK company. incorporated on 16 April 1953. with registered office in 15 Northburgh Street. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. MARKET RESEARCH SOCIETY(THE) has been registered for 73 years. Current directors include COLE, Rebecca Marie, FRANCIS, Elaine, FROST, Angela Jane and 10 others.

Company Number
00518685
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1953
Age
73 years
Address
15 Northburgh Street, EC1V 0JR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COLE, Rebecca Marie, FRANCIS, Elaine, FROST, Angela Jane, GOSLING, Geoffrey Peter, HAWORTH, John Roger, HOPE, Seema, NORMAN, Elizabeth Mary, ROGERS, Hannah Elizabeth, SALAMA, Samuel, SALLOWS, James, SANGER, Adrian Nicholas, SINGHAM, Daniel, WHITE, Georgina Helen
SIC Codes
94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET RESEARCH SOCIETY(THE)

MARKET RESEARCH SOCIETY(THE) is an active company incorporated on 16 April 1953 with the registered office located in 15 Northburgh Street. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. MARKET RESEARCH SOCIETY(THE) was registered 73 years ago.(SIC: 94110, 94120)

Status

active

Active since 73 years ago

Company No

00518685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 16 April 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

15 Northburgh Street London , EC1V 0JR,

Timeline

108 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Apr 53
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

FROST, Angela Jane

Active
15 Northburgh StreetEC1V 0JR
Secretary
Appointed 09 May 2012

COLE, Rebecca Marie

Active
15 Northburgh StreetEC1V 0JR
Born August 1981
Director
Appointed 01 Apr 2020

FRANCIS, Elaine

Active
15 Northburgh StreetEC1V 0JR
Born September 1968
Director
Appointed 01 Apr 2026

FROST, Angela Jane

Active
15 Northburgh StreetEC1V 0JR
Born July 1957
Director
Appointed 27 Sept 2012

GOSLING, Geoffrey Peter

Active
43 Wilson Avenue, RochesterME1 2RJ
Born August 1972
Director
Appointed 01 Apr 2004

HAWORTH, John Roger

Active
15 Northburgh StreetEC1V 0JR
Born August 1961
Director
Appointed 13 Nov 2018

HOPE, Seema

Active
15 Northburgh StreetEC1V 0JR
Born May 1978
Director
Appointed 01 Apr 2025

NORMAN, Elizabeth Mary

Active
15 Northburgh StreetEC1V 0JR
Born March 1961
Director
Appointed 01 Apr 2025

ROGERS, Hannah Elizabeth

Active
15 Northburgh StreetEC1V 0JR
Born September 1985
Director
Appointed 01 Apr 2026

SALAMA, Samuel

Active
15 Northburgh StreetEC1V 0JR
Born July 1997
Director
Appointed 01 Apr 2026

SALLOWS, James

Active
15 Northburgh StreetEC1V 0JR
Born February 1978
Director
Appointed 01 Apr 2025

SANGER, Adrian Nicholas

Active
15 Northburgh StreetEC1V 0JR
Born January 1968
Director
Appointed 01 Apr 2025

SINGHAM, Daniel

Active
15 Northburgh StreetEC1V 0JR
Born March 1985
Director
Appointed 01 Apr 2026

WHITE, Georgina Helen

Active
15 Northburgh StreetEC1V 0JR
Born July 1979
Director
Appointed 01 Apr 2024

BARR, David

Resigned
8 Clayton Mead, GodstoneRH9 8NX
Secretary
Appointed 01 Jul 1997
Resigned 01 Oct 2011

CONWAY, Steffen Joachim

Resigned
17 The Crescent, BeckenhamBR3 1DH
Secretary
Appointed N/A
Resigned 31 Mar 1997

ELLIS, Stephen James

Resigned
65 Braycourt Avenue, Walton On ThamesKT12 2BA
Secretary
Appointed N/A
Resigned 20 Jun 1993

KHAN, Raz

Resigned
15 Northburgh StreetEC1V 0JR
Secretary
Appointed 01 Oct 2011
Resigned 09 May 2012

SANTRY, Eamonn

Resigned
25, LondonN8 9AX
Secretary
Appointed 20 Jun 1993
Resigned 31 Mar 1994

ALI, Shazia

Resigned
15 Northburgh StreetEC1V 0JR
Born February 1976
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2026

ALTERMAN, David Michael

Resigned
15 Northburgh StreetEC1V 0JR
Born November 1960
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2020

ANDERTON, Rupert James

Resigned
Shirnall Meadow, AltonGU34 3DY
Born June 1970
Director
Appointed 01 Apr 2008
Resigned 22 Sept 2010

ARBON, Fay Beverley

Resigned
15 Northburgh StreetEC1V 0JR
Born November 1966
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2014

BAIRFELT, Stephen Jeffrey

Resigned
15 Northburgh StreetEC1V 0JR
Born January 1959
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2018

BAKER, Nicholas Philip, Dr

Resigned
15 Northburgh StreetEC1V 0JR
Born October 1974
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2022

BARBER, Timothy Paul

Resigned
15 Northburgh StreetEC1V 0JR
Born August 1974
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2020

BARRETT, Judith Kathleen

Resigned
Addington Square, LondonSE5 7LB
Born May 1952
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2006

BARTRAM, Peter Alan

Resigned
1 Ashurst Road, TadworthKT20 5ET
Born June 1940
Director
Appointed N/A
Resigned 20 Jun 1993

BEALE, Crispin John

Resigned
4 Cedar Close, CheshamHP5 3LL
Born October 1972
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2023

BECK, Jennifer Anne Elizabeth

Resigned
85 St James Lane, LondonN10 3RJ
Born December 1954
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2005

BELL, Nicola Jane

Resigned
Flat 2/4, GlasgowG5 8BN
Born January 1968
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2013

BEVERLY, Donald

Resigned
36 Tavistock Road, LondonE18 2AP
Born August 1949
Director
Appointed 27 Apr 1998
Resigned 31 Mar 2003

BIRN, Robin

Resigned
11 Warren Avenue, RichmondTW10 5DZ
Born April 1954
Director
Appointed N/A
Resigned 23 Mar 1998

BLACKALL, Susan Elizabeth, Dr

Resigned
8 Park Place House, LondonSE10 9ND
Born May 1952
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2012

BLYTHE, Ian

Resigned
87 Eastbourne Mews, LondonW2 6LQ
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 1992
Fundings
Financials
Latest Activities

Filing History

360

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Memorandum Articles
7 January 2026
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Resolution
25 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
12 April 2005
MEM/ARTSMEM/ARTS
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
403aParticulars of Charge Subject to s859A
Legacy
11 February 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
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
Memorandum Articles
21 September 2000
MEM/ARTSMEM/ARTS
Resolution
21 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 August 1999
MEM/ARTSMEM/ARTS
Resolution
13 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363b363b
Legacy
14 September 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
363aAnnual Return
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
363aAnnual Return
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
287Change of Registered Office
Legacy
15 April 1991
363aAnnual Return
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Legacy
15 September 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
7 August 1968
RESOLUTIONSResolutions
Incorporation Company
16 April 1953
NEWINCIncorporation
Miscellaneous
16 April 1953
MISCMISC