Background WavePink WaveYellow Wave

SCOPE (00520866)

SCOPE (00520866) is an active UK company. incorporated on 20 June 1953. with registered office in London. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. SCOPE has been registered for 72 years. Current directors include ARKLE, Gail Yvonne, BERNEY, Scott, CHAUDHARY, Zeinab E-Saber and 8 others.

Company Number
00520866
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1953
Age
72 years
Address
2nd Floor, Here East, Press Centre, London, E15 2GW
Industry Sector
Education
Business Activity
General secondary education
Directors
ARKLE, Gail Yvonne, BERNEY, Scott, CHAUDHARY, Zeinab E-Saber, DESAI, Hetal Bipin, FOSTER, Sian Louise, FRANCIS, Luke, GODFREY, Simon Roy, JACKSON, Callum James, MILLAR, Robin John Christian, Sir, PATNOE, Christopher, SEDDON, Thomas Boothman
SIC Codes
85310, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOPE

SCOPE is an active company incorporated on 20 June 1953 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. SCOPE was registered 72 years ago.(SIC: 85310, 86900, 88990)

Status

active

Active since 72 years ago

Company No

00520866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 20 June 1953

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SPASTICS SOCIETY(THE)
From: 20 June 1953To: 29 June 1995
Contact
Address

2nd Floor, Here East, Press Centre 14 East Bay Lane London, E15 2GW,

Previous Addresses

, 6 Market Road, London, N7 9PW
From: 20 June 1953To: 11 May 2018
Timeline

106 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Jun 53
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Loan Cleared
Oct 17
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
May 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ARCHBOLD, Angela Marie

Active
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 26 Jul 2023

ARKLE, Gail Yvonne

Active
14 East Bay Lane, LondonE15 2GW
Born September 1976
Director
Appointed 03 Apr 2025

BERNEY, Scott

Active
14 East Bay Lane, LondonE15 2GW
Born February 1967
Director
Appointed 17 Oct 2025

CHAUDHARY, Zeinab E-Saber

Active
14 East Bay Lane, LondonE15 2GW
Born May 1989
Director
Appointed 08 Oct 2021

DESAI, Hetal Bipin

Active
14 East Bay Lane, LondonE15 2GW
Born June 1972
Director
Appointed 01 Aug 2025

FOSTER, Sian Louise

Active
14 East Bay Lane, LondonE15 2GW
Born December 1977
Director
Appointed 28 Nov 2024

FRANCIS, Luke

Active
14 East Bay Lane, LondonE15 2GW
Born April 1988
Director
Appointed 03 Apr 2025

GODFREY, Simon Roy

Active
14 East Bay Lane, LondonE15 2GW
Born October 1965
Director
Appointed 17 Oct 2025

JACKSON, Callum James

Active
14 East Bay Lane, LondonE15 2GW
Born January 1993
Director
Appointed 03 Apr 2025

MILLAR, Robin John Christian, Sir

Active
14 East Bay Lane, LondonE15 2GW
Born December 1951
Director
Appointed 30 Jun 2020

PATNOE, Christopher

Active
14 East Bay Lane, LondonE15 2GW
Born August 1970
Director
Appointed 28 Nov 2024

SEDDON, Thomas Boothman

Active
14 East Bay Lane, LondonE15 2GW
Born January 1996
Director
Appointed 03 Apr 2025

BELL, Susan

Resigned
187 Church Road, BexleyheathDA7 4DT
Secretary
Appointed 01 Oct 2001
Resigned 05 Dec 2008

BURMAN, Anna Elizabeth

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 16 Dec 2021
Resigned 26 Jul 2023

BURNETT, Victoria Joan

Resigned
6 Market RoadN7 9PW
Secretary
Appointed 05 Dec 2008
Resigned 25 Nov 2011

CROWNE, Peter Charles

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 25 Jan 2019
Resigned 26 Jul 2019

LIMB, Royston Cecil

Resigned
3 Canford Heights, PooleBH13 7BE
Secretary
Appointed N/A
Resigned 01 Jan 1997

MAIDEN, Steven Robert

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 22 Dec 2015
Resigned 25 Jan 2019

PENALVER, Jacqueline

Resigned
Market Road, LondonN7 9PW
Secretary
Appointed 25 Nov 2011
Resigned 18 Dec 2015

SEMPLE, Christina

Resigned
16 Anglesea Road, ColchesterCO7 9JR
Secretary
Appointed 07 Jul 1997
Resigned 30 Sept 2001

WALTON, Joy Dorothy

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 26 Jul 2019
Resigned 16 Dec 2021

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jan 1997
Resigned 07 Jul 1997

ASHCROFT, David Graham Hugh

Resigned
Flat 4, HoveBN3 3EG
Born March 1957
Director
Appointed 06 Nov 1993
Resigned 07 Nov 1998

ASHCROFT, Derek John

Resigned
12 Downside Close, Shoreham By SeaBN43 6AF
Born April 1924
Director
Appointed N/A
Resigned 04 Nov 1994

ATHERTON, Celia

Resigned
14 East Bay Lane, LondonE15 2GW
Born March 1951
Director
Appointed 19 Oct 2013
Resigned 23 Nov 2019

BARRELL, Joseph Ezra David

Resigned
14 East Bay Lane, LondonE15 2GW
Born April 1967
Director
Appointed 26 Nov 2016
Resigned 16 Jan 2020

BERRY, Andrew Richard

Resigned
18 Sedgeley Close, GloucesterGL4 0QS
Born February 1951
Director
Appointed N/A
Resigned 03 Nov 2001

BLACK, Ian Spencer

Resigned
Market Road, LondonN7 9PW
Born December 1958
Director
Appointed 23 Sept 2006
Resigned 19 Oct 2013

BLOOMFIELD, Denise Elizabeth

Resigned
61 Churchill Terrace, LondonE4 8BZ
Born May 1953
Director
Appointed 03 Nov 2001
Resigned 07 May 2007

BLOOMFIELD, Denise Elizabeth

Resigned
61 Churchill Terrace, LondonE4 8BZ
Born May 1953
Director
Appointed 05 Nov 1994
Resigned 04 Nov 2000

BOLINGER, Rosemary Joyce

Resigned
Market Road, LondonN7 9PW
Born March 1957
Director
Appointed 14 Oct 2006
Resigned 03 Nov 2012

BOURNE, Anthony Rhys

Resigned
14 Holland Park Avenue, LondonW11 3QU
Born November 1953
Director
Appointed 24 Jan 2004
Resigned 02 Nov 2007

CLERY, Peter John

Resigned
31 Gilda Square West, BristolBS14 9JZ
Born October 1954
Director
Appointed 07 Nov 1992
Resigned 08 Mar 2004

COLLARD, Peter John

Resigned
58 Alpine Rise, CoventryCV3 6NR
Born July 1944
Director
Appointed 20 Jul 1993
Resigned 06 Jul 1996

COLLINGTON, Sandra

Resigned
11 Trenethick Close, HelstonTR13 8LQ
Born April 1946
Director
Appointed 06 Nov 1999
Resigned 23 Feb 2008
Fundings
Financials
Latest Activities

Filing History

459

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Legacy
21 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Memorandum Articles
8 April 2014
MEM/ARTSMEM/ARTS
Resolution
8 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Legacy
19 September 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Miscellaneous
1 August 2011
MISCMISC
Auditors Resignation Company
7 July 2011
AUDAUD
Legacy
24 February 2011
MG01MG01
Legacy
24 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Memorandum Articles
2 November 2010
MEM/ARTSMEM/ARTS
Resolution
2 November 2010
RESOLUTIONSResolutions
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Legacy
25 June 2010
MG04MG04
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
6 May 2010
MG01MG01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Legacy
30 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Miscellaneous
14 February 2006
MISCMISC
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288cChange of Particulars
Legacy
4 October 2004
288cChange of Particulars
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
11 January 2002
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 August 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
363sAnnual Return (shuttle)
Resolution
30 November 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
30 April 1998
288cChange of Particulars
Legacy
9 January 1998
287Change of Registered Office
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Resolution
18 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
12 February 1996
225(1)225(1)
Legacy
20 December 1995
288288
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Resolution
4 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Full Group
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Full Group
4 December 1992
AAAnnual Accounts
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1992
MEM/ARTSMEM/ARTS
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
25 November 1991
288288
Legacy
19 November 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
14 May 1991
288288
Legacy
22 April 1991
288288
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
18 May 1990
288288
Legacy
31 January 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Memorandum Articles
6 June 1989
MEM/ARTSMEM/ARTS
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
25 November 1988
288288
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
12 November 1986
288288
Legacy
12 November 1986
288288
Legacy
25 July 1986
288288
Legacy
24 July 1986
288288
Legacy
7 June 1986
288288
Legacy
24 January 1958
395Particulars of Mortgage or Charge
Legacy
21 September 1954
395Particulars of Mortgage or Charge
Incorporation Company
20 June 1953
NEWINCIncorporation