Background WavePink WaveYellow Wave

ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED (00535836)

ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED (00535836) is an active UK company. incorporated on 16 July 1954. with registered office in Herts. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED has been registered for 71 years. Current directors include BANSAL, Aashish Kumar, Dr, DANILENKO, Georgiy, JACOBSEN, Anders and 4 others.

Company Number
00535836
Status
active
Type
ltd
Incorporated
16 July 1954
Age
71 years
Address
Barrington Road,, Herts, SG6 3JZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BANSAL, Aashish Kumar, Dr, DANILENKO, Georgiy, JACOBSEN, Anders, JUNIPER, Paul John, MENDEL, Susan Theresa Rouane, NICHOLLS, Anastasia Jane, TOEPFER, Christopher, Dr
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED

ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED is an active company incorporated on 16 July 1954 with the registered office located in Herts. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED was registered 71 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 71 years ago

Company No

00535836

LTD Company

Age

71 Years

Incorporated 16 July 1954

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Barrington Road, Letchworth, Herts, SG6 3JZ,

Timeline

54 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Jul 54
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 17
Loan Secured
Jul 17
Director Joined
Dec 17
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Aug 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WARNER, Toni

Active
Barrington Road,, HertsSG6 3JZ
Secretary
Appointed 07 Oct 2025

BANSAL, Aashish Kumar, Dr

Active
Barrington Road,, HertsSG6 3JZ
Born February 1978
Director
Appointed 18 Sept 2025

DANILENKO, Georgiy

Active
Barrington Road,, HertsSG6 3JZ
Born October 2003
Director
Appointed 01 Sept 2025

JACOBSEN, Anders

Active
Barrington Road,, HertsSG6 3JZ
Born December 1976
Director
Appointed 16 Jan 2025

JUNIPER, Paul John

Active
Barrington Road,, HertsSG6 3JZ
Born June 1976
Director
Appointed 01 Sept 2024

MENDEL, Susan Theresa Rouane

Active
Barrington Road,, HertsSG6 3JZ
Born October 1958
Director
Appointed 06 Mar 2023

NICHOLLS, Anastasia Jane

Active
Barrington Road,, HertsSG6 3JZ
Born May 1967
Director
Appointed 01 Sept 2024

TOEPFER, Christopher, Dr

Active
Barrington Road,, HertsSG6 3JZ
Born May 1988
Director
Appointed 10 Oct 2022

GUYTON, Keith Durrel Firth

Resigned
121 Norton Way South, LetchworthSG6 1NZ
Secretary
Appointed N/A
Resigned 14 Feb 1993

HAWKES, William Scott Botterill

Resigned
Barrington Road,, HertsSG6 3JZ
Secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2020

HOLMES, Simon Keith

Resigned
Barrington Road,, HertsSG6 3JZ
Secretary
Appointed 13 Mar 2023
Resigned 31 Aug 2025

MURRAY-JONES, Pauline Ann

Resigned
174 Pixmore Way, LetchworthSG6 1QT
Secretary
Appointed 14 Feb 1993
Resigned 31 Aug 2005

PRIESTLEY, Anna Mary

Resigned
88 Cowslip Hill, LetchworthSG6 4EX
Secretary
Appointed 01 Sept 1997
Resigned 01 Sept 1997

SCOBLE, Martin Christopher

Resigned
Barrington Road,, HertsSG6 3JZ
Secretary
Appointed 01 Sept 2020
Resigned 13 Mar 2023

ARMITAGE, William George

Resigned
Barrington Road,, HertsSG6 3JZ
Born January 1944
Director
Appointed 30 Nov 2002
Resigned 31 Dec 2012

BAKER, David King

Resigned
Mulberry House 27 Old North Road, PeterboroughPE8 6LB
Born July 1926
Director
Appointed N/A
Resigned 26 May 2002

BOLTER, Julie Anne

Resigned
Barrington Road, Letchworth Garden CitySG6 3JZ
Born August 1961
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2015

BROWN, Christopher David

Resigned
18 Vicar Street, WymondhamNR18 0PL
Born July 1944
Director
Appointed 10 Oct 2004
Resigned 31 Dec 2008

BURROWS, Alison

Resigned
Lytton Avenue, Letchworth Garden CitySG6 3HY
Born December 1974
Director
Appointed 30 Sept 2021
Resigned 07 Oct 2025

CLARKE, Marshall

Resigned
Harvest Farm, HitchinSG5 3SS
Born December 1952
Director
Appointed 09 May 1999
Resigned 30 Jun 2003

COCKBURN, Alan Maxwell

Resigned
Wheelers Plat Fore Street, HitchinSG4 7AS
Born October 1926
Director
Appointed N/A
Resigned 01 Sept 1992

COCKBURN, Matthew Keith Francis, Doctor

Resigned
33 Hitchin Street, BaldockSG7 6AQ
Born January 1961
Director
Appointed 04 Oct 1998
Resigned 12 May 2001

COTTERILL, Ian Christopher

Resigned
Barrington Road,, HertsSG6 3JZ
Born December 1948
Director
Appointed 10 Oct 2004
Resigned 10 Dec 2010

DE VOIL, Peter Matthew

Resigned
Barrington Road,, HertsSG6 3JZ
Born May 1944
Director
Appointed 10 Oct 2009
Resigned 31 Aug 2016

GLOVER, Rebecca Ruth

Resigned
Barrington Road,, HertsSG6 3JZ
Born April 1967
Director
Appointed 05 Dec 2020
Resigned 10 Nov 2022

GOODALL, Barry George

Resigned
Beechnuts 43 Wilbury Hills Road, LetchworthSG6 4JU
Born September 1931
Director
Appointed 01 Sept 1993
Resigned 30 Nov 2002

HARRIS, Henry Stephen Lyn, Professor

Resigned
Lindsell Haverbreaks Road, LancasterLA1 5BJ
Born January 1920
Director
Appointed N/A
Resigned 14 Feb 1993

HENRY, Emma-Kate

Resigned
Barrington Road,, HertsSG6 3JZ
Born November 1973
Director
Appointed 05 Mar 2016
Resigned 17 Oct 2019

JACOB, Ann Graham

Resigned
83 Drayton Avenue, LondonW13 0LE
Born July 1937
Director
Appointed N/A
Resigned 06 Dec 1998

JONES, Kevin Leigh

Resigned
Barrington Road,, HertsSG6 3JZ
Born December 1956
Director
Appointed 12 May 2006
Resigned 12 May 2011

KILCOYNE, Sarah Jane

Resigned
Barrington Road, Letchworth Garden CitySG6 3JZ
Born September 1965
Director
Appointed 02 Mar 2013
Resigned 02 Mar 2022

KOZLOWSKI, Jakub Dominik

Resigned
14 Rowan Way, HitchinSG5 4SU
Born August 1989
Director
Appointed 27 Apr 2022
Resigned 13 Oct 2025

LEIGH, Mark Andrew Michael Stephen

Resigned
Barrington Road, Letchworth Garden CitySG6 3JZ
Born August 1946
Director
Appointed 22 Jun 2012
Resigned 09 Jul 2021

MACGREGOR, Donald Roy, Dr

Resigned
Barrington Road, Letchworth Garden CitySG6 3JZ
Born March 1953
Director
Appointed 02 Mar 2013
Resigned 05 Mar 2016

MARSH, Mary Elizabeth

Resigned
67 Blackheath Road, LondonSE10 8PD
Born August 1946
Director
Appointed N/A
Resigned 10 Mar 2001
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 September 2021
AAMDAAMD
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Auditors Resignation Company
22 May 2018
AUDAUD
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
88(2)R88(2)R
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
288cChange of Particulars
Legacy
22 August 2002
288cChange of Particulars
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288cChange of Particulars
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288cChange of Particulars
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Auditors Resignation Company
1 July 1996
AUDAUD
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Resolution
19 January 1996
RESOLUTIONSResolutions
Auditors Resignation Company
13 July 1995
AUDAUD
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
10 March 1993
288288
Legacy
15 October 1992
288288
Legacy
5 August 1992
288288
Legacy
7 July 1992
363b363b
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363b363b
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
4 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
6 August 1990
363363
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
13 May 1986
288288
Incorporation Company
16 July 1954
NEWINCIncorporation
Miscellaneous
16 July 1954
MISCMISC