Background WavePink WaveYellow Wave

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER (00543023)

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER (00543023) is an active UK company. incorporated on 7 January 1955. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER has been registered for 71 years. Current directors include AMOUZANDEH-HOUSHIDAR, Badri, AZARI, Steven Naveed, BAYAT, Surat and 6 others.

Company Number
00543023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 1955
Age
71 years
Address
27 Rutland Gate, London, SW7 1PD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AMOUZANDEH-HOUSHIDAR, Badri, AZARI, Steven Naveed, BAYAT, Surat, HOUSHIDAR, Houman, JIWNANI, Leila, JIWNANI, Sidharth, MISSAGHI, Hoomaan, RAHNEMA, Shabnam, TESFAY, Nabil
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER is an active company incorporated on 7 January 1955 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER was registered 71 years ago.(SIC: 94910)

Status

active

Active since 71 years ago

Company No

00543023

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

71 Years

Incorporated 7 January 1955

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 6 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CITY OF WESTMINSTER
From: 27 March 1998To: 30 June 1998
Contact
Address

27 Rutland Gate London, SW7 1PD,

Timeline

69 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AMOUZANDEH-HOUSHIDAR, Badri

Active
Aldridge Court, LondonW11 1BS
Born March 1961
Director
Appointed 21 Jan 2023

AZARI, Steven Naveed

Active
Rutland Gate, LondonSW7 1PD
Born November 1993
Director
Appointed 25 Jun 2025

BAYAT, Surat

Active
Rutland Gate, LondonSW7 1PD
Born March 1951
Director
Appointed 21 Apr 2002

HOUSHIDAR, Houman

Active
Rutland Gate, LondonSW7 1PD
Born April 1991
Director
Appointed 21 Apr 2019

JIWNANI, Leila

Active
Rutland Gate, LondonSW7 1PD
Born August 1983
Director
Appointed 25 Sept 2024

JIWNANI, Sidharth

Active
Rutland Gate, LondonSW7 1PD
Born June 1981
Director
Appointed 03 Nov 2010

MISSAGHI, Hoomaan

Active
Rutland Gate, LondonSW7 1PD
Born May 1972
Director
Appointed 25 Sept 2024

RAHNEMA, Shabnam

Active
Rutland Gate, LondonSW7 1PD
Born November 1965
Director
Appointed 21 Apr 2022

TESFAY, Nabil

Active
Rutland Gate, LondonSW7 1PD
Born November 1992
Director
Appointed 11 Dec 2019

AGHDASSI, Leila

Resigned
Elgin Avenue, LondonW9 2HD
Secretary
Appointed 15 May 2013
Resigned 12 May 2014

BAYAT, Surat

Resigned
Ground Floor Flat, LondonW9 3NW
Secretary
Appointed 20 Apr 1998
Resigned 07 May 2000

BAYAT, Surat

Resigned
Ground Floor Flat, LondonW9 3NW
Secretary
Appointed 21 Apr 1994
Resigned 06 Sept 1994

CARR, Bernard

Resigned
Basement Flat 27 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 18 May 2002
Resigned 20 Jul 2003

LEITH, Erica Jane

Resigned
27 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 20 Apr 2005
Resigned 07 Jun 2005

LEITH, Erica Jane

Resigned
27 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 07 May 2000
Resigned 20 Apr 2001

MATTHEWS, Aidan

Resigned
28c Maida Avenue, LondonW2 1ST
Secretary
Appointed 09 Jan 2002
Resigned 18 May 2002

MEREWORTH, Dominic Geoffrey, Lord

Resigned
Flat D 30 Claverton Street, LondonSW1V 3AU
Secretary
Appointed 21 Apr 1995
Resigned 20 Apr 1998

MOHAJER, Claudette

Resigned
27 Rutland GateSW7 1PD
Secretary
Appointed 05 Jul 2005
Resigned 03 Nov 2010

MOHAMMADI, Sohaib

Resigned
Rutland Gate, LondonSW7 1PD
Secretary
Appointed 21 Apr 2019
Resigned 04 Nov 2019

PAYMAN, Vafa

Resigned
Rutland Gate, LondonSW7 1PD
Secretary
Appointed 12 May 2014
Resigned 20 Apr 2015

PAYMAN, Vafa, Mr.

Resigned
27 Rutland GateSW7 1PD
Secretary
Appointed 15 Dec 2010
Resigned 15 May 2013

PAYMAN, Vafa

Resigned
60 Park Mansions, LondonSW1X 7QT
Secretary
Appointed 14 May 2001
Resigned 12 Dec 2001

RAHNEMA, Shabnam

Resigned
60 Dewalden House, LondonNW8 7BA
Secretary
Appointed N/A
Resigned 21 Apr 1994

RAUM, Susanne

Resigned
27 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 12 Feb 2004
Resigned 20 Apr 2005

TAHERZADEH O'MARA, Lesley

Resigned
Rutland Gate, LondonSW7 1PD
Secretary
Appointed 19 Apr 2016
Resigned 21 Apr 2019

TWINAME, Holly

Resigned
Flat 303 Elm Tree Court, LondonNW8 9JT
Secretary
Appointed 08 Aug 2003
Resigned 12 Feb 2004

ADAMSON, Lynda

Resigned
27 Rutland Gate, LondonSW7 1PD
Born July 1942
Director
Appointed 21 Apr 1995
Resigned 01 Sept 1998

AGHDASSI JIWNANI, Leila

Resigned
Rutland Gate, LondonSW7 1PD
Born August 1983
Director
Appointed 22 Jun 2020
Resigned 22 Apr 2024

ALIZADEH, Lily, Dr

Resigned
Flat 5 Balmoral Court, LondonNW8 6DW
Born June 1967
Director
Appointed 20 Aug 1998
Resigned 20 Apr 2000

ALIZADEH, Ramin, Dr

Resigned
156-158 Sutherland Avenue, LondonW9 1HP
Born February 1965
Director
Appointed N/A
Resigned 21 Apr 1994

ALIZADETH, Ramin

Resigned
Flat 5 Balmoral Court, LondonNW8 6DW
Born February 1965
Director
Appointed 20 Apr 2000
Resigned 21 Feb 2002

ALKAROWF, Bahaa Tayseer Abedalqader

Resigned
Rutland Gate, LondonSW7 1PD
Born August 1990
Director
Appointed 22 Apr 2024
Resigned 25 Sept 2024

ASHRAF, Nava

Resigned
27 Rutland Gate, LondonSW7 1PD
Born July 1975
Director
Appointed 20 Apr 2017
Resigned 21 Apr 2019

ATLASSI, Tanaz

Resigned
Rutland Gate, LondonSW7 1PD
Born August 1955
Director
Appointed 19 Jul 2015
Resigned 19 Apr 2016

ATLASSI, Tanaz

Resigned
27 Rutland GateSW7 1PD
Born August 1955
Director
Appointed 27 Feb 2008
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Legacy
11 October 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2016
AR01AR01
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Legacy
22 August 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 October 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 June 2013
CH01Change of Director Details
Termination Secretary Company
20 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Memorandum Articles
30 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Unlimited To Limited
26 February 1998
CERT1CERT1
Legacy
26 February 1998
288cChange of Particulars
Legacy
26 February 1998
288cChange of Particulars
Legacy
26 February 1998
288cChange of Particulars
Legacy
26 February 1998
288cChange of Particulars
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288cChange of Particulars
Re Registration Memorandum Articles
26 February 1998
MARMAR
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
5151
Legacy
19 February 1998
225Change of Accounting Reference Date
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
19 September 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
363aAnnual Return
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
16 February 1991
363363
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
28 June 1989
363363
Legacy
24 August 1988
363363
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
363363