Background WavePink WaveYellow Wave

RIVER CHRISTIAN CENTRE LIMITED (00596599)

RIVER CHRISTIAN CENTRE LIMITED (00596599) is an active UK company. incorporated on 6 January 1958. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. RIVER CHRISTIAN CENTRE LIMITED has been registered for 68 years. Current directors include GILL, David, Reverend, ODELL, Sarah Jane, WEEKES, Nigel.

Company Number
00596599
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1958
Age
68 years
Address
Vincent Street, London, E16 1LZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GILL, David, Reverend, ODELL, Sarah Jane, WEEKES, Nigel
SIC Codes
55900, 85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER CHRISTIAN CENTRE LIMITED

RIVER CHRISTIAN CENTRE LIMITED is an active company incorporated on 6 January 1958 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. RIVER CHRISTIAN CENTRE LIMITED was registered 68 years ago.(SIC: 55900, 85100, 88910)

Status

active

Active since 68 years ago

Company No

00596599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 6 January 1958

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MAYFLOWER FAMILY CENTRE LIMITED
From: 6 January 1958To: 8 August 2003
Contact
Address

Vincent Street Canning Town London, E16 1LZ,

Timeline

24 key events • 1958 - 2023

Funding Officers Ownership
Company Founded
Jan 58
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Loan Cleared
Jul 17
Owner Exit
Sept 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Dec 23
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILL, David, Reverend

Active
Vincent Street, LondonE16 1LZ
Born September 1972
Director
Appointed 26 Mar 1998

ODELL, Sarah Jane

Active
Vincent Street, LondonE16 1LZ
Born March 1984
Director
Appointed 11 Nov 2009

WEEKES, Nigel

Active
Vincent Street, LondonE16 1LZ
Born October 1968
Director
Appointed 28 Nov 2013

ATIASE, Valerie

Resigned
Vincent Street, LondonE16 1LZ
Secretary
Appointed 13 Jul 2005
Resigned 04 Aug 2021

CRAIG, Alan

Resigned
64 Burke Street, LondonE16 1ET
Secretary
Appointed 02 Nov 1995
Resigned 08 Nov 2003

RATHBONE, Ian

Resigned
Stevens Avenue, LondonE9 6RX
Secretary
Appointed 25 Feb 2009
Resigned 25 Feb 2009

WATHERSTON, Peter David

Resigned
64 Burke Street, LondonE16 1ET
Secretary
Appointed N/A
Resigned 02 Nov 1995

AKANRO, Lanre, Pastor

Resigned
Vincent Street, LondonE16 1LZ
Born January 1962
Director
Appointed 08 Nov 2003
Resigned 18 Sept 2021

ARIAS, Pedro Pablo

Resigned
Vincent Street, LondonE16 1LZ
Born May 1960
Director
Appointed 26 Oct 2013
Resigned 31 Jan 2021

BAGGE, Elizabeth Maria

Resigned
99 Trinity Street, LondonE16 1PX
Born July 1917
Director
Appointed N/A
Resigned 22 Sept 1992

BARLEY, Gordon Malcolm

Resigned
96 Rathbone Street, LondonE16 1JQ
Born July 1959
Director
Appointed 01 Oct 1994
Resigned 11 Jun 1996

BARR, John Walter, Reverend

Resigned
9 Mafeking Road, LondonE16 4NS
Born September 1937
Director
Appointed 04 May 1995
Resigned 26 Jan 2001

BLANCO-ANDUJAR, Enrique

Resigned
10 Sandford Close, LondonE6 3RD
Born July 1969
Director
Appointed 20 Nov 1999
Resigned 20 Jul 2000

CAULKER, Jacquelyn Olwen

Resigned
27 Formunt Close, LondonE16 1QR
Born May 1958
Director
Appointed 10 Nov 1996
Resigned 08 Nov 2003

CRAIG, Alan

Resigned
64 Burke Street, LondonE16 1ET
Born December 1945
Director
Appointed 03 Mar 1995
Resigned 08 Nov 2003

CUNNINGHAM, Mercedes Alejandra, Rev

Resigned
Hampton Court Parade, East MoleseyKT8 9HE
Born May 1969
Director
Appointed 08 Nov 2003
Resigned 11 Nov 2009

DANSO ADU, Patrick Asante

Resigned
39 Russell Road, LondonE16 3QT
Born May 1964
Director
Appointed 26 Oct 2002
Resigned 08 Nov 2003

DOVE, John David

Resigned
Mayflower Family Centre, Canning TownE16 1LZ
Born March 1966
Director
Appointed 02 Oct 1993
Resigned 01 Oct 1994

DOYLE, Christina Daisy Eliza

Resigned
166 Hooper Road, LondonE16 3QN
Born March 1928
Director
Appointed 10 Nov 1996
Resigned 08 Nov 2003

EVANS, Joyce Elizabeth

Resigned
12 Ivy Road, LondonE16 1NU
Born July 1936
Director
Appointed 10 Nov 1996
Resigned 22 Nov 1998

FLETCHER, Edward

Resigned
5 Cooper Street, LondonE16 1QU
Born August 1972
Director
Appointed 22 Nov 1998
Resigned 20 Nov 1999

FORZA, Carol

Resigned
2 Rogers Road, LondonE16 1LW
Born June 1958
Director
Appointed N/A
Resigned 29 Sept 1996

FURNESS, Edward Joseph

Resigned
5 Cooper Street, LondonE16 1QU
Born June 1941
Director
Appointed N/A
Resigned 10 Dec 1995

FURNESS, Susan

Resigned
1 Cooper Street, LondonE16 1QU
Born August 1946
Director
Appointed N/A
Resigned 02 Oct 1993

GARDNER, Reginald

Resigned
42 Vincent Street, LondonE16 1LS
Born January 1939
Director
Appointed 22 Nov 1998
Resigned 08 Nov 2003

GRASSHAM, Roger Albert, Reverend

Resigned
Vincent Street, LondonE16 1LZ
Born July 1952
Director
Appointed 11 Jul 2001
Resigned 30 Nov 2019

HOLLOWAY, Gordon Passmore

Resigned
41 Copthorne Road, RickmansworthWD3 4AB
Born January 1933
Director
Appointed 10 Nov 1996
Resigned 08 Nov 2003

HOWARTH, Sarah Maud

Resigned
23 Burley Road, LondonE16 3JU
Born March 1934
Director
Appointed 04 May 1995
Resigned 05 Sept 1996

ITOJE, Emmauel

Resigned
Vincent Street, LondonE16 1LZ
Born September 1984
Director
Appointed 11 Nov 2009
Resigned 28 Feb 2012

JONES, Christoher Michael

Resigned
Vincent Street, LondonE16 1LZ
Born July 1963
Director
Appointed 01 Dec 2003
Resigned 28 Sept 2021

KAITELL, Esmond Eric

Resigned
44 Ongar Road, AbridgeRM4 1UH
Born April 1959
Director
Appointed 08 Nov 2003
Resigned 26 Nov 2006

KAREMIRE, Connie Kakazi

Resigned
58 Fife Road, LondonE16 1QB
Born November 1960
Director
Appointed 22 Nov 1998
Resigned 08 Nov 2003

KENNEDY, Dawn

Resigned
Vincent Street, LondonE16 1LZ
Born November 1961
Director
Appointed 28 Nov 2013
Resigned 12 Sept 2021

KENNEDY, Steven Patrick

Resigned
Vincent Street, LondonE16 1LZ
Born August 1957
Director
Appointed 08 Nov 2003
Resigned 28 Nov 2013

LEVETT, Gwendoline Emily

Resigned
49 Pattinson Point, LondonE16
Born August 1921
Director
Appointed N/A
Resigned 20 Nov 1999

Persons with significant control

3

1 Active
2 Ceased

Miss Sarah Jane Odell

Active
Vincent Street, LondonE16 1LZ
Born March 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2022

Pastor Ian Douglas Rathbone

Ceased
Vincent Street, LondonE16 1LZ
Born September 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Oct 2021

Reverend Roger Albert Grassham

Ceased
Vincent Street, LondonE16 1LZ
Born July 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Resolution
6 November 2016
RESOLUTIONSResolutions
Memorandum Articles
6 November 2016
MAMA
Resolution
6 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2013
AR01AR01
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Termination Director Company With Name
1 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
13 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288cChange of Particulars
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 1993
AUDAUD
Legacy
21 October 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
16 November 1990
288288
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
363363
Memorandum Articles
27 June 1989
MAMA
Resolution
27 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
29 September 1988
288288
Legacy
18 May 1988
288288
Legacy
18 May 1988
288288
Legacy
3 December 1987
363363
Legacy
3 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
11 September 1986
288288
Incorporation Company
6 January 1958
NEWINCIncorporation