Background WavePink WaveYellow Wave

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) (00656009)

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) (00656009) is an active UK company. incorporated on 8 April 1960. with registered office in Hampton. The company operates in the Education sector, engaged in general secondary education. FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) has been registered for 66 years. Current directors include BHULLAR, Kulwinder Singh, ELLIOTT, Natasha Jane, IYER, Saikumar and 2 others.

Company Number
00656009
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 1960
Age
66 years
Address
The Lady Eleanor Holles School, Hampton, TW12 3HF
Industry Sector
Education
Business Activity
General secondary education
Directors
BHULLAR, Kulwinder Singh, ELLIOTT, Natasha Jane, IYER, Saikumar, WHEELER, Stephanie Jane, WILLIAMS, Christine Marie
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE)

FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) is an active company incorporated on 8 April 1960 with the registered office located in Hampton. The company operates in the Education sector, specifically engaged in general secondary education. FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) was registered 66 years ago.(SIC: 85310)

Status

active

Active since 66 years ago

Company No

00656009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 8 April 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 4 December 2025 (4 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 6 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

The Lady Eleanor Holles School Hanworth Road Hampton, TW12 3HF,

Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Jul 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
41
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

IYER, Saikumar

Active
The Lady Eleanor Holles School, HamptonTW12 3HF
Secretary
Appointed 22 Apr 2024

BHULLAR, Kulwinder Singh

Active
The Lady Eleanor Holles School, HamptonTW12 3HF
Born October 1976
Director
Appointed 03 Dec 2025

ELLIOTT, Natasha Jane

Active
The Lady Eleanor Holles School, HamptonTW12 3HF
Born April 1972
Director
Appointed 03 Dec 2025

IYER, Saikumar

Active
The Lady Eleanor Holles School, HamptonTW12 3HF
Born February 1980
Director
Appointed 22 Apr 2024

WHEELER, Stephanie Jane

Active
Hanworth Road, HamptonTW12 3HF
Born August 1972
Director
Appointed 08 Jan 2024

WILLIAMS, Christine Marie

Active
The Lady Eleanor Holles School, HamptonTW12 3HF
Born September 1974
Director
Appointed 25 Mar 2021

AMBEKAR, Elizabeth

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Secretary
Appointed 27 Jun 2011
Resigned 27 Jun 2012

COATES, Sheralyn Jane

Resigned
105 High Street, HamptonTW12 2SX
Secretary
Appointed 04 Jul 2001
Resigned 21 Jun 2004

HO, Selwyn Justin, Dr

Resigned
St. Leonards Hill, WindsorSL4 4AL
Secretary
Appointed 07 Sept 2020
Resigned 22 May 2024

LLOYD, Alison Rose

Resigned
Pembroke Lodge, SheppertonTW17 9DQ
Secretary
Appointed 21 Jun 2004
Resigned 22 Jun 2009

NG, Vivian

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Secretary
Appointed 26 Jul 2012
Resigned 28 Sept 2015

PERRY, Rosemary Elizabeth Jane

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Secretary
Appointed N/A
Resigned 04 Jul 2001

SADR-HASHEMI, Jane Debra

Resigned
4 The Drive, KingstonKT2 7NY
Secretary
Appointed 22 Jun 2009
Resigned 27 Jun 2011

STONEY, Maria Caroline Fiona

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Secretary
Appointed 28 Sept 2015
Resigned 07 Sept 2020

AHLUWALIA, Priyadarsh

Resigned
Jersey Road, HounslowTW5 0TR
Born July 1958
Director
Appointed 05 Jul 2000
Resigned 18 Apr 2002

AMBEKAR, Elizabeth

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Born May 1972
Director
Appointed 27 Jun 2012
Resigned 30 Sept 2013

ATKINSON, Carole Margaret Louise

Resigned
1 Cranmer Road, HamptonTW12 1DW
Born December 1940
Director
Appointed N/A
Resigned 21 Jun 2004

BARRETT, Griselda Anna

Resigned
39 Park Road, Hampton HillTW12 1HG
Born March 1953
Director
Appointed 01 Jul 1996
Resigned 04 Jul 2001

BREEZE, Cathleen

Resigned
33 Ormond Crescent, HamptonTW12 2TJ
Born October 1955
Director
Appointed 01 Jul 1998
Resigned 25 Jun 2007

BREEZE, Cathleen Mary

Resigned
24 Old Deer Park Gardens, RichmondTW9 2TL
Born October 1955
Director
Appointed 01 Jul 1998
Resigned 04 Jul 2001

BROOKS, Kay Marilyn

Resigned
11 Victoria Road, TeddingtonTW11 0BB
Born July 1947
Director
Appointed 02 Jul 1997
Resigned 04 Jul 2001

CAMMISH, Patricia Ann

Resigned
18 Kings Road, Kingston Upon ThamesKT2 5HR
Born June 1946
Director
Appointed N/A
Resigned 01 Jul 1996

CANDY, Elizabeth Mary

Resigned
Lady Eleanor Holles School, HamptonTW12 3HF
Born October 1942
Director
Appointed N/A
Resigned 31 Aug 2004

CASH, Jeffrey Ronald, Professor

Resigned
42 Ormond Drive, HamptonTW12 2TN
Born September 1947
Director
Appointed 30 Jun 1999
Resigned 30 Jun 2003

CHILDS, Loraine

Resigned
Lavender House, HamptonTW12 2UQ
Born December 1960
Director
Appointed 30 Jun 1999
Resigned 25 Jun 2007

COATES, Sheralyn Jane

Resigned
105 High Street, HamptonTW12 2SX
Born May 1950
Director
Appointed 04 Jul 2001
Resigned 21 Jun 2004

COLLINS, Christopher Edward Victor

Resigned
Fairhaven, PyrfordGU22 8QX
Born June 1946
Director
Appointed 29 Jun 1993
Resigned 02 Jul 1997

COTTON, Patricia Clare

Resigned
The Spinney No 45 Hanworth Road, HamptonTW12 3DH
Born October 1946
Director
Appointed 27 Jun 1994
Resigned 30 Jun 1999

CROSS, Gertrude Emily

Resigned
65 East Sheen Avenue, LondonSW14 8AX
Born January 1999
Director
Appointed N/A
Resigned 17 Jan 1994

DAWES, Rachel

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Born August 1972
Director
Appointed 15 Jun 2015
Resigned 31 May 2017

DHILLON, Harpreet Kaur

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Born June 1980
Director
Appointed 01 Jan 2022
Resigned 08 Jan 2024

DIXON, Sarah

Resigned
6 Spencer Road, East MoleseyKT8 0SP
Born May 1956
Director
Appointed 26 Jun 1995
Resigned 30 Jun 1999

DUNLEY, Jonathan James Stewart

Resigned
Hidden Close, East MoleseyKT8 2BB
Born April 1970
Director
Appointed 06 Oct 2008
Resigned 17 Jun 2013

EDGE, Lucinda Jane

Resigned
The Lady Eleanor Holles School, HamptonTW12 3HF
Born August 1970
Director
Appointed 28 Sept 2015
Resigned 06 Jul 2018

EDWARDS, Susie

Resigned
2 Fairlawn Park, WokingGU21 4HT
Born January 1961
Director
Appointed 18 Oct 2004
Resigned 25 Jun 2008

Persons with significant control

3

0 Active
3 Ceased

Mrs Claudia Hernandez Cardoso

Ceased
The Lady Eleanor Holles School, HamptonTW12 3HF
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Dec 2018
Ceased 05 Jul 2019

Mrs Susan Webster

Ceased
The Lady Eleanor Holles School, HamptonTW12 3HF
Born January 1965

Nature of Control

Significant influence or control
Notified 20 Jul 2018
Ceased 27 Apr 2020

Mrs Lucinda Jane Edge

Ceased
The Lady Eleanor Holles School, HamptonTW12 3HF
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

267

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Resolution
12 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
27 July 2013
TM01Termination of Director
Termination Director Company With Name
27 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
363b363b
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
363363
Legacy
25 May 1990
288288
Legacy
8 November 1989
288288
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
21 July 1989
288288
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
18 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363