Background WavePink WaveYellow Wave

AFRICA CENTRE LIMITED(THE) (00683989)

AFRICA CENTRE LIMITED(THE) (00683989) is an active UK company. incorporated on 21 February 1961. with registered office in London. The company operates in the Education sector, engaged in cultural education. AFRICA CENTRE LIMITED(THE) has been registered for 65 years. Current directors include NSUGBE, Oba, UFODIKE, Nzube.

Company Number
00683989
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1961
Age
65 years
Address
66 Great Suffolk Street, London, SE1 0BL
Industry Sector
Education
Business Activity
Cultural education
Directors
NSUGBE, Oba, UFODIKE, Nzube
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICA CENTRE LIMITED(THE)

AFRICA CENTRE LIMITED(THE) is an active company incorporated on 21 February 1961 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. AFRICA CENTRE LIMITED(THE) was registered 65 years ago.(SIC: 85520)

Status

active

Active since 65 years ago

Company No

00683989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 21 February 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

66 Great Suffolk Street London, SE1 0BL,

Previous Addresses

C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 3 September 2014To: 14 September 2016
2-6 Cannon Street London EC4M 6YH
From: 20 November 2013To: 3 September 2014
38 King Street London WC2E 8JT
From: 21 February 1961To: 20 November 2013
Timeline

71 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Feb 61
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
New Owner
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
65
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLARK, Sarah

Active
Great Suffolk Street, LondonSE1 0BL
Secretary
Appointed 26 Nov 2019

NSUGBE, Oba

Active
Great Suffolk Street, LondonSE1 0BL
Born December 1962
Director
Appointed 20 Jun 2011

UFODIKE, Nzube

Active
Great Suffolk Street, LondonSE1 0BL
Born October 1979
Director
Appointed 24 Feb 2021

BENNETT, George John

Resigned
23 Coborn Road, LondonE3 2DA
Secretary
Appointed N/A
Resigned 20 Mar 1992

BING, Adotey

Resigned
87 Newquay Road, LondonSE6 2NW
Secretary
Appointed N/A
Resigned 02 Aug 2004

JONAH, Idowu

Resigned
58 Madeira Road, LondonSW16 2DE
Secretary
Appointed 02 Aug 2004
Resigned 01 Dec 2006

OLUKIRAN, Akinola Emmanuel

Resigned
292 Stradbroke Grove, IlfordIG5 0DE
Secretary
Appointed 01 Dec 2006
Resigned 16 Jun 2014

SIMENDE, Solomon

Resigned
58a Horsenden Lane North, GreenfordUB6 0PA
Secretary
Appointed 03 Nov 2003
Resigned 28 May 2004

ABBA ADAMU, Isa

Resigned
38 King StreetWC2E 8JT
Born February 1961
Director
Appointed 25 Jan 2007
Resigned 14 Jan 2010

ABDUL RAHEEM, Tajudeen, Dr

Resigned
323 St Anns Road, LondonN15 3TL
Born January 1961
Director
Appointed 27 Nov 2003
Resigned 14 Jan 2010

ADEGOKE, Emmanuel Oluwayemi

Resigned
40a Kidderminster Road, CroydonCR0 2UE
Born July 1953
Director
Appointed 13 Apr 1998
Resigned 12 Jan 2002

ADLER, Peter

Resigned
191 Susex Gardens, LondonW2 2RH
Born April 1944
Director
Appointed 15 Jun 1993
Resigned 21 Jun 2000

ALLOTT, Antony Nicolas

Resigned
Sorbrook Mill Lower Grove, BanburyOX15 4AU
Born June 1924
Director
Appointed N/A
Resigned 16 Dec 1992

ANDREWS, Oliver Tunde

Resigned
Great Suffolk Street, LondonSE1 0BL
Born November 1955
Director
Appointed 23 Jul 2004
Resigned 15 Jun 2021

ARTIVOR, Mark Kwesi Dugli

Resigned
The Lanterns, LondonN12 8PG
Born October 1967
Director
Appointed 16 Jan 2009
Resigned 31 Jan 2014

BABU, Abdulrahman Mohamed

Resigned
257a Mount Pleasant Road, LondonN17 6HD
Born September 1924
Director
Appointed N/A
Resigned 05 Aug 1996

BEDFORD, Simisola

Resigned
80 Carlton Hill, LondonNW8 0ER
Born August 1945
Director
Appointed 24 Jan 1996
Resigned 11 Jan 2002

BING, Adotey

Resigned
74 Doggett Road, LondonSE6 4QA
Born August 1950
Director
Appointed N/A
Resigned 12 Oct 1993

BOAITEY, Julian

Resigned
Great Suffolk Street, LondonSE1 0BL
Born June 1992
Director
Appointed 02 Nov 2021
Resigned 01 Mar 2025

BOYD, Alistair

Resigned
7 Southills Mansions, LondonNW3 2SL
Born May 1937
Director
Appointed 24 Jan 1996
Resigned 27 Nov 2003

BROWN, Audrey

Resigned
Pembridge Villas, LondonW11 3EG
Born October 1964
Director
Appointed 02 Sept 2008
Resigned 31 Jan 2014

BUSBY, Margaret Yvonne, Dr

Resigned
11 Reedholme Villas, LondonN16 9LP
Born October 1944
Director
Appointed N/A
Resigned 21 Jun 2000

CAINE, Michael Harris, Sir

Resigned
4 Maunsel Street, LondonSW1P 2QL
Born June 1927
Director
Appointed 24 Jan 1996
Resigned 27 Mar 1999

CALLENDER, Wayne

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1955
Director
Appointed 07 Apr 2006
Resigned 18 Jun 2019

CAMERON, Stephen Robert

Resigned
Great Suffolk Street, LondonSE1 0BL
Born March 1953
Director
Appointed 02 Sept 2008
Resigned 16 Jan 2023

COCKCROFT, Frank Laurence

Resigned
101 Riversdale Road, LondonN5 2SU
Born July 1943
Director
Appointed N/A
Resigned 11 Oct 2001

DA COSTA, Peter Kofi

Resigned
Ground Floor Flat 23 Mowbray Road, LondonNW6 7QS
Born June 1962
Director
Appointed 23 Jul 2004
Resigned 23 Oct 2007

DADRIAN, Eva

Resigned
19 Myrtle Avenue, RuislipHA4 8SA
Born May 1946
Director
Appointed 05 Apr 1991
Resigned 30 Sept 1993

DAVIS, David Tunde

Resigned
Great Suffolk Street, LondonSE1 0BL
Born March 1965
Director
Appointed 14 Oct 2014
Resigned 17 Nov 2024

DIALLO, Djibril

Resigned
619, Gates Avenue, First Floor, Brooklyn
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 2014

DIRAIGE, Ahmed Ibrahim

Resigned
95 Avenue Road, LondonNW8 6AY
Born January 1933
Director
Appointed 18 Jun 1992
Resigned 23 Jan 1998

EDJUA, Titus Anurike, Dr

Resigned
2a Monkhams Lane, Woodford GreenIG8 0NL
Born January 1965
Director
Appointed 13 Jun 2014
Resigned 05 Nov 2021

EGBO, Godson Ikechukwu

Resigned
Great Suffolk Street, LondonSE1 0BL
Born December 1966
Director
Appointed 13 Aug 2008
Resigned 09 Apr 2019

EKANEM, James Akpan

Resigned
7 Forfar Road, LondonN22 5QE
Born February 1942
Director
Appointed 21 Feb 1989
Resigned 23 Jan 1998

FEENY, Margaret

Resigned
20 Southbourne Mansions, BathBA2 4AD
Born March 1917
Director
Appointed N/A
Resigned 12 Oct 1993

Persons with significant control

2

0 Active
2 Ceased

Mr Oliver Tunde Andrews

Ceased
Great Suffolk Street, LondonSE1 0BL
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Oliver Tunde Andrews

Ceased
Great Suffolk Street, LondonSE1 0BL
Born November 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

265

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
7 October 2010
MG02MG02
Legacy
6 October 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
15 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
9 October 2006
288cChange of Particulars
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
2 July 1999
363aAnnual Return
Legacy
2 July 1999
363aAnnual Return
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
1 February 1994
363b363b
Legacy
1 February 1994
288288
Legacy
18 January 1994
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
8 June 1992
225(1)225(1)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
10 November 1988
363363
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
30 July 1981
MEM/ARTSMEM/ARTS
Incorporation Company
21 February 1961
NEWINCIncorporation