Background WavePink WaveYellow Wave

CONTEMPORARY APPLIED ARTS (00899449)

CONTEMPORARY APPLIED ARTS (00899449) is an active UK company. incorporated on 1 March 1967. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. CONTEMPORARY APPLIED ARTS has been registered for 59 years. Current directors include ETON, David Alexander, MCKIBBIN, Marlene Patricia, PARASKEVA, Janet Helen, The Right Honourable Dame and 2 others.

Company Number
00899449
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1967
Age
59 years
Address
6 Paddington Street, London, W1U 5QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ETON, David Alexander, MCKIBBIN, Marlene Patricia, PARASKEVA, Janet Helen, The Right Honourable Dame, THOMPSON, Lucy Helen, YARDLEY, Helen Christine
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY APPLIED ARTS

CONTEMPORARY APPLIED ARTS is an active company incorporated on 1 March 1967 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. CONTEMPORARY APPLIED ARTS was registered 59 years ago.(SIC: 91020)

Status

active

Active since 59 years ago

Company No

00899449

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 1 March 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BRITISH CRAFTS CENTRE (THE)
From: 31 December 1976To: 18 February 1987
BRITISH CRAFTS CENTRE LIMITED (THE)
From: 1 March 1967To: 31 December 1976
Contact
Address

6 Paddington Street Marylebone London, W1U 5QG,

Previous Addresses

89 Southwark Street London SE1 0HX
From: 28 May 2013To: 6 August 2019
2 Percy Street London W1T 1DD
From: 1 March 1967To: 28 May 2013
Timeline

55 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Feb 67
Company Founded
Feb 67
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ETON, David Alexander

Active
Paddington Street, LondonW1U 5QG
Born January 1958
Director
Appointed 25 Nov 2021

MCKIBBIN, Marlene Patricia

Active
Forest Road, LondonE8 3BH
Born September 1953
Director
Appointed 27 Feb 2018

PARASKEVA, Janet Helen, The Right Honourable Dame

Active
Paddington Street, LondonW1U 5QG
Born May 1946
Director
Appointed 18 Oct 2021

THOMPSON, Lucy Helen

Active
Paddington Street, LondonW1U 5QG
Born March 1993
Director
Appointed 12 Jun 2024

YARDLEY, Helen Christine

Active
Paddington Street, LondonW1U 5QG
Born August 1954
Director
Appointed 18 Oct 2021

LA TROBE-BATEMAN, Mary Elizabeth

Resigned
Elm House Batcombe, SomersetBA4 6AB
Secretary
Appointed 01 Sept 1994
Resigned 11 Feb 2005

MAVROGORDATO, Tassia

Resigned
7 Union Square, LondonN1 7DH
Secretary
Appointed 12 Feb 2005
Resigned 17 Nov 2006

PAYNE, Kathleen

Resigned
101 Alma Avenue, HornchurchRM12 6BS
Secretary
Appointed N/A
Resigned 17 Sept 1992

PETERS, Teresa

Resigned
7 Evangelist Road, LondonNW5 1UA
Secretary
Appointed 17 Sept 1992
Resigned 30 Jun 1994

SPEZIALI, Valentino

Resigned
91 Winlaton Road, BromleyBR1 5QA
Secretary
Appointed 17 Nov 2006
Resigned 31 Oct 2020

WHITE, Abigail

Resigned
Paddington Street, LondonW1U 5QG
Secretary
Appointed 01 Nov 2020
Resigned 01 Nov 2020

ABEL SMITH, Lucy Marie

Resigned
Quenington Old Rectory, CirencesterGL7 5BN
Born February 1950
Director
Appointed 15 Nov 2001
Resigned 30 Jul 2003

AYLIEFF, Felicity Louise, Prof

Resigned
Garden Flat, BathBA1 6AX
Born April 1954
Director
Appointed 11 May 2005
Resigned 01 Jan 2011

BALDWIN, Gordon

Resigned
1 Willow Brook, WindsorSL4 6HL
Born July 1932
Director
Appointed N/A
Resigned 15 Oct 1994

BELL, Primrose Frances, Lady

Resigned
35 Belitha Villas, LondonN1 1PE
Born December 1943
Director
Appointed 09 Mar 1995
Resigned 25 Jan 2001

BEVAN, Thomas

Resigned
Paddington Street, LondonW1U 5QG
Born November 1990
Director
Appointed 18 Oct 2021
Resigned 06 Sept 2022

BRITTON, Alison

Resigned
7 Roden Street, LondonN7 6QJ
Born May 1948
Director
Appointed N/A
Resigned 06 Dec 1995

CISCATO, Carina

Resigned
Peckham Road, LondonSE5 8QT
Born January 1970
Director
Appointed 27 Feb 2018
Resigned 26 Mar 2020

CISCATO, Carina

Resigned
Leopold Road, LondonSW19 7JQ
Born January 1970
Director
Appointed 07 Dec 2010
Resigned 03 Apr 2017

CLARKE, David

Resigned
69 Flat B Lofting Road, LondonN1 1JA
Born March 1967
Director
Appointed 28 Nov 2007
Resigned 25 Jan 2012

COLEMAN, Katharine

Resigned
Cromwell Tower, LondonEC2Y 8DD
Born January 1949
Director
Appointed 25 Jan 2012
Resigned 28 Jan 2013

COUSENS, Cynthia

Resigned
14 Broad Street, BrightonBN2 1TJ
Born March 1956
Director
Appointed 16 Oct 1994
Resigned 03 Dec 1997

DOGGART, Anthony Hamilton

Resigned
23 Ovington Gardens, LondonSW3 1LE
Born May 1940
Director
Appointed 27 Oct 1998
Resigned 22 Nov 2006

FENN SMITH, Fiona Rachel

Resigned
53 Stockwell Gardens, LondonSW9 0RY
Born July 1970
Director
Appointed 23 Nov 2006
Resigned 28 Nov 2007

GALLOWAY, Andrew Marcus

Resigned
Gresham Street, LondonEC2V 7NQ
Born June 1957
Director
Appointed 06 Jul 2017
Resigned 31 Aug 2021

GILMORE, Hilary Ann Frances

Resigned
The Courtyard 26a Lowman Road, LondonN7 6ET
Born April 1943
Director
Appointed 09 May 2000
Resigned 26 Apr 2002

HALFON, Ofir

Resigned
Paddington Street, LondonW1U 5QG
Born October 1993
Director
Appointed 13 Feb 2022
Resigned 01 May 2024

HARROD, Tanya, Dr

Resigned
Campden Hill Square, LondonW8 7JR
Born July 1951
Director
Appointed 01 Oct 2014
Resigned 26 Mar 2020

HOBBS, Peter Thomas Goddard

Resigned
105 Blenheim Crescent, LondonW11 2EQ
Born March 1938
Director
Appointed N/A
Resigned 04 Mar 1993

HOFFMAN, Marya Helena

Resigned
Paddington Street, LondonW1U 5QG
Born January 1968
Director
Appointed 27 Feb 2018
Resigned 30 Sept 2021

HOPE, Zoe

Resigned
Unit 7 Cockpit Yard Workshops, LondonWC1N 2NP
Born May 1971
Director
Appointed 27 Oct 1998
Resigned 30 Apr 2003

JEFFCOTE, Peter Joseph

Resigned
65 Fleet Street, LondonEC4Y 1HS
Born May 1948
Director
Appointed 04 Dec 1996
Resigned 22 Nov 2006

JULIUS, Corinne

Resigned
15 Camden Square, LondonNW1 9UY
Born January 1948
Director
Appointed 11 Nov 2003
Resigned 01 Jan 2011

KERR, Natasha Elizabeth

Resigned
30 St Georges Avenue, LondonN7 0HD
Born November 1968
Director
Appointed 11 Nov 2003
Resigned 01 Jan 2011

KINGSMABN, Fiona Jane

Resigned
Guildford Avenue, Westgate-On-SeaCT8 8NB
Born October 1966
Director
Appointed 27 Jan 2014
Resigned 20 Jul 2015
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
22 April 2005
288cChange of Particulars
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288cChange of Particulars
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
17 April 2000
287Change of Registered Office
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Auditors Resignation Company
20 January 1997
AUDAUD
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
28 September 1995
287Change of Registered Office
Legacy
11 July 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
17 August 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
14 January 1988
363363
Legacy
18 February 1987
363363
Certificate Change Of Name Company
18 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Resolution
1 June 1973
RESOLUTIONSResolutions
Incorporation Company
1 March 1967
NEWINCIncorporation
Incorporation Company
1 March 1967
NEWINCIncorporation