Background WavePink WaveYellow Wave

PHILHARMONIA TRUST LIMITED (00913665)

PHILHARMONIA TRUST LIMITED (00913665) is an active UK company. incorporated on 21 August 1967. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PHILHARMONIA TRUST LIMITED has been registered for 58 years. Current directors include DAVIES, Howard John, Sir, PHILHARMONIA LIMITED.

Company Number
00913665
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1967
Age
58 years
Address
6 Chancel Street, London, SE1 0UX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVIES, Howard John, Sir, PHILHARMONIA LIMITED
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILHARMONIA TRUST LIMITED

PHILHARMONIA TRUST LIMITED is an active company incorporated on 21 August 1967 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PHILHARMONIA TRUST LIMITED was registered 58 years ago.(SIC: 90020)

Status

active

Active since 58 years ago

Company No

00913665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 21 August 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEW PHILHARMONIA TRUST LIMITED
From: 21 August 1967To: 31 December 1980
Contact
Address

6 Chancel Street London, SE1 0UX,

Previous Addresses

6th Floor the Tower Building 11 York Road London SE1 7NX
From: 21 August 1967To: 11 May 2015
Timeline

63 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
Aug 67
Director Left
Mar 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DAVIES, Howard John, Sir

Active
Chancel Street, LondonSE1 0UX
Born February 1951
Director
Appointed 01 Jan 2026

PHILHARMONIA LIMITED

Active
Chancel Street, LondonSE1 0UX
Corporate director
Appointed 01 Apr 2020

BALIGA, Lesley

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 01 Apr 2019
Resigned 24 Jun 2019

BARRY, Linda

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 24 Jul 2019
Resigned 28 Oct 2020

COLLIS, Katherine

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 13 Apr 2021
Resigned 25 Jan 2024

DA SILVA, Ana Paula Martins

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 27 Apr 2017
Resigned 05 Jul 2017

DIMANT, Vivienne Anne

Resigned
18c Lambolle Place, LondonNW3 4PG
Secretary
Appointed 25 Feb 1994
Resigned 16 Jan 1996

ELLISTON, Michael David

Resigned
Redwood Mill Lane, ManningtreeCO11 2QP
Secretary
Appointed 16 Jan 1996
Resigned 18 Oct 2002

LASSEMILLANTE, Kim Anna-Marie

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 28 Oct 2020
Resigned 13 Apr 2021

LASSEMILLANTE, Kim Anna Marie

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 18 Oct 2016
Resigned 26 Apr 2017

TAIT, Charles

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 08 May 2007
Resigned 04 Mar 2016

TAIT, Nicholas Sebastian Charles

Resigned
49a Adolphus Road, LondonN4 2AX
Secretary
Appointed 10 Dec 2003
Resigned 31 Mar 2006

THOMAS, Elizabeth

Resigned
6 Longmeads Close, ChelmsfordCM1 3NE
Secretary
Appointed N/A
Resigned 25 Feb 1994

TOWNLEY, Paul John

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 05 Jul 2017
Resigned 31 Jul 2018

WHELTON, David William Courtenay

Resigned
Crooksbury Road, FarnhamGU10 1QB
Secretary
Appointed 31 Dec 2006
Resigned 08 May 2007

WHITEROW, John Christopher

Resigned
Chancel Street, LondonSE1 0UX
Secretary
Appointed 31 Jul 2018
Resigned 01 Apr 2019

WILLIAMS, Helen Marie

Resigned
124a Penwith Road, LondonSW18 4QE
Secretary
Appointed 31 Mar 2006
Resigned 31 Dec 2006

WILLIAMS, Robert Trevor

Resigned
Orchard Rise, Kingston Upon ThamesKT2 7EY
Secretary
Appointed 25 Jan 2024
Resigned 31 Mar 2024

ARCHER, Ronald Frederick

Resigned
1 Pound Close, EastbourneBN23 6EF
Born November 1933
Director
Appointed 01 Sept 1995
Resigned 21 Jun 1999

ARCHER, Timothy John

Resigned
High Chimneys, Great BardfieldCM7 4QN
Born February 1943
Director
Appointed 05 Jun 1997
Resigned 18 Feb 2010

AUSTEN, Mark Edward

Resigned
18 Imber Park Road, EsherKT10 8JB
Born August 1949
Director
Appointed 02 Dec 1999
Resigned 31 Oct 2011

BEST, Hubert Campbell Arthur Clinton

Resigned
11 Andrewes House, LondonEC2Y 8AX
Born March 1952
Director
Appointed 29 Jan 2009
Resigned 25 Aug 2016

BRAGG, Keith

Resigned
35 Silvesters, HarlowCM19 5NN
Born March 1953
Director
Appointed N/A
Resigned 06 May 2005

BRINDLE, Michael John

Resigned
Chancel Street, LondonSE1 0UX
Born June 1952
Director
Appointed 05 May 2016
Resigned 31 Mar 2020

CHUMROW, Ernest John

Resigned
15 Downshire Hill, LondonNW3 1NR
Born March 1928
Director
Appointed N/A
Resigned 21 Jun 1999

DENNY, Ronald

Resigned
PO BOX 451 Carlton House, LondonSW1Y 4LS
Born January 1927
Director
Appointed N/A
Resigned 27 Jan 1993

DOHERTY, Kira

Resigned
Chancel Street, LondonSE1 0UX
Born September 1982
Director
Appointed 01 Sept 2016
Resigned 01 Apr 2019

FERMAY, Ruth, Right Honourable Lady

Resigned
34 Eaton Square, LondonSW1W 9DH
Born October 1908
Director
Appointed N/A
Resigned 14 Jun 1993

FLEET, Rex

Resigned
206 Marylebone Road, LondonNW1
Born July 1931
Director
Appointed N/A
Resigned 10 Jan 1992

FULLER, Michael

Resigned
Chancel Street, LondonSE1 0UX
Born November 1956
Director
Appointed 26 May 2019
Resigned 14 Jun 2019

GREEN, Philip Nevill

Resigned
Hamilton House, LondonSW8 2JE
Born May 1953
Director
Appointed 18 Nov 2002
Resigned 15 Aug 2014

HANT, Michael

Resigned
Nissan House, WorthingBN13 3HD
Born January 1934
Director
Appointed N/A
Resigned 24 Jan 1993

HAREWOOD, Right Honourable, The Right Honourable Earl Of

Resigned
Harewood House, LeedsLS17 9LG
Born February 1923
Director
Appointed N/A
Resigned 11 Jul 2011

HEARNE, Graham James, Sir

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born November 1937
Director
Appointed N/A
Resigned 13 Mar 2008

HOFFMAN, Alan Michael

Resigned
Hamilton Terrace, LondonNW8 9RG
Born August 1946
Director
Appointed 02 Oct 2008
Resigned 16 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Chancel Street, LondonSE1 0UX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Chancel Street, LondonSE1 0UX

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Auditors Resignation Company
13 June 2023
AUDAUD
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 April 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2019
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
30 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 April 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Auditors Resignation Company
7 January 2013
AUDAUD
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Memorandum Articles
10 July 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
21 June 2002
MEM/ARTSMEM/ARTS
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
31 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
363b363b
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
20 December 1991
363aAnnual Return
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Incorporation Company
21 August 1967
NEWINCIncorporation