Background WavePink WaveYellow Wave

POLKA CHILDREN'S THEATRE LIMITED (00938592)

POLKA CHILDREN'S THEATRE LIMITED (00938592) is an active UK company. incorporated on 10 September 1968. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. POLKA CHILDREN'S THEATRE LIMITED has been registered for 57 years. Current directors include ASPDEN, Victoria, BRADLEY, Michael Andrew, CLARK BELL, Helen Elizabeth and 8 others.

Company Number
00938592
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 1968
Age
57 years
Address
240 The Broadway, London, SW19 1SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASPDEN, Victoria, BRADLEY, Michael Andrew, CLARK BELL, Helen Elizabeth, HARPUR, Alison Jane, LORD, Michael, MACEY, Mark Paul, MANUEL, Catherine Sally, MCLAREN, Fiona Louise, O'BRIEN, Vincent Gerald, SAAD, Arif Feisal, WILLIAMS-JAUVEL, Kellie Louise
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLKA CHILDREN'S THEATRE LIMITED

POLKA CHILDREN'S THEATRE LIMITED is an active company incorporated on 10 September 1968 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. POLKA CHILDREN'S THEATRE LIMITED was registered 57 years ago.(SIC: 90010)

Status

active

Active since 57 years ago

Company No

00938592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 10 September 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

240 The Broadway Wimbledon London, SW19 1SB,

Timeline

80 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Loan Secured
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
May 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ALSTON, Lynette Kay

Active
240 The Broadway, LondonSW19 1SB
Secretary
Appointed 23 Aug 2018

ASPDEN, Victoria

Active
240 The Broadway, LondonSW19 1SB
Born December 1980
Director
Appointed 08 Sept 2021

BRADLEY, Michael Andrew

Active
240 The Broadway, LondonSW19 1SB
Born January 1970
Director
Appointed 13 Jun 2019

CLARK BELL, Helen Elizabeth

Active
240 The Broadway, LondonSW19 1SB
Born August 1966
Director
Appointed 06 Mar 2023

HARPUR, Alison Jane

Active
240 The Broadway, LondonSW19 1SB
Born May 1958
Director
Appointed 13 May 2020

LORD, Michael

Active
240 The Broadway, LondonSW19 1SB
Born August 1967
Director
Appointed 16 Mar 2022

MACEY, Mark Paul

Active
240 The Broadway, LondonSW19 1SB
Born September 1975
Director
Appointed 21 May 2025

MANUEL, Catherine Sally

Active
240 The Broadway, LondonSW19 1SB
Born March 1966
Director
Appointed 22 Sept 2022

MCLAREN, Fiona Louise

Active
240 The Broadway, LondonSW19 1SB
Born November 1964
Director
Appointed 08 Sept 2021

O'BRIEN, Vincent Gerald

Active
240 The Broadway, LondonSW19 1SB
Born January 1958
Director
Appointed 16 Nov 2022

SAAD, Arif Feisal

Active
240 The Broadway, LondonSW19 1SB
Born August 1986
Director
Appointed 08 Sept 2021

WILLIAMS-JAUVEL, Kellie Louise

Active
240 The Broadway, LondonSW19 1SB
Born February 1978
Director
Appointed 08 Sept 2021

MIDLANE, Stephen Peter

Resigned
19 Tilehurst Road, LondonSW18 3EU
Secretary
Appointed N/A
Resigned 23 Aug 2018

MOORMAN, Jane

Resigned
Pine Grove, WimbledonSW19 7HE
Secretary
Appointed 06 Feb 2013
Resigned 05 Jul 2013

ABRAMS, Joseph Bartholemew

Resigned
89 Caithness Road, MitchamCR4 2EZ
Born December 1936
Director
Appointed N/A
Resigned 14 Oct 2004

ATTENBOROUGH, Elizabeth Margaret

Resigned
53 Christchurch Road, LondonSW14 7AQ
Born July 1952
Director
Appointed 03 Feb 1999
Resigned 21 Jan 2004

BREWIS, Mairi Fiona

Resigned
Carthew Road, LondonW6 0DX
Born October 1983
Director
Appointed 26 Apr 2012
Resigned 16 Nov 2022

BRYAN, Frances Lindsey

Resigned
22 Stroud Road, LondonSE25 5DR
Born September 1958
Director
Appointed 13 May 1993
Resigned 21 Oct 1998

BYRNE, Mary

Resigned
83 Wellington Row, LondonE2 7BN
Born May 1963
Director
Appointed 14 Jul 2004
Resigned 06 May 2006

COLMAN, Anthony John

Resigned
14 Lambourne Avenue, LondonSW19 7DW
Born July 1943
Director
Appointed 11 Oct 1995
Resigned 14 Oct 2004

COOLING, Wendy Ena

Resigned
41a Highbury Hill, IslingtonN5 1SU
Born October 1941
Director
Appointed 23 Oct 1992
Resigned 30 Oct 1996

COWD, Harry Alan

Resigned
Blenheim Road, LondonSW20 9BA
Born August 1948
Director
Appointed N/A
Resigned 26 Apr 2012

CROSS, Adam Peter

Resigned
Burntwood Lane, LondonSW17 0AL
Born June 1985
Director
Appointed 20 Jan 2015
Resigned 19 Jul 2016

DALE, John

Resigned
Eldridge, ChislehurstBR7 5EE
Born July 1951
Director
Appointed N/A
Resigned 08 Jul 2003

DANKWA, Abigail

Resigned
52 Abbots Road, EdgwareHA8 0RE
Born August 1972
Director
Appointed 27 Jan 2005
Resigned 14 Oct 2009

DAVIES, Katharine Ridley

Resigned
31 The Ridgeway, SuttonSM2 5JX
Born December 1960
Director
Appointed 03 Feb 2000
Resigned 14 Oct 2009

ERIKSSON, Belinda Jane

Resigned
54 Leopold Road, LondonSW19 7JD
Born December 1965
Director
Appointed 08 Jul 2009
Resigned 07 Dec 2012

FRANCIS, Penelope Ann

Resigned
86 Bromfelde Road, LondonSW4 6PR
Born April 1931
Director
Appointed N/A
Resigned 05 Feb 1997

GAMBLETON, Moyra Janet

Resigned
Flat D 8 Pembridge Crescent, LondonW11 3DT
Born February 1940
Director
Appointed N/A
Resigned 20 Apr 2005

GAVIN, Jamila Elizabeth

Resigned
The Laurels All Saints Road, StroudGL5 1TT
Born August 1941
Director
Appointed 26 Apr 2007
Resigned 26 Apr 2012

GOLDSWORTHY, Sally

Resigned
Vernon Road, LondonE11 4QT
Born January 1963
Director
Appointed 27 Jan 2010
Resigned 06 Oct 2015

GUBBINS, Jennifer Mcpherson

Resigned
19 Kings Road, LondonSW19 8PL
Born January 1958
Director
Appointed 15 Oct 1997
Resigned 27 Jan 2005

HAFEEZ, Bilal

Resigned
Belvedere Drive, LondonSW19 7BU
Born April 1977
Director
Appointed 17 Oct 2017
Resigned 15 Jun 2022

HAINES, Richard Anthony Moore

Resigned
27 Richmond Avenue, WimbledonSW20 8LA
Born August 1963
Director
Appointed 27 Jan 2005
Resigned 21 Oct 2010

HALKES, Nigel Leslie

Resigned
240 The Broadway, LondonSW19 1SB
Born September 1955
Director
Appointed 23 Jan 2014
Resigned 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
6 December 2010
MG01MG01
Legacy
6 December 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
31 October 1993
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
28 August 1991
288288
Legacy
8 July 1991
363363
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
19 September 1990
288288
Legacy
19 September 1990
363363
Legacy
9 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Auditors Resignation Company
27 October 1988
AUDAUD
Legacy
18 July 1988
288288
Legacy
20 June 1988
287Change of Registered Office
Legacy
20 June 1988
288288
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
13 November 1987
363363
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
10 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288