Background WavePink WaveYellow Wave

THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED (00987480)

THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED (00987480) is an active UK company. incorporated on 20 August 1970. with registered office in 31 Inverness Street. The company operates in the Education sector, engaged in primary education. THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED has been registered for 55 years. Current directors include BETTISON, Sara Maria, CUNNANE, Sarah Elizabeth, FONTAINE, Glenda and 8 others.

Company Number
00987480
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1970
Age
55 years
Address
31 Inverness Street, NW1 7HB
Industry Sector
Education
Business Activity
Primary education
Directors
BETTISON, Sara Maria, CUNNANE, Sarah Elizabeth, FONTAINE, Glenda, GOTTO, Alice Mary, HOQUE, Hasanul, MCCAFFERTY, Graeme, RUSHTON, Nicola Jane, SAUDI, Elham, TAGLIAVINI, Ersilia, WATERMAN, Gisele Alicia, WEBSTER, Mark Rupert Timothy
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED

THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED is an active company incorporated on 20 August 1970 with the registered office located in 31 Inverness Street. The company operates in the Education sector, specifically engaged in primary education. THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED was registered 55 years ago.(SIC: 85200)

Status

active

Active since 55 years ago

Company No

00987480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 20 August 1970

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 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE)
From: 20 August 1970To: 12 June 1991
Contact
Address

31 Inverness Street London , NW1 7HB,

Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
51
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHEN COOPER, Sharon

Active
31 Inverness StreetNW1 7HB
Secretary
Appointed 16 May 2011

BETTISON, Sara Maria

Active
31 Inverness StreetNW1 7HB
Born July 1976
Director
Appointed 23 Sept 2019

CUNNANE, Sarah Elizabeth

Active
31 Inverness StreetNW1 7HB
Born May 1987
Director
Appointed 17 Jun 2024

FONTAINE, Glenda

Active
31 Inverness StreetNW1 7HB
Born September 1959
Director
Appointed 21 Sept 2020

GOTTO, Alice Mary

Active
31 Inverness StreetNW1 7HB
Born January 1971
Director
Appointed 06 Jun 2016

HOQUE, Hasanul

Active
31 Inverness StreetNW1 7HB
Born April 1988
Director
Appointed 02 Dec 2024

MCCAFFERTY, Graeme

Active
31 Inverness StreetNW1 7HB
Born March 1986
Director
Appointed 23 Sept 2024

RUSHTON, Nicola Jane

Active
Cantelowes Road, LondonNW1 9XR
Born February 1970
Director
Appointed 15 Sept 2014

SAUDI, Elham

Active
31 Inverness StreetNW1 7HB
Born April 1978
Director
Appointed 26 Sept 2022

TAGLIAVINI, Ersilia

Active
31 Inverness StreetNW1 7HB
Born March 1973
Director
Appointed 21 Sept 2020

WATERMAN, Gisele Alicia

Active
31 Inverness StreetNW1 7HB
Born December 1970
Director
Appointed 17 Jun 2024

WEBSTER, Mark Rupert Timothy

Active
31 Inverness StreetNW1 7HB
Born January 1965
Director
Appointed 23 Sept 2019

BAILE, Nicholas Bernard

Resigned
18 St Pauls Road, LondonN1 2QN
Secretary
Appointed N/A
Resigned 26 Feb 1996

DALY, Mary Josephine, Sister

Resigned
10 Holland Park Avenue, LondonW11 3QU
Secretary
Appointed 18 Mar 1998
Resigned 13 Sept 1999

FORBES, Alan

Resigned
31 Inverness StreetNW1 7HB
Secretary
Appointed 03 Jul 2009
Resigned 15 May 2011

FORBES, Alan

Resigned
16 Knottocks Drive, BeaconsfieldHP9 2AH
Secretary
Appointed 17 Jun 2002
Resigned 30 Oct 2006

KROON, Gerard

Resigned
67 Noel Road, LondonN1 8HE
Secretary
Appointed 30 Oct 2006
Resigned 03 Jul 2009

WARNER, Alan Tristram Nicholas

Resigned
43 Thornhill Road, LondonN1 1JS
Secretary
Appointed 26 Feb 1996
Resigned 17 Jun 2002

THE CAVENDISH SCHOOL CHARITABLE TRUST LIMITED

Resigned
Inverness Street, LondonNW1 7HB
Corporate secretary
Appointed 16 May 2011
Resigned 16 May 2011

ADDINALL, Jeannine Bernadette

Resigned
19 Dingwall Gardens, LondonNW11 7ET
Born October 1950
Director
Appointed 17 Mar 2003
Resigned 31 Aug 2015

BAILE, Nicholas Bernard

Resigned
18 St Pauls Road, LondonN1 2QN
Born June 1932
Director
Appointed N/A
Resigned 26 Feb 1996

BASTO, Genevieve Mary Rose

Resigned
27 Thornhill Road, LondonN1 1JR
Born August 1936
Director
Appointed N/A
Resigned 26 Feb 1996

BERRY, Helen Jean

Resigned
31 Inverness StreetNW1 7HB
Born August 1972
Director
Appointed 21 Sept 2015
Resigned 24 Sept 2018

BLAIN, Elizabeth Mary

Resigned
Mount View Road, LondonN4 4JT
Born May 1962
Director
Appointed 15 Sept 2008
Resigned 17 Jun 2019

CANNING, Ian Martin

Resigned
31 Inverness StreetNW1 7HB
Born January 1955
Director
Appointed 19 Mar 2012
Resigned 20 Jun 2016

CHESSWAS, Eva Clara

Resigned
Raven C/O British Waterways, LondonE14 9ST
Born December 1939
Director
Appointed 19 Mar 2001
Resigned 30 Jun 2008

CHIVERTON, Mark Alexander

Resigned
31 Inverness StreetNW1 7HB
Born May 1979
Director
Appointed 21 Mar 2016
Resigned 17 Jun 2019

COLATO, Michael Richard Henry

Resigned
14 Hillway, LondonN6 6QA
Born January 1931
Director
Appointed N/A
Resigned 21 Jun 1999

COLLINS, Emma

Resigned
49 Heddington Grove, LondonN7 9SY
Born June 1957
Director
Appointed 18 Mar 2002
Resigned 30 Jun 2008

COOK, Patrick Jonathan Cardew

Resigned
52 Noel Road, LondonN1 8HA
Born June 1969
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2008

COOK, Patrick Jonathan Cardew

Resigned
52 Noel Road, LondonN1 8HA
Born June 1969
Director
Appointed 10 Sept 2007
Resigned 26 Sept 2016

CRITCHLEY, Janet Ann

Resigned
39 Mercers Road, LondonN19 4PW
Born June 1958
Director
Appointed 19 Jan 2004
Resigned 01 Mar 2016

CRYSTAL, Benjamin Joel

Resigned
31 Inverness StreetNW1 7HB
Born July 1980
Director
Appointed 16 Mar 2020
Resigned 05 Mar 2026

DALY, Mary Josephine, Sister

Resigned
10 Holland Park Avenue, LondonW11 3QU
Born March 1933
Director
Appointed 18 Mar 1999
Resigned 21 Jun 2004

EDWARDS-STUART, Fiona Ann, Lady

Resigned
4 Aberdeen Place, LondonN5 2BN
Born January 1953
Director
Appointed 21 Jun 1991
Resigned 08 Nov 1995

Persons with significant control

5

1 Active
4 Ceased

Mrs Taryn Lombard

Active
31 Inverness StreetNW1 7HB
Born June 1976

Nature of Control

Significant influence or control
Notified 15 Apr 2021

Miss Isobel Boyt

Ceased
31 Inverness StreetNW1 7HB
Born August 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 14 Apr 2021

Mr Robert Pritchett

Ceased
31 Inverness StreetNW1 7HB
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 14 Apr 2021

Miss Jane Louise Grace Rogers

Ceased
31 Inverness StreetNW1 7HB
Born July 1959

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Ceased 04 Jan 2021

Mrs Teresa Dunbar

Ceased
31 Inverness StreetNW1 7HB
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

240

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts Amended With Accounts Type Medium
24 February 2026
AAMDAAMD
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
20 May 1996
288288
Legacy
27 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
22 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Accounts With Accounts Type Small
16 August 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363