Background WavePink WaveYellow Wave

THE ASSOCIATION OF PHOTOGRAPHERS LIMITED (01043846)

THE ASSOCIATION OF PHOTOGRAPHERS LIMITED (01043846) is an active UK company. incorporated on 25 February 1972. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF PHOTOGRAPHERS LIMITED has been registered for 54 years. Current directors include ABBEY, Kate, ARROYO, Claire Georgina, CROOKS, Hamish Omar and 9 others.

Company Number
01043846
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1972
Age
54 years
Address
C/O Ael Markhams Ltd, London, NW3 4QG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ABBEY, Kate, ARROYO, Claire Georgina, CROOKS, Hamish Omar, DIXON, Jacqueline Ann, DORAN, Isabelle, FLACH, Timothy Irvine, GIORGETTI, Ira Ramil, KING, Chantel, MARGOLIES, Harriet Zoe, SHAW, Adam Duncan Fergus, THOMAS, Eleanor Faye, VAIKUNTHAVASAN, Gandee
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF PHOTOGRAPHERS LIMITED

THE ASSOCIATION OF PHOTOGRAPHERS LIMITED is an active company incorporated on 25 February 1972 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF PHOTOGRAPHERS LIMITED was registered 54 years ago.(SIC: 94120)

Status

active

Active since 54 years ago

Company No

01043846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 25 February 1972

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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ASSOCIATION OF FASHION ADVERTISING &EDITORIAL PHOTOGRAPHERS LIMITED
From: 25 February 1972To: 2 August 1993
Contact
Address

C/O Ael Markhams Ltd 201 Haverstock Hill London, NW3 4QG,

Previous Addresses

South Wing, Somerset House Strand London WC2R 1LA England
From: 23 September 2019To: 21 July 2020
Cherryduck 8-10 Sampson Street London E1W 1NA England
From: 30 April 2018To: 23 September 2019
Cherryduck 12 - 18 Sampson Street London E1W 1NA England
From: 30 April 2018To: 30 April 2018
49/50 Studio 9, Holborn Studios Eagle Wharf Road London N1 7ED
From: 17 March 2014To: 30 April 2018
21 Downham Road London N1 5AA England
From: 22 August 2012To: 17 March 2014
81 Leonard Street London EC2A 4QS
From: 25 February 1972To: 22 August 2012
Timeline

109 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Director Joined
Jan 15
Loan Secured
Apr 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TAYLOR, Yaa Latifah Cass

Active
201 Haverstock Hill, LondonNW3 4QG
Secretary
Appointed 22 Oct 2018

ABBEY, Kate

Active
201 Haverstock Hill, LondonNW3 4QG
Born February 1971
Director
Appointed 04 Feb 2025

ARROYO, Claire Georgina

Active
201 Haverstock Hill, LondonNW3 4QG
Born June 1975
Director
Appointed 13 Jun 2022

CROOKS, Hamish Omar

Active
201 Haverstock Hill, LondonNW3 4QG
Born February 1969
Director
Appointed 27 Apr 2022

DIXON, Jacqueline Ann

Active
201 Haverstock Hill, LondonNW3 4QG
Born July 1967
Director
Appointed 31 Oct 2025

DORAN, Isabelle

Active
201 Haverstock Hill, LondonNW3 4QG
Born August 1970
Director
Appointed 01 Nov 2021

FLACH, Timothy Irvine

Active
201 Haverstock Hill, LondonNW3 4QG
Born April 1958
Director
Appointed 31 May 2022

GIORGETTI, Ira Ramil

Active
201 Haverstock Hill, LondonNW3 4QG
Born February 1992
Director
Appointed 25 Oct 2021

KING, Chantel

Active
201 Haverstock Hill, LondonNW3 4QG
Born February 1982
Director
Appointed 05 Oct 2023

MARGOLIES, Harriet Zoe

Active
201 Haverstock Hill, LondonNW3 4QG
Born July 1974
Director
Appointed 12 Jan 2021

SHAW, Adam Duncan Fergus

Active
201 Haverstock Hill, LondonNW3 4QG
Born October 1979
Director
Appointed 20 Oct 2021

THOMAS, Eleanor Faye

Active
201 Haverstock Hill, LondonNW3 4QG
Born January 1988
Director
Appointed 21 Oct 2021

VAIKUNTHAVASAN, Gandee

Active
201 Haverstock Hill, LondonNW3 4QG
Born January 1962
Director
Appointed 13 Jun 2022

DAVIS, Norman William

Resigned
79 Charles Street, KetteringNN16 9RL
Secretary
Appointed N/A
Resigned 09 Dec 1993

THOMAS, Gwendoline Marian

Resigned
14 Christchurch Square, LondonE9 7HU
Secretary
Appointed 27 Jan 1994
Resigned 29 Sept 2015

ADAMS, Tanja

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born May 1974
Director
Appointed 26 Oct 2021
Resigned 21 Dec 2023

AINSWORTH, Tim

Resigned
403 Smithfield Building, ManchesterM4 1LA
Born April 1967
Director
Appointed 14 Aug 2000
Resigned 27 May 2002

ALLATT, Sue Wendy

Resigned
29 Eastlake Road, LondonSE5 9QJ
Born March 1964
Director
Appointed 25 Jun 1992
Resigned 16 Jan 1995

ALLEN STOREY, Carol

Resigned
St. Marks Crescent, LondonNW1 7TS
Born July 1951
Director
Appointed 24 Jul 2013
Resigned 23 Aug 2013

ALLEN-STOREY, Carol

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born July 1951
Director
Appointed 05 Dec 2016
Resigned 06 Dec 2022

ANTROBUS, Matthew Richard

Resigned
107 Winston Road, LondonN16 9LN
Born February 1962
Director
Appointed 07 Jun 2006
Resigned 27 Oct 2008

ARNSTEIN, Sven

Resigned
4 Ravenna Road, LondonSW15 6AW
Born August 1957
Director
Appointed 24 Jun 1999
Resigned 31 Aug 2000

BAREHAM, James Andrew

Resigned
41 Upper Montagu Street, LondonW1H 1FQ
Born May 1963
Director
Appointed 26 Jun 1997
Resigned 19 Jan 1999

BARTON, Nikki

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born April 1967
Director
Appointed 30 Sept 2021
Resigned 10 May 2022

BECKETT, Martin

Resigned
69 Lambeth Walk, LondonSE11 6DX
Born May 1954
Director
Appointed 25 Jun 1992
Resigned 20 Jun 1996

BELL, Simon

Resigned
94 Chestnut Grove, LondonSW12 8JJ
Born February 1964
Director
Appointed 11 Jan 2006
Resigned 08 Jul 2008

BERNSTEIN, Keith

Resigned
48 Surrenden Crescent, BrightonBN1 6WF
Born December 1956
Director
Appointed 09 Sept 1998
Resigned 24 Jun 1999

BIGGLESTONE, John George

Resigned
Waller Road, DevizesSN10 2EQ
Born August 1934
Director
Appointed 22 Jan 2014
Resigned 06 Nov 2015

BOLAM, Charlotte Jane

Resigned
Magdalen Laver, OngarCM5 0EW
Born September 1966
Director
Appointed 05 Jul 2010
Resigned 12 Sept 2012

BROOKING, Alan Roy

Resigned
22 South Street, LymingtonSO41 8ED
Born September 1928
Director
Appointed 09 Sept 1998
Resigned 23 Feb 1999

BURDON, Desmond

Resigned
Studio 4-38 St Oswalds Place, LondonSE11 5JE
Born June 1957
Director
Appointed 23 Jun 1994
Resigned 31 Dec 1995

CALDER, Julian Home

Resigned
7 Nepean Street, LondonSW15 5DW
Born November 1945
Director
Appointed 27 Oct 2008
Resigned 19 Oct 2009

CARSON, Thomas Joseph

Resigned
Upper Selsdon Road, South CroydonCR2 8DE
Born August 1958
Director
Appointed 20 Dec 2013
Resigned 04 Dec 2017

CLARK, Duncan Caratacus

Resigned
Viridian Apartments 75 Battersea Park Road, LondonSW8 4DA
Born July 1968
Director
Appointed 19 Nov 2007
Resigned 11 Oct 2010

CLARK, Richard James

Resigned
95 Glencairn Road, LondonSW16 5DG
Born April 1965
Director
Appointed 20 Jun 1996
Resigned 24 Jun 1999
Fundings
Financials
Latest Activities

Filing History

429

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
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
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Made Up Date
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Resolution
9 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Auditors Resignation Company
19 September 2012
AUDAUD
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Resolution
24 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
5 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Resolution
3 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Auditors Resignation Company
8 October 1992
AUDAUD
Legacy
24 July 1992
288288
Memorandum Articles
23 July 1992
MEM/ARTSMEM/ARTS
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
11 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
3 December 1991
288288
Legacy
11 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
19 June 1991
288288
Legacy
11 April 1991
288288
Legacy
27 March 1991
288288
Legacy
10 December 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
9 June 1989
288288
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
15 September 1988
288288
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Resolution
17 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
11 December 1986
RESOLUTIONSResolutions
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Legacy
19 June 1986
288288
Accounts With Made Up Date
2 November 1985
AAAnnual Accounts
Accounts With Made Up Date
9 March 1985
AAAnnual Accounts
Accounts With Made Up Date
26 January 1984
AAAnnual Accounts
Accounts With Made Up Date
25 January 1984
AAAnnual Accounts
Accounts With Made Up Date
20 October 1981
AAAnnual Accounts
Accounts With Made Up Date
31 August 1980
AAAnnual Accounts
Accounts With Made Up Date
30 August 1980
AAAnnual Accounts
Accounts With Made Up Date
29 August 1980
AAAnnual Accounts
Accounts With Made Up Date
28 August 1980
AAAnnual Accounts
Accounts With Made Up Date
17 May 1977
AAAnnual Accounts
Accounts With Made Up Date
18 October 1975
AAAnnual Accounts