Background WavePink WaveYellow Wave

ARCHITECTS BENEVOLENT SOCIETY (01084747)

ARCHITECTS BENEVOLENT SOCIETY (01084747) is an active UK company. incorporated on 1 December 1972. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. ARCHITECTS BENEVOLENT SOCIETY has been registered for 53 years. Current directors include BEDNER, Robert Robinson, BRINDLEY, Richard Graham, FISHER, Kathryn Anne and 8 others.

Company Number
01084747
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 1972
Age
53 years
Address
43 Portland Place 43 Portland Place, London, W1B 1QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BEDNER, Robert Robinson, BRINDLEY, Richard Graham, FISHER, Kathryn Anne, HODGKINSON, Mark Austin, HUGHES, Christl Anne, KEARNS, Deborah, MCCLUGGAGE, Richard John, MCLEISH, Andrew Hugh, MOAKES, John Lindsay, SHENOY, Sangeeta, SIBIA, Kuljeet Kaur
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTS BENEVOLENT SOCIETY

ARCHITECTS BENEVOLENT SOCIETY is an active company incorporated on 1 December 1972 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. ARCHITECTS BENEVOLENT SOCIETY was registered 53 years ago.(SIC: 88100, 88990)

Status

active

Active since 53 years ago

Company No

01084747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 1 December 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

43 Portland Place 43 Portland Place London, W1B 1QH,

Previous Addresses

6 Brewery Square London SE1 2LF England
From: 11 March 2020To: 20 November 2024
43 Portland Place London W1B 1QH
From: 1 December 1972To: 11 March 2020
Timeline

71 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Jul 13
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Oct 23
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ASHMORE, Simon Guy

Active
43 Portland Place, LondonW1B 1QH
Secretary
Appointed 04 Mar 2026

BEDNER, Robert Robinson

Active
43 Portland Place, LondonW1B 1QH
Born September 1961
Director
Appointed 14 Apr 2025

BRINDLEY, Richard Graham

Active
43 Portland Place, LondonW1B 1QH
Born July 1954
Director
Appointed 21 Oct 2015

FISHER, Kathryn Anne

Active
43 Portland Place, LondonW1B 1QH
Born February 1993
Director
Appointed 10 Apr 2025

HODGKINSON, Mark Austin

Active
43 Portland Place, LondonW1B 1QH
Born March 1961
Director
Appointed 01 Mar 2024

HUGHES, Christl Anne

Active
43 Portland Place, LondonW1B 1QH
Born November 1954
Director
Appointed 26 Feb 2025

KEARNS, Deborah

Active
43 Portland Place, LondonW1B 1QH
Born February 1961
Director
Appointed 14 Apr 2025

MCCLUGGAGE, Richard John

Active
43 Portland Place, LondonW1B 1QH
Born June 1977
Director
Appointed 15 Jun 2022

MCLEISH, Andrew Hugh

Active
43 Portland Place, LondonW1B 1QH
Born February 1967
Director
Appointed 15 Jun 2022

MOAKES, John Lindsay

Active
43 Portland Place, LondonW1B 1QH
Born February 1970
Director
Appointed 09 Mar 2017

SHENOY, Sangeeta

Active
43 Portland Place, LondonW1B 1QH
Born December 1985
Director
Appointed 15 Jun 2022

SIBIA, Kuljeet Kaur

Active
43 Portland Place, LondonW1B 1QH
Born March 1988
Director
Appointed 04 Jun 2025

BALL, Robert Randall

Resigned
Brewery Square, LondonSE1 2LF
Secretary
Appointed 01 Feb 2013
Resigned 30 Apr 2024

ROBINSON, Keith

Resigned
Addington Square, LondonSE5 7JZ
Secretary
Appointed 01 Nov 1998
Resigned 15 Feb 2013

ROTH, Ralph Peter Bruno

Resigned
13 Rosary Gardens, LondonSW7 4NN
Secretary
Appointed N/A
Resigned 31 Oct 1998

ACKLAND, James Bryant

Resigned
8 Cheyne Road, BristolBS9 2DH
Born July 1924
Director
Appointed N/A
Resigned 12 Oct 2011

ANTONIOU, James

Resigned
86 Priory Road, LondonN8 7EY
Born November 1937
Director
Appointed N/A
Resigned 25 Jan 2004

ARMSTRONG, Alfred George

Resigned
2 Grass Hill, ReadingRG4 7TJ
Born December 1906
Director
Appointed N/A
Resigned 03 Mar 1993

ASH, Jean Mary

Resigned
5 St Catherines Drive, GuildfordGU2 5HE
Born November 1924
Director
Appointed N/A
Resigned 12 Jul 2001

ASSAEL, John Sydney

Resigned
123 Howards Lane, LondonSW15 6QE
Born December 1950
Director
Appointed 09 Jun 2004
Resigned 16 Jun 2021

BATHAM, Geoffrey

Resigned
Fargates Southfield Road, DriffieldYO25 9XX
Born October 1934
Director
Appointed 09 Dec 1992
Resigned 01 Dec 1999

BILLINGE, Allan

Resigned
The Linney Heath Close, LiverpoolL25 4TB
Born October 1924
Director
Appointed N/A
Resigned 31 Jan 1995

BINGHAM, Kenneth Scott

Resigned
21 Tern Gardens, PlymouthPL7 3HZ
Born June 1929
Director
Appointed 08 Dec 1993
Resigned 16 Jun 2021

BUTCHER, Geoffrey Owen

Resigned
No 8 Frank Wooley Road, TonbridgeTN10 4LE
Born November 1926
Director
Appointed 13 Sept 2000
Resigned 14 Jun 2006

CALLER, Peter Maurice

Resigned
3 Belle Grove Terrace, Newcastle-Upon-TyneNE2 4LL
Born November 1930
Director
Appointed N/A
Resigned 10 Sept 1991

CHESTER SMITH, Arthur

Resigned
7 The Crossways, Westcliff On SeaSS0 8PU
Born March 1909
Director
Appointed N/A
Resigned 06 Jun 1994

CLERICI, Anthony Stuart

Resigned
Brewery Square, LondonSE1 2LF
Born February 1954
Director
Appointed 15 Feb 2012
Resigned 15 Jun 2023

COWEN, Christopher Norman

Resigned
Coedfan Woodlands Farm, RuthinLL15 2AN
Born March 1931
Director
Appointed N/A
Resigned 31 Oct 2014

CROWE, Eleanor Marian Wyndham

Resigned
3 Dee View, ChesterCH3 6PR
Born February 1924
Director
Appointed 11 Jun 1997
Resigned 11 Jun 2008

DALE, Peter Grenville Hurst, Professor

Resigned
19 Mile End Park, YorkYO42 2TH
Born February 1935
Director
Appointed 08 Mar 2000
Resigned 29 Oct 2003

DIX HAMILTON, Selina

Resigned
2 D Eynsford Road, LondonSE5 7EB
Born December 1944
Director
Appointed 14 Jun 2000
Resigned 16 Jun 2010

DOUBLE, Robert James

Resigned
49 Etchingham Park Road, LondonN3 2EB
Born July 1916
Director
Appointed N/A
Resigned 21 Jun 2002

DUNLEA JONES, Lelia Helen

Resigned
2 Halkyn Road, ChesterCH2 3QE
Born March 1951
Director
Appointed 11 Jun 2003
Resigned 15 Jun 2022

DUNSMORE, Janet Marie

Resigned
Brewery Square, LondonSE1 2LF
Born May 1975
Director
Appointed 16 Jun 2010
Resigned 16 Jun 2021

EVANS, William

Resigned
7 Marrison Way, SouthwellNG25 0ED
Born May 1939
Director
Appointed 18 Jun 1998
Resigned 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

274

Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Statement Of Companys Objects
10 July 2021
CC04CC04
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Memorandum Articles
5 June 2019
MAMA
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Statement Of Companys Objects
30 June 2015
CC04CC04
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
353353
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
25 June 2002
MEM/ARTSMEM/ARTS
Resolution
25 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
6 August 1996
287Change of Registered Office
Legacy
7 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
19 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
10 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
27 September 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
26 February 1991
288288
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Legacy
3 October 1990
288288
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
16 March 1990
288288
Legacy
24 January 1990
288288
Legacy
10 November 1989
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
11 November 1988
288288
Legacy
18 August 1988
363363
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
25 January 1988
288288
Legacy
8 December 1987
288288
Memorandum Articles
1 November 1987
MEM/ARTSMEM/ARTS
Legacy
8 September 1987
288288
Legacy
15 August 1987
363363
Legacy
3 July 1987
288288
Resolution
30 June 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288
Legacy
27 September 1986
288288
Legacy
25 June 1986
288288
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363