Background WavePink WaveYellow Wave

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) (01126882)

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) (01126882) is an active UK company. incorporated on 6 August 1973. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) has been registered for 52 years. Current directors include CRABB, Stephen, D’ORNANO, Philippe, EASTMAN, Victoria and 6 others.

Company Number
01126882
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1973
Age
52 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRABB, Stephen, D’ORNANO, Philippe, EASTMAN, Victoria, GUEDJ, Benjamin, Dr, LABOURE, Marion, PETRY, Oriel Elizabeth, RAY, Marisha Priyanka, RICKETTS, Peter Forbes, Lord, SETH, Catriona Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) is an active company incorporated on 6 August 1973 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) was registered 52 years ago.(SIC: 94990)

Status

active

Active since 52 years ago

Company No

01126882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 6 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 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 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

96 Euston Road C/O the British Library London NW1 2DB England
From: 3 October 2018To: 1 September 2023
6 Cromwell Place London SW7 2JN England
From: 25 October 2016To: 3 October 2018
Neptune House 70 Royal Hill London SE10 8RF
From: 6 August 1973To: 25 October 2016
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 24
Owner Exit
Dec 24
New Owner
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
0
Funding
63
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MACKINTOSH, David

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 02 Jan 2019

CRABB, Stephen

Active
Great Portland Street, LondonW1W 5PF
Born January 1973
Director
Appointed 18 Oct 2024

D’ORNANO, Philippe

Active
Great Portland Street, LondonW1W 5PF
Born October 1963
Director
Appointed 29 May 2024

EASTMAN, Victoria

Active
Great Portland Street, LondonW1W 5PF
Born August 1981
Director
Appointed 05 Dec 2025

GUEDJ, Benjamin, Dr

Active
Great Portland Street, LondonW1W 5PF
Born February 1987
Director
Appointed 29 May 2024

LABOURE, Marion

Active
Great Portland Street, LondonW1W 5PF
Born March 1986
Director
Appointed 11 Sept 2025

PETRY, Oriel Elizabeth

Active
125 Strand, LondonWC2R 0AP
Born March 1976
Director
Appointed 29 Jun 2022

RAY, Marisha Priyanka

Active
Great Portland Street, LondonW1W 5PF
Born June 1969
Director
Appointed 06 Dec 2017

RICKETTS, Peter Forbes, Lord

Active
Great Portland Street, LondonW1W 5PF
Born September 1952
Director
Appointed 01 Mar 2020

SETH, Catriona Jane

Active
High Street, OxfordOX1 4AL
Born August 1964
Director
Appointed 29 Jun 2022

CHAPMAN, Sarah Howorth

Resigned
Flat 1, LondonW2 2DW
Secretary
Appointed N/A
Resigned 31 Jan 1995

KENRICK, Ann

Resigned
44 Grove Lane, LondonSE5 8ST
Secretary
Appointed 31 Jan 1995
Resigned 31 Mar 2016

MARSHALL, Kate

Resigned
Euston Road, LondonNW1 2DB
Secretary
Appointed 03 Sept 2018
Resigned 21 Dec 2018

SCHULLER, Tom, Professor

Resigned
Cromwell Place, LondonSW7 2JN
Secretary
Appointed 31 Mar 2016
Resigned 13 Dec 2017

SHAH, Marine Gaelle

Resigned
Cromwell Place, LondonSW7 2JN
Secretary
Appointed 13 Dec 2017
Resigned 27 Jun 2018

ALLAVENA, Jean-Luc

Resigned
6 Rue Princesse Florentine, Monaco
Born June 1963
Director
Appointed 12 Sept 2016
Resigned 03 Dec 2019

BLACKSTONE, Tessa, Rt Hon Baroness

Resigned
Of Lords, LondonSW1A 0PW
Born September 1942
Director
Appointed 31 Mar 2013
Resigned 28 Feb 2020

BOLEAT, Mark John, Sir

Resigned
Euston Road, LondonNW1 2DB
Born January 1949
Director
Appointed 21 Mar 2018
Resigned 29 Jun 2022

BUTCHER, Michael Joseph Edward

Resigned
Thornhill Crescent, LondonN1 1BJ
Born August 1951
Director
Appointed 23 May 2013
Resigned 23 May 2022

CHAPMAN, Sarah Howorth

Resigned
Flat 1, LondonW2 2DW
Born March 1949
Director
Appointed N/A
Resigned 01 Dec 1994

CHICK, Claire, Dr

Resigned
178 Kensington High Street, LondonW8 7DR
Born September 1963
Director
Appointed 19 May 2016
Resigned 26 Sept 2017

COLLARD, Susan

Resigned
University Of Sussex, BrightonBN1 9SP
Born August 1954
Director
Appointed 23 May 2013
Resigned 25 Jul 2018

CORBETT, Peter Graham

Resigned
Flat 95 Coleherne Court, LondonSW5 0ED
Born November 1934
Director
Appointed 01 Dec 1994
Resigned 31 Dec 1999

DAY, Simon Richard

Resigned
Stratton Road, BeaconsfieldHP9 1HR
Born February 1985
Director
Appointed 12 Sept 2016
Resigned 11 Sept 2025

DEACON, Christopher Richard

Resigned
Euston Road, LondonNW1 2DB
Born December 1947
Director
Appointed 23 May 2013
Resigned 23 May 2022

DONACHIE, Roisin Lucy

Resigned
70 Royal Hill, LondonSE10 8RF
Born February 1977
Director
Appointed 11 Nov 2009
Resigned 16 Mar 2016

FRASER, Maurice

Resigned
70 Royal Hill, LondonSE10 8RF
Born March 1960
Director
Appointed 26 Sept 2012
Resigned 12 Feb 2016

FRASER, Maurice

Resigned
31 Ladbroke Road, LondonW11 3PD
Born March 1960
Director
Appointed 15 Oct 2003
Resigned 31 Dec 2010

GREENLAND, Duncan Taylor

Resigned
Welbeck House, LondonW1G 9XE
Born January 1948
Director
Appointed 23 May 2013
Resigned 16 Mar 2016

GREIVE, Dominic Charles Roberts, Rt Hon

Resigned
70 Royal Hill, LondonSE10 8RF
Born May 1956
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2011

GRIEVE, Dominic Charles Roberts

Resigned
Euston Road, LondonNW1 2DB
Born May 1956
Director
Appointed 01 Jan 2011
Resigned 03 Dec 2019

GRIFFINS, Roy Jason

Resigned
Brookfield, LondonN6 6AT
Born May 1946
Director
Appointed 29 Sept 2009
Resigned 16 Mar 2016

JENKINS, Thomas Owen Leslie

Resigned
39 Hoppers Road, LondonN21 3LN
Born July 1946
Director
Appointed 22 May 2002
Resigned 15 Oct 2003

JOHNSON, Christopher Louis Mcintosh

Resigned
39 Wood Lane, LondonN6 5UD
Born June 1931
Director
Appointed 07 Oct 1993
Resigned 18 May 2000

LEAHY, John Henry Gladstone, Sir

Resigned
Manor Stables, SeafordBN25 2UD
Born February 1928
Director
Appointed 01 Dec 1994
Resigned 12 May 1999

Persons with significant control

2

1 Active
1 Ceased

Lord Peter Forbes Ricketts

Active
Great Portland Street, LondonW1W 5PF
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2020

Mr Christopher Richard Deacon

Ceased
Great Portland Street, LondonW1W 5PF
Born December 1947

Nature of Control

Significant influence or control
Notified 19 May 2016
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Resolution
24 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2014
CC04CC04
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Director Company
5 October 2011
TM01Termination of Director
Termination Director Company
5 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
4 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
29 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
29 April 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
22 May 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
10 November 1994
MEM/ARTSMEM/ARTS
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
20 May 1994
287Change of Registered Office
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
4 October 1989
287Change of Registered Office
Legacy
15 June 1989
288288
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts