Background WavePink WaveYellow Wave

INSOLVENCY PRACTITIONERS ASSOCIATION (01151132)

INSOLVENCY PRACTITIONERS ASSOCIATION (01151132) is an active UK company. incorporated on 13 December 1973. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSOLVENCY PRACTITIONERS ASSOCIATION has been registered for 52 years. Current directors include BRITTAIN, Louise, HINTON, Lloyd, HYDE, Adrian and 11 others.

Company Number
01151132
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 1973
Age
52 years
Address
114 St Martin's Lane, London, WC2N 4BE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRITTAIN, Louise, HINTON, Lloyd, HYDE, Adrian, LAI, Rachel Helen, LEE, Yin Lie, LEINSTER, Stephen, MARLAND, Kenneth, MOCHAN, Barry, PATERSON, Robert James Cameron, PAYNE, Russell, PRESCOTT, Laura Jayne, THORPE, Antoinette, UNDERWOOD, Simon James, WADE, Amanda
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSOLVENCY PRACTITIONERS ASSOCIATION

INSOLVENCY PRACTITIONERS ASSOCIATION is an active company incorporated on 13 December 1973 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSOLVENCY PRACTITIONERS ASSOCIATION was registered 52 years ago.(SIC: 94120)

Status

active

Active since 52 years ago

Company No

01151132

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

52 Years

Incorporated 13 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED
From: 13 December 1973To: 25 May 2000
Contact
Address

114 St Martin's Lane Covent Garden London, WC2N 4BE,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England
From: 4 January 2021To: 1 August 2022
Bourner Bullock Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England
From: 4 January 2021To: 4 January 2021
Valiant House 4-10 Heneage Lane London EC3A 5DQ
From: 13 December 1973To: 4 January 2021
Timeline

107 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
106
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BOO, Marcial

Active
Covent Garden, LondonWC2N 4BE
Secretary
Appointed 24 Oct 2024

BRITTAIN, Louise

Active
77-79 High Street, EghamTW20 9HY
Born June 1966
Director
Appointed 01 May 2019

HINTON, Lloyd

Active
Allan House, LondonW1G 0AH
Born December 1977
Director
Appointed 28 Apr 2021

HYDE, Adrian

Active
31st Floor, LondonE14 5NR
Born September 1967
Director
Appointed 28 Apr 2021

LAI, Rachel Helen

Active
Hodge House, CardiffCF10 1DY
Born June 1984
Director
Appointed 10 May 2024

LEE, Yin Lie

Active
29-30 Frith Street, LondonW1D 5LG
Born December 1974
Director
Appointed 01 Apr 2020

LEINSTER, Stephen

Active
Covent Garden, LondonWC2N 4BE
Born February 1960
Director
Appointed 01 Jan 2026

MARLAND, Kenneth

Active
Caunt Road, GranthamNG31 7FZ
Born August 1961
Director
Appointed 28 Apr 2021

MOCHAN, Barry

Active
Covent Garden, LondonWC2N 4BE
Born July 1976
Director
Appointed 26 Jul 2023

PATERSON, Robert James Cameron

Active
71 Queen Victoria Street, LondonEC4V 4AY
Born April 1974
Director
Appointed 30 May 2024

PAYNE, Russell

Active
Covent Garden, LondonWC2N 4BE
Born April 1968
Director
Appointed 30 May 2023

PRESCOTT, Laura Jayne

Active
Covent Garden, LondonWC2N 4BE
Born November 1983
Director
Appointed 30 May 2024

THORPE, Antoinette

Active
Covent Garden, LondonWC2N 4BE
Born June 1970
Director
Appointed 30 May 2023

UNDERWOOD, Simon James

Active
Covent Garden, LondonWC2N 4BE
Born May 1964
Director
Appointed 29 Apr 2014

WADE, Amanda

Active
Covent Garden, LondonWC2N 4BE
Born July 1966
Director
Appointed 28 Apr 2022

JOYCE, Peter Robert

Resigned
2 Delmey Close, CroydonCR0 5QD
Secretary
Appointed 22 Oct 2007
Resigned 06 Aug 2008

KERR, David Alexander

Resigned
Valiant House, LondonEC3A 5DQ
Secretary
Appointed 06 Aug 2008
Resigned 30 Apr 2018

MILNER, Simon Nicholas

Resigned
13 Charles Babbage Close, ChessingtonKT9 2SB
Secretary
Appointed N/A
Resigned 02 Dec 2005

SABIN, Nicholas Gordon David

Resigned
68 Deodar Road, LondonSW15 2NJ
Secretary
Appointed 02 Dec 2005
Resigned 23 Sept 2007

SMITH, Paul

Resigned
Covent Garden, LondonWC2N 4BE
Secretary
Appointed 19 Jul 2021
Resigned 24 Oct 2024

THORP, Michelle

Resigned
32-40 Blackfriars Road, LondonSE1 8PB
Secretary
Appointed 10 Sept 2018
Resigned 16 Jul 2021

ADAMSON, Stephen James Lister

Resigned
Becket House, LondonSE1 7EU
Born July 1942
Director
Appointed N/A
Resigned 25 Mar 1992

ALEXANDER, John Alfred George

Resigned
P O Box 30, LondonEC4A 4PP
Born December 1951
Director
Appointed N/A
Resigned 15 Apr 1994

ATKINSON, Joseph Beaumont

Resigned
Newater House 11 Newhall Street, BirminghamB3 3NY
Born November 1946
Director
Appointed N/A
Resigned 25 Mar 1992

BAIRSTOW, Vivian Murray

Resigned
Englewick Barley Mow Road, EghamTW20 0NX
Born January 1947
Director
Appointed 15 Apr 1994
Resigned 14 Feb 2003

BAJJON, Ranjit Kaur

Resigned
North Gates, Ifield WoodRH11 0LF
Born January 1961
Director
Appointed 03 May 2002
Resigned 06 May 2005

BENEDICT, Anthony Peter Mcqueen

Resigned
Wilson Street, LondonEC2A 2BU
Born September 1946
Director
Appointed 06 May 2005
Resigned 26 Apr 2012

BENEDICT, Anthony Peter Mcqueen

Resigned
The Old Coach House, BansteadSM7 3AT
Born September 1946
Director
Appointed 23 Apr 1997
Resigned 03 May 2002

BENNETT, Neil Andrew

Resigned
248 A, Marylebone Road, LondonNW1 6BB
Born July 1966
Director
Appointed 01 May 2019
Resigned 30 May 2023

BENNETT, Neil Andrew

Resigned
Kingsnorth, DartfordDA1 2TF
Born July 1966
Director
Appointed 15 Aug 2006
Resigned 15 May 2008

BIBLE, Charles Edward Bleddyn

Resigned
Valiant House, LondonEC3A 5DQ
Born November 1967
Director
Appointed 14 Jul 2006
Resigned 29 Apr 2014

BIRCH, Jonathan Mark

Resigned
66 Wigmore Street, LondonW1U 2HQ
Born January 1954
Director
Appointed 08 Jul 1999
Resigned 12 May 2010

BIRCH, Jonathan Mark

Resigned
9 Ravelston House Loan, EdinburghEH4 3LY
Born January 1954
Director
Appointed 21 Apr 1995
Resigned 23 Apr 1999

BIRD, Colin Graham

Resigned
The Oak House, HertfordSG14 2BZ
Born December 1949
Director
Appointed N/A
Resigned 03 May 2007

BIRD, Pauline Mary

Resigned
Valiant House, LondonEC3A 5DQ
Born July 1957
Director
Appointed 26 Apr 2012
Resigned 10 May 2018

Persons with significant control

1

0 Active
1 Ceased

Mr David Alexander Kerr

Ceased
Lyndhurst Close, High WycombeHP13 5JD
Born January 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

423

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Termination Director Company
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
17 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 May 2018
MAMA
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Memorandum Articles
1 December 2017
MAMA
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Memorandum Articles
16 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Resolution
24 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288cChange of Particulars
Legacy
19 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288cChange of Particulars
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Legacy
9 September 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2000
MEM/ARTSMEM/ARTS
Legacy
25 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
19 February 1998
287Change of Registered Office
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Legacy
21 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
30 June 1994
288288
Legacy
17 June 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
288288
Legacy
27 January 1994
287Change of Registered Office
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
1 June 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
7 February 1991
225(1)225(1)
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
15 January 1991
287Change of Registered Office
Legacy
13 December 1989
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
23 December 1988
288288
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
4 January 1988
288288
Legacy
24 March 1987
363363
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts