Background WavePink WaveYellow Wave

SOHO THEATRE COMPANY LIMITED (01151823)

SOHO THEATRE COMPANY LIMITED (01151823) is an active UK company. incorporated on 17 December 1973. with registered office in 21 Dean Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SOHO THEATRE COMPANY LIMITED has been registered for 52 years. Current directors include ALLOTT, Nicholas David, AUKIN, David, BADUEL, Farzana Sportoletti and 10 others.

Company Number
01151823
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1973
Age
52 years
Address
21 Dean Street, W1D 3NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALLOTT, Nicholas David, AUKIN, David, BADUEL, Farzana Sportoletti, DAVIES, Lucy Alexandra, ESOM, Martin Gary, FARSI, Hani, GLENNIE, Campbell Ian, HARLEY, Lornette Jane Vivienne, JAMES, Fawn Ilona, KHORSANDI, Shaparak, MAYNE, Catherine Mary, RABBATTS, Heather Victoria, Dame, REITMAN, David Herman Alfred
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO THEATRE COMPANY LIMITED

SOHO THEATRE COMPANY LIMITED is an active company incorporated on 17 December 1973 with the registered office located in 21 Dean Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SOHO THEATRE COMPANY LIMITED was registered 52 years ago.(SIC: 90010)

Status

active

Active since 52 years ago

Company No

01151823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 17 December 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

21 Dean Street London , W1D 3NE,

Timeline

40 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Sept 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JONES, Annie Angela Mary Elaine

Active
21 Dean StreetW1D 3NE
Secretary
Appointed 08 Dec 2025

ALLOTT, Nicholas David

Active
21 Dean StreetW1D 3NE
Born March 1954
Director
Appointed 14 Jan 2003

AUKIN, David

Active
21 Dean StreetW1D 3NE
Born February 1942
Director
Appointed 05 Dec 2012

BADUEL, Farzana Sportoletti

Active
21 Dean StreetW1D 3NE
Born November 1977
Director
Appointed 14 Dec 2023

DAVIES, Lucy Alexandra

Active
21 Dean StreetW1D 3NE
Born July 1970
Director
Appointed 24 Sept 2025

ESOM, Martin Gary

Active
21 Dean StreetW1D 3NE
Born August 1963
Director
Appointed 24 Sept 2025

FARSI, Hani

Active
21 Dean StreetW1D 3NE
Born April 1968
Director
Appointed 06 Mar 2013

GLENNIE, Campbell Ian

Active
21 Dean StreetW1D 3NE
Born November 1977
Director
Appointed 24 Sept 2025

HARLEY, Lornette Jane Vivienne

Active
21 Dean StreetW1D 3NE
Born February 1992
Director
Appointed 21 Sept 2023

JAMES, Fawn Ilona

Active
21 Dean StreetW1D 3NE
Born January 1986
Director
Appointed 01 Jun 2016

KHORSANDI, Shaparak

Active
21 Dean StreetW1D 3NE
Born June 1973
Director
Appointed 22 Sept 2009

MAYNE, Catherine Mary

Active
21 Dean StreetW1D 3NE
Born June 1964
Director
Appointed 13 Jun 2018

RABBATTS, Heather Victoria, Dame

Active
21 Dean StreetW1D 3NE
Born December 1955
Director
Appointed 10 Oct 2018

REITMAN, David Herman Alfred

Active
21 Dean StreetW1D 3NE
Born January 1957
Director
Appointed 22 Sept 2021

ABDERABBANI, Rose

Resigned
21 Dean StreetW1D 3NE
Secretary
Appointed 07 Dec 2016
Resigned 08 Dec 2025

GODFREY, Mark Gordon

Resigned
21 Dean StreetW1D 3NE
Secretary
Appointed 01 Apr 1995
Resigned 07 Dec 2016

MILLER, Amy

Resigned
Flat 6 76-78 Gloucester Avenue, LondonNW1 8JD
Secretary
Appointed N/A
Resigned 31 Mar 1995

AGBOLUAJE, Oladipo

Resigned
21 Dean StreetW1D 3NE
Born June 1968
Director
Appointed 14 Jul 2009
Resigned 16 Feb 2018

AUKIN, David

Resigned
27 Manor House Court, LondonW9 2PZ
Born February 1942
Director
Appointed 02 Mar 1993
Resigned 18 May 2005

BABALOLA, Folayan Alexander

Resigned
21 Dean StreetW1D 3NE
Born August 1992
Director
Appointed 17 Dec 2020
Resigned 28 Feb 2022

BRON, Eleanor

Resigned
123 Harley Street, LondonW1N 1HE
Born March 1938
Director
Appointed 06 Jan 1994
Resigned 04 May 2000

BRYANT, David James

Resigned
181b Lanark Road, LondonW9 1NX
Born May 1932
Director
Appointed N/A
Resigned 31 Mar 1993

BUCKLEY, Anthony

Resigned
A & B Consultants, LondonSE1
Born September 1934
Director
Appointed N/A
Resigned 12 Jul 1994

BUCKLEY, Ralph Anthony Burton

Resigned
Fords Field Smugglers Lane, CrowboroughTN6 1TG
Born September 1934
Director
Appointed 02 Oct 1995
Resigned 04 May 2000

CLARKE JERVOISE, Sophie Ann

Resigned
13 Woodhurst Road, LondonW3 6SS
Born June 1961
Director
Appointed 14 Jan 2003
Resigned 28 Nov 2006

DAVIS, Robert Jonathan

Resigned
Flat G 50 Randolph Avenue, LondonW9 1BE
Born September 1957
Director
Appointed N/A
Resigned 19 Nov 2003

DOYLE, Moyra Ann

Resigned
21 Dean StreetW1D 3NE
Born July 1957
Director
Appointed 02 Jun 2015
Resigned 10 Oct 2018

ELLIOTT, Anthony Michael Manton

Resigned
65 Marlborough Place, LondonNW8 0PT
Born January 1947
Director
Appointed 04 May 2000
Resigned 25 Feb 2004

FOLLETT, Daphne Barbara

Resigned
The Old Rectory, StevenageSG3 6PT
Born December 1942
Director
Appointed 04 May 2000
Resigned 17 Nov 2004

FOSTER, Scott

Resigned
7 Speedwell Close, Hemel HempsteadHP1 2DJ
Born December 1960
Director
Appointed N/A
Resigned 12 Jul 1994

GEMS, Pam

Resigned
76 Westbourne Park Villas, LondonW2 5EB
Born August 1925
Director
Appointed N/A
Resigned 04 May 2000

GROVE, Claire

Resigned
132 Amhurst Road, LondonE8 2AG
Born January 1953
Director
Appointed N/A
Resigned 27 Feb 1995

HARLOCK, Peter Wyndham

Resigned
Hard Sell 52 Thrale Street, LondonSE1 9HW
Born May 1944
Director
Appointed N/A
Resigned 21 Jan 1997

HEYMAN, Norma Francis

Resigned
37 Ovington Square, LondonSW3 1LJ
Born March 1937
Director
Appointed 14 Jan 2003
Resigned 25 Sept 2012

HEYWOOD, Vikki

Resigned
33 Tetherdown, LondonN10 1NH
Born June 1956
Director
Appointed 13 Sept 1994
Resigned 31 Oct 1996
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Memorandum Articles
12 November 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
27 July 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
287Change of Registered Office
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
26 July 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363b363b
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
363b363b
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
18 January 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
26 January 1989
288288
Legacy
15 December 1988
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
11 May 1988
288288
Legacy
5 January 1988
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Incorporation Company
17 December 1973
NEWINCIncorporation