Background WavePink WaveYellow Wave

THURLOW EDUCATIONAL TRUST (01186165)

THURLOW EDUCATIONAL TRUST (01186165) is an active UK company. incorporated on 3 October 1974. with registered office in London. The company operates in the Education sector, engaged in primary education. THURLOW EDUCATIONAL TRUST has been registered for 51 years. Current directors include DURGAN, Paul William, ENZOR, David Edward, SHAVE, Thomas Ruthven.

Company Number
01186165
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 1974
Age
51 years
Address
St Dunstans College, London, SE6 4TY
Industry Sector
Education
Business Activity
Primary education
Directors
DURGAN, Paul William, ENZOR, David Edward, SHAVE, Thomas Ruthven
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOW EDUCATIONAL TRUST

THURLOW EDUCATIONAL TRUST is an active company incorporated on 3 October 1974 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THURLOW EDUCATIONAL TRUST was registered 51 years ago.(SIC: 85200)

Status

active

Active since 51 years ago

Company No

01186165

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

Age

51 Years

Incorporated 3 October 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

THURLOW EDUCATIONAL TRUST LIMITED
From: 3 October 1974To: 5 June 1998
Contact
Address

St Dunstans College Stanstead Road London, SE6 4TY,

Previous Addresses

70 Thurlow Park Rd. Dulwich London SE21 8HZ
From: 3 October 1974To: 3 March 2026
Timeline

90 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DURGAN, Paul William

Active
Stanstead Road, LondonSE6 4TY
Born December 1957
Director
Appointed 22 Mar 2024

ENZOR, David Edward

Active
Stanstead Road, LondonSE6 4TY
Born March 1982
Director
Appointed 22 Mar 2024

SHAVE, Thomas Ruthven

Active
Stanstead Road, LondonSE6 4TY
Born May 1982
Director
Appointed 06 Oct 2021

BROOK, Vivienne Margaret

Resigned
Beaufoy, BeckenhamBR3 5HB
Secretary
Appointed 24 May 2007
Resigned 28 Apr 2010

BURTONSHAW, Ruth Margaret

Resigned
197 Rosendale Road, LondonSE21 8LW
Secretary
Appointed 26 Nov 1996
Resigned 24 May 2001

HORSEMAN, Moyra Claire Susan

Resigned
7 College Road, LondonSE21 7BQ
Secretary
Appointed 23 May 2002
Resigned 15 Jan 2004

HOWARD KEMP, Nicola Jane

Resigned
Firs Cottage, LondonSE23 1BB
Secretary
Appointed 24 May 2001
Resigned 23 May 2002

HUNTER, Gary

Resigned
18 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed N/A
Resigned 25 Jun 1992

MALLORS, Lindsey Michelle

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Secretary
Appointed 08 Jun 2010
Resigned 30 Apr 2013

SAWYER, Raymond James

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Secretary
Appointed 01 May 2013
Resigned 09 Feb 2023

SAWYER, Susan Mary

Resigned
Elgin Lodge, LondonSE19 3PY
Secretary
Appointed 15 Jan 2004
Resigned 24 May 2007

TOWNING, Avril Irene Miriam

Resigned
29 Thornsett Road, AnerleySE20 7XB
Secretary
Appointed 25 Jun 1992
Resigned 23 May 1996

WILLIAMS, Nigel Christopher

Resigned
85 Barry Road, LondonSE22 0HR
Secretary
Appointed 23 May 1996
Resigned 26 Nov 1996

BAKER, Susan Elizabeth

Resigned
348 Ivydale Road, LondonSE15 3DG
Born June 1946
Director
Appointed 26 May 1994
Resigned 27 May 1999

BALAAM, Timothy Spencer

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born December 1975
Director
Appointed 21 Jun 2017
Resigned 06 Oct 2021

BALFE, Eleanor Lucy

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born September 1982
Director
Appointed 15 Jun 2020
Resigned 06 Oct 2021

BALMFORTH, Richard Michael

Resigned
3 Ardlui Road, LondonSE27 9HB
Born March 1952
Director
Appointed 25 May 1993
Resigned 24 May 2001

BENTLEY, Richard Graham

Resigned
Orchard Cottage, LondonSW16 2PJ
Born May 1960
Director
Appointed 27 May 1999
Resigned 23 May 2002

BHANDARI, Aman

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born August 1978
Director
Appointed 06 Oct 2021
Resigned 08 Dec 2023

BREMER, Andrew Penn

Resigned
5 Frank Dixon Close, LondonSE1 7BD
Born April 1938
Director
Appointed N/A
Resigned 23 May 1996

BROADBENT, Clive Graham

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born October 1963
Director
Appointed 28 Apr 2010
Resigned 08 Oct 2017

BROOK, Carol Lynda

Resigned
107 Palace Road, LondonSW2 3LB
Born September 1955
Director
Appointed N/A
Resigned 25 May 1993

BROOK, Vivienne Margaret

Resigned
Beaufoy, BeckenhamBR3 5HB
Born February 1961
Director
Appointed 22 May 2003
Resigned 28 Apr 2010

BURTONSHAW, Ruth Margaret

Resigned
197 Rosendale Road, LondonSE21 8LW
Born March 1962
Director
Appointed 23 May 1996
Resigned 24 May 2001

CAHILL, Frances Rebecca

Resigned
190 Croxted Road, LondonSE21 8NW
Born February 1951
Director
Appointed N/A
Resigned 25 May 1993

CERIO, Soraya

Resigned
79 Court Lane, LondonSE21 7EF
Born November 1956
Director
Appointed 02 Jun 1992
Resigned 26 May 1994

CLARK, Audun Andrew

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born November 1974
Director
Appointed 30 Apr 2013
Resigned 30 May 2017

COHEN, Sara Frances Mary Helen

Resigned
5 Lancaster Avenue, LondonSE27 9EL
Born December 1955
Director
Appointed 21 May 1998
Resigned 27 Aug 2004

COLEY, Clive

Resigned
42 Dale Park Road, LondonSE19 3TY
Born December 1953
Director
Appointed N/A
Resigned 25 May 1993

COULTER, Darryl Hector

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born March 1971
Director
Appointed 27 Apr 2016
Resigned 30 May 2017

CRANE, Anne Elizabeth

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born August 1956
Director
Appointed 07 May 2014
Resigned 09 Feb 2023

CRANE, Anne Elizabeth

Resigned
30 Lovelace Road, LondonSE21 8JX
Born August 1956
Director
Appointed 23 May 2002
Resigned 28 Apr 2009

CRAWFORD, Nicholas James

Resigned
70 Thurlow Park Rd., LondonSE21 8HZ
Born March 1975
Director
Appointed 02 Aug 2018
Resigned 08 Dec 2023

DAVIDSON, Andrew Patrick

Resigned
39 Kestrel Avenue, LondonSE24 0ED
Born April 1963
Director
Appointed 28 Apr 2009
Resigned 10 May 2012

DUCKETT, Jeffrey Graham, Professor

Resigned
21 Tremaine Road, LondonSE20 7UA
Born April 1944
Director
Appointed N/A
Resigned 27 May 1999

Persons with significant control

1

Stanstead Road, LondonSE6 4TY

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

333

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Memorandum Articles
16 January 2023
MAMA
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 May 2006
AAMDAAMD
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
17 February 2003
288cChange of Particulars
Legacy
17 February 2003
288cChange of Particulars
Legacy
17 February 2003
288cChange of Particulars
Legacy
17 February 2003
288cChange of Particulars
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288cChange of Particulars
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288cChange of Particulars
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
23 October 1989
363363
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
18 May 1988
288288
Legacy
25 October 1987
288288
Legacy
25 October 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
288288