Background WavePink WaveYellow Wave

LONDON HANDEL SOCIETY LIMITED (01193919)

LONDON HANDEL SOCIETY LIMITED (01193919) is an active UK company. incorporated on 16 December 1974. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. LONDON HANDEL SOCIETY LIMITED has been registered for 51 years. Current directors include HOLLEY, Michael David, HOPKIN, Richard Howard, JOSEPH, Tanya and 5 others.

Company Number
01193919
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1974
Age
51 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Education
Business Activity
Cultural education
Directors
HOLLEY, Michael David, HOPKIN, Richard Howard, JOSEPH, Tanya, OLLEY, James Simon, PACKMAN, Andrew, RODRIGUEZ, Sabrina Lesley Shelford, SCOTT, Melissa Augusta Harriet, WATKINS, Aaron James
SIC Codes
85520, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON HANDEL SOCIETY LIMITED

LONDON HANDEL SOCIETY LIMITED is an active company incorporated on 16 December 1974 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. LONDON HANDEL SOCIETY LIMITED was registered 51 years ago.(SIC: 85520, 90010, 90020)

Status

active

Active since 51 years ago

Company No

01193919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 16 December 1974

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TILFORD BACH FESTIVAL CHOIR AND ORCHESTRA LIMITED
From: 16 December 1974To: 6 March 1991
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 6 September 2012To: 6 March 2025
14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
From: 16 September 2011To: 6 September 2012
Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE
From: 16 December 1974To: 16 September 2011
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 15
Director Joined
May 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Sept 21
Director Joined
May 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOLLEY, Michael David

Active
95 Gresham Street, LondonEC2V 7AB
Born July 1962
Director
Appointed 11 Sept 2017

HOPKIN, Richard Howard

Active
95 Gresham Street, LondonEC2V 7AB
Born December 1961
Director
Appointed 25 Jun 2009

JOSEPH, Tanya

Active
95 Gresham Street, LondonEC2V 7AB
Born August 1963
Director
Appointed 24 Mar 2025

OLLEY, James Simon

Active
95 Gresham Street, LondonEC2V 7AB
Born October 1977
Director
Appointed 22 Jun 2023

PACKMAN, Andrew

Active
95 Gresham Street, LondonEC2V 7AB
Born March 1963
Director
Appointed 28 Jan 2020

RODRIGUEZ, Sabrina Lesley Shelford

Active
95 Gresham Street, LondonEC2V 7AB
Born July 1988
Director
Appointed 01 Sept 2025

SCOTT, Melissa Augusta Harriet

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1958
Director
Appointed 11 Sept 2017

WATKINS, Aaron James

Active
95 Gresham Street, LondonEC2V 7AB
Born October 1980
Director
Appointed 01 Sept 2025

CLUNIES-ROSS, Pamela Averil

Resigned
49 Norland Square, LondonW11 4PZ
Secretary
Appointed 01 Jan 1994
Resigned 01 Sept 1994

DAVIS-FRENCH, John Robert

Resigned
Ruxley Cottage, SidcupDA14 5BG
Secretary
Appointed N/A
Resigned 29 Nov 1993

HODGSON, Catherine Louise

Resigned
20 Bilston Villas, SomersetTA20 1JW
Secretary
Appointed 01 Sept 1999
Resigned 10 Jun 2013

LAWRENCE, Rachel

Resigned
7-12, LondonWC1H 9LT
Secretary
Appointed 25 Nov 2020
Resigned 05 Apr 2024

NORMINGTON, Michael Charles Rumsey

Resigned
7-12, LondonWC1H 9LT
Secretary
Appointed 10 Jun 2013
Resigned 31 Jul 2020

SENIOR, Ann

Resigned
32 Wolverton Gardens, LondonW6 7DY
Secretary
Appointed 01 Jun 1995
Resigned 31 Aug 1999

VAUGHAN, Shirley Alison

Resigned
15 Cromwell Grove, LondonW6 7RQ
Secretary
Appointed 01 Sept 1994
Resigned 31 May 1995

WALKER, Peter John

Resigned
208 Turnpike Link, CroydonCR0 5NZ
Secretary
Appointed 29 Nov 1993
Resigned 10 Jan 1994

ADAMS, Ian Mclean

Resigned
95 Gresham Street, LondonEC2V 7AB
Born July 1966
Director
Appointed 17 Sept 2018
Resigned 15 May 2025

BATSLEER, John Gregory

Resigned
7-12, LondonWC1H 9LT
Born April 1989
Director
Appointed 08 Jul 2020
Resigned 26 Sept 2021

BROOKS, Norman

Resigned
Flat 3, LondonSE3 0PE
Born January 1942
Director
Appointed 06 Sept 1994
Resigned 31 Aug 1997

CHOWN, John Francis

Resigned
7-12, LondonWC1H 9LT
Born December 1929
Director
Appointed 02 Feb 1998
Resigned 15 Jan 2018

CLIFFORD, Christopher John

Resigned
15 Rosevine Road, LondonSW20 8RB
Born July 1947
Director
Appointed N/A
Resigned 30 Jun 1992

CLIFFORD, Mary Frances Ramsay

Resigned
15 Rosevine Road, LondonSW20 8RB
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 1992

COOKE, Stephen Giles

Resigned
7-12, LondonWC1H 9LT
Born July 1946
Director
Appointed 01 Sept 1992
Resigned 26 May 2017

CRAWSHAW, Peter James

Resigned
2 Albermarle Avenue, TwickenhamTW2 6AJ
Born August 1934
Director
Appointed N/A
Resigned 19 Nov 2002

DARLOW, Denys

Resigned
The Coach House Drury Lane, GloucesterGL19 3JX
Born May 1921
Director
Appointed N/A
Resigned 30 Jun 1992

DEISSLER, Mary

Resigned
7-12, LondonWC1H 9LT
Born December 1965
Director
Appointed 16 Sept 2015
Resigned 08 Jul 2019

EGGS, Clive Harold

Resigned
7-12, LondonWC1H 9LT
Born February 1963
Director
Appointed 25 Apr 2022
Resigned 27 Jun 2023

EVANS, Ruth

Resigned
95 Gresham Street, LondonEC2V 7AB
Born March 1984
Director
Appointed 05 Dec 2022
Resigned 04 Dec 2025

FLETCHER, Nigel John

Resigned
7-12, LondonWC1H 9LT
Born May 1942
Director
Appointed 16 Jun 2008
Resigned 07 Dec 2017

HARRISON, Vicki Sherree

Resigned
7-12, LondonWC1H 9LT
Born January 1963
Director
Appointed 18 Nov 2019
Resigned 10 Oct 2022

INGHAM, Judith Margaret

Resigned
7-12, LondonWC1H 9LT
Born February 1959
Director
Appointed 25 Jan 2005
Resigned 17 May 2021

JAMES, John, Sir

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born March 1935
Director
Appointed N/A
Resigned 26 Nov 1992

JENNINGS, Simon Paul

Resigned
7-12, LondonWC1H 9LT
Born April 1952
Director
Appointed 16 Apr 2003
Resigned 18 Jun 2018

JOHNSON, Michael David Clarke

Resigned
10 Avenue Road, LondonN6 5DW
Born May 1938
Director
Appointed 01 Sept 1992
Resigned 20 Jan 2004

KANE, Jonathan Stephen Henry Arthur

Resigned
58a Flood Street, LondonSW3 5TE
Born October 1965
Director
Appointed 19 Nov 2002
Resigned 25 Jan 2005
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Resolution
13 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
2 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
22 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
190190
Legacy
5 March 2008
287Change of Registered Office
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 March 2006
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
287Change of Registered Office
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
27 June 1991
225(1)225(1)
Memorandum Articles
11 March 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
11 March 1991
MEM/ARTSMEM/ARTS
Resolution
11 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 February 1991
MEM/ARTSMEM/ARTS
Legacy
27 November 1990
287Change of Registered Office
Legacy
21 September 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
20 July 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
363363
Legacy
25 April 1990
363363
Legacy
25 April 1990
363363
Legacy
25 April 1990
363363
Legacy
25 April 1990
363363
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
225(1)225(1)
Restoration Order Of Court
12 April 1990
AC92AC92
Gazette Dissolved Compulsary
16 January 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
1 September 1989
288288
Legacy
1 September 1989
287Change of Registered Office
Legacy
29 August 1989
AC05AC05
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts