Background WavePink WaveYellow Wave

INTERNATIONAL HOUSE TRUST LIMITED (01239120)

INTERNATIONAL HOUSE TRUST LIMITED (01239120) is an active UK company. incorporated on 2 January 1976. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INTERNATIONAL HOUSE TRUST LIMITED has been registered for 50 years. Current directors include DIVANNA, Isabel Ramos De Noronha, Dr., GRAHAM, Christopher, GRAINGER, Samantha Louise and 7 others.

Company Number
01239120
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1976
Age
50 years
Address
16 Stukeley Street, London, WC2B 5LQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DIVANNA, Isabel Ramos De Noronha, Dr., GRAHAM, Christopher, GRAINGER, Samantha Louise, HUGGON, Philip Mark, HUGHES, Gareth, LA FORGIA, Maria Isabella, MAZGAJ, Tomasz Adam, RAIMO, Vincenzo, RICHARDS, Rosalind Jessie, STARAL, Christian
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL HOUSE TRUST LIMITED

INTERNATIONAL HOUSE TRUST LIMITED is an active company incorporated on 2 January 1976 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INTERNATIONAL HOUSE TRUST LIMITED was registered 50 years ago.(SIC: 85590)

Status

active

Active since 50 years ago

Company No

01239120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 2 January 1976

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 September 2025 (6 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ENGLISH LANGUAGE SERVICES INTERNATIONAL LIMITED
From: 2 January 1976To: 17 October 2003
Contact
Address

16 Stukeley Street London, WC2B 5LQ,

Timeline

76 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Feb 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Jul 15
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DIVANNA, Isabel Ramos De Noronha, Dr.

Active
Stukeley Street, LondonWC2B 5LQ
Born September 1977
Director
Appointed 15 Nov 2022

GRAHAM, Christopher

Active
Stukeley Street, LondonWC2B 5LQ
Born June 1959
Director
Appointed 09 Feb 2026

GRAINGER, Samantha Louise

Active
Stukeley Street, LondonWC2B 5LQ
Born May 1970
Director
Appointed 15 Nov 2022

HUGGON, Philip Mark

Active
Stukeley Street, LondonWC2B 5LQ
Born February 1967
Director
Appointed 03 Aug 2020

HUGHES, Gareth

Active
Stukeley Street, LondonWC2B 5LQ
Born January 1950
Director
Appointed 15 Nov 2021

LA FORGIA, Maria Isabella

Active
Stukeley Street, LondonWC2B 5LQ
Born February 1980
Director
Appointed 12 May 2025

MAZGAJ, Tomasz Adam

Active
Stukeley Street, LondonWC2B 5LQ
Born March 1991
Director
Appointed 03 Jun 2019

RAIMO, Vincenzo

Active
Stukeley Street, LondonWC2B 5LQ
Born July 1967
Director
Appointed 15 Nov 2022

RICHARDS, Rosalind Jessie

Active
Stukeley Street, LondonWC2B 5LQ
Born January 1952
Director
Appointed 19 Sept 2024

STARAL, Christian

Active
Stukeley Street, LondonWC2B 5LQ
Born March 1978
Director
Appointed 12 May 2025

LAWSON, Peter

Resigned
17 Thomas Drive, Newport PagnellMK16 8TD
Secretary
Appointed N/A
Resigned 02 Feb 1999

LOWE, Joseph

Resigned
Stukeley Street, LondonWC2B 5LQ
Secretary
Appointed 24 May 2016
Resigned 07 Jul 2020

POWNEY, Ian George

Resigned
156 Crown Heights, BasingstokeRG21 7TZ
Secretary
Appointed 28 Jul 2009
Resigned 30 Oct 2015

READ, John Brooke

Resigned
23 Trafalgar Road, HuntingdonPE19 7NA
Secretary
Appointed 02 Feb 1999
Resigned 25 Nov 2003

SPENCER, Rosemary Anne

Resigned
23 School Lane, Horton KirbyDA4 9DQ
Secretary
Appointed 25 Nov 2003
Resigned 28 Jul 2009

ALDINGTON, Charles Harold Stuart, Lord

Resigned
Warwick Square, LondonSW1V 2AL
Born June 1948
Director
Appointed N/A
Resigned 31 Oct 1992

ALONSO FERRE, Ricard Jose

Resigned
Stukeley Street, LondonWC2B 5LQ
Born August 1963
Director
Appointed 01 Jul 2015
Resigned 29 Sept 2023

AMEY, Julian Nigel Robert

Resigned
20 Thornhill Crescent, LondonN1 1BJ
Born June 1949
Director
Appointed N/A
Resigned 28 Sept 2000

BARLOW, Alan Thomas

Resigned
Stukeley Street, LondonWC2B 5LQ
Born December 1947
Director
Appointed 03 Aug 2020
Resigned 14 Oct 2020

BEAVEN, Mary Carmen

Resigned
Stukeley Street, LondonWC2B 5LQ
Born November 1966
Director
Appointed 03 Jun 2019
Resigned 29 Sept 2023

BELL, Ian William

Resigned
29 Love Lane, BexleyDA5 1RJ
Born October 1939
Director
Appointed N/A
Resigned 11 Jun 1998

BHAGWAT, Shantanu

Resigned
Stukeley Street, LondonWC2B 5LQ
Born June 1966
Director
Appointed 15 Nov 2022
Resigned 29 Dec 2023

BIDDLE, Donald Frank

Resigned
Thanes House Semley Road, ShaftesburySP7 9HE
Born March 1933
Director
Appointed N/A
Resigned 09 Sept 1999

BULLOCK, Matthew Peter Dominic, The Hon

Resigned
Easby House, Saffron WaldenCB10 1PL
Born June 1949
Director
Appointed 28 Sept 2000
Resigned 17 Jul 2014

CAMERON, Deborah, Professor

Resigned
Marlborough Road, OxfordOX1 4RL
Born November 1958
Director
Appointed 27 Mar 2004
Resigned 24 Sept 2012

CARPENTER, James Patrick

Resigned
272 Avenue RogierFOREIGN
Born April 1938
Director
Appointed N/A
Resigned 29 Jun 1994

CHAN, Anne

Resigned
First Floor, LondonSW1V 3QY
Born December 1949
Director
Appointed 06 Feb 2007
Resigned 06 Apr 2010

CROSS, Roy

Resigned
Stukeley Street, LondonWC2B 5LQ
Born January 1950
Director
Appointed 15 Nov 2021
Resigned 31 Dec 2024

D'SOUZA, Frances Clare, Rthon Baroness

Resigned
Long Barn, Chipping NortonOX7 6RU
Born April 1944
Director
Appointed 27 Mar 2004
Resigned 07 Jun 2006

DAVIE, Glen Montague

Resigned
16 Bristol Gate, BrightonBN2 5BD
Born November 1924
Director
Appointed N/A
Resigned 14 Apr 2009

DAVIES, Keith Gerald

Resigned
Stukeley Street, LondonWC2B 5LQ
Born November 1967
Director
Appointed 03 Jun 2019
Resigned 30 Sept 2022

DEAN, Angela Hilda

Resigned
Duncan Terrace, LondonN1 8BS
Born November 1956
Director
Appointed 16 Jun 2009
Resigned 31 Jul 2021

DUDENEY, Gavin David

Resigned
St. Alban Street, WeymouthDT4 8BZ
Born April 1964
Director
Appointed 28 Nov 2013
Resigned 19 Jun 2019

ELGER, Michael John

Resigned
49 Wilton Crescent, LondonSW1X 8RX
Born November 1958
Director
Appointed 27 Mar 2004
Resigned 24 Sept 2012

FISHER, Andrew John

Resigned
Stukeley Street, LondonWC2B 5LQ
Born April 1964
Director
Appointed 10 Jan 2018
Resigned 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

270

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Memorandum Articles
22 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Auditors Resignation Company
19 July 2010
AUDAUD
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
190190
Legacy
29 September 2009
353353
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
287Change of Registered Office
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Memorandum Articles
20 March 2003
MEM/ARTSMEM/ARTS
Resolution
20 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
4 April 1987
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1985
395Particulars of Mortgage or Charge
Legacy
26 January 1977
395Particulars of Mortgage or Charge
Incorporation Company
2 January 1976
NEWINCIncorporation