Background WavePink WaveYellow Wave

NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) (01334250)

NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) (01334250) is an active UK company. incorporated on 17 October 1977. with registered office in London. The company operates in the Education sector, engaged in cultural education. NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) has been registered for 48 years. Current directors include BANERJEA, Projjol, BONIFACE, Paul Anthony, CAMPBELL, Janet Maureen and 3 others.

Company Number
01334250
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1977
Age
48 years
Address
The Fireworks Factory, London, SE18 6HD
Industry Sector
Education
Business Activity
Cultural education
Directors
BANERJEA, Projjol, BONIFACE, Paul Anthony, CAMPBELL, Janet Maureen, COOKE, Simon Frederick Burniston, GRAPPY, Andrew Louis, SIBBONS, Patricia Ann
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE)

NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) is an active company incorporated on 17 October 1977 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) was registered 48 years ago.(SIC: 85520)

Status

active

Active since 48 years ago

Company No

01334250

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 17 October 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

The Fireworks Factory 11, No 1 The Street London, SE18 6HD,

Previous Addresses

5 Vigo Street London W1S 3HB England
From: 10 March 2020To: 24 August 2021
5 Vigo Street London W1S 3HD
From: 11 November 2011To: 10 March 2020
5 Vigo Street London W1S 3HB
From: 11 May 2010To: 11 November 2011
11 Victor Road Harrow Middlesex HA2 6PT
From: 17 October 1977To: 11 May 2010
Timeline

50 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RIDGEWAY, Alan Brian

Active
11, No 1 The Street, LondonSE18 6HD
Secretary
Appointed 04 Feb 2022

BANERJEA, Projjol

Active
11, No 1 The Street, LondonSE18 6HD
Born September 1984
Director
Appointed 04 Feb 2022

BONIFACE, Paul Anthony

Active
11, No 1 The Street, LondonSE18 6HD
Born February 1962
Director
Appointed 04 Feb 2022

CAMPBELL, Janet Maureen

Active
11, No 1 The Street, LondonSE18 6HD
Born November 1962
Director
Appointed 04 Dec 2019

COOKE, Simon Frederick Burniston

Active
11, No 1 The Street, LondonSE18 6HD
Born September 1956
Director
Appointed 22 Aug 2023

GRAPPY, Andrew Louis

Active
11, No 1 The Street, LondonSE18 6HD
Born May 1961
Director
Appointed 19 Jan 2024

SIBBONS, Patricia Ann

Active
11, No 1 The Street, LondonSE18 6HD
Born May 1963
Director
Appointed 04 Feb 2022

SHELTON, Michael

Resigned
South Hill Avenue, HarrowHA1 3PA
Secretary
Appointed N/A
Resigned 29 May 2015

SILVER, Gordon Robert

Resigned
Vigo Street, LondonW1S 3HB
Secretary
Appointed 29 May 2015
Resigned 14 Jul 2020

SPOFFORTH, Alexander James

Resigned
11, No 1 The Street, LondonSE18 6HD
Secretary
Appointed 14 Jul 2020
Resigned 04 Feb 2022

ARBITER, John Stephen

Resigned
20 Tanza Road, LondonNW3 2UB
Born March 1958
Director
Appointed 23 Oct 1997
Resigned 12 Oct 2003

ASHTON, William Michael Allingham

Resigned
11 Victor Road, HarrowHA2 6PT
Born December 1936
Director
Appointed N/A
Resigned 27 Jan 2015

ASPIN, Roger

Resigned
16 Meldyke Lane, MiddlesbroughTS8 9AZ
Born September 1947
Director
Appointed N/A
Resigned 01 Jan 1995

BURGOYNE, Gillian Patricia Fleming, Mrs.

Resigned
Chases Lane, FristonIP17 1PJ
Born February 1957
Director
Appointed 19 May 2009
Resigned 27 Jan 2015

COOPER, Stella

Resigned
Phene Arms, LondonSW3
Born January 1926
Director
Appointed N/A
Resigned 13 Oct 1993

DONE, Peter

Resigned
The Old Stables Romford Road, Tunbridge WellsTN2 4AY
Born July 1936
Director
Appointed N/A
Resigned 20 Dec 2000

DOWDESWELL, Veronica Mary

Resigned
Elm Close, WellsBA5 1LZ
Born December 1967
Director
Appointed 19 May 2009
Resigned 27 Jan 2015

DUNLOP, Stuart

Resigned
Ruislip Golf Centre, RuislipHA4
Born June 1939
Director
Appointed N/A
Resigned 19 Aug 1997

ETTINGER, Damian James

Resigned
The Headmasters House, WitneyOX29 7PU
Born April 1966
Director
Appointed 29 Jan 2007
Resigned 02 Feb 2010

FALLOW, John Ronald Thomlinson

Resigned
Vigo Street, LondonW1S 3HB
Born September 1948
Director
Appointed 25 Apr 1996
Resigned 13 Jul 2021

FAWDRY, Michael James

Resigned
10 The Uplands, RuislipHA4 8QN
Born March 1935
Director
Appointed 20 Jul 1994
Resigned 01 Oct 2004

FLOWERS, Angela

Resigned
53 Fitzroy Park, LondonN6 6JA
Born December 1932
Director
Appointed N/A
Resigned 28 Apr 1999

GRANT, Clive William

Resigned
Vigo Street, LondonW1S 3HB
Born July 1963
Director
Appointed 11 Apr 2017
Resigned 11 Apr 2020

HARRIS, Steven John

Resigned
5 Warren Road, IckenhamUB10 8AA
Born August 1947
Director
Appointed 15 Nov 2004
Resigned 27 Jan 2015

HART, Paul Brian

Resigned
Flat22/23, LondonWC2N 4JS
Born March 1954
Director
Appointed 01 Nov 2000
Resigned 19 Nov 2014

HISEMAN, Philip John Albert

Resigned
48 The Ridgeway, SuttonSM2 5JU
Born June 1944
Director
Appointed 01 Jan 1993
Resigned 05 Nov 2009

HOPKINS, Kelvin

Resigned
3 Union Street, LutonLU1 3AN
Born August 1941
Director
Appointed 20 Jul 2000
Resigned 27 Jan 2015

HOWE, Anthea

Resigned
904 Hood House, LondonSW1V 3NL
Born July 1951
Director
Appointed N/A
Resigned 20 Oct 1996

HUTTON, Neil

Resigned
41 St Huberts Close, Gerrards CrossSL9 7EN
Born June 1930
Director
Appointed N/A
Resigned 21 Apr 1996

ILES, Nicola

Resigned
11, No 1 The Street, LondonSE18 6HD
Born May 1963
Director
Appointed 06 Apr 2021
Resigned 22 Feb 2024

JENNINGS, Maurice

Resigned
31 Latchmere Road, Kingston Upon ThamesKT2 5TP
Born November 1926
Director
Appointed N/A
Resigned 21 Oct 1999

KEATS, Louis Maurice

Resigned
40 Dewhurst Road, LondonW14 0ES
Born February 1944
Director
Appointed N/A
Resigned 01 Jan 1993

KINGSMILL, Denise Patricia, Baroness

Resigned
11, No 1 The Street, LondonSE18 6HD
Born April 1947
Director
Appointed 31 Mar 2023
Resigned 12 Aug 2023

KOHN, Anthony David

Resigned
Bell Haven Cottage, SouthwoldIP18 6TL
Born March 1939
Director
Appointed 23 Oct 1997
Resigned 05 Nov 2009

KOHN, Anthony David

Resigned
17 Moss Lane, PinnerHA5 3BB
Born March 1939
Director
Appointed N/A
Resigned 01 Jan 1993
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2020
CC04CC04
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 May 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
2 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
26 November 1991
288288
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Incorporation Company
17 October 1977
NEWINCIncorporation