Background WavePink WaveYellow Wave

SHAPE LONDON (01468164)

SHAPE LONDON (01468164) is an active UK company. incorporated on 20 December 1979. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 3 other business activities. SHAPE LONDON has been registered for 46 years. Current directors include CLARKE, Jennifer Elizabeth, DAVIES, Robert Leighton, DUXBURY, Michelle Julia and 5 others.

Company Number
01468164
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1979
Age
46 years
Address
Buckinghamshire New University High Wycombe Campus, High Wycombe, HP11 2JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLARKE, Jennifer Elizabeth, DAVIES, Robert Leighton, DUXBURY, Michelle Julia, HEATON, Tony, HODGSON, James, KIMM, Owen, TIBBITS-SMYTH, Jonathan Alexander, WYMANT, Rebecca Louise
SIC Codes
88100, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE LONDON

SHAPE LONDON is an active company incorporated on 20 December 1979 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 3 other business activities. SHAPE LONDON was registered 46 years ago.(SIC: 88100, 90020, 90030, 90040)

Status

active

Active since 46 years ago

Company No

01468164

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

Age

46 Years

Incorporated 20 December 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

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 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SHAPE LIMITED
From: 20 December 1979To: 3 November 1988
Contact
Address

Buckinghamshire New University High Wycombe Campus Queen Alexandra Road High Wycombe, HP11 2JZ,

Previous Addresses

Second Floor, Peckham Library 122 Peckham Hill Street Peckham London SE15 5JR England
From: 7 October 2019To: 20 September 2024
Deane House Studios 27 Greenwood Place London NW5 1LB
From: 20 December 1979To: 7 October 2019
Timeline

41 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Sept 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HEVEY, David

Active
High Wycombe Campus, High WycombeHP11 2JZ
Secretary
Appointed 04 Apr 2019

CLARKE, Jennifer Elizabeth

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born July 1983
Director
Appointed 22 Sept 2020

DAVIES, Robert Leighton

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born August 1967
Director
Appointed 24 Feb 2010

DUXBURY, Michelle Julia

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born June 1973
Director
Appointed 17 Mar 2021

HEATON, Tony

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born October 1954
Director
Appointed 03 Apr 2017

HODGSON, James

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born January 1990
Director
Appointed 17 Sept 2014

KIMM, Owen

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born February 1988
Director
Appointed 22 Sept 2020

TIBBITS-SMYTH, Jonathan Alexander

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born July 1981
Director
Appointed 18 Nov 2020

WYMANT, Rebecca Louise

Active
High Wycombe Campus, High WycombeHP11 2JZ
Born February 1995
Director
Appointed 26 Nov 2025

DOLLIA, Andi

Resigned
23 Abingdon Close, LondonNW1 9UP
Secretary
Appointed 18 Jan 2008
Resigned 18 Jul 2008

HEATON, Anthony James

Resigned
Greenhill Prince Arthur Road, LondonNW3 5TY
Secretary
Appointed 18 Jul 2008
Resigned 24 Feb 2009

HUBER, Jacqueline

Resigned
16 Callcott Street, LondonW8 7SU
Secretary
Appointed N/A
Resigned 12 Jul 1996

MABUYAKU, Patrick Biokoro

Resigned
17 Brook Meadow Close, Woodford GreenIG8 9NR
Secretary
Appointed 12 Jul 1996
Resigned 28 Aug 2002

MANNIX, Stephen Anthony

Resigned
55 Ravensbourne Park Crescent, LondonSE6 8UG
Secretary
Appointed 28 Aug 2002
Resigned 16 Jan 2008

WATKINS, Joy

Resigned
Studios, LondonNW5 1LB
Secretary
Appointed 01 Apr 2015
Resigned 04 Apr 2019

YARWOOD, Sarah Anne

Resigned
Studios, LondonNW5 1LB
Secretary
Appointed 24 Feb 2009
Resigned 31 Mar 2015

ADESOLA, Adeolu

Resigned
122 Peckham Hill Street, PeckhamSE15 5JR
Born February 1991
Director
Appointed 15 Mar 2017
Resigned 13 Mar 2024

AROKIASAMY, Clara Anthonyammah

Resigned
38 Pearfield Road, LondonSE23 2LP
Born July 1949
Director
Appointed 25 Nov 1998
Resigned 08 Aug 2002

BARNES, Claire Helen

Resigned
8 Barnsbury Park, LondonN1 1HH
Born January 1962
Director
Appointed 02 Oct 2002
Resigned 29 Sept 2004

BERNSTEIN, David Esme

Resigned
17 Stanhope Road, CroydonCR0 5NS
Born August 1928
Director
Appointed N/A
Resigned 18 May 1995

BIDWILL, Susan Diane

Resigned
Flat 5 Vestry Court, LondonSW1P 2BQ
Born June 1943
Director
Appointed 05 Sept 2001
Resigned 25 Feb 2009

BURGER, Lisa

Resigned
Studios, LondonNW5 1LB
Born May 1962
Director
Appointed 22 Nov 2006
Resigned 25 Sept 2015

CATCHPOLE, Sharon Myra

Resigned
Pottery Road, PooleBH14 8RA
Born October 1963
Director
Appointed 25 Feb 2009
Resigned 30 Sept 2013

CHILD, Lesley Mary

Resigned
17 Gloucester Close, LondonNW10 8EG
Born May 1948
Director
Appointed N/A
Resigned 01 Mar 1994

CLARKE, Benjamin Leonard

Resigned
Flat 1 Bryan House, LondonSE16 1HD
Born June 1929
Director
Appointed N/A
Resigned 18 Jul 1996

COOK, Peter Francis Massey

Resigned
86 Chepstow Road, LondonW2 5QP
Born September 1964
Director
Appointed 25 Nov 1998
Resigned 05 Sept 2001

COPE, George Howard Charles

Resigned
26 Armstrong Avenue, Woodford GreenIG8 9PT
Born April 1924
Director
Appointed 22 May 2001
Resigned 18 Aug 2004

DAVIES, Andrew David

Resigned
6 Briarwood Close, Leigh On SeaSS9 4LE
Born July 1960
Director
Appointed N/A
Resigned 27 Sept 1995

DICKEY-HORLEY, Marcus

Resigned
Studios, LondonNW5 1LB
Born August 1963
Director
Appointed 17 Sept 2014
Resigned 25 Sept 2015

DUNICLIFF, Jonathan Charles Mckeand

Resigned
High Wycombe Campus, High WycombeHP11 2JZ
Born December 1960
Director
Appointed 16 Mar 2022
Resigned 24 Sept 2025

EARNSCLIFFE, Jayne Margaret Sybil

Resigned
68b Grosvenor Avenue, LondonN5 2NR
Born January 1958
Director
Appointed N/A
Resigned 27 Sept 1995

ELLIOTT, Matthew Howard

Resigned
Flat 25 3 Millennium Square, LondonSE1 2PW
Born August 1972
Director
Appointed 05 Sept 2001
Resigned 20 Nov 2002

FLETCHER, Agnes Mary

Resigned
4 Cudsdens Court, Great MissendenHP16 0QX
Born August 1967
Director
Appointed 21 Mar 2007
Resigned 05 Jul 2013

FRANCKE, Margaret Rose

Resigned
10 Polworth Road, LondonSW16 2EU
Born September 1936
Director
Appointed 02 Oct 2002
Resigned 29 Jun 2007

FREEMAN, Jackie Doreen

Resigned
122 Peckham Hill Street, PeckhamSE15 5JR
Born May 1966
Director
Appointed 06 Mar 2013
Resigned 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

270

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 July 2012
AAMDAAMD
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2011
AR01AR01
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Memorandum Articles
7 October 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
15 October 2001
MEM/ARTSMEM/ARTS
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
23 May 1995
288288
Legacy
27 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
27 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
288288
Legacy
29 June 1993
288288
Legacy
24 January 1993
288288
Legacy
18 December 1992
363b363b
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
363b363b
Legacy
18 September 1991
287Change of Registered Office
Legacy
15 April 1991
288288
Legacy
21 December 1990
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Resolution
13 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
363363
Legacy
6 June 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
5 May 1988
288288
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
288288
Legacy
6 October 1987
363363
Legacy
11 April 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 December 1979
NEWINCIncorporation