Background WavePink WaveYellow Wave

THE JOHNSON TRUST LIMITED (01475319)

THE JOHNSON TRUST LIMITED (01475319) is an active UK company. incorporated on 25 January 1980. with registered office in W.Sussex.. The company operates in the Education sector, engaged in general secondary education. THE JOHNSON TRUST LIMITED has been registered for 46 years. Current directors include BELL, Catherine, COOPER, James Edwin Tilney, DOWLEN, Mitch and 10 others.

Company Number
01475319
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1980
Age
46 years
Address
Seaford College,, W.Sussex., GU28 0NB
Industry Sector
Education
Business Activity
General secondary education
Directors
BELL, Catherine, COOPER, James Edwin Tilney, DOWLEN, Mitch, GORDON-THOMSON, Genevieve Matilda, HALL, Jennifer, HAYES, Andrew Philip, KARONIAS, Nicolas Peter, NORTON, Robert Paul, PADGHAM, Victoria, SCRASE, Jonathan Michael, STANIFORTH, Matthew, Dr, TILLEY, Charles Basil, VENABLES KYRKE, Richard Henry Julian
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHNSON TRUST LIMITED

THE JOHNSON TRUST LIMITED is an active company incorporated on 25 January 1980 with the registered office located in W.Sussex.. The company operates in the Education sector, specifically engaged in general secondary education. THE JOHNSON TRUST LIMITED was registered 46 years ago.(SIC: 85310)

Status

active

Active since 46 years ago

Company No

01475319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 25 January 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SAXON WELFARE TRUST LIMITED(THE)
From: 25 January 1980To: 11 March 1996
Contact
Address

Seaford College, Petworth, W.Sussex., GU28 0NB,

Timeline

61 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Oct 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Director Left
Apr 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Mar 19
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Loan Secured
Feb 25
Director Left
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

GOLDING, Andrew Peter

Active
Seaford College,, W.Sussex.GU28 0NB
Secretary
Appointed 12 Jan 2011

BELL, Catherine

Active
Seaford College,, W.Sussex.GU28 0NB
Born March 1959
Director
Appointed 26 Apr 2024

COOPER, James Edwin Tilney

Active
Lavington Park, PetworthGU28 0NB
Born September 1958
Director
Appointed 23 Jun 2014

DOWLEN, Mitch

Active
Seaford College,, W.Sussex.GU28 0NB
Born January 1961
Director
Appointed 26 Apr 2024

GORDON-THOMSON, Genevieve Matilda

Active
Seaford College,, W.Sussex.GU28 0NB
Born June 1977
Director
Appointed 13 Oct 2023

HALL, Jennifer

Active
Lavington Park, PetworthGU28 0NB
Born December 1956
Director
Appointed 02 Dec 2022

HAYES, Andrew Philip

Active
Seaford College,, W.Sussex.GU28 0NB
Born March 1962
Director
Appointed 24 Jun 2016

KARONIAS, Nicolas Peter

Active
Lavington Park, PetworthGU28 0NB
Born October 1950
Director
Appointed 25 Jun 2012

NORTON, Robert Paul

Active
Seaford College,, W.Sussex.GU28 0NB
Born January 1956
Director
Appointed 23 Jun 2014

PADGHAM, Victoria

Active
Seaford College,, W.Sussex.GU28 0NB
Born November 1975
Director
Appointed 01 Feb 2019

SCRASE, Jonathan Michael

Active
Seaford College,, W.Sussex.GU28 0NB
Born September 1964
Director
Appointed 24 Mar 2017

STANIFORTH, Matthew, Dr

Active
Seaford College,, W.Sussex.GU28 0NB
Born November 1974
Director
Appointed 26 Apr 2024

TILLEY, Charles Basil

Active
Seaford College,, W.Sussex.GU28 0NB
Born December 1950
Director
Appointed 24 Mar 2023

VENABLES KYRKE, Richard Henry Julian

Active
Seaford College,, W.Sussex.GU28 0NB
Born July 1951
Director
Appointed 04 Dec 2000

COWPER, Ian Rutherford

Resigned
Seaford College, PetworthGU28 0NB
Secretary
Appointed N/A
Resigned 29 May 1995

DAVIES, Jonathan Charles

Resigned
Adair Cottage, PetworthGU28 0ND
Secretary
Appointed 13 Sept 1999
Resigned 03 Jul 2000

HARRIS, John Clement

Resigned
Walnut Trees, ArundelBN18 9LN
Secretary
Appointed 07 Aug 1995
Resigned 13 Sept 1999

HARRIS SHAW, Anne May Verrill

Resigned
West Front Road, Bognor RegisPO21 4TB
Secretary
Appointed 01 Dec 2008
Resigned 20 Sept 2010

MULLINS, Toby Jonathan

Resigned
Lavington Stud, GraffhamGU28 0NJ
Secretary
Appointed 20 Sept 2010
Resigned 12 Jan 2011

SMITH, Charlotte

Resigned
Corner House, PulboroughRH20 1BN
Secretary
Appointed 03 Jul 2000
Resigned 15 Jun 2009

ALLEN, Isobel

Resigned
60 Warblington Road, EmsworthPO10 7HH
Born October 1947
Director
Appointed 29 Sept 1995
Resigned 20 Jun 1997

AVERY, David Allan

Resigned
Timber Springs, Brook Chase, West ChiltingtonRH20 2LZ
Born August 1961
Director
Appointed 10 May 1999
Resigned 01 Dec 2008

AVON, Humphrey Ernest

Resigned
Burletts Clays Hill, SteyningBN44 3WD
Born July 1938
Director
Appointed 29 Sept 1995
Resigned 30 Mar 2001

BALAAM, Ronald Douglas

Resigned
The Old Cottage The Street, SteyningBN44 3WE
Born July 1937
Director
Appointed 29 Sept 1995
Resigned 03 Dec 2004

BALDWIN, Samuel Balthazar

Resigned
Amies Street, LondonSW11 2JL
Born March 1986
Director
Appointed 17 Sept 2012
Resigned 22 Jan 2016

BEVAN, Nicholas Vaughan

Resigned
Mill Cottage, BicesterOX25 6HZ
Born February 1942
Director
Appointed 03 Dec 2004
Resigned 31 Dec 2009

COWELL, Andrew

Resigned
The Brew House, ChichesterPO18 9AN
Born November 1956
Director
Appointed 04 Dec 2000
Resigned 30 Mar 2001

CROSLAND, John, Colonel

Resigned
5 Montague Close, LondonSE1 9BB
Born August 1946
Director
Appointed 27 Sept 2002
Resigned 24 Jun 2016

EVANS, Handel Erfyl

Resigned
4 Eton Terrace, LondonSW1W 8EX
Born October 1934
Director
Appointed N/A
Resigned 08 May 1992

GAINER, David St Clair

Resigned
Belmont School, DorkingRH5 6LQ
Born March 1958
Director
Appointed 29 Sept 1995
Resigned 26 Jan 2001

GILROY, Sarah Isobel, Dr

Resigned
17 Queen Street, EmsworthPO10 7BJ
Born October 1957
Director
Appointed 22 Mar 2010
Resigned 23 Mar 2014

HADLEY, Penelope Anne

Resigned
Maltravers Street, ArundelBN18 9DS
Born January 1944
Director
Appointed 29 Sept 1995
Resigned 21 Jan 2013

HALL, John Roderick

Resigned
Claremont Way, MidhurstGU29 9QN
Born May 1953
Director
Appointed 17 Sept 2012
Resigned 04 Jul 2022

HARRIS-SHAW, Anne May Verrill

Resigned
115 West Front Road, Bognor RegisPO21 4TB
Born September 1960
Director
Appointed 03 Dec 2007
Resigned 21 Nov 2008

HETHERINGTON, Peter Andrew

Resigned
Blackdown Beacon, HaslemereGU27 3BS
Born February 1931
Director
Appointed N/A
Resigned 10 Mar 1993
Fundings
Financials
Latest Activities

Filing History

269

Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Legacy
9 November 2010
MG01MG01
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 March 1996
MEM/ARTSMEM/ARTS
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
6 May 1992
287Change of Registered Office
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
23 May 1990
363363
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
1 December 1989
288288
Legacy
23 May 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
19 August 1988
288288
Legacy
4 August 1988
363363
Resolution
19 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
9 February 1988
288288
Legacy
2 February 1988
363363
Legacy
25 January 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
25 January 1980
NEWINCIncorporation