Background WavePink WaveYellow Wave

CHISENHALE DANCE SPACE (01740641)

CHISENHALE DANCE SPACE (01740641) is an active UK company. incorporated on 19 July 1983. with registered office in 64-84 Chisenhale Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. CHISENHALE DANCE SPACE has been registered for 42 years. Current directors include NAPIER, Nicola Collette, PICK-UP, Bakani, ROSE, Sally Charlotte and 2 others.

Company Number
01740641
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 1983
Age
42 years
Address
64-84 Chisenhale Road, E3 5QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
NAPIER, Nicola Collette, PICK-UP, Bakani, ROSE, Sally Charlotte, TAYLOR, Naomi Sarah, THAKORE, Urja
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISENHALE DANCE SPACE

CHISENHALE DANCE SPACE is an active company incorporated on 19 July 1983 with the registered office located in 64-84 Chisenhale Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. CHISENHALE DANCE SPACE was registered 42 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 42 years ago

Company No

01740641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 19 July 1983

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 4 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CHISENHALE DANCE SPACE LIMITED
From: 19 July 1983To: 14 September 2017
Contact
Address

64-84 Chisenhale Road London , E3 5QZ,

Timeline

70 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCMAHON, Reece

Active
64-84 Chisenhale RoadE3 5QZ
Secretary
Appointed 30 Aug 2022

NAPIER, Nicola Collette

Active
64-84 Chisenhale RoadE3 5QZ
Born December 1968
Director
Appointed 24 Nov 2025

PICK-UP, Bakani

Active
64-84 Chisenhale RoadE3 5QZ
Born February 1994
Director
Appointed 03 Jan 2023

ROSE, Sally Charlotte

Active
64-84 Chisenhale RoadE3 5QZ
Born April 1985
Director
Appointed 01 Feb 2023

TAYLOR, Naomi Sarah

Active
64-84 Chisenhale RoadE3 5QZ
Born July 1983
Director
Appointed 01 Feb 2023

THAKORE, Urja

Active
64-84 Chisenhale RoadE3 5QZ
Born October 1976
Director
Appointed 06 Mar 2025

ADEWOLE, Oluwafuhmilayo Adetinuke

Resigned
All Saints Road, LondonW11 1HG
Secretary
Appointed 29 Sept 2008
Resigned 20 Dec 2008

BRAND, Claire

Resigned
51 Ritchings Avenue, LondonE17 6LD
Secretary
Appointed 26 Feb 2007
Resigned 29 Sept 2008

BRAND, Claire

Resigned
10b Perch Street, LondonE8 2EG
Secretary
Appointed 08 Dec 2003
Resigned 26 Jun 2006

BROWN, Kate

Resigned
72 Dartmouth Park Hill, LondonN19 5HU
Secretary
Appointed N/A
Resigned 14 Nov 1992

CLAYTON, Anne Sharon

Resigned
4 Thornton Crecent, PontycymmerCF32 8DT
Secretary
Appointed N/A
Resigned 29 Sept 1995

DARTON, Holly

Resigned
Dimsdale Street, HertfordSG14 1PH
Secretary
Appointed 01 Jun 2011
Resigned 20 Mar 2013

ESIRI, Henrietta Margaret Agnes

Resigned
Flat 5 85 Ladbroke Grove, LondonW11 2HB
Secretary
Appointed 29 Sept 1995
Resigned 06 Nov 1995

FAROOQUI, Ferha

Resigned
37 White Horse Road, LondonE6 4DR
Secretary
Appointed 06 Nov 1995
Resigned 20 Aug 1998

HIPKISS, Rachel Claire

Resigned
16c Grosvenor Park, Tunbridge WellsTN1 2BD
Secretary
Appointed 26 Jun 2006
Resigned 26 Feb 2007

HOLDSWORTH, Ruth

Resigned
64-84 Chisenhale RoadE3 5QZ
Secretary
Appointed 11 Jun 2021
Resigned 30 Aug 2022

HUNT, Raymond Justin, Dr

Resigned
64-84 Chisenhale RoadE3 5QZ
Secretary
Appointed 01 Jun 2015
Resigned 18 Jan 2018

KIMMINGS, Bryony

Resigned
Penshurst Road, LondonE9 7DX
Secretary
Appointed 27 Apr 2009
Resigned 01 Jun 2011

LEONNET, Kristina

Resigned
63a Jerningham Road, LondonSE14 5NH
Secretary
Appointed 20 Aug 1998
Resigned 14 May 2001

PIERCE, Cheryl Ann

Resigned
5 Durant Street, LondonE2 7BP
Secretary
Appointed 14 May 2001
Resigned 08 Dec 2003

PITT, Daniel Francis

Resigned
64-84 Chisenhale RoadE3 5QZ
Secretary
Appointed 18 Jan 2018
Resigned 11 Jun 2021

SWEENEY, Laura

Resigned
64-84 Chisenhale RoadE3 5QZ
Secretary
Appointed 20 Mar 2013
Resigned 30 Jun 2015

ABILI, Elaine

Resigned
SE5 8NY
Born June 1981
Director
Appointed 25 Oct 2021
Resigned 25 Feb 2022

AGIS, Gabrielle

Resigned
42 Vaughan House, LondonSE1 0PY
Born March 1960
Director
Appointed 01 Mar 1995
Resigned 20 May 1998

BARKER, Andrew Paul

Resigned
Flat 1 55 Lancaster Gate, LondonW2 3NA
Born June 1959
Director
Appointed 15 May 1997
Resigned 17 May 1999

BHASIN, Saveri

Resigned
Frognal, LondonNW3 6AL
Born October 1979
Director
Appointed 03 Jan 2008
Resigned 15 Sept 2009

BOUIN, Julie Frederique Emmanuelle

Resigned
64-84 Chisenhale RoadE3 5QZ
Born October 1980
Director
Appointed 29 Oct 2018
Resigned 29 Apr 2022

BRAMLEY, Ian George

Resigned
69b Brownhill Road, LondonSE6 2HF
Born May 1968
Director
Appointed 14 May 2001
Resigned 24 May 2005

BRETT, Steven James

Resigned
64-84 Chisenhale RoadE3 5QZ
Born September 1965
Director
Appointed 24 Oct 2015
Resigned 24 Nov 2025

BURCH, Tony

Resigned
15 Ridley Road, LondonNW10 5UB
Born May 1955
Director
Appointed 20 May 1998
Resigned 17 Apr 2015

BURNS, Joseph Gale Delisle

Resigned
12 Benson Road, LondonSE23 3RJ
Born November 1952
Director
Appointed 17 May 1995
Resigned 20 May 1998

CHEEK, Christopher

Resigned
85 London Road South, LowestoftNR33 0AS
Born May 1955
Director
Appointed N/A
Resigned 07 Aug 1997

CLARK, Georgia Elizabeth Jane

Resigned
Sewardstone Road, LondonE2 9JH
Born September 1989
Director
Appointed 03 Jan 2023
Resigned 06 Mar 2025

CLARKE, Gillian Caroline

Resigned
86 Dresden Road, LondonN19 3BQ
Born December 1954
Director
Appointed 20 May 2002
Resigned 01 Jun 2011

COLES, Martin

Resigned
12 Montague Road, LondonE8 2HW
Born November 1961
Director
Appointed 15 Feb 1994
Resigned 07 Aug 1997
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Resolution
22 September 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
26 March 1996
353353
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
8 November 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
20 July 1995
288288
Legacy
26 June 1995
288288
Legacy
21 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
19 July 1993
288288
Legacy
23 June 1993
288288
Legacy
4 April 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
22 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Legacy
9 March 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
5 December 1989
363363
Legacy
17 November 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
15 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
10 June 1987
363363
Legacy
2 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 October 1986
AAAnnual Accounts
Incorporation Company
19 July 1983
NEWINCIncorporation