Background WavePink WaveYellow Wave

ISLINGTON BOAT CLUB (01743087)

ISLINGTON BOAT CLUB (01743087) is an active UK company. incorporated on 28 July 1983. with registered office in 16-34 Graham Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ISLINGTON BOAT CLUB has been registered for 42 years. Current directors include BOWE, Colette, Dame, GADDO, Filippo, LLOYD, Victoria Harriet Claire and 3 others.

Company Number
01743087
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1983
Age
42 years
Address
16-34 Graham Street, N1 8JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOWE, Colette, Dame, GADDO, Filippo, LLOYD, Victoria Harriet Claire, MILLARD, Richard William, SAVAGE, Maria Brands, SORENSEN, Kenneth Eric Correll
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON BOAT CLUB

ISLINGTON BOAT CLUB is an active company incorporated on 28 July 1983 with the registered office located in 16-34 Graham Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ISLINGTON BOAT CLUB was registered 42 years ago.(SIC: 93110)

Status

active

Active since 42 years ago

Company No

01743087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 28 July 1983

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

16-34 Graham Street London , N1 8JX,

Timeline

71 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Jun 25
Owner Exit
Mar 26
0
Funding
63
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOWE, Colette, Dame

Active
16-34 Graham StreetN1 8JX
Born November 1946
Director
Appointed 05 Dec 2022

GADDO, Filippo

Active
Rheidol Terrace, LondonN1 8NT
Born May 1977
Director
Appointed 10 Oct 2019

LLOYD, Victoria Harriet Claire

Active
16-34 Graham StreetN1 8JX
Born May 1970
Director
Appointed 05 Jul 2024

MILLARD, Richard William

Active
Sudeley Street, LondonN1 8HP
Born November 1954
Director
Appointed 05 Dec 2022

SAVAGE, Maria Brands

Active
261c City R, LondonEC1V 1AP
Born January 1993
Director
Appointed 08 Feb 2023

SORENSEN, Kenneth Eric Correll

Active
Burgh Street, LondonN1 8HF
Born October 1942
Director
Appointed 05 Dec 2022

ALLAN, Richard Bellerby

Resigned
8 Northampton Park, LondonN1 2PJ
Secretary
Appointed N/A
Resigned 31 Mar 2000

CHRONNELL, Gerald Francis

Resigned
34 York Terrace West, LondonNW1 4QA
Secretary
Appointed 16 Mar 2000
Resigned 21 Mar 2001

ORIORDAN, Sally

Resigned
14 Northampton Park, LondonN1 2PJ
Secretary
Appointed 15 Nov 2000
Resigned 31 Mar 2013

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Born March 1945
Director
Appointed N/A
Resigned 09 Dec 1992

ARMSTRONG, James

Resigned
35 Jenner Road, LondonN16 7SB
Born February 1951
Director
Appointed 18 Mar 1999
Resigned 20 Sept 2002

AUST, Melanie Clare

Resigned
Nevill Road, LondonN16 8SW
Born January 1956
Director
Appointed 18 Jan 2012
Resigned 30 Mar 2015

BASSETT, Fleur

Resigned
16-34 Graham StreetN1 8JX
Born July 1988
Director
Appointed 31 Mar 2015
Resigned 14 Nov 2018

BELL, Colin Hermas

Resigned
Baylis Road, LondonSE1 7AT
Born May 1968
Director
Appointed 18 Jan 2011
Resigned 31 Mar 2015

BLACKER, Vivien Margaret

Resigned
16-34 Graham StreetN1 8JX
Born June 1958
Director
Appointed 31 Mar 2015
Resigned 03 Jun 2016

BOWEN, Rose Joy

Resigned
74 Lorne Road, BathBA2 3BZ
Born March 1944
Director
Appointed 16 Dec 1998
Resigned 20 Sept 2005

BRANTINGHAM, Leslie

Resigned
16-34 Graham StreetN1 8JX
Born October 1947
Director
Appointed 19 Nov 2014
Resigned 10 May 2022

BROWN, Duncan

Resigned
87a Pellatt Road, LondonSE22 9JD
Born May 1933
Director
Appointed 09 Sept 1992
Resigned 17 Jul 1996

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 24 Mar 2004
Resigned 31 Mar 2016

CARGIN, Kate Baker

Resigned
40 Walford Road, LondonN16 8ED
Born August 1946
Director
Appointed N/A
Resigned 22 Feb 1994

CAUKILL, David

Resigned
16 Vincent Terrace, LondonN1 8HJ
Born April 1954
Director
Appointed 01 Apr 1998
Resigned 16 Jul 2003

CHALLIS, Janet Elaine

Resigned
23 Greenhills, WareSG12 0XG
Born June 1961
Director
Appointed 21 Apr 1999
Resigned 18 Mar 2009

CHRISTOPHER, Nargis

Resigned
16-34 Graham StreetN1 8JX
Born August 1976
Director
Appointed 25 Nov 2020
Resigned 05 Dec 2022

CHRONNELL, Gerald Francis

Resigned
34 York Terrace West, LondonNW1 4QA
Born January 1939
Director
Appointed 16 Mar 2000
Resigned 01 Apr 2012

DARE, David James

Resigned
63 Battledean Road, LondonN5 1UX
Born December 1936
Director
Appointed N/A
Resigned 01 Dec 1993

DIAS, Nicole Maria

Resigned
16-34 Graham StreetN1 8JX
Born May 1985
Director
Appointed 02 Dec 2021
Resigned 30 Apr 2023

DONNELLY, David Redmond

Resigned
13 Anton Street, LondonE8 2AD
Born April 1954
Director
Appointed 18 Sept 1992
Resigned 14 Jun 1995

ELLIS, John Andrew Jackson

Resigned
150 Huddleston Road, LondonN7
Born January 1948
Director
Appointed N/A
Resigned 29 Mar 1993

FLASHMAN, Mark Robert, Mr.

Resigned
16-34 Graham StreetN1 8JX
Born March 1967
Director
Appointed 12 Feb 2019
Resigned 18 Oct 2022

FRANCE, Michael Lawrence Mead

Resigned
193 Liverpool Road, LondonN1 0RF
Born July 1935
Director
Appointed 22 Jul 1992
Resigned 18 Nov 1998

FREDRICK, Martin John

Resigned
57 Arlington Avenue, LondonN1 7BA
Born June 1958
Director
Appointed 20 Sept 2006
Resigned 16 Apr 2012

FREEMAN, Antony

Resigned
29 Bartholomew Court, LondonEC1V 9NM
Born May 1965
Director
Appointed 18 Sept 1996
Resigned 01 Aug 1999

GEOGHEGAN, Catherine

Resigned
Flat 1 8 Hampstead Hill Gardens, LondonNW3 2PL
Born April 1966
Director
Appointed 18 Sept 1996
Resigned 01 Aug 1999

GREEN, John David Upton

Resigned
19 Arlington House, LondonEC1R 1XB
Born November 1945
Director
Appointed N/A
Resigned 11 Mar 1992

GREEN, Kate

Resigned
27 Englefield Road, HackneyN1 4EU
Born December 1962
Director
Appointed 21 Mar 2001
Resigned 29 Nov 2009

Persons with significant control

4

0 Active
4 Ceased

Mr Kenneth Eric Correll Sorensen

Ceased
Burgh Street, LondonN1 8HF
Born October 1942

Nature of Control

Significant influence or control as trust
Notified 05 Dec 2022
Ceased 23 Mar 2026

Mr Filippo Gaddo

Ceased
16-34 Graham StreetN1 8JX
Born May 1977

Nature of Control

Significant influence or control as trust
Notified 13 Aug 2020
Ceased 05 Dec 2022

Ms Susan Lee Pollard

Ceased
16-34 Graham StreetN1 8JX
Born October 1966

Nature of Control

Significant influence or control
Notified 25 Jan 2018
Ceased 21 Jul 2020

Mr Simon Salem

Ceased
16-34 Graham StreetN1 8JX
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 31 Aug 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

216

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Memorandum Articles
10 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Memorandum Articles
21 December 2005
MEM/ARTSMEM/ARTS
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
10 December 1990
363363
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
6 June 1988
288288
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
7 April 1987
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 July 1983
NEWINCIncorporation