Background WavePink WaveYellow Wave

COIN STREET COMMUNITY BUILDERS LIMITED (01783483)

COIN STREET COMMUNITY BUILDERS LIMITED (01783483) is an active UK company. incorporated on 17 January 1984. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COIN STREET COMMUNITY BUILDERS LIMITED has been registered for 42 years. Current directors include ADENMOSUN, Michael, BIGGS, Anne, BOYSON, James Charles and 9 others.

Company Number
01783483
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1984
Age
42 years
Address
Coin Street Neighbourhood Centre, London, SE1 9NH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADENMOSUN, Michael, BIGGS, Anne, BOYSON, James Charles, CLEGG, Mary Louise, ELLIS, George Frederick, ISSA, Issa, REDSHAW, Sarah Louise, RICE, Scott Robert, Dr, SAWYERR, Bamike Tanya, SMITH, Robert John, TUCKETT, Iain Jeremy, YEFET, Kfir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COIN STREET COMMUNITY BUILDERS LIMITED

COIN STREET COMMUNITY BUILDERS LIMITED is an active company incorporated on 17 January 1984 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COIN STREET COMMUNITY BUILDERS LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01783483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 17 January 1984

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

WIDE ACTION LIMITED
From: 17 January 1984To: 1 June 1984
Contact
Address

Coin Street Neighbourhood Centre 108 Stamford Street London, SE1 9NH,

Timeline

55 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Apr 14
Director Joined
Jul 14
Loan Secured
Oct 14
Director Left
Jul 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jul 20
Loan Secured
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TUCKETT, Iain Jeremy

Active
14 Whittlesey Street, LondonSE1 8SZ
Secretary
Appointed N/A

ADENMOSUN, Michael

Active
108 Stamford Street, LondonSE1 9NH
Born May 1977
Director
Appointed 13 Sept 2021

BIGGS, Anne

Active
108 Stamford Street, LondonSE1 9NH
Born May 1985
Director
Appointed 25 Sept 2023

BOYSON, James Charles

Active
108 Stamford Street, LondonSE1 9NH
Born June 1973
Director
Appointed 12 Sept 2022

CLEGG, Mary Louise

Active
108 Stamford Street, LondonSE1 9NH
Born August 1976
Director
Appointed 23 Sept 2025

ELLIS, George Frederick

Active
108 Stamford Street, LondonSE1 9NH
Born November 1992
Director
Appointed 23 Sept 2025

ISSA, Issa

Active
108 Stamford Street, LondonSE1 9NH
Born January 1987
Director
Appointed 12 Mar 2025

REDSHAW, Sarah Louise

Active
108 Stamford Street, LondonSE1 9NH
Born November 1968
Director
Appointed 23 Sept 2025

RICE, Scott Robert, Dr

Active
108 Stamford Street, LondonSE1 9NH
Born August 1977
Director
Appointed 08 Feb 2010

SAWYERR, Bamike Tanya

Active
108 Stamford Street, LondonSE1 9NH
Born May 1981
Director
Appointed 23 Sept 2025

SMITH, Robert John

Active
108 Stamford Street, LondonSE1 9NH
Born September 1949
Director
Appointed 05 Dec 2011

TUCKETT, Iain Jeremy

Active
14 Whittlesey Street, LondonSE1 8SZ
Born July 1949
Director
Appointed N/A

YEFET, Kfir

Active
108 Stamford Street, LondonSE1 9NH
Born September 1966
Director
Appointed 12 Apr 1999

ALDERTON, Eileen Mary

Resigned
23 Coin Street, LondonSE1 9NR
Born June 1930
Director
Appointed N/A
Resigned 10 May 1998

BAINS, Amarjit Kaur

Resigned
108 Stamford Street, LondonSE1 9NH
Born July 1973
Director
Appointed 12 Sept 2022
Resigned 22 Nov 2024

BELL, Natalie Ce Thi

Resigned
Hartington Road, LondonSW8 2HL
Born April 1967
Director
Appointed 14 Aug 2000
Resigned 01 Jul 2015

BIGGS, Karen Jane

Resigned
108 Stamford Street, LondonSE1 9NH
Born October 1968
Director
Appointed 18 Sept 2017
Resigned 26 Nov 2018

BOWMAN, Edward Henry Charles

Resigned
5 Thorold House, LondonSE1 0EL
Born March 1927
Director
Appointed N/A
Resigned 31 Mar 2014

COOPER, David

Resigned
108 Stamford Street, LondonSE1 9NH
Born November 1973
Director
Appointed 19 Dec 2024
Resigned 03 Apr 2025

DEANE, John Patrick

Resigned
108 Stamford Street, LondonSE1 9NH
Born June 1962
Director
Appointed 12 Sept 2022
Resigned 25 Sept 2024

GILBERT, Terence

Resigned
85 Roupell Street, LondonSE1 8SU
Born June 1939
Director
Appointed N/A
Resigned 10 May 1998

HARTER, David Richard

Resigned
12 Thornhill Square, LondonN1 1BQ
Born March 1936
Director
Appointed 27 Apr 1993
Resigned 28 Jan 1998

HEARN, John

Resigned
80 Stamford Street, LondonSE1 9NH
Born November 1931
Director
Appointed N/A
Resigned 29 Aug 2000

JONES, Kevin Andrew

Resigned
108 Stamford Street, LondonSE1 9NH
Born February 1968
Director
Appointed 05 Dec 2011
Resigned 25 Jan 2016

KELLER, Tom Norman Clive

Resigned
8 Broadwall, LondonSE1 9NH
Born May 1954
Director
Appointed N/A
Resigned 07 Mar 2022

LANG, Eleanor Jean

Resigned
108 Stamford Street, LondonSE1 9NH
Born October 1983
Director
Appointed 25 Sept 2023
Resigned 22 Sept 2024

MCCREDIE, Fionnuala Mary

Resigned
108 Stamford Street, LondonSE1 9NH
Born January 1965
Director
Appointed 17 Mar 2012
Resigned 10 Mar 2016

MORGAN, David

Resigned
108 Stamford Street, LondonSE1 9NH
Born December 1979
Director
Appointed 07 Dec 2015
Resigned 12 Mar 2025

MORRIS, Philip Alastair

Resigned
Stamford Street, LondonSE1 9NH
Born May 1953
Director
Appointed N/A
Resigned 30 May 2022

MOYSE, John

Resigned
8 Lewes House, LondonSE1 2ET
Born May 1926
Director
Appointed N/A
Resigned 10 May 1998

MWANJE, Melba

Resigned
108 Stamford Street, LondonSE1 9NH
Born April 1989
Director
Appointed 01 May 2014
Resigned 06 Jan 2016

NICHOLSON, George Edward, Mr.

Resigned
108 Stamford Street, LondonSE1 9NH
Born July 1946
Director
Appointed N/A
Resigned 12 Mar 2025

PANESAR, Jagdip Kaur

Resigned
108 Stamford Street, LondonSE1 9NH
Born August 1981
Director
Appointed 13 Sept 2021
Resigned 28 Feb 2025

PATRICK, Lilian May

Resigned
5 Lewes House, LondonSE1 2ET
Born August 1918
Director
Appointed N/A
Resigned 28 Jan 1998

VARSANI, Rupesh Premji

Resigned
108 Stamford Street, LondonSE1 9NH
Born March 1981
Director
Appointed 13 Sept 2021
Resigned 30 Mar 2025
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Memorandum Articles
4 October 2023
MAMA
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Resolution
11 August 2023
RESOLUTIONSResolutions
Memorandum Articles
11 August 2023
MAMA
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 June 2018
AAMDAAMD
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Memorandum Articles
20 November 2015
MAMA
Resolution
20 November 2015
RESOLUTIONSResolutions
Memorandum Articles
20 November 2015
MAMA
Resolution
20 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
403aParticulars of Charge Subject to s859A
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 December 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
16 August 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
403aParticulars of Charge Subject to s859A
Legacy
8 June 1993
403aParticulars of Charge Subject to s859A
Legacy
8 June 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
288288
Accounts With Accounts Type Full Group
9 February 1993
AAAnnual Accounts
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
2 July 1992
363b363b
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 February 1992
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Memorandum Articles
20 March 1991
MEM/ARTSMEM/ARTS
Legacy
14 March 1991
288288
Legacy
9 February 1991
363aAnnual Return
Legacy
25 May 1990
288288
Legacy
25 May 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
9 October 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
288288
Legacy
9 October 1986
363363
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
4 July 1986
288288
Legacy
18 June 1986
288288
Certificate Change Of Name Company
1 June 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 January 1984
MISCMISC
Incorporation Company
17 January 1984
NEWINCIncorporation