Background WavePink WaveYellow Wave

THE INNER CIRCLE EDUCATIONAL TRUST (01791760)

THE INNER CIRCLE EDUCATIONAL TRUST (01791760) is an active UK company. incorporated on 15 February 1984. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE INNER CIRCLE EDUCATIONAL TRUST has been registered for 42 years. Current directors include BATTY, Kenneth Charles, BURNS, Carol Ann, JENKINS, Elizabeth Jane and 4 others.

Company Number
01791760
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1984
Age
42 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Education
Business Activity
Educational support activities
Directors
BATTY, Kenneth Charles, BURNS, Carol Ann, JENKINS, Elizabeth Jane, POWELL, Kischa Marie, PRESTON, Sean Raymond, SUTTON, Natalie Katrece, WALFORD, Diana Marion, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INNER CIRCLE EDUCATIONAL TRUST

THE INNER CIRCLE EDUCATIONAL TRUST is an active company incorporated on 15 February 1984 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE INNER CIRCLE EDUCATIONAL TRUST was registered 42 years ago.(SIC: 85600)

Status

active

Active since 42 years ago

Company No

01791760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 15 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

REGENT'S UNIVERSITY LONDON
From: 4 April 2013To: 29 September 2020
REGENT'S COLLEGE
From: 11 June 1984To: 4 April 2013
AIDLIGHT LIMITED
From: 15 February 1984To: 11 June 1984
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

First Floor First Floor 85 Great Portland Street London W1W 7LT United Kingdom
From: 18 October 2023To: 14 August 2025
85 Great Portland Street London W1W 7LT England
From: 12 December 2021To: 18 October 2023
85 Great Portland Street London W1W 7LT England
From: 12 December 2021To: 12 December 2021
Inner Circle Regent's Park London NW1 4NS
From: 15 February 1984To: 12 December 2021
Timeline

113 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
May 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
109
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BATTY, Kenneth Charles

Active
Great Portland Street, LondonW1W 5PF
Born July 1962
Director
Appointed 28 Mar 2018

BURNS, Carol Ann

Active
Great Portland Street, LondonW1W 5PF
Born August 1954
Director
Appointed 28 Mar 2018

JENKINS, Elizabeth Jane

Active
Great Portland Street, LondonW1W 5PF
Born January 1959
Director
Appointed 03 Aug 2024

POWELL, Kischa Marie

Active
Great Portland Street, LondonW1W 5PF
Born June 1975
Director
Appointed 01 Feb 2026

PRESTON, Sean Raymond

Active
Great Portland Street, LondonW1W 5PF
Born May 1992
Director
Appointed 01 Feb 2026

SUTTON, Natalie Katrece

Active
Great Portland Street, LondonW1W 5PF
Born October 1970
Director
Appointed 01 Feb 2026

WALFORD, Diana Marion, Dr

Active
Great Portland Street, LondonW1W 5PF
Born February 1944
Director
Appointed 29 Jul 2015

BURMAN, Ian Anthony

Resigned
53 Hawthorn Road, Buckhurst HillIG9 6JF
Secretary
Appointed 03 Feb 2003
Resigned 31 Mar 2004

HUGHES, William Michael

Resigned
44 Ashbarn Crescent, WinchesterSO22 4QJ
Secretary
Appointed 14 May 1992
Resigned 03 Feb 2003

JOHN, Elizabeth

Resigned
Inner Circle, LondonNW1 4NS
Secretary
Appointed 23 Nov 2006
Resigned 20 May 2010

LEAVY, Loretto

Resigned
Inner Circle, LondonNW1 4NS
Secretary
Appointed 16 Sept 2010
Resigned 22 Feb 2011

MCQUILLAN, Sinead Frances Mary

Resigned
Inner Circle, LondonNW1 4NS
Secretary
Appointed 22 Feb 2011
Resigned 02 Aug 2016

O'SULLIVAN, Niamh Aine

Resigned
Inner Circle, LondonNW1 4NS
Secretary
Appointed 07 Jul 2010
Resigned 27 Aug 2010

REGER, Richard Michael

Resigned
Inner Circle, LondonNW1 4NS
Secretary
Appointed 18 Apr 2017
Resigned 31 Jul 2021

TURNER, Truda Caroline

Resigned
17 Burntwood Close, LondonSW18 3JU
Secretary
Appointed 01 Nov 2005
Resigned 22 Nov 2006

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 23 Mar 2004
Resigned 31 Oct 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed N/A
Resigned 14 May 1992

ALLDEN, Alison Jean

Resigned
Inner Circle, LondonNW1 4NS
Born April 1954
Director
Appointed 09 Dec 2015
Resigned 22 Jan 2021

ALWANI-STARR, Ghazwa Mazen, Dr

Resigned
Inner Circle, LondonNW1 4NS
Born May 1963
Director
Appointed 15 Oct 2016
Resigned 28 Jan 2018

BARKER, David Michael

Resigned
Inner Circle, LondonNW1 4NS
Born April 1960
Director
Appointed 28 Mar 2018
Resigned 29 Oct 2020

BARNES, David Lionel

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1959
Director
Appointed 29 Mar 2017
Resigned 29 Sept 2022

BARRETT, Laurence James

Resigned
Inner Circle, LondonNW1 4NS
Born December 1966
Director
Appointed 14 Oct 2010
Resigned 17 Oct 2015

BAUME, Carole Diane

Resigned
Inner Circle, LondonNW1 4NS
Born August 1949
Director
Appointed 14 Oct 2010
Resigned 27 Oct 2018

BRINGANS, Amanda Jane

Resigned
Inner Circle, LondonNW1 4NS
Born November 1961
Director
Appointed 18 May 2016
Resigned 15 May 2019

BROSKI, Gerald

Resigned
2606 Highcrest RoadFOREIGN
Born December 1933
Director
Appointed N/A
Resigned 05 Mar 1993

BROWN, Ian Chalmers

Resigned
103 Rydens Road, Walton On ThamesKT12 3AP
Born July 1937
Director
Appointed 01 Sept 2005
Resigned 22 Feb 2006

BUNKER, Charles Spencer

Resigned
98b Gloucester Place, LondonW1H 3DA
Born June 1951
Director
Appointed N/A
Resigned 23 Oct 1996

CAMPBELL, Sandra Irene

Resigned
1 Minehead Road, LondonSW16 2AW
Born January 1952
Director
Appointed 01 Sept 2005
Resigned 20 Feb 2008

CLEVELAND, Anne

Resigned
Inner Circle, LondonNW1 4NS
Born May 1948
Director
Appointed 14 Oct 2010
Resigned 27 Oct 2017

COLLEARY, Gordon

Resigned
15 Marina View, Dun LaoghaireIRISH
Born March 1941
Director
Appointed 20 Aug 2002
Resigned 26 Feb 2004

COONEY, Brian

Resigned
Ritchie House, SevenoaksTN15 0JA
Born August 1947
Director
Appointed 27 May 2005
Resigned 31 May 2006

COONEY, Brian

Resigned
Ritchie House, SevenoaksTN15 0JA
Born August 1947
Director
Appointed 11 Nov 2003
Resigned 27 Jan 2004

COOPER, Aldwyn John Richard

Resigned
Inner Circle, LondonNW1 4NS
Born May 1949
Director
Appointed 11 Dec 2013
Resigned 31 Jul 2019

DAVIES, Graeme John, Sir

Resigned
Inner Circle, LondonNW1 4NS
Born April 1937
Director
Appointed 18 May 2016
Resigned 09 Dec 2020

DAVIES, Julian, The Revd Dr

Resigned
16 Clarence Gate Gardens, LondonNW1 6AY
Born October 1960
Director
Appointed 01 Jun 2000
Resigned 26 Mar 2003
Fundings
Financials
Latest Activities

Filing History

369

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 May 2022
AAMDAAMD
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Memorandum Articles
26 October 2020
MAMA
Statement Of Companys Objects
26 October 2020
CC04CC04
Resolution
29 September 2020
RESOLUTIONSResolutions
Change Of Name Exemption
29 September 2020
NE01NE01
Change Of Name Notice
29 September 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Resolution
13 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 April 2013
MISCMISC
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
4 April 2013
NM06NM06
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Resolution
24 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 2009
AUDAUD
Legacy
27 March 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Memorandum Articles
22 June 2005
MEM/ARTSMEM/ARTS
Resolution
22 June 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
353353
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
6 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Resolution
15 March 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
288288
Legacy
8 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 November 1992
AUDAUD
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
22 June 1992
288288
Legacy
22 May 1992
288288
Legacy
16 May 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
363b363b
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
29 May 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
15 January 1991
225(1)225(1)
Legacy
20 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
4 October 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
13 December 1988
288288
Legacy
24 November 1988
288288
Legacy
24 August 1988
288288
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
11 December 1987
288288
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
11 September 1987
288288
Legacy
5 September 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
7 August 1987
REREG(U)REREG(U)
Legacy
16 June 1987
288288
Legacy
20 March 1987
363363
Legacy
19 March 1987
288288
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
5 December 1986
288288
Legacy
17 November 1986
395Particulars of Mortgage or Charge
Legacy
2 July 1986
288288
Legacy
11 June 1986
288288
Certificate Change Of Name Company
11 June 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1984
NEWINCIncorporation