Background WavePink WaveYellow Wave

CENTREPOINT SOHO (01929421)

CENTREPOINT SOHO (01929421) is an active UK company. incorporated on 9 July 1985. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CENTREPOINT SOHO has been registered for 40 years. Current directors include AVERY, Cheryl Ann, BALCHA, Tsion Ashaye, DOUGLAS, Darren Emanuel and 9 others.

Company Number
01929421
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 1985
Age
40 years
Address
The Rowe, London, E1 7PF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AVERY, Cheryl Ann, BALCHA, Tsion Ashaye, DOUGLAS, Darren Emanuel, FRASER, Emma Caroline, GALLAGHER, Orla Frances, HOOD, Mike, JEFFORD, Stephen John, KHAN-WHEATLEY, Zafrin Sultana, KHLAT, Tarek Paul, LUNT, Edward Henry, WILKINS, Christopher James, WOOD, Thomas Francis
SIC Codes
85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREPOINT SOHO

CENTREPOINT SOHO is an active company incorporated on 9 July 1985 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CENTREPOINT SOHO was registered 40 years ago.(SIC: 85590, 87900)

Status

active

Active since 40 years ago

Company No

01929421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 9 July 1985

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 24 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Rowe 59-63 Whitechapel High Street London, E1 7PF,

Previous Addresses

Central House 25 Camperdown Street London E1 8DZ
From: 9 July 1985To: 16 April 2025
Timeline

72 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

OBAKIN, Oluseyi Oluyemi

Active
59-63 Whitechapel High Street, LondonE1 7PF
Secretary
Appointed 16 Nov 2005

AVERY, Cheryl Ann

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born June 1964
Director
Appointed 01 Sept 2021

BALCHA, Tsion Ashaye

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born March 1993
Director
Appointed 19 Jun 2020

DOUGLAS, Darren Emanuel

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born December 1985
Director
Appointed 20 Nov 2019

FRASER, Emma Caroline

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born October 1977
Director
Appointed 21 Feb 2024

GALLAGHER, Orla Frances

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born May 1970
Director
Appointed 21 Feb 2024

HOOD, Mike

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born December 1976
Director
Appointed 21 Feb 2024

JEFFORD, Stephen John

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born February 1963
Director
Appointed 21 Feb 2024

KHAN-WHEATLEY, Zafrin Sultana

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born July 1984
Director
Appointed 19 Nov 2025

KHLAT, Tarek Paul

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born July 1966
Director
Appointed 21 Feb 2024

LUNT, Edward Henry

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born January 1977
Director
Appointed 19 Nov 2025

WILKINS, Christopher James

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born March 1978
Director
Appointed 21 Feb 2024

WOOD, Thomas Francis

Active
59-63 Whitechapel High Street, LondonE1 7PF
Born April 1972
Director
Appointed 05 Aug 2020

ADEBOWALE, Victor

Resigned
Neil House, LondonE1 1DU
Secretary
Appointed 17 Sept 1999
Resigned 25 Jul 2001

CLEMETT, Linda

Resigned
88 Hartfield Crescent, LondonSW19 3SA
Secretary
Appointed 30 Mar 1994
Resigned 12 Sept 1997

GREIG, Peter Francis Mcneil

Resigned
65 Denmark Villas, HoveBN3 3TD
Secretary
Appointed 08 Sept 1997
Resigned 17 Sept 1999

HARDWICK, Nicholas Lionel

Resigned
22 Hopefield Avenue, LondonNW6 6LH
Secretary
Appointed N/A
Resigned 30 Mar 1994

KING, Felicity Joan

Resigned
36 Margate Road, LondonSW2 5DT
Secretary
Appointed 25 Jul 2001
Resigned 24 Jul 2003

LAWTON OBE, Anthony George

Resigned
5 Pendene Road, LeicesterLE2 3DQ
Secretary
Appointed 24 Jul 2003
Resigned 16 Nov 2005

ABRAHAM, Ann

Resigned
27 Pound Green, RoystonSG8 0JZ
Born August 1952
Director
Appointed 29 Jul 1992
Resigned 31 Jul 1997

ALEXANDRA, Danielle

Resigned
25 Camperdown Street, LondonE1 8DZ
Born December 1961
Director
Appointed 19 May 2010
Resigned 08 Jun 2016

ALLCOTT, Graham David

Resigned
Church Road, HoveBN3 2DJ
Born October 1978
Director
Appointed 30 Jul 2008
Resigned 30 Nov 2017

AMADI, Emmanuel Oribi

Resigned
62 Elmwood Road, LondonSE24 9NR
Born June 1960
Director
Appointed 30 Jul 1998
Resigned 29 Apr 2004

BAKER, Paul Roudolph

Resigned
31 Lowther Hill, LondonSE23 1PZ
Born September 1967
Director
Appointed 10 May 2006
Resigned 25 Jul 2012

BEREZNICKI, Catheryn

Resigned
12 Caversham Street, LondonSW3 4AH
Born November 1953
Director
Appointed 01 Jul 1999
Resigned 25 Jul 2007

BETHEL, Val

Resigned
125 Thomas More House, LondonEC2Y 8BU
Born May 1937
Director
Appointed 25 Mar 1992
Resigned 01 Sept 1994

BUNTING, Richard Andrew

Resigned
9 Russell Mews, BrightonBN1 2HZ
Born August 1953
Director
Appointed 01 Jan 1993
Resigned 30 Jun 2000

CARTER, David Anthony

Resigned
Central House, LondonE1 8DZ
Born November 1959
Director
Appointed 01 Aug 2018
Resigned 20 Feb 2024

CHRISTIE, Deborah, Dr

Resigned
49 Cheddington Road, Leighton BuzzardLU7 9AQ
Born October 1958
Director
Appointed 29 May 1997
Resigned 01 Mar 2000

COOPER, Jane Margaret

Resigned
21 Montpelier Row, TwickenhamTW1 2NQ
Born July 1963
Director
Appointed 01 Jun 1998
Resigned 30 Nov 2001

CORNER, Frances Marie, Professor

Resigned
Central House, LondonE1 8DZ
Born February 1959
Director
Appointed 06 Jun 2018
Resigned 03 Aug 2022

CREASY, Jane

Resigned
Dilehurst, PennHP10 8LB
Born July 1954
Director
Appointed 27 Feb 2008
Resigned 08 Jun 2016

CRIPPS, Alan

Resigned
4 Saint Marks Road, LondonW7 2PW
Born November 1949
Director
Appointed N/A
Resigned 31 Jan 1995

DONOGHUE, Bernard Michael

Resigned
60 Offley Road, LondonSW9 0LS
Born March 1969
Director
Appointed 28 Jan 1997
Resigned 23 May 2012

ELLIOTT, Symon Douglas

Resigned
Central House, LondonE1 8DZ
Born August 1957
Director
Appointed 05 Aug 2015
Resigned 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Resolution
5 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Legacy
16 April 2010
MG01MG01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Miscellaneous
4 August 2002
MISCMISC
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1998
AUDAUD
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
2 January 1996
288288
Legacy
11 December 1995
288288
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
16 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
5 July 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
2 May 1992
395Particulars of Mortgage or Charge
Legacy
2 May 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
15 November 1989
225(1)225(1)
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
9 June 1989
287Change of Registered Office
Legacy
16 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
29 April 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Legacy
13 August 1986
288288
Incorporation Company
9 July 1985
NEWINCIncorporation