Background WavePink WaveYellow Wave

THEATRE PECKHAM (02016836)

THEATRE PECKHAM (02016836) is an active UK company. incorporated on 2 May 1986. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. THEATRE PECKHAM has been registered for 39 years. Current directors include AKINWANDE, Jelil Akinyomade, BROOMES, Gabrielle, CHAKRAPANI, Anoushka and 10 others.

Company Number
02016836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 1986
Age
39 years
Address
Theatre Peckham, London, SE5 7SB
Industry Sector
Education
Business Activity
Cultural education
Directors
AKINWANDE, Jelil Akinyomade, BROOMES, Gabrielle, CHAKRAPANI, Anoushka, FINCH, Anni Margaret, GARRIDO SERRATO, Aurea, HARRIS, Amari Edward James, JEAN-PIERRE, Rochelle Rosina, KNIGHT, Matthew Euan James, OYELEYE, Olusola, PRENDERGAST, Martin Denis, RICHARDS, David William Ryman, WHITEWAY (NEE EVANS), Lucy Emily, YEBOAH, Sarah Yaa
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE PECKHAM

THEATRE PECKHAM is an active company incorporated on 2 May 1986 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. THEATRE PECKHAM was registered 39 years ago.(SIC: 85520, 90010)

Status

active

Active since 39 years ago

Company No

02016836

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 2 May 1986

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 31 March 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

NEW PECKHAM VARIETIES
From: 2 May 1986To: 8 October 2007
Contact
Address

Theatre Peckham 221 Havil Street London, SE5 7SB,

Previous Addresses

Peckham Library (2nd Floor) 122 Peckham Hill Street London SE15 5JR
From: 15 December 2014To: 24 November 2016
Theatre Peckham Havil Street London SE5 7SD
From: 2 May 1986To: 15 December 2014
Timeline

74 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 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
Nov 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BERG, Natasha Georgia

Active
221 Havil Street, LondonSE5 7SB
Secretary
Appointed 08 Jan 2026

AKINWANDE, Jelil Akinyomade

Active
Upper Wickham Lane, WellingDA16 3BG
Born October 1989
Director
Appointed 18 Jul 2022

BROOMES, Gabrielle

Active
Ashley Road, LondonN19 3AG
Born January 1990
Director
Appointed 18 Jul 2022

CHAKRAPANI, Anoushka

Active
221 Havil Street, LondonSE5 7SB
Born August 2000
Director
Appointed 25 Jun 2024

FINCH, Anni Margaret

Active
221 Havil Street, LondonSE5 7SB
Born February 1950
Director
Appointed 02 Nov 2021

GARRIDO SERRATO, Aurea

Active
221 Havil Street, LondonSE5 7SB
Born October 1972
Director
Appointed 18 Jul 2019

HARRIS, Amari Edward James

Active
Malham Road, LondonSE23 1AL
Born July 1991
Director
Appointed 25 Jun 2024

JEAN-PIERRE, Rochelle Rosina

Active
Vivian Square, LondonSE13 3QH
Born June 1992
Director
Appointed 25 Jun 2024

KNIGHT, Matthew Euan James

Active
221 Havil Street, LondonSE5 7SB
Born October 1976
Director
Appointed 17 Nov 2025

OYELEYE, Olusola

Active
221 Havil Street, LondonSE5 7SB
Born December 1960
Director
Appointed 01 Feb 2023

PRENDERGAST, Martin Denis

Active
Graces Road, LondonSE5 8PF
Born July 1970
Director
Appointed 18 Jul 2022

RICHARDS, David William Ryman

Active
Flat 7, LondonSE1 3TY
Born February 1960
Director
Appointed 26 Jun 2020

WHITEWAY (NEE EVANS), Lucy Emily

Active
221 Havil Street, LondonSE5 7SB
Born June 1979
Director
Appointed 25 Jun 2024

YEBOAH, Sarah Yaa

Active
221 Havil Street, LondonSE5 7SB
Born June 1987
Director
Appointed 17 Nov 2025

DUERDEN, Fatima

Resigned
24 Ada Road, LondonSE5 7RW
Secretary
Appointed N/A
Resigned 18 Jan 1994

DUERDEN, John Temple

Resigned
24 Ada Road, LondonSE5 7RW
Secretary
Appointed 14 Jul 1998
Resigned 14 Jun 2004

DUERDEN, John Temple

Resigned
24 Ada Road, LondonSE5 7RW
Secretary
Appointed 01 Mar 1994
Resigned 04 Mar 1997

HUBBARD, Amy

Resigned
221 Havil Street, LondonSE5 7SB
Secretary
Appointed 10 Mar 2021
Resigned 08 Jan 2026

NICHOLS, Dixie

Resigned
35 Addington Square, LondonSE5 7LB
Secretary
Appointed 14 Jun 2004
Resigned 12 Sept 2006

PEEL, Nicholas

Resigned
109 Shenley Road, LondonSE5 8NF
Secretary
Appointed 04 Mar 1997
Resigned 14 Jul 1998

SMITH, Suzy Georgette

Resigned
221 Havil Street, LondonSE5 7SB
Secretary
Appointed 08 Jun 2007
Resigned 01 Apr 2020

AMOAKO, Linda

Resigned
221 Havil Street, LondonSE5 7SB
Born May 1988
Director
Appointed 18 Jul 2018
Resigned 08 Nov 2019

BAYNTUN, Martin Derek Edward

Resigned
122 Peckham Hill Street, LondonSE15 5JR
Born February 1974
Director
Appointed 19 Feb 2014
Resigned 22 Apr 2015

BEVIS, Karl Benjamin

Resigned
1 Melford Court, LondonSE22 0AE
Born March 1973
Director
Appointed 06 Sept 2005
Resigned 24 Jun 2010

BROWN, Natasha

Resigned
Havil Street, LondonSE5 7SB
Born April 1993
Director
Appointed 27 Jul 2021
Resigned 19 May 2025

COLLINS, Susan Elizabeth

Resigned
122 Peckham Hill Street, LondonSE15 5JR
Born March 1949
Director
Appointed 16 May 2001
Resigned 01 Mar 2015

DEVENISH, Allyson Ruth

Resigned
221 Havil Street, LondonSE5 7SB
Born January 1966
Director
Appointed 18 Jul 2018
Resigned 26 Apr 2022

DICKERSON, Alice Louise

Resigned
221 Havil Street, LondonSE5 7SB
Born November 1985
Director
Appointed 20 Mar 2013
Resigned 09 Oct 2018

DRAKE, Julie Marleen

Resigned
Flat 3 50 Well Walk, LondonNW3 1BT
Born December 1955
Director
Appointed 01 Mar 1994
Resigned 04 Mar 1997

DUERDEN, Fatima

Resigned
24 Ada Road, LondonSE5 7RW
Born December 1950
Director
Appointed 28 Nov 2000
Resigned 12 Sept 2006

DUERDEN, John Temple

Resigned
24 Ada Road, LondonSE5 7RW
Born August 1942
Director
Appointed 28 Nov 2000
Resigned 12 Sept 2006

EDWARDS, Bridget Anita

Resigned
Bleinheim Park Road, South CroydonCR2 6BG
Born November 1960
Director
Appointed 09 May 2007
Resigned 09 May 2011

EHNI, Dagmar

Resigned
27 Caversham House, LondonSE15 6TA
Born February 1969
Director
Appointed 27 May 2003
Resigned 14 Jun 2004

FLYNN, Fiona

Resigned
21 Brabourn Grove, LondonSE15 2BS
Born March 1964
Director
Appointed 28 Nov 2000
Resigned 08 Apr 2009

FOSTER, Karen Louise

Resigned
8 Muller Road, LondonSW4 8BZ
Born November 1975
Director
Appointed 28 Nov 2000
Resigned 17 Oct 2005
Fundings
Financials
Latest Activities

Filing History

229

Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
190190
Legacy
14 November 2007
353353
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
2 December 1992
363b363b
Legacy
2 December 1992
363(287)363(287)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
21 June 1989
288288
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 May 1986
NEWINCIncorporation