Background WavePink WaveYellow Wave

HESTIA HOUSING AND SUPPORT (02020165)

HESTIA HOUSING AND SUPPORT (02020165) is an active UK company. incorporated on 15 May 1986. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. HESTIA HOUSING AND SUPPORT has been registered for 39 years. Current directors include BEKBOLET, Zeynep Cagla, CERNICA, Mariana Catalina, GIBB, Moira Margaret, Dame and 7 others.

Company Number
02020165
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1986
Age
39 years
Address
68 Alie Street, London, E1 8PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEKBOLET, Zeynep Cagla, CERNICA, Mariana Catalina, GIBB, Moira Margaret, Dame, GOULD, Jessamy Rose, MARK-RICHARDS, Joanna Rebecca, MEEK, Elizabeth Jane, RAWLINSON, Roger Geoffrey, ROMEO, Lynette Pauline, SARSFIELD, Brendan Patrick, THOMPSON, Aisling Mary
SIC Codes
86900, 87200, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESTIA HOUSING AND SUPPORT

HESTIA HOUSING AND SUPPORT is an active company incorporated on 15 May 1986 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. HESTIA HOUSING AND SUPPORT was registered 39 years ago.(SIC: 86900, 87200, 87900, 88990)

Status

active

Active since 39 years ago

Company No

02020165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 15 May 1986

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 12 November 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ST. MUNGO COMMUNITY TRUST(THE)
From: 15 May 1986To: 9 June 1998
Contact
Address

68 Alie Street London, E1 8PX,

Previous Addresses

Beaufort House 4th Floor 15 st. Botolph Street London EC3A 7DT England
From: 28 November 2022To: 7 January 2026
Maya House 134-138 Borough High Street London SE1 1LB
From: 19 March 2013To: 28 November 2022
Sovereign Court 15-21 Staines Road Hounslow Middlesex TW3 3HR
From: 15 May 1986To: 19 March 2013
Timeline

65 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Jun 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RYAN, Patrick Gerard

Active
Alie Street, LondonE1 8PX
Secretary
Appointed 04 Mar 2002

BEKBOLET, Zeynep Cagla

Active
Alie Street, LondonE1 8PX
Born February 1975
Director
Appointed 02 Dec 2025

CERNICA, Mariana Catalina

Active
Alie Street, LondonE1 8PX
Born October 1975
Director
Appointed 13 Sept 2023

GIBB, Moira Margaret, Dame

Active
Alie Street, LondonE1 8PX
Born April 1950
Director
Appointed 25 Sept 2023

GOULD, Jessamy Rose

Active
Alie Street, LondonE1 8PX
Born June 1983
Director
Appointed 22 Oct 2024

MARK-RICHARDS, Joanna Rebecca

Active
Alie Street, LondonE1 8PX
Born March 1966
Director
Appointed 08 Feb 2022

MEEK, Elizabeth Jane

Active
Alie Street, LondonE1 8PX
Born September 1950
Director
Appointed 06 Oct 2020

RAWLINSON, Roger Geoffrey

Active
Alie Street, LondonE1 8PX
Born June 1956
Director
Appointed 01 Feb 2024

ROMEO, Lynette Pauline

Active
Alie Street, LondonE1 8PX
Born September 1955
Director
Appointed 22 Oct 2024

SARSFIELD, Brendan Patrick

Active
Alie Street, LondonE1 8PX
Born September 1960
Director
Appointed 23 Mar 2021

THOMPSON, Aisling Mary

Active
Alie Street, LondonE1 8PX
Born September 1968
Director
Appointed 25 Jul 2023

THOMSON, Lesley Eve

Resigned
34 Samels Court, LondonW6 9TL
Secretary
Appointed 10 Dec 2001
Resigned 04 Mar 2002

WISEMAN, Richard Peter Bryn

Resigned
83 Heathwood Gardens, LondonSE7 8ET
Secretary
Appointed N/A
Resigned 10 Dec 2001

ALAFAT, Terrie Elizabeth

Resigned
4th Floor, LondonEC3A 7DT
Born March 1955
Director
Appointed 25 Sept 2018
Resigned 25 Sept 2023

ANDERSON, Phyllis May

Resigned
27 Chestnut Way, DerbyDE65 6FQ
Born December 1914
Director
Appointed N/A
Resigned 27 Nov 1995

BARRON, Terence Joseph

Resigned
7 Georges Road, LondonE7 8HU
Born October 1960
Director
Appointed N/A
Resigned 13 May 1993

BERTHIER, Andrew

Resigned
319 Aldborough Road South, Seven KingsIG3 8JE
Born November 1959
Director
Appointed 22 May 1995
Resigned 07 Feb 2005

BHARDWA, Rekha Jayesh

Resigned
10 Ivy Lane, HounslowTW4 5AW
Born November 1966
Director
Appointed 09 Oct 2000
Resigned 26 Feb 2002

BIRD, Hilary Margaret

Resigned
2 Brockwell Park Gardens, LondonSE24 9BL
Born July 1948
Director
Appointed 18 May 1998
Resigned 24 Jan 2000

BLACHFORD, Gillian Mary

Resigned
158 Culford Road, LondonN1 4HU
Born February 1945
Director
Appointed 17 Nov 2003
Resigned 23 Nov 2009

BLACK, Edna Joan, Lady

Resigned
94 York Mansions, LondonSW11 4BN
Born November 1917
Director
Appointed N/A
Resigned 27 Nov 1995

BOWES, Lauren Samantha

Resigned
Alie Street, LondonE1 8PX
Born September 1989
Director
Appointed 24 Mar 2020
Resigned 24 Mar 2026

BRIGHTON, Geoffrey

Resigned
9 Fassett Road, Kingston Upon ThamesKT1 2TD
Born April 1959
Director
Appointed 01 Jul 2005
Resigned 31 May 2007

BYRNE, Jean

Resigned
77a Muswell Hill Road, LondonN10 3HT
Born October 1955
Director
Appointed 29 Jan 2004
Resigned 22 Nov 2011

CAIN, Harriet

Resigned
St. Charles Square, LondonW10 6HB
Born May 1954
Director
Appointed 15 Jun 2010
Resigned 02 Aug 2012

CHEESEMAN, Martin

Resigned
134-138 Borough High Street, LondonSE1 1LB
Born March 1953
Director
Appointed 24 Jan 2012
Resigned 04 Dec 2018

CLAYDEN, Diana

Resigned
30 Benbow Road, LondonW6 0AG
Born December 1949
Director
Appointed 25 Nov 1996
Resigned 20 Nov 1997

COOKE, John

Resigned
13 Enmore Road, LondonSW15 6LL
Born June 1944
Director
Appointed 29 Jan 1996
Resigned 03 Dec 2001

CROSS, Andrew

Resigned
28-29 Eastman Road, LondonW3 7UG
Born February 1963
Director
Appointed 15 Nov 1993
Resigned 14 Nov 1994

DACRES, Sylvia Bernice

Resigned
7 Wordsworth Avenue, LondonE18 2HD
Born December 1946
Director
Appointed 19 Mar 1992
Resigned 24 Nov 1997

DAVIS, Monica Sylvia

Resigned
644 Kenton Road, HarrowHA3 9QN
Born September 1956
Director
Appointed 18 Jun 2007
Resigned 19 Nov 2013

FERGUSSON, Alexander Gillies

Resigned
73 Devon Road, SuttonSM2 7PE
Born January 1928
Director
Appointed N/A
Resigned 12 Nov 1992

FLOOD, Thomas

Resigned
Rosedale Cottages, LondonW6 0EU
Born May 1947
Director
Appointed 19 Jan 1998
Resigned 13 Jul 1998

FRASER, Charles Alastair

Resigned
134-138 Borough High Street, LondonSE1 1LB
Born February 1954
Director
Appointed 29 Sept 2015
Resigned 25 Sept 2018

GALLAGHER, Bill

Resigned
Old Ford Road, LondonE3 5SA
Born October 1969
Director
Appointed 23 Nov 2009
Resigned 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

302

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Resolution
24 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Memorandum Articles
16 December 2019
MAMA
Resolution
16 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Miscellaneous
19 May 2015
MISCMISC
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Resolution
10 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
1 November 2012
MG01MG01
Legacy
23 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Resolution
4 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
24 July 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Resolution
16 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
15 April 2002
287Change of Registered Office
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
287Change of Registered Office
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Resolution
15 January 1998
RESOLUTIONSResolutions
Memorandum Articles
15 January 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
16 May 1996
288288
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
25 February 1994
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Memorandum Articles
26 June 1992
MEM/ARTSMEM/ARTS
Resolution
26 June 1992
RESOLUTIONSResolutions
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
363x363x
Legacy
9 April 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 May 1986
NEWINCIncorporation