Background WavePink WaveYellow Wave

ONE WESTMINSTER (02052268)

ONE WESTMINSTER (02052268) is an active UK company. incorporated on 3 September 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONE WESTMINSTER has been registered for 39 years. Current directors include ANNIS, Susan Magna, AYRES, Matthew John, BOTHA, Corinne and 5 others.

Company Number
02052268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1986
Age
39 years
Address
258 Harrow Road, London, W2 5ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANNIS, Susan Magna, AYRES, Matthew John, BOTHA, Corinne, FRITZ, Eva Karin Aurora, FUDLALLA, Phayza, HAZELL, Matthew, LAKHDAR, Nawal, O'DONOGHUE, Kim Susan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE WESTMINSTER

ONE WESTMINSTER is an active company incorporated on 3 September 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONE WESTMINSTER was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02052268

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

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

VOLUNTEER CENTRE WESTMINSTER
From: 17 November 2004To: 1 April 2014
WESTMINSTER VOLUNTEER BUREAU
From: 3 December 1987To: 17 November 2004
WESTMINSTER VOLUNTEER BUREAU LTD.
From: 3 September 1986To: 3 December 1987
Contact
Address

258 Harrow Road London, W2 5ES,

Previous Addresses

37 Chapel Street, London Chapel Street London NW1 5DP
From: 21 October 2015To: 23 September 2024
One Westminster 4 Sutherland Avenue London W9 2HQ England
From: 7 September 2015To: 21 October 2015
C/O Volunteer Centre Westminster 4 Sutherland Avenue London W9 2HQ
From: 17 September 2012To: 7 September 2015
53-55 Praed Street London W2 1NR
From: 3 September 1986To: 17 September 2012
Timeline

76 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROSENBERG, Jackie

Active
Harrow Road, LondonW2 5ES
Secretary
Appointed 01 Sept 2015

ANNIS, Susan Magna

Active
Harrow Road, LondonW2 5ES
Born June 1969
Director
Appointed 01 Jun 2016

AYRES, Matthew John

Active
Chapel Street, LondonNW1 5DP
Born December 1991
Director
Appointed 01 Jun 2016

BOTHA, Corinne

Active
Harrow Road, LondonW2 5ES
Born June 1970
Director
Appointed 05 Oct 2023

FRITZ, Eva Karin Aurora

Active
Harrow Road, LondonW2 5ES
Born April 1973
Director
Appointed 08 Apr 2021

FUDLALLA, Phayza

Active
Victoria Avenue, HounslowTW3 3ST
Born January 1965
Director
Appointed 06 Feb 2019

HAZELL, Matthew

Active
Osidge Lane, LondonN14 5JL
Born November 1973
Director
Appointed 14 Nov 2018

LAKHDAR, Nawal

Active
Ash Road, SuttonSM3 9LB
Born December 1976
Director
Appointed 17 Nov 2022

O'DONOGHUE, Kim Susan

Active
Harrow Road, LondonW2 5ES
Born March 1959
Director
Appointed 08 Sept 2021

OWEN, Gareth

Resigned
4 Sutherland Avenue, LondonW9 2HQ
Secretary
Appointed 15 Mar 2010
Resigned 01 Sept 2015

REED, Christopher Graham

Resigned
53-55 Praed StreetW2 1NR
Secretary
Appointed 14 Sept 2005
Resigned 13 Jan 2010

WILLATS, Stephanie Jane

Resigned
42 Star Street, LondonW2 1QA
Secretary
Appointed N/A
Resigned 07 Jun 2005

ABODERIN, Toks

Resigned
136 Moffat Road, Thornton HeathCR7 8PW
Born August 1967
Director
Appointed 21 Oct 1998
Resigned 20 Oct 1999

ADEYELU, Adewale Richard

Resigned
53-55 Praed StreetW2 1NR
Born September 1986
Director
Appointed 01 May 2010
Resigned 22 Sept 2011

AKERS, Sue

Resigned
31 Ember Gardens, Thames DittonKT7 0LL
Born January 1956
Director
Appointed 27 Nov 2006
Resigned 01 Nov 2010

ALLCHORN, Amanda Christine

Resigned
43 Langley Hill, Kings LangleyWD4 9HQ
Born October 1957
Director
Appointed 29 Nov 2002
Resigned 14 Sept 2005

ANDERSON, Eli

Resigned
7 Colne Road, LondonE5 0HR
Born March 1961
Director
Appointed 10 Jan 2001
Resigned 27 Sept 2001

ATTWELL, David Brian

Resigned
31a Connaught Street, LondonW2 2AZ
Born January 1935
Director
Appointed 07 Dec 2001
Resigned 05 Dec 2003

BARROS, Savio John

Resigned
3 Fullerton Road, LondonSW18 1BU
Born August 1955
Director
Appointed 27 Nov 2006
Resigned 01 Nov 2010

BENNETT, Christine Patricia

Resigned
17 Brancaster Drive, LondonNW7 2SQ
Born March 1962
Director
Appointed 28 Mar 2007
Resigned 08 Oct 2009

BULTOC, Daniela Monica

Resigned
Gardner Close, LondonE11 2HP
Born May 1983
Director
Appointed 20 Mar 2013
Resigned 20 Oct 2015

BURKE, Paul Thomas

Resigned
Flat 1 286 Leigham Court Road, LondonSW16 2QP
Born July 1963
Director
Appointed 10 May 2000
Resigned 12 Sept 2001

CAMPBELL, Jeffrey Seymour

Resigned
3 Casselden Road, LondonNW10 8QR
Born April 1966
Director
Appointed 21 Oct 1998
Resigned 20 Oct 1999

CARVALHO, Andre

Resigned
Empire Way, LondonHA9 0RG
Born November 1980
Director
Appointed 09 May 2008
Resigned 09 Jul 2009

CLEWES DEGAS, Maggie

Resigned
Chapel Street, LondonNW1 5DP
Born February 1937
Director
Appointed 01 Apr 2014
Resigned 05 Dec 2014

COLLIER, Bernard John Francis

Resigned
7 Huddlestone Road, LondonNW2 5DL
Born October 1964
Director
Appointed 10 Nov 2004
Resigned 31 Jan 2008

CORDINGLEY, Laura Kathleen

Resigned
Chapel Street, LondonNW1 5DP
Born September 1981
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2020

CROOKS, Paul Randolph

Resigned
55 Wood Lane, LondonNW9 7PD
Born July 1964
Director
Appointed 29 Nov 2002
Resigned 05 Dec 2003

DENNIS, Lorna Angela

Resigned
15 Kings House, LondonSW8 1QR
Born February 1965
Director
Appointed 11 Oct 1995
Resigned 09 Jul 1997

DICK, Andrew John

Resigned
28g Consort Road, LondonSE15 3SB
Born August 1973
Director
Appointed 09 Nov 2005
Resigned 12 May 2008

DOUGAL, Ian Crombie

Resigned
Oakmead Road, LondonSW12 9SN
Born January 1968
Director
Appointed 28 Jan 2009
Resigned 31 Mar 2014

ETIENNE, Viola

Resigned
Chapel Street, LondonNW1 5DP
Born June 1957
Director
Appointed 12 Dec 2018
Resigned 14 Nov 2022

FIGUEIREDO, Annette

Resigned
80 Elsham Road, LondonW14 8HH
Born August 1962
Director
Appointed 10 Jan 2001
Resigned 27 Nov 2002

FISHER, Stephen Mark

Resigned
12 Waddington Close, EnfieldEN1 1NB
Born May 1970
Director
Appointed 28 Mar 2007
Resigned 31 Mar 2014

FRYE, Elizabeth Ann

Resigned
75 Alderney Street, LondonSW1V 4HF
Born September 1952
Director
Appointed 10 Nov 2004
Resigned 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

318

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Director Company
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
1 April 2014
MEM/ARTSMEM/ARTS
Resolution
1 April 2014
RESOLUTIONSResolutions
Miscellaneous
1 April 2014
MISCMISC
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Legacy
26 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Auditors Resignation Company
21 October 2010
AUDAUD
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288cChange of Particulars
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288cChange of Particulars
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288cChange of Particulars
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
3 December 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363b363b
Legacy
19 March 1992
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
6 November 1991
288288
Legacy
15 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
1 October 1991
288288
Legacy
11 September 1991
288288
Legacy
4 June 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
11 October 1990
288288
Legacy
27 July 1990
288288
Legacy
23 May 1990
288288
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
363363
Legacy
1 August 1989
288288
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
15 March 1989
287Change of Registered Office
Legacy
8 November 1988
363363
Legacy
10 October 1988
288288
Resolution
10 October 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
7 December 1987
288288
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
224224
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 September 1986
NEWINCIncorporation