Background WavePink WaveYellow Wave

THE TENNIS FOUNDATION (LEGACY) (02138124)

THE TENNIS FOUNDATION (LEGACY) (02138124) is an active UK company. incorporated on 5 June 1987. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE TENNIS FOUNDATION (LEGACY) has been registered for 38 years. Current directors include LAWLER, Timothy John, SCADGELL, Oliver George.

Company Number
02138124
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 1987
Age
38 years
Address
100 Priory Lane, London, SW15 5JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LAWLER, Timothy John, SCADGELL, Oliver George
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TENNIS FOUNDATION (LEGACY)

THE TENNIS FOUNDATION (LEGACY) is an active company incorporated on 5 June 1987 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE TENNIS FOUNDATION (LEGACY) was registered 38 years ago.(SIC: 93199)

Status

active

Active since 38 years ago

Company No

02138124

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

Age

38 Years

Incorporated 5 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE TENNIS FOUNDATION
From: 6 September 2007To: 4 April 2022
THE BRITISH TENNIS FOUNDATION
From: 9 January 1997To: 6 September 2007
THE L.T.A. TRUST
From: 7 October 1988To: 9 January 1997
LAWN TENNIS FOUNDATION OF GREAT BRITAIN(THE)
From: 5 June 1987To: 7 October 1988
Contact
Address

100 Priory Lane Roehampton London, SW15 5JQ,

Timeline

60 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LAWLER, Timothy John

Active
100 Priory Lane, LondonSW15 5JQ
Born July 1967
Director
Appointed 18 Jul 2019

SCADGELL, Oliver George

Active
100 Priory Lane, LondonSW15 5JQ
Born December 1979
Director
Appointed 01 May 2019

FARQUHARSON, Joanna Sarah

Resigned
Priory Lane, LondonSW15 5JQ
Secretary
Appointed 28 Apr 2010
Resigned 14 Dec 2018

HALDER, Christopher William

Resigned
23 Ingham Road, LondonNW6 1DG
Secretary
Appointed N/A
Resigned 07 Mar 1996

LACROUX, Alice

Resigned
100 Priory Lane, LondonSW15 5JQ
Secretary
Appointed 14 Dec 2018
Resigned 20 Mar 2020

MELLSTROM, Bruce Robert

Resigned
115 Harbord Street, LondonSW6 6PN
Secretary
Appointed 10 Mar 1999
Resigned 11 Sept 2002

SIDDALL, Jonathan Charles

Resigned
36 Menelik Road, LondonNW2 3RH
Secretary
Appointed 07 Mar 1996
Resigned 10 Mar 1999

THOMAS, Penelope Ruth

Resigned
35 Park Road, RickmansworthWD3 1HU
Secretary
Appointed 17 Jan 2008
Resigned 28 Apr 2010

WOLSTENHOLME, Susan Elizabeth

Resigned
11 Campions Court, BerkhamstedHP4 3PD
Secretary
Appointed 11 Sept 2002
Resigned 17 Jan 2008

AWODERU, Funke Elizabeth Sade

Resigned
Priory Lane, LondonSW15 5JQ
Born July 1969
Director
Appointed 28 Apr 2010
Resigned 01 May 2019

BARBER, Barbara Wendy

Resigned
Parkside Farm Ipstones, Stoke On TrentST10 2NG
Born October 1931
Director
Appointed N/A
Resigned 23 Feb 2003

BASING, Nicholas Andrew

Resigned
100 Priory Lane, LondonSW15 5JQ
Born January 1962
Director
Appointed 14 Feb 2013
Resigned 25 Aug 2014

BEER, Ian David Stafford

Resigned
Ankerdine House, LedburyHR8 2HB
Born April 1931
Director
Appointed 07 Mar 1996
Resigned 24 Apr 1997

BROWN, Colin Havelock Triffitt

Resigned
Lower Chaddlehanger House, TavistockPL19 0LG
Born June 1934
Director
Appointed N/A
Resigned 02 Mar 2001

BROWN, Geoffrey Bruce

Resigned
85 Watford Way, LondonNW4 4RS
Born December 1932
Director
Appointed N/A
Resigned 07 Mar 1996

BUTLER, Audrey Maude Beman

Resigned
Chandlers Cottage, PetworthGU28 9DT
Born May 1936
Director
Appointed 30 Jul 1997
Resigned 03 Aug 2007

CARMICHAEL, Dennis Duncan

Resigned
1 Royal Terrace, EdinburghEH7 5AD
Born February 1927
Director
Appointed N/A
Resigned 11 Feb 1993

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 23 Apr 2008
Resigned 31 Dec 2016

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 07 Mar 2001
Resigned 24 May 2007

COCHRANE, James Robertson

Resigned
Filia Regis, ParkgateCH64 6UJ
Born August 1924
Director
Appointed N/A
Resigned 11 Mar 2003

CORRIE, Martin Francis

Resigned
100 Priory Lane, LondonSW15 5JQ
Born January 1954
Director
Appointed 17 Jul 2014
Resigned 01 May 2019

DAVISON, Lilas

Resigned
53 Gilbert Road, CambridgeCB4 3NX
Born January 1932
Director
Appointed 05 Sept 1994
Resigned 28 Jan 2010

FARROW, Victor George

Resigned
6 Sibden Road, ShanklinPO37 7NT
Born June 1943
Director
Appointed 17 Jan 2008
Resigned 11 Dec 2013

FORD, Margaret Anne, Baroness

Resigned
100 Priory Lane, LondonSW15 5JQ
Born December 1957
Director
Appointed 22 Apr 2013
Resigned 01 May 2019

FULLER, Nicholas Michael Frederick

Resigned
100 Priory Lane, LondonSW15 5JQ
Born February 1960
Director
Appointed 26 Feb 2015
Resigned 18 Mar 2019

FURNISS, Alan

Resigned
40 Kingsland, HarlowCM18 6XL
Born April 1943
Director
Appointed 28 May 1996
Resigned 27 Feb 2002

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
100 Priory Lane, LondonSW15 5JQ
Born July 1969
Director
Appointed 03 Oct 2013
Resigned 01 May 2019

HAMILTON, Sheila Mcrae

Resigned
16 Wayside, LondonSW14 7LN
Born November 1942
Director
Appointed 11 Mar 2003
Resigned 26 Apr 2012

HEWITT, Ian Leslie

Resigned
100 Priory Lane, LondonSW15 5JQ
Born May 1947
Director
Appointed 26 Jan 2011
Resigned 24 Jan 2018

HORNE, Barry, Mr.

Resigned
100 Priory Lane, LondonSW15 5JQ
Born February 1961
Director
Appointed 02 Oct 2014
Resigned 01 May 2019

HUNTER, Jeffrey Jonathan

Resigned
100 Priory Lane, LondonSW15 5JQ
Born June 1970
Director
Appointed 02 Feb 2012
Resigned 04 May 2016

JAMES, John Christopher Urmston

Resigned
Parkfield Cottage 18 Osterley Road, IsleworthTW7 4PD
Born June 1937
Director
Appointed 11 Sept 2002
Resigned 28 Jan 2010

JENKINSON, Neil

Resigned
Priory Lane, LondonSW15 5JQ
Born April 1957
Director
Appointed 28 Apr 2010
Resigned 08 May 2013

JORDAN, James John

Resigned
100 Priory Lane, LondonSW15 5JQ
Born November 1961
Director
Appointed 25 May 2017
Resigned 01 May 2019

JOWELL, Tessa Jane Helen Douglas, Baroness

Resigned
100 Priory Lane, LondonSW15 5JQ
Born September 1947
Director
Appointed 22 Apr 2013
Resigned 12 May 2018

Persons with significant control

1

100 Priory Lane, LondonSW15 5JQ

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 April 2022
NE01NE01
Change Of Name Notice
4 April 2022
CONNOTConfirmation Statement Notification
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name Termination Date
11 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Resolution
19 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
29 September 2004
MEM/ARTSMEM/ARTS
Resolution
29 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
2 September 1992
225(1)225(1)
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
29 May 1990
288288
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Memorandum Articles
31 March 1989
MEM/ARTSMEM/ARTS
Resolution
31 March 1989
RESOLUTIONSResolutions
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
29 November 1988
363363
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1988
225(1)225(1)
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
21 January 1988
224224
Incorporation Company
5 June 1987
NEWINCIncorporation