Background WavePink WaveYellow Wave

BUILD AFRICA (02200793)

BUILD AFRICA (02200793) is an active UK company. incorporated on 30 November 1987. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. BUILD AFRICA has been registered for 38 years. Current directors include STREET CHILD.

Company Number
02200793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 1987
Age
38 years
Address
33 Creechurch Lane, London, EC3A 5EB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
STREET CHILD
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILD AFRICA

BUILD AFRICA is an active company incorporated on 30 November 1987 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. BUILD AFRICA was registered 38 years ago.(SIC: 85100, 85200)

Status

active

Active since 38 years ago

Company No

02200793

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

Age

38 Years

Incorporated 30 November 1987

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

INTERNATIONAL CARE AND RELIEF
From: 9 December 1996To: 26 March 2007
INTERNATIONAL CARE AND RELIEF LIMITED
From: 18 July 1995To: 9 December 1996
INTERNATIONAL CHILD RELIEF LTD
From: 23 June 1995To: 18 July 1995
INTERAID LIMITED
From: 26 February 1988To: 23 June 1995
INTERNATIONAL CHRISTIAN RELIEF LIMITED
From: 30 November 1987To: 26 February 1988
Contact
Address

33 Creechurch Lane London, EC3A 5EB,

Previous Addresses

206-208 Stewarts Road Nine Elms London SW8 4UB England
From: 29 January 2020To: 25 October 2021
The Tower 11 York Road London SE1 7NX England
From: 16 April 2018To: 29 January 2020
Vale House Clarence Road Tunbridge Wells Kent TN1 1HE
From: 6 September 2010To: 16 April 2018
27 Church Road Tunbridge Wells Kent TN1 1HT
From: 30 November 1987To: 6 September 2010
Timeline

52 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

STREET CHILD

Active
Stewart's Road, LondonSW8 4UB
Corporate director
Appointed 12 Sept 2019

ABDUL-KARIM, Abass

Resigned
11 York Road, LondonSE1 7NX
Secretary
Appointed 28 Aug 2018
Resigned 08 Jul 2019

BAAH, Michael

Resigned
Maylands Avenue, HornchurchRM12 5BB
Secretary
Appointed 01 Apr 2016
Resigned 31 Oct 2017

BACON, Francis James, National Director And Company Secretary

Resigned
Willowmead Pembury Road, Tunbridge WellsTN2 4ND
Secretary
Appointed N/A
Resigned 30 Sept 1994

BIDELEUX, Diana Jane

Resigned
Valley View, Tunbridge WellsTN3 0HX
Secretary
Appointed 01 Jun 2001
Resigned 14 Nov 2003

BISWAS, Ann Vanessa

Resigned
19 Shipfield Close, WesterhamTN16 2AU
Secretary
Appointed 20 Nov 2003
Resigned 27 Feb 2007

LEWIS, Terri

Resigned
Briars Court, Limpsfield ChartRH8 0SX
Secretary
Appointed 30 Nov 1998
Resigned 31 May 2001

MORSHED, Golam

Resigned
15 Watson Avenue, SuttonSM3 9RE
Secretary
Appointed 13 Apr 2007
Resigned 05 Jun 2007

NOYES, Michael Alan

Resigned
Clarence Road, Tunbridge WellsTN1 1HE
Secretary
Appointed 14 May 2012
Resigned 23 May 2012

STOCKMAN, Adrian Paul

Resigned
68 Madan Road, WesterhamTN16 1DX
Secretary
Appointed 05 Jun 2007
Resigned 30 Mar 2016

THOMSON, Carol

Resigned
11 York Road, LondonSE1 7NX
Secretary
Appointed 27 Nov 2017
Resigned 03 May 2018

WADDELL, Monica Jane

Resigned
11 Mount Harry Road, SevenoaksTN13 3JJ
Secretary
Appointed 01 Oct 1994
Resigned 30 Nov 1998

ALLEN, Hugh Charles

Resigned
Neuenkamper Strasse, Solingen42657
Born November 1944
Director
Appointed 12 May 2009
Resigned 11 May 2010

APOORVA, Chandra

Resigned
11 York Road, LondonSE1 7NX
Born February 1978
Director
Appointed 27 Jul 2016
Resigned 02 Jul 2019

ARDERN-JONES, Paul Anthony

Resigned
2 Ridgeway, EpsomKT19 8LB
Born March 1938
Director
Appointed 24 Mar 1999
Resigned 27 Mar 2002

BAHMAN, Zuhra

Resigned
14 Broadway Lofts, LondonSW17 0EE
Born May 1983
Director
Appointed 07 Nov 2005
Resigned 26 Jul 2008

BASS, Mark, Executive Director (Interaid International)

Resigned
205 San Clemente, VenturaFOREIGN
Born February 1958
Director
Appointed N/A
Resigned 01 Sept 1993

BOWN, Michael John David

Resigned
43 Trinity Court, LondonW2 6HN
Born May 1932
Director
Appointed N/A
Resigned 21 Jun 2000

BROWN, Richard Seymour

Resigned
14th Floor, LondonSE1 7NX
Born February 1966
Director
Appointed 26 Jan 2017
Resigned 14 Oct 2019

CIPPARRONE, Gabriele

Resigned
11 York Road, LondonSE1 7NX
Born March 1975
Director
Appointed 24 Apr 2017
Resigned 14 Oct 2019

COFFEY, Norman

Resigned
Sunnyside Cottage, ChippenhamSN15 4NH
Born February 1931
Director
Appointed 19 May 1994
Resigned 27 Jul 1997

DEARTH, Jonathan

Resigned
67 Treaty Street, LondonN1 0TE
Born August 1968
Director
Appointed 11 Nov 2003
Resigned 09 Mar 2005

EASMON, Charles John James, Doctor

Resigned
26 Gowrie Road, LondonSW11 5NR
Born September 1961
Director
Appointed 03 Dec 1999
Resigned 20 May 2004

ELSDEN, Stephen David

Resigned
16 Stratford Street, Tunbridge WellsTN1 2JH
Born May 1968
Director
Appointed 11 Nov 2003
Resigned 29 Nov 2006

FALLON, Michael Cathel

Resigned
The Manor House Church Road, SevenoaksTN14 6EA
Born May 1952
Director
Appointed 17 Jul 1997
Resigned 19 Mar 2003

FISHER, James Lowell, Dr

Resigned
Devonport 124, LondonW2 2QF
Born April 1931
Director
Appointed N/A
Resigned 05 Jul 2005

FLAYE, Richard Michael

Resigned
The Courtyard, LondonW4 5JL
Born September 1954
Director
Appointed 29 Jun 2004
Resigned 05 Jul 2005

FLORMAN, Carl Alan Mark

Resigned
24 Thurloe Square, LondonSW7 2SD
Born November 1958
Director
Appointed 07 Feb 2007
Resigned 01 Feb 2011

GARDNER, Douglas Michael

Resigned
69 Wentworth Drive, ChristchurchBH23 1RB
Director
Appointed 07 Nov 2005
Resigned 27 Feb 2007

GERMOND, Richard Paul

Resigned
Clarence Road, Tunbridge WellsTN1 1HE
Born August 1969
Director
Appointed 03 Jul 2012
Resigned 05 May 2016

GILLINGWATER, Claire

Resigned
Brooksby Street, LondonN1 1EX
Born September 1961
Director
Appointed 25 Nov 2008
Resigned 29 Nov 2011

GILLITT, Barry

Resigned
The Stone House Church Lane, WarwickCV35 7QZ
Born March 1932
Director
Appointed N/A
Resigned 14 Apr 1994

GRAHAM, Harry John, Reverend

Resigned
69 Eyre Court, LondonNW8 9TX
Born September 1952
Director
Appointed N/A
Resigned 05 Feb 1997

GRANT, Allison Louise

Resigned
The Manor 5 Hayle Place, MaidstoneME15 6DW
Born July 1965
Director
Appointed 24 Jul 2002
Resigned 25 Jun 2004

HALL, Paul Nunnerley

Resigned
40 Micklethwaite Road, LondonSW6 1QD
Born March 1950
Director
Appointed 30 Nov 1998
Resigned 20 Mar 2002

Persons with significant control

1

Creechurch Lane, LondonEC3A 5EB

Nature of Control

Significant influence or control
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Auditors Resignation Company
21 July 2020
AUDAUD
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
20 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
23 February 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Person Secretary Company
29 April 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Legacy
6 August 2010
MG01MG01
Resolution
16 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
6 October 2000
225Change of Accounting Reference Date
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
29 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288cChange of Particulars
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
5 October 1990
288288
Legacy
28 September 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
17 August 1988
225(1)225(1)
Certificate Change Of Name Company
25 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1988
288288
Incorporation Company
30 November 1987
NEWINCIncorporation