Background WavePink WaveYellow Wave

PADDINGTON ARTS (02224403)

PADDINGTON ARTS (02224403) is an active UK company. incorporated on 25 February 1988. with registered office in 32 Woodfield Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PADDINGTON ARTS has been registered for 38 years. Current directors include BRAITHWAITE, Adele, BUCKLEY, Icilda, CHANG, Valerie Maria and 6 others.

Company Number
02224403
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1988
Age
38 years
Address
32 Woodfield Road, W9 2BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRAITHWAITE, Adele, BUCKLEY, Icilda, CHANG, Valerie Maria, HAYLING, Alan David, JOSEPH, Cheryl Diane, LAZARUS, Alan Geoffrey, MCCALMAN, Lionel Albert, Dr, PIDDOCK, Angela Patricia, STANLEY, Alison Jane
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDINGTON ARTS

PADDINGTON ARTS is an active company incorporated on 25 February 1988 with the registered office located in 32 Woodfield Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PADDINGTON ARTS was registered 38 years ago.(SIC: 90040)

Status

active

Active since 38 years ago

Company No

02224403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 25 February 1988

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 15 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

32 Woodfield Road London , W9 2BE,

Timeline

75 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Loan Cleared
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Loan Secured
Dec 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
52
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRAITHWAITE, Adele

Active
32 Woodfield RoadW9 2BE
Born October 1966
Director
Appointed 19 Nov 2009

BUCKLEY, Icilda

Active
32 Woodfield RoadW9 2BE
Born October 1953
Director
Appointed 23 Nov 2006

CHANG, Valerie Maria

Active
32 Woodfield RoadW9 2BE
Born May 1959
Director
Appointed 04 Dec 2024

HAYLING, Alan David

Active
32 Woodfield RoadW9 2BE
Born December 1947
Director
Appointed 20 Nov 1998

JOSEPH, Cheryl Diane

Active
32 Woodfield RoadW9 2BE
Born February 1969
Director
Appointed 07 Feb 2023

LAZARUS, Alan Geoffrey

Active
32 Woodfield RoadW9 2BE
Born September 1956
Director
Appointed 24 Aug 2020

MCCALMAN, Lionel Albert, Dr

Active
32 Woodfield RoadW9 2BE
Born March 1954
Director
Appointed 17 Sept 2005

PIDDOCK, Angela Patricia

Active
32 Woodfield RoadW9 2BE
Born January 1949
Director
Appointed 01 Dec 2011

STANLEY, Alison Jane

Active
32 Woodfield RoadW9 2BE
Born July 1957
Director
Appointed 17 Nov 2005

DRAYTON, Carl

Resigned
34 Harvist Road, LondonNW6 6SH
Secretary
Appointed N/A
Resigned 01 Sept 1999

GEORGE, Simon Ian

Resigned
14 Walmer Gardens, LondonW13 9TS
Secretary
Appointed 20 Jan 2005
Resigned 01 Dec 2011

KIRBY, Thomas

Resigned
32 Woodfield RoadW9 2BE
Secretary
Appointed 01 Dec 2011
Resigned 06 Mar 2014

LAZARUS, Alan Geoffrey

Resigned
39 Morgan Street, LondonE3 5AA
Secretary
Appointed 27 Jan 2000
Resigned 23 Nov 2000

NELSON, Luke

Resigned
32 Woodfield RoadW9 2BE
Secretary
Appointed 03 Sept 2014
Resigned 20 Dec 2016

ROSENBERG, Jackie

Resigned
174g Third Avenue, LondonW10 4JL
Secretary
Appointed 23 Nov 2000
Resigned 18 Nov 2004

ALBERT, Arthur Antoine

Resigned
99 Harford House, LondonW11 1AZ
Born March 1970
Director
Appointed 06 Oct 1995
Resigned 02 Jan 2001

BANDURSK SAS, Iwona

Resigned
19 Western House, LondonW9 2BJ
Born May 1960
Director
Appointed 12 Dec 2002
Resigned 03 Nov 2005

BOX, Leandra Ebony

Resigned
32 Woodfield RoadW9 2BE
Born January 1973
Director
Appointed 05 Apr 2012
Resigned 18 Mar 2026

CARVER, Alex Peter

Resigned
The Garden Flat, LondonW9 2QS
Born November 1969
Director
Appointed 20 Nov 1998
Resigned 01 Sept 2000

CASEY, Mary

Resigned
Kelly Mews, LondonW9 2RE
Born September 1963
Director
Appointed 30 Jun 2008
Resigned 19 Nov 2009

CHADWICK, Jonathan

Resigned
8 Tollington Court, LondonN4 3QT
Born February 1949
Director
Appointed N/A
Resigned 27 Jan 1997

CHARLES, Raphael

Resigned
212 Gosforth Lane, WatfordWD19 7PG
Born September 1976
Director
Appointed 18 Nov 2004
Resigned 26 Oct 2006

CUTTS, Peter

Resigned
17 Summerfield Avenue, LondonNW6
Born March 1951
Director
Appointed 03 Feb 1995
Resigned 01 Sept 1999

DAIDAI, Zellah

Resigned
26a Portnall Road, LondonW9 3BD
Born September 1965
Director
Appointed 09 Mar 2006
Resigned 26 Nov 2007

DAWOOD, Yvonne

Resigned
32 Woodfield RoadW9 2BE
Born January 1962
Director
Appointed 03 Sept 2014
Resigned 18 Sept 2018

DELL'ACQUA, Daniela

Resigned
316c Kilburn Lane, LondonW9 3EF
Born March 1967
Director
Appointed 12 Nov 1999
Resigned 16 Jul 2002

DONALDSON, Tony

Resigned
Flat 2, 18 Talbot Road, LondonW2 5LH
Born April 1946
Director
Appointed 12 Nov 1999
Resigned 03 Apr 2001

EE, Sion San

Resigned
49 Cowper Road, GillinghamME7 5NA
Born March 1974
Director
Appointed 12 Dec 2003
Resigned 19 Aug 2004

EGAN, David

Resigned
32 Woodfield RoadW9 2BE
Born August 1948
Director
Appointed 01 Dec 2011
Resigned 23 May 2013

ETIENNE, Kelly

Resigned
118c Saltram Crescent, LondonW9 3JX
Born April 1967
Director
Appointed 12 Nov 1999
Resigned 21 Nov 2000

FARRELL, Andrea

Resigned
16 James Stewart House, LondonNW6 7XY
Born July 1953
Director
Appointed N/A
Resigned 12 May 2002

FEISAL, Khan Emir

Resigned
Spencer Court 8 Colville Houses, LondonW11 1JB
Born January 1957
Director
Appointed 20 Nov 1998
Resigned 27 Jan 2003

GEORGE, Simon Ian

Resigned
Walmer Gardens, LondonW13 9TS
Born January 1972
Director
Appointed 20 Jan 2005
Resigned 01 Dec 2011

GLINTENKAMP, Pamela

Resigned
32 Woodfield RoadW9 2BE
Born June 1961
Director
Appointed 19 Nov 2009
Resigned 18 Nov 2010

GOMEZ SEOANE, Sonia

Resigned
32 Woodfield RoadW9 2BE
Born March 1971
Director
Appointed 16 Feb 2018
Resigned 18 Nov 2019

Persons with significant control

16

0 Active
16 Ceased

Mr Alan Geoffrey Lazarus

Ceased
Paddenswick Road, LondonW6 0UB
Born September 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2020
Ceased 18 Jun 2021

Mr Cobus Krugell

Ceased
Wells Park Road, LondonSE26 6JD
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 18 Jun 2021

Mr Hamza Taouzzale

Ceased
Capland Street, LondonNW8 8LN
Born August 1999

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 18 Jun 2021

Mr Ansel Keith David Wong

Ceased
Elm Park Road, PinnerHA5 3LL
Born October 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 18 Jun 2021

Mr Alan David Hayling

Ceased
32 Woodfield RoadW9 2BE
Born December 1947

Nature of Control

Significant influence or control as trust
Notified 15 Feb 2017
Ceased 18 Jun 2021

Ms Alison Jane Stanley

Ceased
32 Woodfield RoadW9 2BE
Born July 1957

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Ms Angela Patricia Piddock

Ceased
32 Woodfield RoadW9 2BE
Born January 1949

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Cllr Barrie Keith Taylor

Ceased
32 Woodfield RoadW9 2BE
Born August 1945

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Ms Leandra Ebony Box

Ceased
32 Woodfield RoadW9 2BE
Born January 1973

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Dr Lionel Albert Mccalman

Ceased
32 Woodfield RoadW9 2BE
Born March 1954

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Mrs Icilda Buckley

Ceased
32 Woodfield RoadW9 2BE
Born October 1953

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Miss Adele Braithwaite

Ceased
32 Woodfield RoadW9 2BE
Born October 1966

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Jun 2021

Miss Jennifer Patricia Williams

Ceased
32 Woodfield RoadW9 2BE
Born April 1968

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 28 Feb 2019

Ms Yvonne Dawood

Ceased
32 Woodfield RoadW9 2BE
Born January 1962

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 18 Sept 2018

Mr Daniel Mccarthy

Ceased
32 Woodfield RoadW9 2BE
Born January 1974

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 27 Jul 2018

Miss Vanessa Suri

Ceased
32 Woodfield RoadW9 2BE
Born June 1985

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
20 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Legacy
25 September 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288cChange of Particulars
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
8 March 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
7 September 1994
287Change of Registered Office
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Incorporation Company
25 February 1988
NEWINCIncorporation