Background WavePink WaveYellow Wave

THE AMADEUS CENTRE LIMITED (02303871)

THE AMADEUS CENTRE LIMITED (02303871) is an active UK company. incorporated on 11 October 1988. with registered office in Maida Vale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE AMADEUS CENTRE LIMITED has been registered for 37 years. Current directors include AHMAD, Katherine Holly, JONCUS, Andrew Hempstead, ROGERS, Richard Rashid and 2 others.

Company Number
02303871
Status
active
Type
ltd
Incorporated
11 October 1988
Age
37 years
Address
Subud Central London, Maida Vale, W9 2JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMAD, Katherine Holly, JONCUS, Andrew Hempstead, ROGERS, Richard Rashid, VAN HIEN, Mustafa, WULANSARI, Risyantie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMADEUS CENTRE LIMITED

THE AMADEUS CENTRE LIMITED is an active company incorporated on 11 October 1988 with the registered office located in Maida Vale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE AMADEUS CENTRE LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02303871

LTD Company

Age

37 Years

Incorporated 11 October 1988

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 26 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ABLEPRIME LIMITED
From: 11 October 1988To: 19 October 1989
Contact
Address

Subud Central London 50 Shirland Road Maida Vale, W9 2JA,

Timeline

61 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AHMAD, Katherine Holly

Active
Subud Central London, Maida ValeW9 2JA
Born September 1956
Director
Appointed 30 Nov 2022

JONCUS, Andrew Hempstead

Active
Subud Central London, Maida ValeW9 2JA
Born July 1963
Director
Appointed 12 Jan 2021

ROGERS, Richard Rashid

Active
BedfordMK40 1EA
Born November 1944
Director
Appointed 01 Jun 2025

VAN HIEN, Mustafa

Active
LondonSW15 2RZ
Born October 1983
Director
Appointed 31 Jul 2025

WULANSARI, Risyantie

Active
LondonSW15 2RZ
Born February 1985
Director
Appointed 31 Jul 2025

BLOND, Simon Jonathan

Resigned
10 Fairfield Road, MaidenheadSL6 7AL
Secretary
Appointed N/A
Resigned 20 Oct 1997

FEREDAY, Luzita

Resigned
30b Greenland Road, LondonNW1 0AY
Secretary
Appointed 02 May 2000
Resigned 09 May 2002

LAWTON, Peter David Day

Resigned
134 Hampstead Way, LondonNW11 7XJ
Secretary
Appointed 20 Oct 1997
Resigned 30 Dec 2000

WAITE, Michael Martin

Resigned
92 Melbourn Road, RoystonSG8 7DG
Secretary
Appointed 01 Oct 2002
Resigned 24 Dec 2007

WAUGH, Elwyn

Resigned
1 High Street, ArundelBN18 9AD
Secretary
Appointed 05 Mar 2008
Resigned 05 Jun 2019

ABLEWHITE, Victor Charles

Resigned
19 Ashburnham Gardens, EastbourneBN21 2NA
Born April 1929
Director
Appointed N/A
Resigned 13 Dec 1993

ADAMSON, Lucas

Resigned
13 Cambridge Grove, HammersmithW6 0LA
Born June 1973
Director
Appointed 08 Oct 2002
Resigned 03 Jul 2003

BASKERVILLE, Nurmala

Resigned
Hallfield Estate, LondonW2 6EH
Born February 1952
Director
Appointed 06 Jun 2008
Resigned 06 Jun 2008

BASKERVILLE, Nurmala

Resigned
Hallfield Estate, LondonW2 6EH
Born February 1952
Director
Appointed 06 Jun 2008
Resigned 11 Jun 2010

BENNETT, Hedley

Resigned
Subud Central London, Maida ValeW9 2JA
Born February 1943
Director
Appointed 28 Feb 2020
Resigned 20 Oct 2020

BERENGER, Hermine Tera

Resigned
13 Chester Road, LondonN19 5DA
Born February 1962
Director
Appointed 11 Nov 1996
Resigned 03 Dec 1998

BLOND, Simon Jonathan

Resigned
10 Fairfield Road, MaidenheadSL6 7AL
Born August 1941
Director
Appointed 15 Oct 1998
Resigned 30 Oct 2000

BLOND, Simon Jonathan

Resigned
10 Fairfield Road, MaidenheadSL6 7AL
Born August 1941
Director
Appointed N/A
Resigned 17 Dec 1997

CAMPBELL, Adrienne

Resigned
86 Furness Road, LondonNW10 5UE
Born July 1960
Director
Appointed N/A
Resigned 08 Nov 1993

CAMPBELL, Adrienne

Resigned
86 Furness Road, LondonNW10 5UE
Born July 1960
Director
Appointed N/A
Resigned 08 Nov 1993

CARADOC EVANS, Silvana Jennifer Mary

Resigned
Flat 4 Somerset House, LondonNW5 1HR
Born August 1952
Director
Appointed 01 Oct 1999
Resigned 01 Jan 2002

CARRITT, Rodney Lorraine Blasson

Resigned
40 Lamont Road, LondonSW10 0JA
Born March 1927
Director
Appointed 17 Feb 1994
Resigned 11 Oct 1993

CARRITT, Rodney Lorraine Blasson

Resigned
40 Lamont Road, LondonSW10 0JA
Born March 1927
Director
Appointed 17 Feb 1994
Resigned 03 Dec 1998

DANCE, Stephen John

Resigned
Subud Central London, Maida ValeW9 2JA
Born June 1951
Director
Appointed 23 Oct 2016
Resigned 12 Feb 2017

DE VERNEVIL SMITH, Bryan

Resigned
31 Manor House, LondonNW1 5NP
Born January 1977
Director
Appointed 14 Dec 2004
Resigned 13 Apr 2005

FALCONER, Alexander Stuart

Resigned
Subud Central London, Maida ValeW9 2JA
Born April 1953
Director
Appointed 25 Aug 2016
Resigned 01 Jun 2018

GANGE, Marcella

Resigned
18 Beauclerc Road, LondonW6 0NS
Born January 1965
Director
Appointed 12 Dec 1991
Resigned 08 Nov 1993

GANGE, Marcella

Resigned
18 Beauclerc Road, LondonW6 0NS
Born January 1965
Director
Appointed N/A
Resigned 08 Nov 1993

GONSALVES, Stephen

Resigned
Subud Central London, Maida ValeW9 2JA
Born October 1941
Director
Appointed 10 May 2011
Resigned 27 Sept 2018

GREENSLADE, Marisol Jane

Resigned
245 Albion Road, LondonN16 9JT
Born April 1965
Director
Appointed 13 Nov 2002
Resigned 08 Jun 2005

HOLLOWAY, Stephanie Mary Jane

Resigned
Langley, LissGU33 7JR
Born September 1950
Director
Appointed 12 Nov 2021
Resigned 15 Mar 2022

JELMAN, Helene

Resigned
Flat 9, LondonSW10 9NY
Born August 1969
Director
Appointed 24 Mar 2000
Resigned 09 May 2002

JELMAN, Myrna Roselind

Resigned
Subud Central London, Maida ValeW9 2JA
Born April 1972
Director
Appointed 01 Jun 2018
Resigned 08 Jan 2019

KENNEDY, Star Mary

Resigned
38 Shepton Court, LondonSW11 3PJ
Born February 1958
Director
Appointed 01 May 2007
Resigned 06 Jun 2008

LASSALLE, Laurence

Resigned
22c Highbury New Park, LondonN5 2OB
Born April 1971
Director
Appointed 29 Nov 1993
Resigned 01 Oct 1996

Persons with significant control

1

High Street, ArundelBN18 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288cChange of Particulars
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
353353
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288cChange of Particulars
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288cChange of Particulars
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288cChange of Particulars
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288cChange of Particulars
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
15 June 1994
363b363b
Legacy
10 March 1994
288288
Legacy
28 February 1994
288288
Legacy
10 January 1994
288288
Legacy
22 December 1993
288288
Legacy
21 December 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
17 January 1992
288288
Legacy
2 January 1992
288288
Memorandum Articles
25 November 1991
MEM/ARTSMEM/ARTS
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
363b363b
Legacy
6 November 1991
363aAnnual Return
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Resolution
17 July 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
225(1)225(1)
Legacy
8 January 1991
288288
Legacy
4 January 1991
288288
Legacy
17 December 1990
288288
Legacy
8 November 1990
288288
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Legacy
12 October 1989
123Notice of Increase in Nominal Capital
Resolution
11 October 1989
RESOLUTIONSResolutions
Incorporation Company
11 October 1988
NEWINCIncorporation