Background WavePink WaveYellow Wave

CROWN AND MANOR CLUB, HOXTON (02323811)

CROWN AND MANOR CLUB, HOXTON (02323811) is an active UK company. incorporated on 1 December 1988. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CROWN AND MANOR CLUB, HOXTON has been registered for 37 years. Current directors include AROJOJOYE, Ben Wasiu, BRYCE-SMITH, Clare Jane, CORNELL, David Ralph Delano and 6 others.

Company Number
02323811
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 1988
Age
37 years
Address
1-12 Wiltshire Row, London, N1 5DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AROJOJOYE, Ben Wasiu, BRYCE-SMITH, Clare Jane, CORNELL, David Ralph Delano, DOOLITTLE, Anthony Ian, FRANCE-HAYHURST, Roger Charles, GRAHAM, Andrew Michael James, GRAY, Alexander James, HODGINS, James Edward, Dr, STRBAC, Elena
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN AND MANOR CLUB, HOXTON

CROWN AND MANOR CLUB, HOXTON is an active company incorporated on 1 December 1988 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CROWN AND MANOR CLUB, HOXTON was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02323811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 1 December 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1-12 Wiltshire Row London, N1 5DH,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB
From: 10 February 2010To: 1 January 2025
Minerva House 5 Montague Close London UB10 8TD Uk
From: 1 December 1988To: 10 February 2010
Timeline

58 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DOOLITTLE, Anthony Ian

Active
5 Montague Close, LondonSE1 9BB
Secretary
Appointed 01 May 2019

AROJOJOYE, Ben Wasiu

Active
Wiltshire Row, LondonN1 5DH
Born October 1996
Director
Appointed 16 Aug 2024

BRYCE-SMITH, Clare Jane

Active
Wiltshire Row, LondonN1 5DH
Born September 1967
Director
Appointed 27 Jul 2024

CORNELL, David Ralph Delano

Active
Wiltshire Row, LondonN1 5DH
Born December 1968
Director
Appointed 10 Nov 2016

DOOLITTLE, Anthony Ian

Active
Wiltshire Row, LondonN1 5DH
Born August 1985
Director
Appointed 10 Nov 2016

FRANCE-HAYHURST, Roger Charles

Active
Wiltshire Row, LondonN1 5DH
Born May 1953
Director
Appointed 22 Sept 2025

GRAHAM, Andrew Michael James

Active
1-12 Wiltshire Row, LondonN1 5DH
Born December 1966
Director
Appointed 17 Apr 2023

GRAY, Alexander James

Active
Wiltshire Row, LondonN1 5DH
Born May 1966
Director
Appointed 25 Feb 2025

HODGINS, James Edward, Dr

Active
Wiltshire Row, LondonN1 5DH
Born April 1971
Director
Appointed 10 Jan 2018

STRBAC, Elena

Active
Wiltshire Row, LondonN1 5DH
Born October 1987
Director
Appointed 01 Aug 2024

BENNETT, Nicholas John

Resigned
5 Montague Close, LondonSE1 9BB
Secretary
Appointed 15 Nov 2000
Resigned 30 Apr 2019

MAITLAND, Neil Kenneth

Resigned
Barnsden House, UckfieldTN22 3DB
Secretary
Appointed N/A
Resigned 15 Nov 2000

ALLEN, Richard Alexander

Resigned
5 Montague Close, LondonSE1 9BB
Born February 1965
Director
Appointed 14 Nov 2013
Resigned 18 Mar 2022

ALLEN, Richard Alexander

Resigned
Apartment 3 Parkgate, LondonN1 3JP
Born February 1965
Director
Appointed 09 Nov 2006
Resigned 11 Nov 2010

ALLEN, Richard Alexander

Resigned
The Crown And Manor Club Hoxton, LondonN1 5DH
Born February 1965
Director
Appointed N/A
Resigned 04 Nov 2004

BADCOCK, Colin Francis

Resigned
Little White House Beaufort Road, WinchesterSO23 9ST
Born October 1925
Director
Appointed N/A
Resigned 19 Nov 1996

BARBIERI, Raymond Victor

Resigned
Hertford Road, LondonN1 5AE
Born November 1947
Director
Appointed 18 Nov 1997
Resigned 05 Nov 2020

BELL, Michael John Vincent

Resigned
15 Ockley Road, LondonSW16 1UW
Born September 1941
Director
Appointed N/A
Resigned 11 Nov 2010

BENNETT, Nicholas John

Resigned
5 Montague Close, LondonSE1 9BB
Born July 1952
Director
Appointed 15 Nov 2000
Resigned 05 Nov 2020

BICKNELL, Mark

Resigned
The Bull Coach House 21 High Street, Henley On ThamesRG9 5DA
Born April 1934
Director
Appointed N/A
Resigned 02 Aug 2006

BROCKHOUSE, Alan Raymond

Resigned
The Gateways, Waltham CrossEN7 6SU
Born December 1957
Director
Appointed 14 Nov 2013
Resigned 08 Nov 2018

BROCKHOUSE, Alan Raymond

Resigned
The Gateways, CheshuntEN7 6SU
Born December 1957
Director
Appointed 13 Jun 2001
Resigned 10 Jun 2010

COOKSON, Thomas Richard

Resigned
Winchester College, WinchesterSO23 9NA
Born July 1942
Director
Appointed 09 Dec 2003
Resigned 08 Jul 2005

DAVENPORT, Thomas James Montague

Resigned
5 Montague Close, LondonSE1 9BB
Born February 1989
Director
Appointed 10 Nov 2016
Resigned 16 Mar 2020

DAVISON, Guy Bryce

Resigned
Yew Tree Hall, HartfieldTN7 4HH
Born July 1957
Director
Appointed N/A
Resigned 01 Jul 2019

DISNEY, Patrick William Wynn

Resigned
10 Pembroke Square, LondonW8 6PA
Born September 1956
Director
Appointed N/A
Resigned 11 Nov 2010

DOOLITTLE, Ian Geoffrey

Resigned
1-12 Wiltshire Row, LondonN1 5DH
Born September 1951
Director
Appointed 10 Feb 2020
Resigned 11 Aug 2025

FELLOWES, David William Lyon

Resigned
Chalk Hill House, StockbridgeSO20 6QU
Born October 1949
Director
Appointed 10 Jun 2004
Resigned 04 Jan 2011

FERGUSON, Robert Garnett Allen, The Reverend

Resigned
8 Kingsgate Street, WinchesterSO23 9PD
Born March 1948
Director
Appointed N/A
Resigned 18 Nov 1997

FREEMAN, William George

Resigned
48 Marina Gardens, Waltham CrossEN8 9QY
Born October 1933
Director
Appointed N/A
Resigned 22 Nov 1994

GARRETT, Stephen Paul

Resigned
64 Green Lanes, EwellKT19 9UJ
Born February 1960
Director
Appointed 15 Nov 2000
Resigned 19 Nov 2003

GRAHAM, Angus Duff

Resigned
5 Montague Close, LondonSE1 9BB
Born October 1988
Director
Appointed 08 Mar 2018
Resigned 10 Jan 2023

HARADA, Tokiyoshi

Resigned
31 Grand Union Crescent, LondonE8 4TR
Born June 1951
Director
Appointed 10 Nov 2005
Resigned 10 Nov 2010

HILL, Rupert Charles Starforth

Resigned
West Square, LondonSE11 4SP
Born August 1954
Director
Appointed 03 Mar 2011
Resigned 08 Nov 2018

HILL, Rupert Charles Starforth

Resigned
37 West Square, LondonSE11 4SP
Born August 1954
Director
Appointed 19 Jun 2003
Resigned 21 Apr 2009
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
18 November 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Legacy
14 September 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Resolution
8 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 January 2003
MEM/ARTSMEM/ARTS
Resolution
21 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
30 January 1992
287Change of Registered Office
Legacy
16 January 1992
353353
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
15 August 1989
288288
Legacy
26 April 1989
288288
Legacy
11 April 1989
325325
Legacy
11 April 1989
224224
Incorporation Company
1 December 1988
NEWINCIncorporation