Background WavePink WaveYellow Wave

CONRAN AND PARTNERS LTD. (02354408)

CONRAN AND PARTNERS LTD. (02354408) is an active UK company. incorporated on 2 March 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. CONRAN AND PARTNERS LTD. has been registered for 37 years. Current directors include BOWDER-RIDGER, Timothy Patrick, CLARKE, Katherine Helen, CONRAN, Sebastian Orby and 3 others.

Company Number
02354408
Status
active
Type
ltd
Incorporated
2 March 1989
Age
37 years
Address
30a Great Sutton Street, London, EC1V 0DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BOWDER-RIDGER, Timothy Patrick, CLARKE, Katherine Helen, CONRAN, Sebastian Orby, KINCAID, Simon James, NORDEN, Tina, THOMA CONRAN, Gertrud Maria
SIC Codes
71111, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAN AND PARTNERS LTD.

CONRAN AND PARTNERS LTD. is an active company incorporated on 2 March 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. CONRAN AND PARTNERS LTD. was registered 37 years ago.(SIC: 71111, 90030)

Status

active

Active since 37 years ago

Company No

02354408

LTD Company

Age

37 Years

Incorporated 2 March 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CD PARTNERSHIP LIMITED
From: 7 September 1993To: 23 August 1999
CONRAN ROCHE ARCHITECTS LTD.
From: 25 September 1989To: 7 September 1993
GRAMGEN LIMITED
From: 2 March 1989To: 25 September 1989
Contact
Address

30a Great Sutton Street London, EC1V 0DU,

Previous Addresses

Ground Floor 45 Mitchell Street London EC1V 3QD England
From: 5 December 2020To: 5 July 2021
22 Shad Thames London SE1 2YU
From: 2 March 1989To: 5 December 2020
Timeline

46 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Feb 20
Director Left
Jun 20
Loan Secured
Apr 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 23
Director Left
Nov 23
Loan Secured
Dec 24
Director Left
Sept 25
3
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOWDER-RIDGER, Timothy Patrick

Active
Great Sutton Street, LondonEC1V 0DU
Born October 1966
Director
Appointed 17 Jan 2008

CLARKE, Katherine Helen

Active
Great Sutton Street, LondonEC1V 0DU
Born May 1976
Director
Appointed 30 Sept 2021

CONRAN, Sebastian Orby

Active
Great Sutton Street, LondonEC1V 0DU
Born April 1956
Director
Appointed 10 Mar 2014

KINCAID, Simon James

Active
Great Sutton Street, LondonEC1V 0DU
Born May 1977
Director
Appointed 01 Oct 2016

NORDEN, Tina

Active
Great Sutton Street, LondonEC1V 0DU
Born August 1974
Director
Appointed 01 Oct 2016

THOMA CONRAN, Gertrud Maria

Active
Great Sutton Street, LondonEC1V 0DU
Born November 1961
Director
Appointed 21 Dec 2022

DUNLEY, Elizabeth Anthea

Resigned
22 Shad ThamesSE1 2YU
Secretary
Appointed 05 Oct 2012
Resigned 24 Mar 2017

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed N/A
Resigned 30 Mar 2004

HOWE, Thomas John

Resigned
Sussex Bell House, HaslemereGU27 3DH
Secretary
Appointed 23 Aug 2007
Resigned 05 Oct 2012

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 28 Jun 2007

ACANFORA, Massimo

Resigned
22 Shad ThamesSE1 2YU
Born July 1972
Director
Appointed 04 Jul 2013
Resigned 30 Mar 2015

AZHAR, Mohammed

Resigned
22 Shad ThamesSE1 2YU
Born June 1966
Director
Appointed 11 May 2010
Resigned 30 Apr 2013

CONRAN, Jasper

Resigned
Shad Thames, LondonSE1 2YU
Born December 1959
Director
Appointed 17 Mar 2014
Resigned 24 Sept 2015

CONRAN, Sebastian Orby

Resigned
42 Bassett Road, LondonW10 6JL
Born April 1956
Director
Appointed 16 Nov 1999
Resigned 01 Oct 2009

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed 20 Oct 1993
Resigned 17 Mar 2014

DAVIES, Lee Martin

Resigned
Great Sutton Street, LondonEC1V 0DU
Born January 1970
Director
Appointed 01 Oct 2010
Resigned 01 Sept 2021

DOONE, Richard Gavin

Resigned
3 Hill Road, LewesBN7 1DB
Born March 1961
Director
Appointed 01 May 1993
Resigned 31 Mar 2011

DUNLEY, Elizabeth Anthea

Resigned
22 Shad ThamesSE1 2YU
Born October 1957
Director
Appointed 21 Feb 2006
Resigned 24 Mar 2017

ECCLES, Hugo Edward Crompton

Resigned
22 Shad ThamesSE1 2YU
Born March 1969
Director
Appointed 01 Jun 2010
Resigned 01 Dec 2010

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Born August 1957
Director
Appointed N/A
Resigned 18 Jun 2013

JONES, Jennifer

Resigned
22 Shad ThamesSE1 2YU
Born March 1970
Director
Appointed 01 Sept 2011
Resigned 19 Jul 2013

LAWRENCE, Jane

Resigned
Ballina Street, LondonSE23 1DR
Born December 1960
Director
Appointed 01 Apr 2009
Resigned 19 Jul 2012

LEA, Nigel Charles Spencer

Resigned
22 Shad ThamesSE1 2YU
Born October 1966
Director
Appointed 11 May 2010
Resigned 16 Mar 2015

MAVITY, Harold Roger Wallis

Resigned
22 Shad ThamesSE1 2YU
Born May 1943
Director
Appointed 30 Mar 2007
Resigned 11 Apr 2013

MORROW, Deirdre Mary Brewster

Resigned
Upper Close Farm, Chipping NortonOX7 7AN
Born January 1948
Director
Appointed 20 Oct 1993
Resigned 31 Jan 1995

MOSSCROP, Randolph Stuart

Resigned
53 Union Street, Newport PagnellMK16 8ET
Born November 1938
Director
Appointed N/A
Resigned 01 May 1993

NIJJAR, Hardip

Resigned
Great Sutton Street, LondonEC1V 0DU
Born April 1985
Director
Appointed 01 Apr 2018
Resigned 28 Oct 2022

PELL, Robert Jon

Resigned
Clarendon House, LondonSE13 7EA
Born August 1950
Director
Appointed N/A
Resigned 15 Oct 1992

SEELIG, Roger Hugh Knight

Resigned
22 Shad ThamesSE1 2YU
Born January 1945
Director
Appointed 10 Nov 2015
Resigned 12 Feb 2020

SHOSTAK, Lee Arnold

Resigned
The Cottage High Street, Milton KeynesMK14 5AX
Born August 1946
Director
Appointed N/A
Resigned 15 Oct 1992

TONG, Wai Hung

Resigned
Great Sutton Street, LondonEC1V 0DU
Born May 1979
Director
Appointed 07 Dec 2022
Resigned 28 Apr 2025

WEBB, Jill Elizabeth

Resigned
22 Shad ThamesSE1 2YU
Born May 1966
Director
Appointed 01 Apr 2013
Resigned 30 Jun 2014

WHENRAY, Victoria Ann

Resigned
Great Sutton Street, LondonEC1V 0DU
Born February 1970
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2023

WOOD, Matthew Robert

Resigned
10 Norwich Road, WymondhamNR18 0NS
Born December 1966
Director
Appointed 21 Feb 2006
Resigned 19 Mar 2010

ZARA, Paul

Resigned
22 Shad ThamesSE1 2YU
Born May 1961
Director
Appointed 01 Apr 1995
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Great Sutton Street, LondonEC1V 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Shad Thames, LondonSE1 2YU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
14 March 2017
AAMDAAMD
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
15 October 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Auditors Resignation Company
19 May 2015
AUDAUD
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type
4 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 November 2014
RP04RP04
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2009
AUDAUD
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
244244
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Statement Of Affairs
18 January 2000
SASA
Legacy
18 January 2000
88(2)R88(2)R
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
88(3)88(3)
Legacy
7 December 1999
88(2)R88(2)R
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
123Notice of Increase in Nominal Capital
Legacy
14 November 1999
363aAnnual Return
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
4 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
18 April 1994
88(2)Return of Allotment of Shares
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
16 December 1993
225(1)225(1)
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1993
288288
Legacy
11 June 1993
288288
Legacy
19 May 1993
287Change of Registered Office
Legacy
14 May 1993
288288
Auditors Resignation Company
11 February 1993
AUDAUD
Legacy
2 February 1993
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
287Change of Registered Office
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
7 November 1991
363(287)363(287)
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
18 October 1990
363aAnnual Return
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
287Change of Registered Office
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
3 November 1989
288288
Memorandum Articles
26 September 1989
MAMA
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
287Change of Registered Office
Legacy
16 August 1989
224224
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Incorporation Company
2 March 1989
NEWINCIncorporation