Background WavePink WaveYellow Wave

THE SAMUEL COURTAULD TRUST (02413547)

THE SAMUEL COURTAULD TRUST (02413547) is an active UK company. incorporated on 15 August 1989. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 3 other business activities. THE SAMUEL COURTAULD TRUST has been registered for 36 years. Current directors include BARTON, Lara Jane Christabel, BLAKESLEY, Rosalind Polly, Professor, BOOTH-CLIBBORN, Charles Beville and 8 others.

Company Number
02413547
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 1989
Age
36 years
Address
Courtauld Institute Of Art Somerset House, London, WC2R 0RN
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BARTON, Lara Jane Christabel, BLAKESLEY, Rosalind Polly, Professor, BOOTH-CLIBBORN, Charles Beville, BROWNE, John, Lord Browne Of Madingley, CAINES, Charmian, DE, Ina Rita, Mrs., HOCHHAUSER, Andrew Romain, HOFFMAN, Mark Nicholas Hamilton, OSMAN, Sally, PRYKE, Simon Tony, RAINBIRD, Sean, Dr
SIC Codes
85421, 85422, 85520, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAMUEL COURTAULD TRUST

THE SAMUEL COURTAULD TRUST is an active company incorporated on 15 August 1989 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 3 other business activities. THE SAMUEL COURTAULD TRUST was registered 36 years ago.(SIC: 85421, 85422, 85520, 91020)

Status

active

Active since 36 years ago

Company No

02413547

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

Age

36 Years

Incorporated 15 August 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Courtauld Institute Of Art Somerset House Strand London, WC2R 0RN,

Previous Addresses

Somerset House Strand London WC2R 0RN England
From: 22 July 2022To: 3 August 2022
C/O C/O Julia Blanks, the Courtauld Gallery Somerset House Strand London WC2R 0RN
From: 25 February 2010To: 22 July 2022
C/O Julia Blanks Somerset House the Courtauld Gallery Strand London Wc2R Orn
From: 15 August 1989To: 25 February 2010
Timeline

43 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOWE, Sylvia Jane

Active
Somerset House, LondonWC2R 0RN
Secretary
Appointed 01 Dec 2023

BARTON, Lara Jane Christabel

Active
Somerset House, LondonWC2R 0RN
Born June 1976
Director
Appointed 19 May 2015

BLAKESLEY, Rosalind Polly, Professor

Active
Somerset House, LondonWC2R 0RN
Born March 1970
Director
Appointed 01 Dec 2020

BOOTH-CLIBBORN, Charles Beville

Active
Somerset House, LondonWC2R 0RN
Born June 1963
Director
Appointed 21 Nov 2017

BROWNE, John, Lord Browne Of Madingley

Active
Strand, LondonWC2R 0RN
Born February 1948
Director
Appointed 28 Sept 2017

CAINES, Charmian

Active
Somerset House, LondonWC2R 0RN
Born November 1964
Director
Appointed 30 Nov 2021

DE, Ina Rita, Mrs.

Active
Somerset House, LondonWC2R 0RN
Born July 1965
Director
Appointed 01 Dec 2020

HOCHHAUSER, Andrew Romain

Active
24 Lincoln's Inn Fields, LondonWC2A 3EG
Born March 1955
Director
Appointed 01 Dec 2019

HOFFMAN, Mark Nicholas Hamilton

Active
Somerset House, LondonWC2R 0RN
Born December 1969
Director
Appointed 01 Dec 2020

OSMAN, Sally

Active
Somerset House, LondonWC2R 0RN
Born May 1959
Director
Appointed 19 May 2020

PRYKE, Simon Tony

Active
28 King Street, LondonSW1Y 6QW
Born July 1972
Director
Appointed 29 Nov 2022

RAINBIRD, Sean, Dr

Active
Somerset House, LondonWC2R 0RN
Born March 1959
Director
Appointed 01 Nov 2025

BLANKS, Julia Rose

Resigned
Strand, LondonWC2R 0RN
Secretary
Appointed 19 Nov 2002
Resigned 31 Jul 2022

FARR, Dennis Larry Ashwell, Dr

Resigned
35 Esmond Road, LondonW4 1JG
Secretary
Appointed N/A
Resigned 30 Sept 1993

FERNIE, Eric Campbell, Professor

Resigned
Flat 10 8 Northburgh Street, LondonEC1V 0AY
Secretary
Appointed 01 Dec 1996
Resigned 18 Nov 2002

KAUFFMAN, Hannah Elizabeth

Resigned
Somerset House, LondonWC2R 0RN
Secretary
Appointed 01 Aug 2022
Resigned 31 Jul 2023

MURDOCH, John

Resigned
14 South End Row, LondonW8 5BZ
Secretary
Appointed 04 Nov 1993
Resigned 01 Dec 1996

ADCOCK, Andrew John

Resigned
Norland Square, LondonW11 4PU
Born September 1953
Director
Appointed 19 Nov 2008
Resigned 26 Jan 2019

ALEXANDER, John Randle

Resigned
Somerset House, LondonWC2R 0RN
Born November 1958
Director
Appointed 20 Nov 2018
Resigned 29 Nov 2022

AMES LEWIS, Francis Ashbee, Professor

Resigned
52 Prebend Gardens, LondonW6 0XU
Born June 1943
Director
Appointed 18 Nov 2002
Resigned 31 Mar 2010

BUTLER, Adam Courtauld, The Right Hon Sir

Resigned
The Old Rectory, WarwickCV35 0AR
Born October 1931
Director
Appointed N/A
Resigned 23 Nov 2005

CROSSICK, Geoffrey Joel

Resigned
Strand, LondonWC2R 0RN
Born June 1946
Director
Appointed 08 Dec 2012
Resigned 25 Sept 2017

CROSSICK, Geoffrey Joel

Resigned
Strand, LondonWC2R 0RN
Born June 1946
Director
Appointed 01 Sept 2010
Resigned 31 Jul 2012

DAVIES, Graeme, Sir

Resigned
52 Gordon Square, LondonWC1H 0PN
Born April 1937
Director
Appointed 01 Oct 2003
Resigned 02 Dec 2009

EMERY, Roger John Hart, Professor

Resigned
Somerset House, LondonWC2R 0RN
Born February 1956
Director
Appointed 23 May 2012
Resigned 27 Nov 2025

ERICHSEN, Peter Christian

Resigned
12225 Dorothy Street, Los AngelesFOREIGN
Born April 1956
Director
Appointed 20 Nov 2002
Resigned 07 Aug 2007

FERGUSON, Nicholas Eustace Haddon

Resigned
Strand, LondonWC2R 0RN
Born October 1948
Director
Appointed 05 Nov 2002
Resigned 31 Jul 2012

FERNIE, Eric Campbell, Professor

Resigned
Flat 10 8 Northburgh Street, LondonEC1V 0AY
Born June 1939
Director
Appointed 23 Jun 1995
Resigned 18 Nov 2001

GOODISON, Nicholas Proctor, Sir

Resigned
12 Chesterfield Street, LondonW1X 7HF
Born May 1934
Director
Appointed N/A
Resigned 31 Jul 2002

HARLEY, Edward Mortimer

Resigned
56 Netherwood Road, LondonW14 0BG
Born May 1960
Director
Appointed 05 Nov 2002
Resigned 18 Nov 2014

HENDERSON, Launcelot Dinadan James, The Hon Sir

Resigned
Carlisle Road, LondonNW6 6TL
Born November 1951
Director
Appointed 23 Nov 2005
Resigned 19 Nov 2013

HOLWELL, Peter

Resigned
Senate House (Univ Of London), LondonWC1E 7HU
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1997

HUGHES-HALLETT, James

Resigned
Strand, LondonWC2R 0RN
Born September 1949
Director
Appointed 01 Aug 2012
Resigned 25 Sept 2017

KAUFFMANN, Claus Michael, Professor

Resigned
53 Twyford Avenue, LondonW3 9PZ
Born February 1931
Director
Appointed N/A
Resigned 23 Jun 1995

LEATHAM, Victoria, Lady

Resigned
Burghley House, StamfordPE9 3JY
Born June 1947
Director
Appointed N/A
Resigned 13 Nov 2001
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Resolution
27 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Memorandum Articles
26 June 2014
MEM/ARTSMEM/ARTS
Resolution
26 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Resolution
15 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
25 September 2009
287Change of Registered Office
Legacy
14 August 2009
288cChange of Particulars
Memorandum Articles
17 July 2009
MEM/ARTSMEM/ARTS
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288cChange of Particulars
Legacy
24 February 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288bResignation of Director or Secretary
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288cChange of Particulars
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Memorandum Articles
28 November 2002
MEM/ARTSMEM/ARTS
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
26 November 1997
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Memorandum Articles
18 June 1997
MEM/ARTSMEM/ARTS
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 January 1997
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
14 March 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
10 May 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
24 December 1992
288288
Legacy
22 April 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
288288
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
27 February 1991
363aAnnual Return
Legacy
20 February 1991
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
287Change of Registered Office
Legacy
25 January 1990
288288
Legacy
11 January 1990
224224
Incorporation Company
15 August 1989
NEWINCIncorporation