Background WavePink WaveYellow Wave

T.H.F.C. (SERVICES) LIMITED (02480005)

T.H.F.C. (SERVICES) LIMITED (02480005) is an active UK company. incorporated on 12 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. T.H.F.C. (SERVICES) LIMITED has been registered for 36 years. Current directors include FENT, Martin James, NAIR, Priyanka, RICK, Benjamin.

Company Number
02480005
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
3rd Floor 17 St. Swithin's Lane, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FENT, Martin James, NAIR, Priyanka, RICK, Benjamin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.H.F.C. (SERVICES) LIMITED

T.H.F.C. (SERVICES) LIMITED is an active company incorporated on 12 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. T.H.F.C. (SERVICES) LIMITED was registered 36 years ago.(SIC: 66190)

Status

active

Active since 36 years ago

Company No

02480005

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HOUSING FINANCE SERVICES LIMITED
From: 17 April 1990To: 1 March 1994
CHATERDENE LIMITED
From: 12 March 1990To: 17 April 1990
Contact
Address

3rd Floor 17 St. Swithin's Lane London, EC4N 8AL,

Previous Addresses

4th Floor 107 Cannon Street London EC4N 5AF
From: 12 March 1990To: 16 May 2019
Timeline

64 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jul 13
Funding Round
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Share Issue
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
5
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FENT, Martin James

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 07 Mar 2025

FENT, Martin James

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1980
Director
Appointed 31 Jan 2025

NAIR, Priyanka

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born June 1975
Director
Appointed 01 Apr 2024

RICK, Benjamin

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born August 1972
Director
Appointed 04 Nov 2024

AINGER, Barbara

Resigned
17 Curborough Road, LichfieldWS13 7NG
Secretary
Appointed 26 Jan 1995
Resigned 17 Apr 2001

APTHORPE, Catherine Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 12 Nov 2019
Resigned 09 Sept 2021

BURKE, Colin John, Mr.

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 28 Nov 2002
Resigned 24 May 2022

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 07 Feb 2023
Resigned 09 Aug 2024

COOKE YARBOROUGH, Deanne Cecile

Resigned
52 Muncaster Road, LondonSW11 6NU
Secretary
Appointed 17 Apr 2001
Resigned 30 Jun 2001

GIBBS, Peter

Resigned
15 Mulberry Avenue, LeedsLS16 8LL
Secretary
Appointed 05 Aug 2002
Resigned 28 Nov 2002

LEE HOAREAU, Ella Louise Adele

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 21 Sept 2021
Resigned 13 Oct 2023

PEARSON, Virginia Ann

Resigned
8 Frampton Court, UxbridgeUB9 5LH
Secretary
Appointed 01 Jul 2001
Resigned 05 Aug 2002

SHALLCROSS, Katherine Samantha

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 13 Oct 2023
Resigned 07 Mar 2025

SHINTON, John David

Resigned
38 Kent Avenue, LondonW13 8BH
Secretary
Appointed 23 Apr 1993
Resigned 13 Jan 1995

WALKER, Raymond Bernard Nathan

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 24 May 2022
Resigned 01 Nov 2022

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed N/A
Resigned 23 Apr 1993

ALEXANDER, Pamela Elizabeth

Resigned
4th Floor, LondonEC4N 5AF
Born April 1954
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2011

ARBUTHNOT, Charles Robert Denys

Resigned
4th Floor, LondonEC4N 5AF
Born June 1956
Director
Appointed 27 Nov 2008
Resigned 24 Jul 2018

BINDER, Alan Naismith

Resigned
Old Place, Tunbridge WellsTN3 0PA
Born August 1931
Director
Appointed 15 Mar 1994
Resigned 23 Apr 2001

BLOMFIELD-SMITH, Rosamund

Resigned
60 Prince Of Wales Mansions, LondonSW11 4BH
Born February 1949
Director
Appointed 05 Nov 2000
Resigned 04 Feb 2002

BLUNDEN, George Patrick

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1952
Director
Appointed 26 Mar 2019
Resigned 24 Nov 2025

BOOHAN, Michael Daniel

Resigned
4th Floor, LondonEC4N 5AF
Born November 1940
Director
Appointed 20 Mar 1995
Resigned 31 Mar 2010

BOTTLES, Scott Lee

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1956
Director
Appointed 20 Mar 2018
Resigned 24 Nov 2025

BURKE, Colin John, Mr.

Resigned
Cannon St, LondonEC4N 5AF
Born June 1962
Director
Appointed 22 Jul 2014
Resigned 24 May 2022

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 07 Feb 2023
Resigned 09 Aug 2024

COOKE, Peter William

Resigned
Bow Wood Barn, Chalfont St GilesHP8 4EE
Born February 1932
Director
Appointed 08 Dec 1997
Resigned 23 Jun 2003

COULTER, James Edward

Resigned
Flat C 10 Granville Road, LondonN4 4EL
Born May 1945
Director
Appointed 23 Apr 1993
Resigned 20 Jun 2005

CREED, David Ronald

Resigned
Locks Mead Malthouse Lane, HassocksBN6 9JZ
Born February 1943
Director
Appointed 23 Apr 1993
Resigned 25 Jun 2007

DENNIS, George John James

Resigned
5 Wynnstow Park, OxtedRH8 9DR
Born November 1936
Director
Appointed 23 Apr 1993
Resigned 31 Mar 2002

EDGE, Fenella Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born November 1963
Director
Appointed 24 Apr 2006
Resigned 27 Jul 2023

EXFORD, Keith Philip

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1954
Director
Appointed 01 Apr 2011
Resigned 28 Jul 2020

IMPEY, Peter Henry

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1952
Director
Appointed 19 May 2020
Resigned 27 Jul 2023

KING, Anthony Neil

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born March 1961
Director
Appointed 17 Mar 2020
Resigned 24 Nov 2025

MACGREGOR, Fiona Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1963
Director
Appointed 28 Jul 2023
Resigned 24 Nov 2025

MAYER, Ralph Anthony Jeffrey

Resigned
37 Copthall Gardens, TwickenhamTW1 4HH
Born February 1946
Director
Appointed 23 Apr 1993
Resigned 02 Apr 1996

Persons with significant control

1

St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

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

Filing History

240

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
23 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 April 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Auditors Resignation Limited Company
24 February 2015
AA03AA03
Auditors Resignation Company
17 December 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type
11 September 2014
RP04RP04
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
287Change of Registered Office
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288cChange of Particulars
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
30 April 1997
288cChange of Particulars
Legacy
9 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 February 1994
AAAnnual Accounts
Legacy
28 July 1993
353353
Legacy
8 July 1993
363aAnnual Return
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Accounts With Accounts Type Dormant
15 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 1991
AAAnnual Accounts
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
363aAnnual Return
Memorandum Articles
24 April 1990
MEM/ARTSMEM/ARTS
Resolution
24 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1990
NEWINCIncorporation