Background WavePink WaveYellow Wave

RIGHTS AND SECURITY INTERNATIONAL (02489161)

RIGHTS AND SECURITY INTERNATIONAL (02489161) is an active UK company. incorporated on 4 April 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. RIGHTS AND SECURITY INTERNATIONAL has been registered for 35 years. Current directors include ASHRAF, Sofia, EDWARDS, Stephen Richard, LEAVER, Nicole Isabella and 4 others.

Company Number
02489161
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 1990
Age
35 years
Address
465c Hornsey Road, London, N19 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ASHRAF, Sofia, EDWARDS, Stephen Richard, LEAVER, Nicole Isabella, MCHUGH, Ciara Jacqueline, TAYLER, Wilder, VELASQUEZ RUIZ, Marco Alberto, VENES, Dina
SIC Codes
69109, 72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTS AND SECURITY INTERNATIONAL

RIGHTS AND SECURITY INTERNATIONAL is an active company incorporated on 4 April 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. RIGHTS AND SECURITY INTERNATIONAL was registered 35 years ago.(SIC: 69109, 72200, 85590)

Status

active

Active since 35 years ago

Company No

02489161

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

Age

35 Years

Incorporated 4 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RIGHTS WATCH (UK)
From: 28 January 2013To: 27 July 2020
BRITISH IRISH RIGHTS WATCH
From: 31 March 1993To: 28 January 2013
THE BRITAIN AND IRELAND HUMAN RIGHTS PROJECT
From: 4 April 1990To: 31 March 1993
Contact
Address

465c Hornsey Road Unit 2 London, N19 4DR,

Previous Addresses

465C Hornsey Road Hornsey Road London N19 4DR England
From: 6 June 2022To: 7 June 2022
4/4a Bloomsbury Square 4/4a Bloomsbury Square London WC1A 2RP United Kingdom
From: 22 December 2020To: 6 June 2022
22 Bloomsbury Square London WC1A 2NS England
From: 21 May 2018To: 22 December 2020
54 Poland Street London W1F 7NJ England
From: 2 March 2017To: 21 May 2018
32-36 Loman Street London SE1 0EH
From: 3 September 2013To: 2 March 2017
13 Hillgate Place London SW12 9ES United Kingdom
From: 14 December 2012To: 3 September 2013
30 - 34 New Bridge Street London EC4V 6BJ England
From: 21 October 2011To: 14 December 2012
C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 4 October 2011To: 21 October 2011
52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ
From: 4 April 1990To: 4 October 2011
Timeline

56 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ASHRAF, Sofia

Active
Ashfield Avenue, BradfordBD9 4EL
Born May 1984
Director
Appointed 14 Aug 2025

EDWARDS, Stephen Richard

Active
Barncroft Road, BerkhamstedHP4 3NL
Born June 1951
Director
Appointed 16 Nov 2015

LEAVER, Nicole Isabella

Active
Hornsey Road, LondonN19 4DR
Born June 1988
Director
Appointed 14 Aug 2025

MCHUGH, Ciara Jacqueline

Active
Quay Lane, CarrickfergusBT38 9ST
Born June 1991
Director
Appointed 14 Aug 2025

TAYLER, Wilder

Active
Hornsey Road, LondonN19 4DR
Born February 1954
Director
Appointed 01 Apr 2017

VELASQUEZ RUIZ, Marco Alberto

Active
Hornsey Road, LondonN19 4DR
Born February 1982
Director
Appointed 14 Aug 2025

VENES, Dina

Active
Acacia Avenue, RuislipHA4 8RG
Born June 1973
Director
Appointed 30 Sept 2022

CLARIDGE, Lucy Katherine Napier

Resigned
21 Dunmow Walk, LondonN1 8QX
Secretary
Appointed 04 Jul 2007
Resigned 21 Dec 2007

FREEDMAN, Nicola Geraldine

Resigned
Sylvan Hill, LondonSE19 2QB
Secretary
Appointed 16 Nov 2015
Resigned 30 Mar 2016

ORR, Sophie Grace

Resigned
Riversdale Road, LondonN5 2SS
Secretary
Appointed 27 Mar 2015
Resigned 16 Nov 2015

QURESHI, Asim

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 12 Dec 2012
Resigned 09 Mar 2015

WINTER, Jane Sarah Joy

Resigned
Hillbrook Road, LondonSW17 8SF
Secretary
Appointed 03 Jan 2008
Resigned 12 Dec 2012

WINTER, Jane Sarah Joy

Resigned
95 Hillbrook Road, LondonSW17 8SF
Secretary
Appointed N/A
Resigned 04 Jul 2007

CHOUDHURY, Tufyal Ahmed

Resigned
Coalmakers Wharf, LondonE14 7PE
Born August 1974
Director
Appointed 01 Feb 2017
Resigned 25 Jan 2018

COHEN, Barbara Mariel

Resigned
27 Churchill Road, LondonNW5 1AN
Born June 1940
Director
Appointed 06 Apr 1993
Resigned 01 Mar 1996

CONNOLLY, Claire

Resigned
Loman Street, LondonSE1 0EH
Born June 1983
Director
Appointed 22 Sept 2011
Resigned 18 Oct 2013

CONTE, Francesco Alessandro

Resigned
Bloomsbury Square, LondonWC1A 2NS
Born November 1971
Director
Appointed 07 Feb 2019
Resigned 16 Aug 2019

COOKE, Sarah Jane

Resigned
Hengrave Road, LondonSE23 3NW
Born June 1968
Director
Appointed 19 Dec 2000
Resigned 05 Jun 2008

COOMBES, Thomas

Resigned
Crescent Road, LondonN8 8AL
Born December 1982
Director
Appointed 12 Mar 2019
Resigned 06 Jan 2020

DICKIE, Andrew Alexander

Resigned
Regency Court, LondonE9 7TP
Born March 1975
Director
Appointed 22 Jul 2011
Resigned 24 Apr 2016

DONNELLY, Maureen

Resigned
19 Fulbrooke Road, CambridgeCB3 9EE
Born August 1949
Director
Appointed 06 Apr 1993
Resigned 12 Jan 2001

FITZPATRICK, Jerry

Resigned
48 Mitford Road, LondonN19 4HL
Born October 1949
Director
Appointed N/A
Resigned 24 Mar 1993

FITZPATRICK, Marion Rose

Resigned
18 Kings Road, LondonNW10 2BL
Born August 1954
Director
Appointed 19 Dec 2000
Resigned 02 Dec 2009

FREEDMAN, Nicola Geraldine

Resigned
Sylvan Hill, LondonSE19 2QB
Born May 1974
Director
Appointed 16 Nov 2015
Resigned 30 Mar 2016

HICKEY, Angela Clare

Resigned
92 Drury Road, HarrowHA1 4BW
Born June 1951
Director
Appointed 24 Mar 1993
Resigned 13 Sept 2006

HOURY, Nadim

Resigned
Rue Du Ruisseau, Montreuil, 93100
Born November 1977
Director
Appointed 01 Sept 2019
Resigned 14 Aug 2025

KAY, James

Resigned
Harbour Road, LondonSE5 9PD
Born November 1975
Director
Appointed 01 Oct 2009
Resigned 19 Sept 2012

LARBY, Tamsin Serena

Resigned
Stockwell Gardens Estate, LondonSW9 9AZ
Born June 1966
Director
Appointed 18 Oct 2013
Resigned 21 Nov 2015

MARINER, Joanne Ginepra

Resigned
Peary Place, LondonE2 0QW
Born April 1963
Director
Appointed 16 Nov 2015
Resigned 01 Oct 2025

MCCGWIRE, Scarlett

Resigned
Mercers Road, LondonN19 4PR
Born December 1953
Director
Appointed 25 Mar 2020
Resigned 31 Jan 2025

MCEVOY, Kieran Patrick, Professor

Resigned
University Road, BelfastBT7 1NN
Born April 1967
Director
Appointed 01 Feb 2017
Resigned 30 Jan 2025

MURPHY, Clare Fiona

Resigned
45 Grosvenor Park, LondonSE5 0NH
Born June 1966
Director
Appointed 06 Apr 1993
Resigned 01 Dec 2008

O'RAWE, Mary, Dr

Resigned
Ophir Gardens, BelfastBT15 5EP
Born July 1967
Director
Appointed 18 Oct 2013
Resigned 15 Nov 2016

ORR, Sophie Grace

Resigned
Riversdale Road, LondonN5 2SS
Born January 1982
Director
Appointed 18 Oct 2013
Resigned 16 Nov 2015

PAASCH, Muriel Kathleen

Resigned
Cottimore Crescent, Walton-On-ThamesKT12 2DB
Born April 1979
Director
Appointed 19 Oct 2022
Resigned 01 Nov 2024

Persons with significant control

2

0 Active
2 Ceased

Ms Sarah Helen St Vincent

Ceased
Hornsey Road, LondonN19 4DR
Born March 1982

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 05 Jun 2025

Ms Yasmine Ahmed

Ceased
Poland Street, LondonW1F 7NJ
Born January 1979

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
18 February 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Resolution
27 July 2020
RESOLUTIONSResolutions
Miscellaneous
23 June 2020
MISCMISC
Change Of Name Notice
23 June 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Certificate Change Of Name Company
28 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
16 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288cChange of Particulars
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
23 March 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
3 May 1995
363b363b
Legacy
3 May 1995
363(353)363(353)
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
30 October 1990
287Change of Registered Office
Legacy
30 May 1990
224224
Incorporation Company
4 April 1990
NEWINCIncorporation