Background WavePink WaveYellow Wave

THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE (02492411)

THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE (02492411) is an active UK company. incorporated on 12 April 1990. with registered office in Herts. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE has been registered for 35 years. Current directors include BOYDEN, Hannah Ruth, EBRAHIMOFF, Jacob Menachem, Rabbi, LEVY, Daniel Stephen and 12 others.

Company Number
02492411
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1990
Age
35 years
Address
87/91 Elstree Road, Herts, WD23 4EB
Industry Sector
Education
Business Activity
Primary education
Directors
BOYDEN, Hannah Ruth, EBRAHIMOFF, Jacob Menachem, Rabbi, LEVY, Daniel Stephen, MENASHE, Neal, PESTON, Jamie Howard, ROSENBERG, Jeremy Lee, ROSENBLATT, Steven Saul, Rabbi, SCHAJER, Jodi Amanda, SHEINMAN, David, SIMSON, Lucy, SMITH, David Mark, STOCK, Alon, TANNENBAUM, Daniel Jamie, WELBY, Tyler, ZIMMERMAN, Lisa-Michell
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE

THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE is an active company incorporated on 12 April 1990 with the registered office located in Herts. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE was registered 35 years ago.(SIC: 85200, 85310)

Status

active

Active since 35 years ago

Company No

02492411

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

Age

35 Years

Incorporated 12 April 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

87/91 Elstree Road Bushey Herts, WD23 4EB,

Timeline

87 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Feb 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

ARBISMAN, Isabel Susan

Active
87/91 Elstree Road, HertsWD23 4EB
Secretary
Appointed 28 Aug 2023

BOYDEN, Hannah Ruth

Active
87/91 Elstree Road, HertsWD23 4EB
Born August 1977
Director
Appointed 27 Sept 2017

EBRAHIMOFF, Jacob Menachem, Rabbi

Active
87/91 Elstree Road, HertsWD23 4EB
Born July 1979
Director
Appointed 11 Dec 2023

LEVY, Daniel Stephen

Active
Piccadilly, LondonW1J 7BJ
Born February 1961
Director
Appointed 04 Dec 2019

MENASHE, Neal

Active
87/91 Elstree Road, HertsWD23 4EB
Born March 1972
Director
Appointed 27 Sept 2017

PESTON, Jamie Howard

Active
87/91 Elstree Road, HertsWD23 4EB
Born May 1981
Director
Appointed 03 Apr 2024

ROSENBERG, Jeremy Lee

Active
87/91 Elstree Road, HertsWD23 4EB
Born April 1965
Director
Appointed 25 Mar 2025

ROSENBLATT, Steven Saul, Rabbi

Active
87/91 Elstree Road, HertsWD23 4EB
Born August 1966
Director
Appointed 11 Dec 2023

SCHAJER, Jodi Amanda

Active
87/91 Elstree Road, HertsWD23 4EB
Born July 1974
Director
Appointed 11 Dec 2023

SHEINMAN, David

Active
87/91 Elstree Road, HertsWD23 4EB
Born August 1962
Director
Appointed 11 Dec 2023

SIMSON, Lucy

Active
87/91 Elstree Road, HertsWD23 4EB
Born January 1988
Director
Appointed 05 Jan 2026

SMITH, David Mark

Active
87/91 Elstree Road, HertsWD23 4EB
Born December 1970
Director
Appointed 09 Jan 2023

STOCK, Alon

Active
87/91 Elstree Road, HertsWD23 4EB
Born December 1980
Director
Appointed 25 Mar 2025

TANNENBAUM, Daniel Jamie

Active
87/91 Elstree Road, HertsWD23 4EB
Born August 1989
Director
Appointed 01 Jun 2023

WELBY, Tyler

Active
87/91 Elstree Road, HertsWD23 4EB
Born July 2006
Director
Appointed 01 Sept 2025

ZIMMERMAN, Lisa-Michell

Active
87/91 Elstree Road, HertsWD23 4EB
Born August 1970
Director
Appointed 27 Jun 2019

BERKIN, Antony

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 01 Jan 2018
Resigned 26 Jan 2022

BLAIN, Martin

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 11 Apr 2016
Resigned 01 Jan 2018

CAERTWRIGHT, James

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 04 Jan 2016
Resigned 13 Jan 2016

CARTWRIGHT, James

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 04 Jan 2016
Resigned 25 Feb 2016

DOMNITZ, Raymond Peter

Resigned
156 Broadfields Avenue, EdgwareHA8 8TF
Secretary
Appointed 27 Sept 2006
Resigned 01 Nov 2010

HACKENBROCH, Rachelle

Resigned
87/91 Elstree Road, HertsWD23 4EB
Secretary
Appointed 29 Jun 2015
Resigned 11 Apr 2016

HANLEY-LANDERS, John Edward

Resigned
Immanuel College 87/91 Elstree Road, WatfordWD2 3RH
Secretary
Appointed 24 Oct 1991
Resigned 18 Jul 1997

HARRIS, Adam

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 01 Nov 2010
Resigned 29 Jun 2015

HORRY, Gordon Robert

Resigned
87-91 Elstree Road, WatfordWD2 3RH
Secretary
Appointed 01 Sept 1997
Resigned 05 Jul 1999

LAIRD, David Michael

Resigned
Elstree Road, BusheyWD23 4EB
Secretary
Appointed 26 Jan 2022
Resigned 31 Jul 2023

TARLOW, David

Resigned
11 Sinclair Grove, LondonNW11 9JH
Secretary
Appointed 05 Jul 1999
Resigned 21 Aug 2006

ABRAHAM, Solomon David

Resigned
32 Fairfield Avenue, EdgwareHA8 9AQ
Born June 1954
Director
Appointed 10 Oct 2007
Resigned 15 Jul 2009

ALEXANDER-ABT, Rhonda J

Resigned
6 Norfolk Road, LondonNW8 6HE
Born February 1966
Director
Appointed 13 Sept 2005
Resigned 03 Jun 2009

ATAR, Daphna Regina, Dr

Resigned
87/91 Elstree Road, HertsWD23 4EB
Born December 1972
Director
Appointed 27 Sept 2017
Resigned 15 Mar 2023

BAKER, Andrew John

Resigned
87/91 Elstree Road, HertsWD23 4EB
Born November 1946
Director
Appointed 22 Apr 2013
Resigned 05 Jul 2016

BARNETT, Keith Philip

Resigned
87/91 Elstree Road, HertsWD23 4EB
Born March 1961
Director
Appointed 27 Sept 2017
Resigned 13 May 2019

BENNETT, Henry

Resigned
87/91 Elstree Road, HertsWD23 4EB
Born February 1989
Director
Appointed 22 Jan 2024
Resigned 03 Jul 2024

BERKMAN, Mandy Ray

Resigned
87/91 Elstree Road, HertsWD23 4EB
Born December 1972
Director
Appointed 04 Jul 2019
Resigned 09 Jul 2025

BLANK, Sharyn

Resigned
3 Brooke Close, WatfordWD2 3HB
Born October 1948
Director
Appointed 03 Jun 1997
Resigned 16 Jul 1999
Fundings
Financials
Latest Activities

Filing History

282

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
25 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Miscellaneous
30 July 2010
MISCMISC
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
288cChange of Particulars
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 July 1997
AUDAUD
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
225(1)225(1)
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
24 June 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
10 January 1993
288288
Legacy
25 November 1992
288288
Resolution
27 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
12 July 1991
363aAnnual Return
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
19 April 1990
224224
Incorporation Company
12 April 1990
NEWINCIncorporation