Background WavePink WaveYellow Wave

YMCA ST PAUL'S YOUTH PROJECT (02493571)

YMCA ST PAUL'S YOUTH PROJECT (02493571) is an active UK company. incorporated on 19 April 1990. with registered office in Surbiton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. YMCA ST PAUL'S YOUTH PROJECT has been registered for 35 years. Current directors include AKINBUSOYE, Festus Kehinde, CHIFAMBA, Gerald, FETTES, Annette Jeanne and 5 others.

Company Number
02493571
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 1990
Age
35 years
Address
49 Victoria Road, Surbiton, KT6 4NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AKINBUSOYE, Festus Kehinde, CHIFAMBA, Gerald, FETTES, Annette Jeanne, HESTLEY, Palmer, JAMES, Richard Buckley, SHAHAB, Zahra, SWARBRICK, John, WALTERS, Sade Daniell
SIC Codes
55900, 88910, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA ST PAUL'S YOUTH PROJECT

YMCA ST PAUL'S YOUTH PROJECT is an active company incorporated on 19 April 1990 with the registered office located in Surbiton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. YMCA ST PAUL'S YOUTH PROJECT was registered 35 years ago.(SIC: 55900, 88910, 93130)

Status

active

Active since 35 years ago

Company No

02493571

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

Age

35 Years

Incorporated 19 April 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 3 December 2025 (3 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 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON
From: 30 August 2000To: 2 May 2025
WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION
From: 27 April 1994To: 30 August 2000
WALTHAM FOREST Y.M.C.A.
From: 19 April 1990To: 27 April 1994
Contact
Address

49 Victoria Road Surbiton, KT6 4NG,

Previous Addresses

St James House, 9-15, St. James Road Surbiton Surrey KT6 4QH England
From: 24 May 2017To: 1 September 2021
St James Hous, St James House 9-15, St. James Road Surbiton Surrey KT6 4QH England
From: 16 May 2017To: 24 May 2017
642 Forest Road Walthamstow London E17 3EF
From: 23 April 2013To: 16 May 2017
642 Forest Rd Walthamstow London E17 3EF
From: 19 April 1990To: 23 April 2013
Timeline

85 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Mar 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Nov 19
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SHANKS, Peter, Dr

Active
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 07 Aug 2024

AKINBUSOYE, Festus Kehinde

Active
Victoria Road, SurbitonKT6 4NG
Born June 1978
Director
Appointed 03 Jun 2025

CHIFAMBA, Gerald

Active
Victoria Road, SurbitonKT6 4NG
Born September 1992
Director
Appointed 06 Mar 2026

FETTES, Annette Jeanne

Active
Victoria Road, SurbitonKT6 4NG
Born September 1961
Director
Appointed 20 Feb 2025

HESTLEY, Palmer

Active
Victoria Road, SurbitonKT6 4NG
Born November 1983
Director
Appointed 26 Jul 2024

JAMES, Richard Buckley

Active
Victoria Road, SurbitonKT6 4NG
Born July 1973
Director
Appointed 28 May 2025

SHAHAB, Zahra

Active
Victoria Road, SurbitonKT6 4NG
Born February 1987
Director
Appointed 26 Jul 2024

SWARBRICK, John

Active
Victoria Road, SurbitonKT6 4NG
Born September 1955
Director
Appointed 26 Sept 2024

WALTERS, Sade Daniell

Active
Victoria Road, SurbitonKT6 4NG
Born November 2001
Director
Appointed 06 Mar 2026

ANGOLE, Fred

Resigned
St. James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Mar 2020
Resigned 31 Mar 2020

BLACKWELL, Tracy

Resigned
Vallentin Road, WalthamstowE17 3JH
Secretary
Appointed 07 Apr 2008
Resigned 14 Jul 2008

FAREY, Colin Ronald

Resigned
Parsonage Street, LondonE14 3DB
Secretary
Appointed 06 Jun 2007
Resigned 07 Apr 2008

HALL, Louise Ruth

Resigned
Belfry Place, ShepshedLE12 9FP
Secretary
Appointed 01 Jun 2024
Resigned 07 Aug 2024

HIGGINBOTTOM, Robert William

Resigned
25 Longfields, ElyCB6 3DN
Secretary
Appointed N/A
Resigned 31 May 1992

JARVIS, Gwynne Myfanwy Price

Resigned
St. James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Apr 2017
Resigned 05 Mar 2019

KWOK, Kennive

Resigned
Jarvis Close, BarnetEN5 2RH
Secretary
Appointed 01 May 2009
Resigned 08 Dec 2009

LARYEA, Jessica

Resigned
Forest Road, LondonE17 3EF
Secretary
Appointed 01 Jan 2012
Resigned 19 Apr 2017

MARTIN, David

Resigned
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 01 Apr 2020
Resigned 01 Jun 2024

MYLES, David

Resigned
Waltham Forest Ymca 642 Forest Road, LondonE17 3EF
Secretary
Appointed 01 Jun 1992
Resigned 27 Feb 2002

RENTON, Heather Elaine

Resigned
St. James Road, SurbitonKT6 4QH
Secretary
Appointed 05 Mar 2019
Resigned 18 Mar 2020

SHINNER, Clare

Resigned
6 Rectory Road, LondonE17 3BQ
Secretary
Appointed 01 Jan 2002
Resigned 06 Jun 2007

SNELL, Michael Clive

Resigned
Abbots Close, KnebworthSG3 6TA
Secretary
Appointed 14 Jul 2008
Resigned 30 Apr 2009

STOKES, Charles

Resigned
642 Forest Rd, LondonE17 3EF
Secretary
Appointed 08 Dec 2009
Resigned 31 Dec 2011

ADEMOLA, Ade, Rvd Canon

Resigned
Forest Road, LondonE17 3EF
Born November 1962
Director
Appointed 06 Feb 2010
Resigned 09 Jun 2014

ALLCOCK, Jeremy Robert, Reverend

Resigned
227 Burges Road, LondonE6 2EU
Born October 1963
Director
Appointed 05 Aug 1992
Resigned 06 Oct 1999

ANGELL, Peter

Resigned
642 Forest Road, LondonE17 3EF
Born January 1962
Director
Appointed 11 Dec 1996
Resigned 03 Dec 1997

APPIAH, Louis

Resigned
Waltham Forest Ymca, LondonE17 3EF
Born February 1967
Director
Appointed 07 Apr 1999
Resigned 02 Feb 2000

ARCHER, Colin

Resigned
St. James Road, SurbitonKT6 4QH
Born February 1959
Director
Appointed 23 May 2016
Resigned 01 Apr 2018

BARROW, Shirley

Resigned
Forest Road, LondonE17 3EF
Born February 1962
Director
Appointed 16 May 2011
Resigned 06 Aug 2013

BAYLEY, Hermine Agnes

Resigned
111 Godwin Road, LondonE7 0LW
Born January 1956
Director
Appointed 20 Nov 1991
Resigned 17 Jun 2000

BEHAN, Gurmeet Singh

Resigned
53 Ruby Road, LondonE17 4RE
Born November 1949
Director
Appointed 28 Nov 1991
Resigned 03 Oct 2001

BENNETT, Rene Tomar

Resigned
10 Wheatley Close, EssexRM11 2DR
Born November 1940
Director
Appointed N/A
Resigned 05 Apr 2006

BOUSHEAR, Ross

Resigned
642 Forest Road, LondonE17 3EF
Born January 1973
Director
Appointed 31 Aug 1994
Resigned 07 Jun 1995

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 28 May 2025
Resigned 29 Nov 2025

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 19 Nov 2022
Resigned 26 Sept 2024

Persons with significant control

1

Ymca St Paul's Group

Active
Victoria Road, SurbitonKT6 4NG

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

302

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Memorandum Articles
14 May 2025
MAMA
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
2 May 2025
NE01NE01
Change Of Name Notice
2 May 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Statement Of Companys Objects
16 July 2024
CC04CC04
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Removal Company As Social Landlord
21 September 2017
HC02HC02
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
20 February 2017
MR05Certification of Charge
Resolution
23 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
4 January 2016
MR05Certification of Charge
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Legacy
3 February 2012
MG01MG01
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Memorandum Articles
28 September 2010
MEM/ARTSMEM/ARTS
Legacy
18 September 2010
MG01MG01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
28 April 1994
MEM/ARTSMEM/ARTS
Resolution
28 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
25 August 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
18 February 1991
225(1)225(1)
Incorporation Company
19 April 1990
NEWINCIncorporation