Background WavePink WaveYellow Wave

POSITIVE EAST (02546750)

POSITIVE EAST (02546750) is an active UK company. incorporated on 8 October 1990. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POSITIVE EAST has been registered for 35 years. Current directors include AJIBADE, Ijeoma Joyce, ANSELL, Christine, CHOWDHURY, Udey Singh and 5 others.

Company Number
02546750
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 1990
Age
35 years
Address
159 Mile End Road, London, E1 4AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AJIBADE, Ijeoma Joyce, ANSELL, Christine, CHOWDHURY, Udey Singh, GOODRICH, Joanne, PAUL, Devina, SHEARER, Sarah, WILKINS, Rebecca, WOOD, David Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE EAST

POSITIVE EAST is an active company incorporated on 8 October 1990 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POSITIVE EAST was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02546750

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

Age

35 Years

Incorporated 8 October 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE GLOBE CENTRE (CITY AND EAST LONDON) LIMITED
From: 21 June 1991To: 23 March 2009
THE GLOBE CENTRE (TOWER HAMLETS) LIMITED
From: 8 October 1990To: 21 June 1991
Contact
Address

159 Mile End Road London, E1 4AQ,

Previous Addresses

14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
From: 16 September 2011To: 26 July 2012
29 Ludgate Hill London EC4M 7JE
From: 8 October 1990To: 16 September 2011
Timeline

64 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Apr 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SANTOS, Mark Anthony

Active
Fairview Drive, ChigwellIG7 6HS
Secretary
Appointed 08 Nov 2010

AJIBADE, Ijeoma Joyce

Active
Mile End Road, LondonE1 4AQ
Born November 1965
Director
Appointed 10 Nov 2025

ANSELL, Christine

Active
Mile End Road, LondonE1 4AQ
Born November 1964
Director
Appointed 24 Feb 2026

CHOWDHURY, Udey Singh

Active
Mile End Road, LondonE1 4AQ
Born December 1970
Director
Appointed 24 Feb 2026

GOODRICH, Joanne

Active
Mile End Road, LondonE1 4AQ
Born June 1961
Director
Appointed 10 Nov 2025

PAUL, Devina

Active
Mile End Road, LondonE1 4AQ
Born July 1978
Director
Appointed 15 Feb 2023

SHEARER, Sarah

Active
Mile End Road, LondonE1 4AQ
Born April 1966
Director
Appointed 11 Jul 2016

WILKINS, Rebecca

Active
Broxted Road, LondonSE6 4EW
Born August 1971
Director
Appointed 03 Aug 2010

WOOD, David Michael

Active
Mile End Road, LondonE1 4AQ
Born May 1973
Director
Appointed 15 Feb 2023

BARWICK, Michael John

Resigned
The Rectory St Matthews Church, LondonE2 6EX
Secretary
Appointed 30 Jan 1992
Resigned 20 Jul 1994

BENNETT, Clare

Resigned
Flat 90 New Riverhead, LondonEC1R 4UP
Secretary
Appointed 24 Sept 2003
Resigned 20 May 2004

CHADWICK, Charles

Resigned
11 Bow Road, LondonE3 2AD
Secretary
Appointed 02 Mar 2000
Resigned 20 Mar 2002

CURRIE, Stephanie Ella Maureen

Resigned
3 Brandon Mews, LondonEC2Y 8BE
Secretary
Appointed 20 Jul 1994
Resigned 27 Nov 1997

FLEMING, Paul John

Resigned
16 Royal Oak Court, LondonN1 6EL
Secretary
Appointed 13 Dec 2004
Resigned 08 Nov 2010

LOUW, Jonathan

Resigned
44 Medway Road, LondonE3 5BY
Secretary
Appointed N/A
Resigned 30 Jan 1992

RUDKIN, Keith Andrew

Resigned
37 Waverton House, LondonE3 2LQ
Secretary
Appointed 27 Nov 1997
Resigned 02 Mar 2000

TAYLOR, Peter James Newton

Resigned
38 The Roystons, SurbitonKT5 8HH
Secretary
Appointed 20 Mar 2002
Resigned 24 Sept 2003

ADEMOSU, Temitope

Resigned
Normanton Road, LondonCR2 7AX
Born April 1984
Director
Appointed 02 Oct 2012
Resigned 29 Oct 2013

AMOR, Yve

Resigned
52 Upperton Road West, LondonE13 9LS
Born October 1959
Director
Appointed 03 Apr 1995
Resigned 20 Nov 1997

ARUMUGAM, Yuva

Resigned
17 Grove Road, LondonE17 9BL
Born July 1971
Director
Appointed 12 Jun 2001
Resigned 20 Mar 2002

BARTON, Wayne Christopher

Resigned
36a Cardigan Road, LondonE3 5HT
Born December 1968
Director
Appointed 18 Apr 2001
Resigned 16 Apr 2003

BARWICK, Michael John

Resigned
The Rectory St Matthews Church, LondonE2 6EX
Born May 1955
Director
Appointed N/A
Resigned 22 Nov 1994

BAYLISS, Thomas Charles

Resigned
Mile End Road, LondonE1 4AQ
Born September 1975
Director
Appointed 23 Sept 2013
Resigned 11 Aug 2015

BENNETT, Clare

Resigned
Flat 90 New Riverhead, LondonEC1R 4UP
Born November 1976
Director
Appointed 17 Oct 2001
Resigned 20 May 2004

BENSON, Anthony

Resigned
339 Higham Hill Road, LondonE17 5RG
Born February 1947
Director
Appointed 28 Apr 1999
Resigned 26 Jul 2000

BEVAN, Penelope Jane, Dr

Resigned
18 Vallance Road, LondonN22 4UB
Born May 1955
Director
Appointed 24 Sept 1992
Resigned 18 Apr 1996

BLACKBURN, David Robert

Resigned
Mile End Road, LondonE1 4AQ
Born May 1969
Director
Appointed 10 Nov 2025
Resigned 24 Feb 2026

BOWEN, Caron Lee

Resigned
Flat 8 62 Greencroft Gardens, LondonNW6 3LX
Born June 1964
Director
Appointed 18 May 1994
Resigned 28 Nov 1995

BRAY, Matthew James

Resigned
Mile End Road, LondonE1 4AQ
Born August 1971
Director
Appointed 06 Nov 2013
Resigned 03 Nov 2014

BULPIN, Simon

Resigned
76 Barking Road,East Ham,, LondonE6 3BP
Born November 1962
Director
Appointed 02 Mar 2000
Resigned 27 Sept 2000

BURNHAM, Mike

Resigned
Mile End Road, LondonE1 4AQ
Born September 1975
Director
Appointed 26 Apr 2018
Resigned 15 Nov 2023

BUTCHER, Mark

Resigned
Mile End Road, LondonE1 4AQ
Born January 1988
Director
Appointed 04 Nov 2014
Resigned 02 Jun 2018

CASTLE, Jeremy Luke

Resigned
54a Rowena Crescent, LondonSW11 2PT
Born June 1966
Director
Appointed 25 Feb 1998
Resigned 27 Apr 1999

CHADWICK, Charles

Resigned
11 Bow Road, LondonE3 2AD
Born February 1945
Director
Appointed 18 Sept 1997
Resigned 07 May 2003

CHIRISA, Marigold None

Resigned
15 Mountfield Road, LondonE6 6BH
Born June 1951
Director
Appointed 11 Sept 2007
Resigned 14 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Anthony Santos

Ceased
Mile End Road, LondonE1 4AQ
Born November 1967

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

310

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
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 Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Statement Of Companys Objects
15 August 2024
CC04CC04
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Resolution
12 August 2015
RESOLUTIONSResolutions
Memorandum Articles
15 June 2015
MAMA
Memorandum Articles
27 April 2015
MAMA
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Auditors Resignation Company
31 July 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288cChange of Particulars
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 1999
AUDAUD
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Legacy
10 October 1995
288288
Resolution
12 January 1995
RESOLUTIONSResolutions
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
20 May 1994
287Change of Registered Office
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
30 September 1991
288288
Legacy
9 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
287Change of Registered Office
Certificate Change Of Name Company
20 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1991
224224
Legacy
29 October 1990
288288
Incorporation Company
8 October 1990
NEWINCIncorporation