Background WavePink WaveYellow Wave

THE FOOD CHAIN (UK) LIMITED (02580505)

THE FOOD CHAIN (UK) LIMITED (02580505) is an active UK company. incorporated on 6 February 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE FOOD CHAIN (UK) LIMITED has been registered for 35 years. Current directors include ANDERSON, Allan, BHAKRI, Chetan, MAHMOOD, Michelle Juanita and 1 others.

Company Number
02580505
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1991
Age
35 years
Address
Cally Yard, London, N7 9BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ANDERSON, Allan, BHAKRI, Chetan, MAHMOOD, Michelle Juanita, MEJÍA ASSERIAS, José Carlos
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOD CHAIN (UK) LIMITED

THE FOOD CHAIN (UK) LIMITED is an active company incorporated on 6 February 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE FOOD CHAIN (UK) LIMITED was registered 35 years ago.(SIC: 56290)

Status

active

Active since 35 years ago

Company No

02580505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 6 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Cally Yard 439 Caledonian Road London, N7 9BG,

Previous Addresses

Community Space 3 88 Tavistock Place London WC1H 9RS England
From: 27 June 2022To: 7 February 2023
314-320 Gray's Inn Road London WC1X 8DP England
From: 28 February 2019To: 27 June 2022
345 City Road London EC1V 1LR England
From: 29 May 2016To: 28 February 2019
Acorn House 314-320 Gray's Inn Road London WC1X 8DP
From: 21 March 2012To: 29 May 2016
the Food Chain New North House 202-208 New North Road London N1 7BJ
From: 6 February 1991To: 21 March 2012
Timeline

67 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

REYNOLDS, Mark

Active
439 Caledonian Road, LondonN7 9BG
Secretary
Appointed 28 Nov 2016

ANDERSON, Allan

Active
439 Caledonian Road, LondonN7 9BG
Born July 1969
Director
Appointed 14 Oct 2020

BHAKRI, Chetan

Active
439 Caledonian Road, LondonN7 9BG
Born February 1975
Director
Appointed 24 Oct 2024

MAHMOOD, Michelle Juanita

Active
439 Caledonian Road, LondonN7 9BG
Born October 1975
Director
Appointed 06 Nov 2025

MEJÍA ASSERIAS, José Carlos

Active
439 Caledonian Road, LondonN7 9BG
Born March 1986
Director
Appointed 20 Oct 2021

AMBERTON, John

Resigned
City Road, LondonEC1V 1LR
Secretary
Appointed 28 Oct 2013
Resigned 28 Nov 2016

BIRTLES, Roger

Resigned
Hotley Bottom Cottage, Great MissendenHP16 9PL
Secretary
Appointed 29 Jun 2006
Resigned 30 Jun 2011

BUSH, John Leslie

Resigned
2 Aplin Way, IsleworthTW7 4RJ
Secretary
Appointed 01 Aug 2000
Resigned 28 Feb 2003

DESCHAMPS, Judith Alice

Resigned
35 Medusa Road, LondonSE6 4JW
Secretary
Appointed 08 Jan 1998
Resigned 01 Aug 2000

DORMER, Robin James

Resigned
8 Liberia Road, LondonN5 1JR
Secretary
Appointed 29 Apr 2003
Resigned 28 Jun 2006

DUNK, Robert

Resigned
314-320 Gray's Inn Road, LondonWC1X 8DP
Secretary
Appointed 27 Jun 2011
Resigned 16 Oct 2013

FALKSON, Amanda Rose

Resigned
Garden Flat 24 Colberg Place, LondonN16 5RB
Secretary
Appointed 06 Feb 1991
Resigned 19 Apr 1993

FARRINGTON, David John

Resigned
23 Napoleon Road, TwickenhamTW1 3EW
Secretary
Appointed 13 Aug 1997
Resigned 02 Jan 1998

HOBBS, Gordon

Resigned
36 Parkmore Close, Woodford GreenIG8 0SJ
Secretary
Appointed 11 Oct 1995
Resigned 05 Oct 1996

MCLEAN, David Hughes

Resigned
9 Craighton House, DoverCT16 1NZ
Secretary
Appointed 19 Apr 1993
Resigned 12 Oct 1994

PEARSON, Philip Lionel

Resigned
1 Vincent Court 96 Hackford Road, LondonSW9 0QU
Secretary
Appointed 08 Jan 1997
Resigned 03 Nov 1997

PRICE, Jeffrey William

Resigned
80a Queens Drive, LondonN4 2HW
Secretary
Appointed 12 Oct 1994
Resigned 11 Oct 1995

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Feb 1991
Resigned 06 Feb 1991

BALCH, Martin Graham

Resigned
56 Emanuel House, LondonSW1P 1BS
Born August 1955
Director
Appointed 05 Oct 1996
Resigned 03 Nov 1997

BALL, Stephen Matthew

Resigned
30 Roundtable Road, BromleyBR1 5LG
Born May 1964
Director
Appointed 10 Apr 1991
Resigned 19 Apr 1993

BARKER, Michael David

Resigned
439 Caledonian Road, LondonN7 9BG
Born March 1977
Director
Appointed 20 Oct 2021
Resigned 24 Oct 2024

BARNES, Darrell Martin Phillips

Resigned
14 Dyers Lane, LondonSW15 6JR
Born December 1944
Director
Appointed 19 Oct 2004
Resigned 19 Jan 2005

BERMAN, Victoria

Resigned
44c Shacklewell Lane, LondonE8 2EY
Born May 1966
Director
Appointed 01 Oct 1994
Resigned 07 Aug 1996

BLACKMORE, Caroline

Resigned
Gray's Inn Road, LondonWC1X 8DP
Born October 1970
Director
Appointed 11 Oct 2016
Resigned 16 Oct 2019

BROTIA, Rajan Anthony

Resigned
Flat 7, LondonWC2B 5QN
Born February 1969
Director
Appointed 25 Jul 2005
Resigned 24 Apr 2006

BROWNE, Peter

Resigned
105 Bishops Way, LondonE2 9HL
Born June 1949
Director
Appointed 02 Oct 1993
Resigned 01 Oct 1994

BUCKLEY, Christopher Miles

Resigned
439 Caledonian Road, LondonN7 9BG
Born March 1975
Director
Appointed 16 Oct 2019
Resigned 06 Nov 2025

BUSBY, Stephen Martin John

Resigned
137 Ruskin Park House, LondonSE5 8TL
Born March 1950
Director
Appointed 21 Nov 2002
Resigned 29 Apr 2003

BUSH, John Leslie

Resigned
2 Aplin Way, IsleworthTW7 4RJ
Born March 1952
Director
Appointed 18 Jul 2001
Resigned 08 Nov 2001

CAMERON, Susan Elizabeth

Resigned
41 Lofting Road, LondonN1 1ES
Born November 1969
Director
Appointed 25 Jul 2005
Resigned 18 Oct 2005

CASSELS, John Wilson

Resigned
24 Basterfield House, LondonEC1Y 0TP
Born December 1968
Director
Appointed 08 Nov 2001
Resigned 30 Mar 2002

COLL, Nuala

Resigned
130 Landcroft Road, LondonSE22 9JW
Born July 1957
Director
Appointed 08 Nov 2001
Resigned 19 Oct 2004

CORNWELL, Simon David Gordon Noel

Resigned
City Road, LondonEC1V 1LR
Born May 1971
Director
Appointed 18 Oct 2012
Resigned 10 Oct 2018

COURTENAY, Kenneth Patrick

Resigned
28 Seely Road, LondonSW17 9QS
Born October 1963
Director
Appointed 19 Apr 1993
Resigned 02 Oct 1993

COYLE, Rachel Margaret

Resigned
88 Tavistock Place, LondonWC1H 9RS
Born February 1984
Director
Appointed 11 Oct 2016
Resigned 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

309

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Group
9 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
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Resolution
30 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288cChange of Particulars
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Memorandum Articles
5 November 2004
MEM/ARTSMEM/ARTS
Resolution
5 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2002
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288cChange of Particulars
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2001
AAAnnual Accounts
Legacy
17 September 2001
288cChange of Particulars
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation 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 Group
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 November 1998
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
20 August 1996
288288
Legacy
11 August 1996
288288
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
22 August 1994
353353
Legacy
19 July 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Memorandum Articles
12 October 1993
MEM/ARTSMEM/ARTS
Resolution
12 October 1993
RESOLUTIONSResolutions
Memorandum Articles
26 August 1993
MEM/ARTSMEM/ARTS
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
224224
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
21 February 1991
288288
Incorporation Company
6 February 1991
NEWINCIncorporation