Background WavePink WaveYellow Wave

TAVISTOCK COMMUNICATIONS LIMITED (02623799)

TAVISTOCK COMMUNICATIONS LIMITED (02623799) is an active UK company. incorporated on 25 June 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TAVISTOCK COMMUNICATIONS LIMITED has been registered for 34 years. Current directors include HUDSON, Simon, LAING, James David Athole, MOSS, Emily Victoria and 4 others.

Company Number
02623799
Status
active
Type
ltd
Incorporated
25 June 1991
Age
34 years
Address
Cannongate House, London, EC4N 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HUDSON, Simon, LAING, James David Athole, MOSS, Emily Victoria, SIMSON, Jocelyn Laurie Litton, TAN, Axel Frazer Morschel, VERSTRINGHE, James, VIVIAN, Charles Crespigny Hussey, Lord
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK COMMUNICATIONS LIMITED

TAVISTOCK COMMUNICATIONS LIMITED is an active company incorporated on 25 June 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TAVISTOCK COMMUNICATIONS LIMITED was registered 34 years ago.(SIC: 70210)

Status

active

Active since 34 years ago

Company No

02623799

LTD Company

Age

34 Years

Incorporated 25 June 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

DASHWOOD COMMUNICATIONS LIMITED
From: 9 September 1991To: 17 September 1991
VENDEBITUR (NUMBER 33) LIMITED
From: 25 June 1991To: 9 September 1991
Contact
Address

Cannongate House 62-64 Cannon Street London, EC4N 6AE,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 27 June 2022To: 25 October 2024
1 Cornhill London EC3V 3nd United Kingdom
From: 6 March 2017To: 27 June 2022
131 Finsbury Pavement London EC2A 1NT
From: 25 June 1991To: 6 March 2017
Timeline

83 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Jul 12
Director Left
May 14
Director Left
Aug 14
Funding Round
Dec 14
Funding Round
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Reduction
Jul 15
Director Left
Jul 15
Share Buyback
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Feb 16
Share Buyback
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
May 17
Share Buyback
May 17
New Owner
Jul 17
Director Joined
Oct 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Feb 25
Loan Cleared
Mar 25
62
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HUDSON, Simon

Active
Windlestraw, SalisburySP3 6SJ
Born September 1956
Director
Appointed 01 Jul 2007

LAING, James David Athole

Active
62-64 Cannon Street, LondonEC4N 6AE
Born June 1972
Director
Appointed 01 Nov 2022

MOSS, Emily Victoria

Active
62-64 Cannon Street, LondonEC4N 6AE
Born January 1986
Director
Appointed 01 Jan 2021

SIMSON, Jocelyn Laurie Litton

Active
62-64 Cannon Street, LondonEC4N 6AE
Born October 1982
Director
Appointed 23 Dec 2010

TAN, Axel Frazer Morschel

Active
62-64 Cannon Street, LondonEC4N 6AE
Born May 1968
Director
Appointed 26 Jun 2008

VERSTRINGHE, James

Active
62-64 Cannon Street, LondonEC4N 6AE
Born September 1975
Director
Appointed 01 Jan 2021

VIVIAN, Charles Crespigny Hussey, Lord

Active
62-64 Cannon Street, LondonEC4N 6AE
Born December 1966
Director
Appointed 23 Oct 2017

BROWN, Timothy Colin

Resigned
56 Hugh Street, LondonSW1V 4ER
Secretary
Appointed 09 Sept 1991
Resigned 31 Aug 1992

FOXMAN, Martin David

Resigned
8 Arnison Road, East MoleseyKT8 9JJ
Secretary
Appointed 31 Jul 1995
Resigned 21 Nov 2002

WATKINS, Cheryl

Resigned
186 The Circle, LondonSE1 2JL
Secretary
Appointed 21 Nov 2002
Resigned 24 Apr 2009

YARDLEY, Noel Peter

Resigned
32 Cuckoo Hill Drive, PinnerHA5 3PJ
Secretary
Appointed 31 Aug 1992
Resigned 31 Jul 1995

VENDEBITUR SECRETARIAL SERVICES LIMITED

Resigned
14&15 Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 25 Jun 1991
Resigned 09 Sept 1991

BRIDGES, Louise Marguerite

Resigned
61a Ritherdon Road, LondonSW17 8QE
Born March 1963
Director
Appointed 16 Jan 1995
Resigned 07 Feb 2025

BROWN, Timothy Colin

Resigned
24 Oakley Street, LondonSW3 5NT
Born September 1957
Director
Appointed 09 Sept 1991
Resigned 30 Jun 1999

CAREY, Jeremy Charles

Resigned
33 Granard Road, LondonSW12 8UJ
Born August 1950
Director
Appointed 09 Sept 1991
Resigned 28 Feb 2022

CRANE, William

Resigned
357 West 12 St, New York10014
Born March 1963
Director
Appointed 31 Jan 1995
Resigned 02 Dec 1999

CULVER EVANS, Philip Frederick

Resigned
131 Finsbury PavementEC2A 1NT
Born October 1965
Director
Appointed 23 Dec 2010
Resigned 30 Jul 2015

DESMOND, Paul

Resigned
1 Gay Bowers Way, WithamCM8 1QP
Born February 1946
Director
Appointed 16 Jan 1995
Resigned 31 Dec 2007

EATON, Simon Frederick Charles

Resigned
23 Iffley Road, LondonW6 0AA
Born May 1962
Director
Appointed 31 Jan 1995
Resigned 31 Mar 1997

FOXMAN, Martin David

Resigned
8 Arnison Road, East MoleseyKT8 9JJ
Born November 1952
Director
Appointed 28 Jul 1992
Resigned 21 Nov 2002

FOXMAN, Martin David

Resigned
8 Arnison Road, East MoleseyKT8 9JJ
Born November 1952
Director
Appointed 23 Jul 1992
Resigned 22 Jun 2007

HARRIS, Jonathan Kim

Resigned
4 Cross Road, BrightonBN42 4HE
Born June 1944
Director
Appointed 23 Jul 1992
Resigned 18 Jun 1994

HUDSON, Simon

Resigned
Windlestraw, SalisburySP3 6SJ
Born September 1956
Director
Appointed 13 Jan 2003
Resigned 30 Sept 2006

LYONS, Sydney Tony

Resigned
67 High Street, BerkhamstedHP4 2DE
Born April 1947
Director
Appointed 02 Dec 1993
Resigned 04 Apr 1996

MCFALL, Charles William Hamish

Resigned
2 London House, LondonEC1A 4HV
Born July 1959
Director
Appointed 03 Apr 1997
Resigned 23 Apr 2002

PAYNE, Keith Howard

Resigned
5 Buckingham Close, OrpingtonBR5 1SA
Born July 1937
Director
Appointed 31 Jan 1995
Resigned 30 Jun 2005

PHILLIPS, Baron

Resigned
Park Cottage, MarlboroughSN8 3DD
Born January 1950
Director
Appointed 01 Apr 2003
Resigned 08 May 2014

RIDSDALE, Matthew Peter

Resigned
131 Finsbury PavementEC2A 1NT
Born January 1985
Director
Appointed 25 Sept 2008
Resigned 28 Feb 2017

ROBERTS, Karen Elizabeth

Resigned
Widbrook House, CcokhamSL6 9RD
Born July 1962
Director
Appointed 25 Oct 2001
Resigned 28 Sept 2004

TYSON, Roger Thomas Virley

Resigned
35 Charwood Road, WokinghamRG40 1RY
Born August 1950
Director
Appointed 02 Dec 1999
Resigned 25 May 2000

UTLEY, Andrew Nigel

Resigned
Bridgefoot House, ColchesterCO5 9BE
Born November 1944
Director
Appointed 01 Oct 2006
Resigned 18 Mar 2007

WEST, John Hereward

Resigned
131 Finsbury PavementEC2A 1NT
Born September 1973
Director
Appointed 21 Mar 2002
Resigned 19 Aug 2014

WILLETTS, Peter John Michael

Resigned
Singleton Manor, AshfordTN23 4TY
Born May 1942
Director
Appointed 31 Jan 1995
Resigned 31 Oct 2007

YARDLEY, Noel Peter

Resigned
32 Cuckoo Hill Drive, PinnerHA5 3PJ
Born January 1957
Director
Appointed 31 Aug 1992
Resigned 31 Jul 1995

VENDEBITUR DIRECTORS LIMITED

Resigned
2 Bedford Row, LondonWC1R 4BU
Corporate director
Appointed 25 Jun 1991
Resigned 09 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Gateway House Tollgate, EastleighSO50 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Jeremy Charles Carey

Ceased
Cornhill, LondonEC3V 3ND
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 January 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Resolution
11 April 2019
RESOLUTIONSResolutions
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Capital Cancellation Shares
27 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Capital Cancellation Shares
2 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Capital Return Purchase Own Shares
30 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Capital Cancellation Shares
2 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
3 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Legacy
10 January 2011
MG01MG01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
29 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2010
SH03Return of Purchase of Own Shares
Resolution
17 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
4 September 2003
287Change of Registered Office
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
122122
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
169169
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
169169
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
88(2)R88(2)R
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
2 October 1992
288288
Memorandum Articles
12 August 1992
MEM/ARTSMEM/ARTS
Legacy
12 August 1992
88(2)R88(2)R
Legacy
12 August 1992
123Notice of Increase in Nominal Capital
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
2 February 1992
224224
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1991
NEWINCIncorporation