Background WavePink WaveYellow Wave

ABNEY PARK TRUST (02634036)

ABNEY PARK TRUST (02634036) is an active UK company. incorporated on 1 August 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. ABNEY PARK TRUST has been registered for 34 years. Current directors include BEEBEEJAUN, Yasminah, Professor, CLARK, Imogen Rebecca Frances, FAJANA-THOMAS, Susan Niniola Olajumoke and 6 others.

Company Number
02634036
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 1991
Age
34 years
Address
The South Lodge Abney Park, London, N16 0LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BEEBEEJAUN, Yasminah, Professor, CLARK, Imogen Rebecca Frances, FAJANA-THOMAS, Susan Niniola Olajumoke, GIRVAN, Martina, MCSHANE, John, PINKERTON, Stephen Patrick, Dr, SARGENT, Alex James, TONER, Nicholas James, WALKER, Tom Stanley
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABNEY PARK TRUST

ABNEY PARK TRUST is an active company incorporated on 1 August 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. ABNEY PARK TRUST was registered 34 years ago.(SIC: 91040)

Status

active

Active since 34 years ago

Company No

02634036

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

Age

34 Years

Incorporated 1 August 1991

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 16 December 2025 (3 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ABNEY PARK CEMETERY TRUST
From: 21 May 2008To: 4 June 2008
ABNEY PARK CEMETERY TRUST
From: 1 August 1991To: 20 May 2008
Contact
Address

The South Lodge Abney Park Stoke Newington High Street London, N16 0LH,

Previous Addresses

the South Lodge Abney Park Cemetery Stoke Newington High Street London N16 0LN
From: 1 August 1991To: 7 September 2010
Timeline

101 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
99
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TONER, Nicholas James

Active
Abney Park, LondonN16 0LH
Secretary
Appointed 02 Sept 2022

BEEBEEJAUN, Yasminah, Professor

Active
Abney Park, LondonN16 0LH
Born July 1972
Director
Appointed 19 May 2024

CLARK, Imogen Rebecca Frances

Active
Abney Park, LondonN16 0LH
Born July 1966
Director
Appointed 19 May 2024

FAJANA-THOMAS, Susan Niniola Olajumoke

Active
Abney Park, LondonN16 0LH
Born September 1963
Director
Appointed 05 Nov 2014

GIRVAN, Martina

Active
Abney Park, LondonN16 0LH
Born January 1972
Director
Appointed 08 Sept 2021

MCSHANE, John

Active
Abney Park, LondonN16 0LH
Born July 1961
Director
Appointed 12 Feb 2020

PINKERTON, Stephen Patrick, Dr

Active
Abney Park, LondonN16 0LH
Born February 1985
Director
Appointed 23 Apr 2025

SARGENT, Alex James

Active
Abney Park, LondonN16 0LH
Born April 1968
Director
Appointed 11 Jun 2025

TONER, Nicholas James

Active
Abney Park, LondonN16 0LH
Born January 1994
Director
Appointed 27 May 2020

WALKER, Tom Stanley

Active
Abney Park, LondonN16 0LH
Born November 1975
Director
Appointed 27 Nov 2018

BALDOCK, John David

Resigned
Abney Park, LondonN16 0LH
Secretary
Appointed 02 Apr 2014
Resigned 28 Feb 2019

BARKER, David

Resigned
15 Somerfield Road, LondonN4 2JN
Secretary
Appointed 07 Apr 1997
Resigned 07 Dec 1998

BONEKYN, William Arthur

Resigned
26 Nursery Street, LondonN17 8AP
Secretary
Appointed 01 Aug 1991
Resigned 06 Nov 1991

HARDING, Catherine

Resigned
Abney Park, LondonN16 0LH
Secretary
Appointed 05 May 2013
Resigned 02 Apr 2014

HARRIS, Timothy Alexander Clifford

Resigned
43 Parkholme Road, LondonE8 3AG
Secretary
Appointed 06 Nov 1991
Resigned 07 Apr 1997

HATHWAY, Christine

Resigned
Abney Park, LondonN16 0LH
Secretary
Appointed 26 Apr 2019
Resigned 31 Mar 2020

HOOK, Lisa Maryon

Resigned
Flat 1, HoveBN3 3GA
Secretary
Appointed 07 Dec 1998
Resigned 29 Jan 2010

PERRIN, Samantha

Resigned
Abney Park, LondonN16 0LH
Secretary
Appointed 04 Apr 2022
Resigned 19 Aug 2022

WEIGAND, Paul Vyvyan

Resigned
Hampstead Hill Gardens, LondonNW3 2PL
Secretary
Appointed 01 Apr 2010
Resigned 07 Apr 2013

YOUNG, Zachariah Samuel

Resigned
Abney Park, LondonN16 0LH
Secretary
Appointed 31 Mar 2020
Resigned 04 Apr 2022

ALLEN, Richard

Resigned
Abney Park, LondonN16 0LH
Born January 1962
Director
Appointed 02 Apr 2014
Resigned 27 Nov 2018

BARKER, David

Resigned
15 Somerfield Road, LondonN4 2JN
Born October 1964
Director
Appointed 01 Nov 1997
Resigned 02 Jul 2001

BEAN, Alison

Resigned
Abney Park, LondonN16 0LH
Born December 1977
Director
Appointed 27 Nov 2018
Resigned 13 Feb 2023

BENDING, Joanna

Resigned
Abney Park, LondonN16 0LH
Born December 1975
Director
Appointed 17 Mar 2015
Resigned 27 Nov 2018

BENSON, Isabella Hagner

Resigned
24 Kyverdale Road, LondonN16 7AH
Born March 1973
Director
Appointed 03 Dec 2007
Resigned 21 May 2010

BILLINGTON, Polly Jane

Resigned
Abney Park, LondonN16 0LH
Born November 1967
Director
Appointed 11 Mar 2020
Resigned 17 May 2022

BONEKYN, William Arthur

Resigned
26 Nursery Street, LondonN17 8AP
Born March 1949
Director
Appointed 01 Aug 1991
Resigned 01 Sept 1997

BORRIS, Mischa Anna

Resigned
Windus Road, LondonN16 6UP
Born June 1966
Director
Appointed 01 Aug 1991
Resigned 01 Nov 2011

BORZELLO, Frances Sarah

Resigned
46 Noel Road, LondonN1 8HA
Born June 1939
Director
Appointed 01 Aug 1991
Resigned 21 May 2010

BORZELLO, Robert Andrew

Resigned
46 Colebrooke Row, LondonN1 8AF
Born September 1936
Director
Appointed 01 Aug 1991
Resigned 01 Nov 1993

BOURDILLON, Peter Bernard

Resigned
Abney Park, LondonN16 0LH
Born August 1948
Director
Appointed 02 Dec 2012
Resigned 01 Feb 2015

BOYD, Louis

Resigned
Abney Park, LondonN16 0LH
Born July 1982
Director
Appointed 27 Nov 2018
Resigned 05 Aug 2020

BUCHANAN, Thomas Kyle

Resigned
Abney Park, LondonN16 0LH
Born October 1981
Director
Appointed 06 Sept 2017
Resigned 27 Nov 2018

CAMERON, Sophie, Cllr

Resigned
Abney Park, LondonN16 0LH
Born June 1971
Director
Appointed 03 Nov 2014
Resigned 09 Oct 2019

CHAPMAN, Roger William

Resigned
Abney Park, LondonN16 0LH
Born April 1955
Director
Appointed 27 Nov 2018
Resigned 20 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Shelagh Taylor

Ceased
Abney Park, LondonN16 0LH
Born June 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Memorandum Articles
29 January 2025
MAMA
Resolution
29 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
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
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Secretary Company With Name
18 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Resolution
25 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
7 September 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
13 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 March 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
5 February 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
17 June 1993
225(1)225(1)
Legacy
9 September 1992
363sAnnual Return (shuttle)
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
287Change of Registered Office
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
224224
Incorporation Company
1 August 1991
NEWINCIncorporation