Background WavePink WaveYellow Wave

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE (02643905)

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE (02643905) is an active UK company. incorporated on 6 September 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE has been registered for 34 years. Current directors include ABEYIE, Joanna, Dr, DHANANI, Asif Nizar, GOUMENOS, Dimitrios and 5 others.

Company Number
02643905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 1991
Age
34 years
Address
Mind In Tower Hamlets, London, E3 4DA
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ABEYIE, Joanna, Dr, DHANANI, Asif Nizar, GOUMENOS, Dimitrios, HENSIEK, Elise, MARTIN, Grant, OLDFIELD, Jane Lisa Catherine, PARMAR, Hema, SHAH, Dipti
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE is an active company incorporated on 6 September 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE was registered 34 years ago.(SIC: 96040)

Status

active

Active since 34 years ago

Company No

02643905

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

Age

34 Years

Incorporated 6 September 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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MIND IN TOWER HAMLETS AND NEWHAM
From: 10 September 2008To: 8 February 2023
MIND IN TOWER HAMLETS
From: 6 September 1991To: 10 September 2008
Contact
Address

Mind In Tower Hamlets 13 Whitethorn Street London, E3 4DA,

Timeline

106 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
98
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KEANE, Bernadette

Active
Whitethorn St, LondonE3 4DA
Secretary
Appointed 07 Feb 2024

ABEYIE, Joanna, Dr

Active
Mind In Tower Hamlets, LondonE3 4DA
Born March 1987
Director
Appointed 26 Feb 2025

DHANANI, Asif Nizar

Active
Whitethorn Street, LondonE3 4DA
Born November 1969
Director
Appointed 04 Aug 2021

GOUMENOS, Dimitrios

Active
Mind In Tower Hamlets, LondonE3 4DA
Born June 1993
Director
Appointed 22 Apr 2020

HENSIEK, Elise

Active
Mind In Tower Hamlets, LondonE3 4DA
Born June 1991
Director
Appointed 26 Feb 2025

MARTIN, Grant

Active
Whitethorn Street, LondonE3 4DA
Born December 1981
Director
Appointed 10 May 2023

OLDFIELD, Jane Lisa Catherine

Active
Mind In Tower Hamlets, LondonE3 4DA
Born March 1980
Director
Appointed 22 Jan 2020

PARMAR, Hema

Active
Mind In Tower Hamlets, LondonE3 4DA
Born October 1970
Director
Appointed 26 Feb 2025

SHAH, Dipti

Active
Mind In Tower Hamlets, LondonE3 4DA
Born March 1979
Director
Appointed 26 Feb 2025

ADJEKWEI, Russell

Resigned
13 Whitethorn Street, LondonE3 4DA
Secretary
Appointed 01 Jun 1999
Resigned 02 Apr 2003

BOLDEAU, Joanna Caroline

Resigned
Whitethorn Street, LondonE3 4DA
Secretary
Appointed 10 Jul 2023
Resigned 07 Feb 2024

BOYCE, Juno Jacqueline

Resigned
Mind In Tower Hamlets, LondonE3 4DA
Secretary
Appointed 05 Oct 2005
Resigned 16 Oct 2012

KABIA, Michelle Andrea

Resigned
Whitethorn Street, LondonE3 4DA
Secretary
Appointed 16 Oct 2012
Resigned 10 Jul 2023

KING, Emma Louise

Resigned
20 South Close, LondonN6 5UQ
Secretary
Appointed 02 Apr 2003
Resigned 22 Jul 2005

RETZMANN, Elisabeth Anne Marie

Resigned
15 Rosebank Road, LondonE17 8NH
Secretary
Appointed 06 Sept 1991
Resigned 01 Jun 1999

AELLEN, Nick

Resigned
Mind In Tower Hamlets, LondonE3 4DA
Born April 1971
Director
Appointed 21 Nov 2018
Resigned 20 Nov 2024

AGGARWAL, Ajay Kumar

Resigned
Mind In Tower Hamlets, LondonE3 4DA
Born May 1989
Director
Appointed 22 Jan 2020
Resigned 11 May 2023

ALI, Hasnain Ibrahim

Resigned
Flat 4, 3 Code Street, LondonE1 5ER
Born April 1968
Director
Appointed 06 Oct 1998
Resigned 12 Oct 2000

ANYIA, Iwebunor

Resigned
13 Whitethorn Street, LondonE3 4DA
Born June 1978
Director
Appointed 16 Oct 2012
Resigned 25 Nov 2020

BARTLETT, Katherine Mary Eileen

Resigned
8-18 Rampart Street, LondonE1 2LS
Born July 1960
Director
Appointed 10 Oct 2002
Resigned 16 Oct 2012

BATT, Anita

Resigned
Flat 17, LondonE3 3QH
Born December 1977
Director
Appointed 06 Oct 2004
Resigned 26 Nov 2009

BEAL, Christopher Edwin

Resigned
Whitethorn Street, LondonE3 4DA
Born November 1985
Director
Appointed 25 May 2011
Resigned 22 Jan 2020

BECKLES, James Anthony

Resigned
13 Whitethorn Street, LondonE3 4DA
Born March 1982
Director
Appointed 23 Nov 2011
Resigned 04 Jun 2019

BEGUM, Afiya

Resigned
Whitethorn Street, LondonE3 4DA
Born May 1985
Director
Appointed 04 May 2022
Resigned 20 Sept 2023

BENNETT, John Reginald

Resigned
51 Dinmont House, LondonE2 9BW
Born March 1946
Director
Appointed 28 Sept 1993
Resigned 06 Oct 1994

BERI, Satish

Resigned
13, LondonE3 4DA
Born August 1989
Director
Appointed 13 Apr 2016
Resigned 05 Jan 2018

BLANDFORD, Barry

Resigned
327 Jubilee Crescent, LondonE14 3HN
Born January 1934
Director
Appointed 12 Oct 2000
Resigned 10 Oct 2002

BONNAR, Tony

Resigned
Mind In Tower Hamlets, LondonE3 4DA
Born December 1951
Director
Appointed 22 Jan 2020
Resigned 04 Feb 2021

BONNAR, Tony

Resigned
13 Whitethorn Street, LondonE3 4DA
Born December 1951
Director
Appointed 13 Apr 2016
Resigned 12 Sept 2016

BOUGHTON SCOTT, Caroline

Resigned
16 Dongola Road, LondonE13 0AZ
Born May 1966
Director
Appointed 12 Oct 2000
Resigned 11 Oct 2001

BRASNETT, Helen

Resigned
26 Friars Mead, LondonE14 3JZ
Born August 1963
Director
Appointed 23 Sept 1999
Resigned 12 Oct 2000

BROWN, Gary Alexander

Resigned
21 Mcglashon House, LondonE1 5EX
Born August 1958
Director
Appointed 28 Sept 1993
Resigned 09 Oct 1997

CARROLL, David John

Resigned
9 Thorne House Butler Street, LondonE2 0PL
Born August 1963
Director
Appointed 28 Sept 1993
Resigned 21 Sept 1995

CARTER, Nicholas

Resigned
119 Alpha Grove, LondonE14
Born January 1973
Director
Appointed 21 Sept 1995
Resigned 09 Oct 1997

CHANDLER, James Andrew

Resigned
13 Whitethorn Street, LondonE3 4DA
Born October 1977
Director
Appointed 17 Jul 2012
Resigned 14 Oct 2015

Persons with significant control

4

0 Active
4 Ceased

Ms Vandana Siney

Ceased
Whitethorn Street, LondonE3 4DA
Born September 1972

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 16 May 2023
Ceased 13 Sept 2023

Mrs Angela Dawn Shannon

Ceased
Mind In Tower Hamlets, LondonE3 4DA
Born September 1968

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2021
Ceased 16 May 2023

Mr Tony Bonnar

Ceased
Mind In Tower Hamlets, LondonE3 4DA
Born December 1951

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 02 Feb 2020
Ceased 03 Feb 2021

Mr Chris Beal

Ceased
Mind In Tower Hamlets, LondonE3 4DA
Born November 1985

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

316

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Statement Of Companys Objects
23 March 2023
CC04CC04
Resolution
23 March 2023
RESOLUTIONSResolutions
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
22 March 2023
MAMA
Memorandum Articles
22 March 2023
MAMA
Memorandum Articles
8 February 2023
MAMA
Certificate Change Of Name Company
8 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 February 2023
NE01NE01
Change Of Name Notice
8 February 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Memorandum Articles
4 May 2022
MAMA
Memorandum Articles
3 May 2022
MAMA
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Memorandum Articles
1 April 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2019
CC04CC04
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Memorandum Articles
2 November 2017
MAMA
Resolution
2 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2017
CC04CC04
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
9 May 2007
288cChange of Particulars
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Memorandum Articles
28 May 2003
MEM/ARTSMEM/ARTS
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
16 December 1991
224224
Incorporation Company
6 September 1991
NEWINCIncorporation