Background WavePink WaveYellow Wave

THE HANDEL HOUSE TRUST LIMITED (02653428)

THE HANDEL HOUSE TRUST LIMITED (02653428) is an active UK company. incorporated on 11 October 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE HANDEL HOUSE TRUST LIMITED has been registered for 34 years. Current directors include BALFOUR, Roderick, Lord, BICKET, Harry Clarence, BROACKES, Victoria Rowland and 7 others.

Company Number
02653428
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 1991
Age
34 years
Address
Handel & Hendrix In London, London, W1K 4HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BALFOUR, Roderick, Lord, BICKET, Harry Clarence, BROACKES, Victoria Rowland, COBHAM, Penelope Ann, Viscountess, CONNER, William James, DANIELS, Simon Richards, DONNELLY, Martin Joseph, GRACEY, John Charles, KERBER, Peter, Dr, LE FANU, Lucy Rhoda
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HANDEL HOUSE TRUST LIMITED

THE HANDEL HOUSE TRUST LIMITED is an active company incorporated on 11 October 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE HANDEL HOUSE TRUST LIMITED was registered 34 years ago.(SIC: 91030)

Status

active

Active since 34 years ago

Company No

02653428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 11 October 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 23 October 2025 (5 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

THE HANDEL HOUSE ASSOCIATION LIMITED
From: 11 October 1991To: 6 December 1994
Contact
Address

Handel & Hendrix In London 25 Brook Street London, W1K 4HB,

Previous Addresses

Handel House Museum 25 Brook Street London W1K 4HB
From: 11 October 1991To: 8 February 2016
Timeline

47 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Feb 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BALFOUR, Roderick, Lord

Active
25 Brook Street, LondonW1K 4HB
Born December 1948
Director
Appointed 25 Jun 2018

BICKET, Harry Clarence

Active
25 Brook Street, LondonW1K 4HB
Born May 1961
Director
Appointed 14 May 2018

BROACKES, Victoria Rowland

Active
25 Brook Street, LondonW1K 4HB
Born December 1961
Director
Appointed 08 Jun 2015

COBHAM, Penelope Ann, Viscountess

Active
St. Katharine-By-The-Tower, LondonE1W 1LP
Born January 1954
Director
Appointed 11 Jul 2024

CONNER, William James

Active
25 Brook Street, LondonW1K 4HB
Born June 1951
Director
Appointed 17 Jul 2017

DANIELS, Simon Richards

Active
25 Brook Street, LondonW1K 4HB
Born December 1980
Director
Appointed 11 Jan 2022

DONNELLY, Martin Joseph

Active
St. Thomas Street, WinchelseaTN36 4EB
Born May 1975
Director
Appointed 11 Jul 2024

GRACEY, John Charles

Active
Ambleside, EppingCM16 4PT
Born August 1955
Director
Appointed 20 May 2025

KERBER, Peter, Dr

Active
25 Brook Street, LondonW1K 4HB
Born October 1969
Director
Appointed 07 May 2020

LE FANU, Lucy Rhoda

Active
25 Brook Street, LondonW1K 4HB
Born March 1947
Director
Appointed 14 Jan 2019

ALAND, Michelle

Resigned
25 Brook Street, LondonW1K 4HB
Secretary
Appointed 16 Nov 2015
Resigned 01 Nov 2016

ALLAN, Richard Bellerby

Resigned
8 Northampton Park, LondonN1 2PJ
Secretary
Appointed 30 Sept 1997
Resigned 31 Mar 2002

BARDWELL, Sarah Jane

Resigned
South Hill Avenue, Harrow On The HillHA1 3NX
Secretary
Appointed 18 Oct 2004
Resigned 02 Oct 2015

BRISTOW, Gillian

Resigned
28 Kings Parade, ElyCB7 5AR
Nominee secretary
Appointed 11 Oct 1991
Resigned 11 Oct 1991

LONDON, Malcolm John

Resigned
76 Chenies Mews, LondonWC1E 6HX
Secretary
Appointed 06 Jul 1994
Resigned 30 Sept 1997

RIDING, Jacqueline Frances

Resigned
15 Ashbridge Street, LondonNW8 8DH
Secretary
Appointed 23 Jul 2002
Resigned 24 Sept 2004

PHS SECRETARIAL SERVICES LIMITED

Resigned
City Tower Level 4, LondonEC2V 5DE
Corporate secretary
Appointed 11 Oct 1991
Resigned 06 Jul 1994

ALAND, Michelle

Resigned
25 Brook Street, LondonW1K 4HB
Born September 1967
Director
Appointed 16 Nov 2015
Resigned 01 Nov 2016

ALEXANDER, Miranda Eve

Resigned
1 Ashchurch Park Villas, LondonW12 9SP
Born December 1953
Director
Appointed 29 Apr 2003
Resigned 29 Mar 2012

ALLAN, Richard Bellerby

Resigned
8 Northampton Park, LondonN1 2PJ
Born August 1940
Director
Appointed 30 Sept 1997
Resigned 31 Mar 2002

BARDWELL, Sarah Jane

Resigned
South Hill Avenue, Harrow On The HillHA1 3NX
Born August 1972
Director
Appointed 11 Jun 2007
Resigned 02 Oct 2015

BERNAYS, Rosamund

Resigned
82 Elgin Crescent, LondonW11 2JL
Born September 1951
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2016

BORG, Alan Charles Nelson, Dr

Resigned
Telegraph House 36 West Square, LondonSE11 4SP
Born January 1942
Director
Appointed 27 Feb 2002
Resigned 12 Dec 2006

BOWNESS, Alan, Sir

Resigned
91 Castelnau, LondonSW13 9EL
Born January 1928
Director
Appointed 21 Jul 1994
Resigned 01 Jan 2002

BRISTOW, Gillian

Resigned
28 Kings Parade, ElyCB7 5AR
Born April 1933
Nominee director
Appointed 11 Oct 1991
Resigned 11 Oct 1991

BROADHURST, Robin Shedden

Resigned
25 Brook Street, LondonW1K 4HB
Born June 1946
Director
Appointed 13 Jul 2011
Resigned 23 Jun 2020

BROOKE, Peter Leonard, Rt Hon

Resigned
Puddle House, SalisburySP3 6NA
Born March 1934
Director
Appointed 01 Dec 1994
Resigned 18 Mar 1999

CHOWN, John Francis

Resigned
1 Radlett Place, LondonNW8 6BT
Born December 1929
Director
Appointed 06 Jul 1994
Resigned 01 Jan 2002

CIVVAL, Sally Louise

Resigned
38 Charlwood Street, LondonSW1V 2DX
Born June 1959
Director
Appointed 11 Oct 1991
Resigned 24 Feb 1992

CLARKE, Martin Andrew, Dr

Resigned
The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 14 Jun 2010
Resigned 19 Oct 2013

CLOSE, James William

Resigned
18a Waring Drive, OrpingtonBR6 6DW
Born January 1943
Director
Appointed 09 Feb 2005
Resigned 21 Jul 2014

COWLAN, Madeliene Lorraine

Resigned
26 Sedge Fen, BrandonIP27 9LE
Born August 1964
Nominee director
Appointed 11 Oct 1991
Resigned 11 Oct 1991

CRUICKSHANK, Daniel Gordon Raffan

Resigned
15 Elder Street, LondonE1
Born August 1949
Director
Appointed 13 Dec 1994
Resigned 01 Jan 2002

CUMMINGS, Laurence

Resigned
81 Chetwynd Road, LondonNW5 1DA
Born May 1968
Director
Appointed 01 Jan 2002
Resigned 13 Apr 2015

DARLOW, Denys

Resigned
The Coach House Drury Lane, GloucesterGL19 3JX
Born May 1921
Director
Appointed 17 Feb 1992
Resigned 01 Jan 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Patrick Weil

Ceased
25 Brook Street, LondonW1K 4HB
Born March 1955

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2016
Ceased 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Statement Of Companys Objects
19 February 2025
CC04CC04
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
2 July 2007
MEM/ARTSMEM/ARTS
Resolution
2 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Memorandum Articles
28 November 2005
MEM/ARTSMEM/ARTS
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
18 October 2003
MEM/ARTSMEM/ARTS
Resolution
18 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
287Change of Registered Office
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
12 August 1996
288288
Legacy
26 April 1996
288288
Legacy
17 February 1996
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1994
288288
Legacy
25 November 1994
288288
Legacy
15 November 1994
287Change of Registered Office
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
25 July 1994
287Change of Registered Office
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
21 June 1994
288288
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1992
AAAnnual Accounts
Resolution
8 November 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
288288
Legacy
3 April 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Incorporation Company
11 October 1991
NEWINCIncorporation