Background WavePink WaveYellow Wave

THE ARCHITECTURE FOUNDATION (02661352)

THE ARCHITECTURE FOUNDATION (02661352) is an active UK company. incorporated on 8 November 1991. with registered office in Potters Bar. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ARCHITECTURE FOUNDATION has been registered for 34 years. Current directors include CARMODY, Kevin Ian, FOBERT, James Earl, FORSDYKE, Richard John and 4 others.

Company Number
02661352
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 1991
Age
34 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARMODY, Kevin Ian, FOBERT, James Earl, FORSDYKE, Richard John, LAHOUD, Adrian John, LALJI, Faaiza, VANDE VELDE, Dries Bruno, VERGHESE, Manijeh Enakshi, Ms.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARCHITECTURE FOUNDATION

THE ARCHITECTURE FOUNDATION is an active company incorporated on 8 November 1991 with the registered office located in Potters Bar. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ARCHITECTURE FOUNDATION was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02661352

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

Age

34 Years

Incorporated 8 November 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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 16 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom
From: 8 February 2018To: 3 December 2018
C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER
From: 18 June 2014To: 8 February 2018
, C/O Hw Fisher & Company, 11/15 William Road, London, NW1 3ER, England
From: 17 June 2014To: 18 June 2014
, 136-148 Tooley Street, London, Greater London, SE1 2TU
From: 8 November 1991To: 17 June 2014
Timeline

75 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
68
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOODMAN, Ellis James

Active
Station Close, Potters BarEN6 1TL
Secretary
Appointed 20 Jul 2022

CARMODY, Kevin Ian

Active
Station Close, Potters BarEN6 1TL
Born June 1974
Director
Appointed 14 Mar 2024

FOBERT, James Earl

Active
Station Close, Potters BarEN6 1TL
Born November 1962
Director
Appointed 15 Feb 2019

FORSDYKE, Richard John

Active
Station Close, Potters BarEN6 1TL
Born January 1968
Director
Appointed 07 Mar 2025

LAHOUD, Adrian John

Active
Station Close, Potters BarEN6 1TL
Born September 1975
Director
Appointed 08 Mar 2021

LALJI, Faaiza

Active
Station Close, Potters BarEN6 1TL
Born July 1986
Director
Appointed 14 Mar 2024

VANDE VELDE, Dries Bruno

Active
Station Close, Potters BarEN6 1TL
Born May 1978
Director
Appointed 07 Mar 2016

VERGHESE, Manijeh Enakshi, Ms.

Active
Station Close, Potters BarEN6 1TL
Born January 1986
Director
Appointed 14 Mar 2024

BURDETT, Richard Michael

Resigned
78 Belsize Park Gardens, LondonNW3 4NG
Secretary
Appointed 13 Feb 1992
Resigned 31 Oct 1996

ICHIOKA, Sarah Mineko

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 13 Oct 2008
Resigned 02 Jul 2014

LIPTON, Stuart Anthony, Sir

Resigned
40 Queens Grove, LondonNW8 6HH
Secretary
Appointed 08 Nov 1991
Resigned 13 Feb 1992

MELVIN, Jeremy Paul

Resigned
50 Pearman Street, LondonSE1 7RB
Secretary
Appointed 01 Nov 1996
Resigned 21 Apr 1997

MOORE, Rowan

Resigned
200 Jubilee Street, LondonE1 3BP
Secretary
Appointed 02 Sept 2002
Resigned 16 Jun 2008

MUSGRAVE, Lucy Ellen

Resigned
203 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 16 Jul 1997
Resigned 26 Apr 2002

ALLFORD, Simon

Resigned
5 - 23 Old Street, LondonEC1V 9HL
Born July 1961
Director
Appointed 24 Apr 2013
Resigned 02 Dec 2019

ALSOP, William Allen

Resigned
72 Pembroke Road, LondonW8 6NX
Born December 1947
Director
Appointed 04 Jun 2001
Resigned 29 Jan 2007

ARNOLD, Luqman Philip Vasa

Resigned
8 Queen Anne's Gate, LondonSW1H 9AA
Born April 1950
Director
Appointed 23 Jan 2006
Resigned 15 Oct 2007

BLACKSTONE, Tessa Ann Vosper, Baroness

Resigned
2 Gower Street, LondonWC1E 6DP
Born September 1942
Director
Appointed 13 Feb 1992
Resigned 02 Jan 1997

BOLTON, Erica Jane

Resigned
Tooley Street, LondonSE1 2TU
Born June 1953
Director
Appointed 03 Dec 2001
Resigned 23 Oct 2013

BONYE, Matthew John

Resigned
Station Close, Potters BarEN6 1TL
Born February 1969
Director
Appointed 02 Dec 2019
Resigned 23 Oct 2024

BOSE, Nabaneeta

Resigned
Station Close, Potters BarEN6 1TL
Born May 1983
Director
Appointed 08 Mar 2021
Resigned 09 Dec 2025

BURDETT, Richard Michael

Resigned
78 Belsize Park Gardens, LondonNW3 4NG
Born January 1956
Director
Appointed 17 Sept 1997
Resigned 08 Jan 2004

CHIPPERFIELD, David Alan

Resigned
Flat D 82 Portland Place, LondonW1B 1NS
Born December 1953
Director
Appointed 13 Feb 1992
Resigned 07 Oct 1997

CLARKE, Brian

Resigned
Tooley Street, LondonSE1 2TU
Born July 1953
Director
Appointed 02 Dec 2002
Resigned 23 Oct 2013

COATES, Nigel Martin, Professor

Resigned
Tooley Street, LondonSE1 2TU
Born March 1949
Director
Appointed 11 Sept 2000
Resigned 23 Oct 2013

CONRAD, Carole Maureen

Resigned
Tooley Street, LondonSE1 2TU
Born October 1941
Director
Appointed 04 Jun 2004
Resigned 29 Sept 2012

CONRAN, Jasper Alexander Thirlby, Obe

Resigned
Tooley Street, LondonSE1 2TU
Born December 1959
Director
Appointed 29 Apr 2010
Resigned 25 Apr 2012

CURTIS, Russell James

Resigned
Station Close, Potters BarEN6 1TL
Born May 1973
Director
Appointed 26 Jun 2017
Resigned 10 Dec 2021

DYCKHOFF, Thomas

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1971
Director
Appointed 24 Oct 2012
Resigned 13 Jun 2016

DYTOR, Kenneth William

Resigned
132 Gloucester Avenue, LondonNW1 8JA
Born February 1957
Director
Appointed 03 Dec 2001
Resigned 16 Jul 2007

FINCH, Paul

Resigned
58 Calbourne Road, LondonSW12 8LR
Born March 1949
Director
Appointed 23 Jan 1995
Resigned 13 Apr 1997

FOSTER OF THAMES BANK OM, Lord

Resigned
The Roof Level, LondonSW11 4AN
Born June 1935
Director
Appointed 13 Feb 1992
Resigned 21 Jun 1999

FOSTER OF THAMES BANK OM, Lord

Resigned
The Roof Level, LondonSW11 4AN
Born June 1935
Director
Appointed 08 Nov 1991
Resigned 10 Feb 1992

GIROUARD, Mark

Resigned
35 Colville Road, LondonW11 2BT
Born October 1931
Director
Appointed 13 Feb 1992
Resigned 06 Dec 1999

GORDON, David Sorrell

Resigned
Greenwood 56 Dukes Avenue, LondonW4 2AF
Born September 1941
Director
Appointed 04 May 1993
Resigned 10 Sept 2001

Persons with significant control

1

Mr Ellis James Woodman

Active
Station Close, Potters BarEN6 1TL
Born July 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 April 2017
AR01AR01
Change Sail Address Company With Old Address New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Resolution
4 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
4 July 2008
287Change of Registered Office
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
27 October 2005
287Change of Registered Office
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288cChange of Particulars
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Memorandum Articles
7 October 1997
MEM/ARTSMEM/ARTS
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
13 January 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1995
225(1)225(1)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
3 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Legacy
31 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
224224
Incorporation Company
8 November 1991
NEWINCIncorporation