Background WavePink WaveYellow Wave

SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING (02673194)

SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING (02673194) is an active UK company. incorporated on 19 December 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING has been registered for 34 years. Current directors include BOYD, Katharine Helen, CLAYDON, Samantha Ann, DEPTFORD, Amy Jane and 10 others.

Company Number
02673194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 1991
Age
34 years
Address
The Green House, London, E2 9DA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOYD, Katharine Helen, CLAYDON, Samantha Ann, DEPTFORD, Amy Jane, FERNANDES, Jyoti Anne, GALPINE, Ruth Judith, GELDART, Kerry Louise, HASHEM, Kawther, Dr, JARVIS, Chantelle Andrea, PARENTE, Alison Jane Swan, VOGEL, Christina Augusta, Professor, WEIR, Nicholas Alexander, WILLIAMS, Victoria, WOODS, Deirdre Alison
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING

SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING is an active company incorporated on 19 December 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02673194

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

Age

34 Years

Incorporated 19 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

NATIONAL FOOD ALLIANCE
From: 19 December 1991To: 29 March 1999
Contact
Address

The Green House 244 - 254 Cambridge Heath Road London, E2 9DA,

Previous Addresses

Development House 56 - 64 Leonard Street London EC2A 4LT
From: 26 November 2013To: 3 September 2018
94 White Lion Street London N1 9PF
From: 19 December 1991To: 26 November 2013
Timeline

99 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
98
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DALMENY, Kathleen Jane

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Secretary
Appointed 31 Oct 2013

BOYD, Katharine Helen

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born July 1978
Director
Appointed 17 Oct 2012

CLAYDON, Samantha Ann

Active
Ditchling Road, BrightonBN1 6JB
Born November 1974
Director
Appointed 19 Nov 2025

DEPTFORD, Amy Jane

Active
Windsor Road, HuntingdonPE29 2DD
Born April 1988
Director
Appointed 19 Nov 2025

FERNANDES, Jyoti Anne

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born September 1973
Director
Appointed 18 Dec 2020

GALPINE, Ruth Judith

Active
Imperial Walk, BristolBS14 9AE
Born March 1982
Director
Appointed 19 Nov 2025

GELDART, Kerry Louise

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born May 1970
Director
Appointed 20 Nov 2024

HASHEM, Kawther, Dr

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born April 1987
Director
Appointed 14 Dec 2022

JARVIS, Chantelle Andrea

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born March 1974
Director
Appointed 20 Nov 2024

PARENTE, Alison Jane Swan

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born May 1948
Director
Appointed 12 Jan 2016

VOGEL, Christina Augusta, Professor

Active
Velmore Road, EastleighSO53 3HE
Born April 1979
Director
Appointed 19 Nov 2025

WEIR, Nicholas Alexander

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born July 1963
Director
Appointed 19 Dec 2023

WILLIAMS, Victoria

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born September 1966
Director
Appointed 21 Nov 2014

WOODS, Deirdre Alison

Active
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born January 1966
Director
Appointed 09 Dec 2019

LONGFIELD, Jeanette Anne

Resigned
37 Saint Marks Road, LondonW7 2PN
Secretary
Appointed 16 Dec 1991
Resigned 31 Oct 2013

REYNOLDS, Benjamin Trelawney Erik

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Secretary
Appointed 01 Aug 2014
Resigned 29 Nov 2023

AINSWORTH, Mark Stephen

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born July 1959
Director
Appointed 20 Nov 2024
Resigned 19 Nov 2025

AKINRELE, Cobi-Jane Oluwatobi

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born October 1994
Director
Appointed 18 Dec 2020
Resigned 29 Nov 2023

ANTAL, Lucinda Jayne

Resigned
Acrefield Road, LiverpoolL25 5JL
Born August 1968
Director
Appointed 19 Nov 2025
Resigned 09 Mar 2026

BARLING, David Jonathan, Dr

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born August 1955
Director
Appointed 17 Nov 2005
Resigned 18 Dec 2020

BERRIEDALE-JOHNSON, Michelle

Resigned
5 Lawn Road, LondonNW3 2XS
Born April 1946
Director
Appointed 10 Sept 1998
Resigned 13 Dec 2001

BJORCK, Lucy Rebecca

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born December 1973
Director
Appointed 09 Dec 2019
Resigned 14 Dec 2022

BOOTH-CLIBBORN, Eric Donald

Resigned
13 Alpha Road, BristolBS3 1DH
Born February 1961
Director
Appointed 16 Jul 1996
Resigned 10 Sept 1998

BREMNER, Myles Ironside

Resigned
56 - 64 Leonard Street, LondonEC2A 4LT
Born November 1971
Director
Appointed 14 Dec 2010
Resigned 31 Oct 2013

BUFFIN, David

Resigned
18 Overhill Road, LondonSE22 0PH
Born September 1961
Director
Appointed 29 Apr 1999
Resigned 28 Oct 2004

BULLOCK, Simon

Resigned
4 Whitlam Street, SaltaireBD18 4PE
Born March 1970
Director
Appointed 12 Dec 2002
Resigned 17 Nov 2005

BULLOCK, Simon Graham

Resigned
46 Craven Park Road, LondonN15 6AB
Born March 1970
Director
Appointed 16 Jul 1996
Resigned 13 Dec 2001

BURNS, Tim

Resigned
St Faith's Road, LondonSE21 8JD
Born August 1979
Director
Appointed 21 Nov 2014
Resigned 17 Jan 2017

CANNON, Geoffrey

Resigned
6 Aldridge Road Villas, LondonW11 1BP
Born April 1940
Director
Appointed 16 Dec 1991
Resigned 29 Apr 1999

COHEN, Josie Batsheva

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born January 1980
Director
Appointed 15 Dec 2021
Resigned 19 Nov 2025

COHEN, Josie Batsheva

Resigned
244 - 254 Cambridge Heath Road, LondonE2 9DA
Born January 1980
Director
Appointed 12 Dec 2018
Resigned 18 Dec 2020

CONNOR, Steve

Resigned
3 Northen Grove, ManchesterM20 2WL
Born October 1968
Director
Appointed 16 Jul 1996
Resigned 10 Sept 1998

COTTEE, Peta

Resigned
29 Upper Richmond Road, LondonSW15 2RF
Born August 1964
Director
Appointed 26 Oct 2000
Resigned 05 Nov 2009

CRAWLEY, Helen Frances, Dr

Resigned
94 White Lion StreetN1 9PF
Born July 1961
Director
Appointed 07 Jan 2008
Resigned 14 Dec 2010

DALMENY, Kathleen Jane

Resigned
Warren Cottage, Hope ValleyS33 7ZD
Born January 1970
Director
Appointed 17 Nov 2005
Resigned 21 Jun 2006
Fundings
Financials
Latest Activities

Filing History

273

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
20 May 1998
287Change of Registered Office
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 1997
AUDAUD
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
26 March 1993
288288
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
287Change of Registered Office
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
30 April 1992
288288
Legacy
15 February 1992
224224
Incorporation Company
19 December 1991
NEWINCIncorporation