Background WavePink WaveYellow Wave

WESTMINSTER ARTS (02748408)

WESTMINSTER ARTS (02748408) is an active UK company. incorporated on 17 September 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. WESTMINSTER ARTS has been registered for 33 years. Current directors include DIXON, Kathryn Louise, MAIRET, Frederic Michel Jean, NGUYEN, Dang Hoang Phong and 4 others.

Company Number
02748408
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 1992
Age
33 years
Address
The Stowe Centre, London, W2 5ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIXON, Kathryn Louise, MAIRET, Frederic Michel Jean, NGUYEN, Dang Hoang Phong, RAMESH, Annjana, SWEETING, Judith Mary, WOODHEAD, Hilary Roberta, WRIGHT, Samantha Nicole
SIC Codes
86900, 87300, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER ARTS

WESTMINSTER ARTS is an active company incorporated on 17 September 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. WESTMINSTER ARTS was registered 33 years ago.(SIC: 86900, 87300, 90030)

Status

active

Active since 33 years ago

Company No

02748408

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

Age

33 Years

Incorporated 17 September 1992

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CITY OF WESTMINSTER ARTS COUNCIL
From: 17 September 1992To: 29 December 2006
Contact
Address

The Stowe Centre 258 Harrow Road London, W2 5ES,

Previous Addresses

The Stowe Centre the Stowe Centre 258 Harrow Road London W2 5ES England
From: 20 February 2025To: 28 February 2025
The Stowe Centre the Stowe Centre 258 Harrow Road London W2 5ES England
From: 9 October 2024To: 20 February 2025
37 Chapel Street London NW1 5DP England
From: 22 May 2023To: 9 October 2024
12 Carlton House Terrace London SW1Y 5AH
From: 3 November 2013To: 22 May 2023
, Ica - Third Floor 12 Carlton House Terrace, London, SW1Y 5AH, United Kingdom
From: 29 June 2012To: 3 November 2013
, Council House, Marylebone Road, London, NW1 5PS
From: 17 September 1992To: 29 June 2012
Timeline

58 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Dec 19
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DIXON, Kathryn Louise

Active
Chapel Street, LondonNW1 5DP
Born May 1967
Director
Appointed 14 Sept 2023

MAIRET, Frederic Michel Jean

Active
Union Street, LondonSE1 1SD
Born September 1966
Director
Appointed 16 Jan 2025

NGUYEN, Dang Hoang Phong

Active
258 Harrow Road, LondonW2 5ES
Born January 1991
Director
Appointed 14 Sept 2023

RAMESH, Annjana

Active
Chapel Street, LondonNW1 5DP
Born November 1991
Director
Appointed 14 Sept 2023

SWEETING, Judith Mary

Active
258 Harrow Road, LondonW2 5ES
Born May 1954
Director
Appointed 26 Mar 2014

WOODHEAD, Hilary Roberta

Active
258 Harrow Road, LondonW2 5ES
Born July 1973
Director
Appointed 20 Nov 2025

WRIGHT, Samantha Nicole

Active
258 Harrow Road, LondonW2 5ES
Born October 1979
Director
Appointed 16 Jan 2025

CINAMON, Beth

Resigned
12 Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 17 May 2006
Resigned 31 Dec 2012

EVANS, Alice

Resigned
11 Ethelworth Court, LondonSW2 3UJ
Secretary
Appointed 13 Aug 2004
Resigned 01 Aug 2006

LITTLE, Frances, Doctor

Resigned
47 Marsala Road, LondonSE13 7AA
Secretary
Appointed 17 Sept 1992
Resigned 13 Mar 2003

WARD, Phill

Resigned
114 Sandmere Road, LondonSW4 7QH
Secretary
Appointed 29 Oct 2003
Resigned 13 Aug 2004

AHMED, Mehfuz

Resigned
98 Warren Road, LondonNW2 7NJ
Born August 1973
Director
Appointed 22 Jan 2008
Resigned 15 Dec 2008

AROYO, Dorian David

Resigned
9 Farnham House, LondonNW1 6NT
Born September 1935
Director
Appointed 08 Mar 2007
Resigned 29 Oct 2015

AROYO, Dorian David

Resigned
9 Farnham House, LondonNW1 6NT
Born September 1935
Director
Appointed 12 Oct 1998
Resigned 21 Sept 1999

BAILEY, Carol Ann

Resigned
30 Alderney Street, LondonSW1V 4EU
Born February 1946
Director
Appointed 27 Jun 2002
Resigned 20 Oct 2004

BANERJEE, Sonali

Resigned
Chapel Street, LondonNW1 5DP
Born August 1977
Director
Appointed 09 Nov 2021
Resigned 30 Apr 2024

BOYLE, Ann Marie

Resigned
Stratford Place, LondonW1C 1BA
Born May 1963
Director
Appointed 10 Oct 2009
Resigned 16 Dec 2010

BRAMBLE, Roger John Lawrence

Resigned
2 Sutherland Street, LondonSW1V 4LB
Born April 1932
Director
Appointed 06 Sept 1994
Resigned 12 Oct 1998

CHANDRASENA, Bhevan

Resigned
136 Rue Charles Quint, Brussels
Born December 1973
Director
Appointed 10 Mar 2016
Resigned 28 Mar 2017

CHILES, Sean

Resigned
64 Streatham Close, LondonSW16 2NH
Born December 1960
Director
Appointed 18 Jul 1995
Resigned 06 Mar 1996

COMER, Gloria Ann

Resigned
41 Avenue Road, LondonN6 5DF
Born August 1946
Director
Appointed 21 Sept 1999
Resigned 06 Apr 2000

CORLEY, Roger David

Resigned
51 Middleway, LondonNW11 6SH
Born April 1933
Director
Appointed 18 Oct 1994
Resigned 13 Mar 2003

CRICKMAY, Ursula

Resigned
Iverson Road, LondonNW6 2HH
Born July 1976
Director
Appointed 15 Dec 2008
Resigned 16 Oct 2009

DE PREZ, Darryl

Resigned
Blagdon Road, LondonSW13 7HH
Born August 1970
Director
Appointed 16 Oct 2009
Resigned 05 Dec 2018

DISMORE, Andrew Hartley

Resigned
6 Leamington Road Villas, LondonW11 1HS
Born September 1954
Director
Appointed 06 Jul 1993
Resigned 12 Oct 1998

DIXON, Luke

Resigned
12 Carlton House Terrace, LondonSW1Y 5AH
Born July 1953
Director
Appointed 16 Dec 2010
Resigned 03 Jun 2013

DIXON, Luke

Resigned
6 Clarion House, LondonW1F 0BA
Born July 1953
Director
Appointed 16 Jul 1996
Resigned 12 Oct 1998

EDWARDS, Lydia Yolande

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born October 1967
Director
Appointed 17 Jun 2014
Resigned 24 Mar 2015

FACKRELL, Sandra

Resigned
56 Hotham Road, LondonSW15 1QJ
Born September 1943
Director
Appointed 16 Jul 1996
Resigned 01 Mar 2001

FLEMMING, Alexander

Resigned
Dalling Road, LondonW6 0JA
Born August 1985
Director
Appointed 16 Oct 2009
Resigned 16 Dec 2010

GEE, David Barry

Resigned
10 Keyes Road, LondonNW2 3XA
Born February 1948
Director
Appointed 08 Mar 2007
Resigned 25 May 2017

GEE, David Barry

Resigned
10 Keyes Road, LondonNW2 3XA
Born February 1948
Director
Appointed 02 Nov 1999
Resigned 25 Feb 2004

HALDER, Izaharul Islam

Resigned
17 Severn Way, LondonNW10 2UU
Born September 1955
Director
Appointed 17 Sept 1992
Resigned 06 Jul 1993

HAMILTON-PETERS, David

Resigned
Clifford Gardens, LondonNW10 5JB
Born October 1964
Director
Appointed 16 Oct 2009
Resigned 28 Mar 2017

HANSON, Geoffrey

Resigned
89 Fordington Road, LondonN6 4TH
Born December 1939
Director
Appointed 06 Jul 1993
Resigned 14 Jul 1997
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 December 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Resolution
10 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Resolution
2 August 2012
RESOLUTIONSResolutions
Resolution
2 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Resolution
26 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2012
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 2006
AUDAUD
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
16 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
9 August 1995
288288
Resolution
7 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
17 November 1994
288288
Legacy
14 October 1994
288288
Legacy
4 October 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Accounts With Accounts Type Dormant
5 July 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
23 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Memorandum Articles
11 August 1993
MEM/ARTSMEM/ARTS
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
224224
Legacy
14 October 1992
287Change of Registered Office
Incorporation Company
17 September 1992
NEWINCIncorporation