Background WavePink WaveYellow Wave

THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390)

THE HOSPITAL OF ST JOHN AND ST ELIZABETH (02808390) is an active UK company. incorporated on 13 April 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE HOSPITAL OF ST JOHN AND ST ELIZABETH has been registered for 32 years. Current directors include ANDREOTTI, Alda Doreen, FITZHERBERT-BROCKHOLES, Francis Joseph, JORDAN, Kevin, Canon and 6 others.

Company Number
02808390
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 1993
Age
32 years
Address
60 Grove End Road, London, NW8 9NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ANDREOTTI, Alda Doreen, FITZHERBERT-BROCKHOLES, Francis Joseph, JORDAN, Kevin, Canon, MORRIS, William Patrick, Professor His Honour, O'LOAN, Nuala Patricia, Lady, REIS, Norbert, SCHILD, Julian Dominic, TAUBE, Hirsch David, Dr, TOWNELEY, Peregrine Henry
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOSPITAL OF ST JOHN AND ST ELIZABETH

THE HOSPITAL OF ST JOHN AND ST ELIZABETH is an active company incorporated on 13 April 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE HOSPITAL OF ST JOHN AND ST ELIZABETH was registered 32 years ago.(SIC: 86101)

Status

active

Active since 32 years ago

Company No

02808390

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

Age

32 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

60 Grove End Road London, NW8 9NH,

Timeline

60 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Aug 13
Loan Secured
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Aug 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MOSS, Elaina

Active
Grove End Road, LondonNW8 9NH
Secretary
Appointed 24 Jul 2023

ANDREOTTI, Alda Doreen

Active
Balchins Lane, DorkingRH4 3LL
Born February 1958
Director
Appointed 01 Dec 2016

FITZHERBERT-BROCKHOLES, Francis Joseph

Active
Grove End Road, LondonNW8 9NH
Born September 1951
Director
Appointed 10 Feb 2020

JORDAN, Kevin, Canon

Active
Grove End Road, LondonNW8 9NH
Born May 1968
Director
Appointed 04 Sept 2025

MORRIS, William Patrick, Professor His Honour

Active
Grove End Road, LondonNW8 9NH
Born March 1947
Director
Appointed 10 Feb 2020

O'LOAN, Nuala Patricia, Lady

Active
Grove End Road, LondonNW8 9NH
Born December 1951
Director
Appointed 10 Dec 2024

REIS, Norbert

Active
Grove End Road, LondonNW8 9NH
Born October 1957
Director
Appointed 25 Feb 2019

SCHILD, Julian Dominic

Active
Grove End Road, LondonNW8 9NH
Born November 1959
Director
Appointed 02 Apr 2008

TAUBE, Hirsch David, Dr

Active
Grove End Road, LondonNW8 9NH
Born October 1948
Director
Appointed 15 Apr 2024

TOWNELEY, Peregrine Henry

Active
Grove End Road, LondonNW8 9NH
Born May 1962
Director
Appointed 06 Sept 2021

BIRD, Michael

Resigned
17 Hill Rise, HuntingdonPE27 6SP
Secretary
Appointed 01 Aug 2003
Resigned 09 Dec 2005

BOARD, Christopher Nigel

Resigned
16 Waldegrave Road, BromleyBR1 2JP
Secretary
Appointed 10 Dec 2005
Resigned 18 Jun 2009

BOARD, Christopher Nigel

Resigned
16 Waldegrave Road, BromleyBR1 2JP
Secretary
Appointed 13 Apr 1993
Resigned 11 May 1998

GREEN, Geoffrey William

Resigned
Grove End Road, LondonNW8 9NH
Secretary
Appointed 28 Jul 2015
Resigned 08 Jul 2016

HORNICK, Claire

Resigned
Basement Flat, LondonSE3 8RN
Secretary
Appointed 25 Jul 2001
Resigned 31 Jul 2003

MARSHALL, David Errol, Chief Executive Officer

Resigned
Grove End Road, LondonNW8 9NH
Secretary
Appointed 18 Jun 2009
Resigned 27 Jul 2015

PARMAR, Hema

Resigned
Grove End Road, LondonNW8 9NH
Secretary
Appointed 01 Apr 2019
Resigned 29 Jul 2022

VICK, Anthony John

Resigned
Alresford House Springfield Lane, FleetGU13 8AH
Secretary
Appointed 11 May 1998
Resigned 21 Jan 2000

ALLEN, Mark John Spurgeon, Sir

Resigned
172a Ashley Gardens, LondonSW1P 1PD
Born July 1950
Director
Appointed 28 Feb 2008
Resigned 19 Oct 2023

ARISS, Nabil

Resigned
Grove End Road, LondonNW8 9NH
Born November 1961
Director
Appointed 06 Sept 2021
Resigned 20 Mar 2023

AYIDA, Gubby Anire, Dr

Resigned
Grove End Road, LondonNW8 9NH
Born March 1960
Director
Appointed 22 May 2012
Resigned 31 Aug 2014

BERTIE, Charles Peregrine Albermarle

Resigned
Frilsham Manor, NewburyRG16 9UZ
Born January 1932
Director
Appointed 26 Jul 1995
Resigned 25 Jul 2001

BRIDGEMAN, Robin John Orlando

Resigned
19 Chepstow Road, LondonW2 5BP
Born December 1930
Director
Appointed 31 Mar 1998
Resigned 06 Feb 2008

CARLETON PAGET, John Byng Oswold

Resigned
41 Markham Street, LondonSW3 3NR
Born April 1939
Director
Appointed 13 Apr 1993
Resigned 28 Jul 1999

CHAMBERS, Antony Craven

Resigned
The Lake House, AlresfordSO24 9DB
Born December 1943
Director
Appointed 28 Mar 2001
Resigned 02 Mar 2008

COULSON, Nicholas John

Resigned
11 Paultons Square, LondonSW3 5AP
Born April 1955
Director
Appointed 02 Apr 2008
Resigned 27 Sept 2011

DELLAL HERSHAM, Aida

Resigned
Flat D, LondonSW1W 9AR
Born August 1960
Director
Appointed 28 Sept 1999
Resigned 02 Jun 2008

ELLIOT, Dominic, The Hon

Resigned
Wylye Cottage, SalisburySP2 0PD
Born January 1931
Director
Appointed 30 Mar 1999
Resigned 12 Dec 2007

ELWES, Martin Stephen Robert

Resigned
Holywell House Shellingford, FaringdonSN7 7PN
Born May 1948
Director
Appointed 13 Apr 1993
Resigned 31 Dec 1998

FITZALAN HOWARD, Mark, Lord

Resigned
13 Campden Hill Square, LondonW8 7LB
Born March 1934
Director
Appointed 09 Apr 1997
Resigned 22 Nov 2007

FITZHERBERT, Charles Edward

Resigned
21 Thurleigh Road, LondonSW12 8UB
Born October 1943
Director
Appointed 29 Sept 2008
Resigned 09 Nov 2020

FITZHERBERT, Charles Edward

Resigned
21 Thurleigh Road, LondonSW12 8UB
Born October 1943
Director
Appointed 24 Nov 1999
Resigned 02 Jun 2008

GODDARD, Nicholas

Resigned
43 Roehampton Lane, LondonSW15 5LT
Born July 1955
Director
Appointed 24 Jan 2001
Resigned 08 Jul 2008

GRANT, David Stephen, Dr

Resigned
4 Linden Lea, LondonN2 0RG
Born July 1954
Director
Appointed 08 Jul 2008
Resigned 31 Aug 2014

GRANTLEY, Richard William Brinsley, Lord

Resigned
8 Halsey Street, LondonSW3 2QH
Born January 1956
Director
Appointed 28 Feb 2008
Resigned 16 Jan 2012
Fundings
Financials
Latest Activities

Filing History

252

Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Memorandum Articles
12 June 2024
MAMA
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Memorandum Articles
7 December 2016
MAMA
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
23 December 2013
MR05Certification of Charge
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Legacy
23 July 2011
MG01MG01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
16 May 2005
AAMDAAMD
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Resolution
14 October 1998
RESOLUTIONSResolutions
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
224224
Incorporation Company
13 April 1993
NEWINCIncorporation