Background WavePink WaveYellow Wave

THE COMMON PURPOSE CHARITABLE TRUST (02832875)

THE COMMON PURPOSE CHARITABLE TRUST (02832875) is an active UK company. incorporated on 29 June 1993. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE COMMON PURPOSE CHARITABLE TRUST has been registered for 32 years. Current directors include DONNER, Jonathan Edward, ENNEW, Christine Thelma, Professor, GRACE, David William and 3 others.

Company Number
02832875
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 1993
Age
32 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONNER, Jonathan Edward, ENNEW, Christine Thelma, Professor, GRACE, David William, GUPTA, Sanjeev, LINDER, Mark Cortland, SANDERS, Janis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMON PURPOSE CHARITABLE TRUST

THE COMMON PURPOSE CHARITABLE TRUST is an active company incorporated on 29 June 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE COMMON PURPOSE CHARITABLE TRUST was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02832875

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

Age

32 Years

Incorporated 29 June 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Monmouth House 38-40 Artillery Lane London E1 7LS England
From: 28 July 2015To: 5 August 2025
Discovery House 28-42 Banner Street London EC1Y 8QE
From: 29 June 1993To: 28 July 2015
Timeline

56 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Nov 12
Director Left
Feb 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Mar 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Jul 19
Owner Exit
Aug 19
Director Left
Apr 20
New Owner
Jul 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 21
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
May 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
47
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DONNER, Jonathan Edward

Active
City Road, LondonEC1V 2NX
Born January 1957
Director
Appointed 15 May 2014

ENNEW, Christine Thelma, Professor

Active
City Road, LondonEC1V 2NX
Born April 1960
Director
Appointed 15 Dec 2023

GRACE, David William

Active
City Road, LondonEC1V 2NX
Born January 1957
Director
Appointed 26 Oct 2017

GUPTA, Sanjeev

Active
City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 01 Dec 2018

LINDER, Mark Cortland

Active
City Road, LondonEC1V 2NX
Born February 1953
Director
Appointed 23 Apr 2009

SANDERS, Janis

Active
City Road, LondonEC1V 2NX
Born September 1959
Director
Appointed 19 Feb 2018

FLEMING, Lloyd William

Resigned
38-40 Artillery Lane, LondonE1 7LS
Secretary
Appointed 01 Aug 2015
Resigned 18 Apr 2025

GELDART, Alexandra Clare

Resigned
2 Sherman Place, ReadingRG1 2PL
Secretary
Appointed 19 Oct 2006
Resigned 02 Dec 2008

HUSSAIN, Anila

Resigned
28-42 Banner Street, LondonEC1Y 8QE
Secretary
Appointed 10 Mar 2010
Resigned 31 Jul 2015

SEARLE, Fraser Wyman

Resigned
92 Creighton Avenue, LondonN10 1NT
Secretary
Appointed 02 Dec 2008
Resigned 10 Mar 2010

SUSSMAN, Amelia

Resigned
11 Midhurst Avenue, LondonN10 3EP
Secretary
Appointed 29 Jun 1993
Resigned 28 Jul 2003

WARD, Annette

Resigned
Pickets Street, LondonSW12 8QB
Secretary
Appointed 28 Jul 2003
Resigned 19 Oct 2006

COMMON PURPOSE CHARITABLE TRUST

Resigned
Banner Street, LondonEC1Y 8QE
Corporate secretary
Appointed 16 Sept 2009
Resigned 31 Jul 2011

BELL, David Charles Maurice, Sir

Resigned
Discovery House, LondonEC1Y 8QE
Born September 1946
Director
Appointed 15 Apr 1994
Resigned 26 Jun 2015

BOGNI, Rodolfo

Resigned
Discovery House, LondonEC1Y 8QE
Born October 1947
Director
Appointed 16 Jun 2009
Resigned 24 Jul 2014

CARE, Robert Frank, Dr

Resigned
38-40 Artillery Lane, LondonE1 7LS
Born October 1950
Director
Appointed 23 Oct 2013
Resigned 03 Apr 2020

CHANDRA, Lynna

Resigned
City Road, LondonEC1V 2NX
Born July 1967
Director
Appointed 01 Dec 2018
Resigned 26 Sept 2025

CHARKIN, Richard Denis Paul

Resigned
38-40 Artillery Lane, LondonE1 7LS
Born June 1949
Director
Appointed 09 Dec 1998
Resigned 26 Nov 2020

COLE, Peter George

Resigned
Greenlands Farm, EdaleS30 2ZL
Born August 1942
Director
Appointed 07 Nov 1994
Resigned 03 Dec 1997

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 23 Apr 2009
Resigned 28 Jan 2011

FIELD, Richard David, Doctor

Resigned
134 Townhead Road, SheffieldS17 3AQ
Born April 1945
Director
Appointed 29 Jun 1993
Resigned 06 Dec 1994

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 14 Dec 2000
Resigned 13 Apr 2005

GOUGH, Charles Brandon, Sir

Resigned
The New Cottage, Weald SevenoaksTN14 6NH
Born October 1937
Director
Appointed 19 Feb 1997
Resigned 03 Dec 1997

GOUGH, Charles Brandon, Sir

Resigned
The New Cottage, Weald SevenoaksTN14 6NH
Born October 1937
Director
Appointed 29 Jun 1993
Resigned 08 Jan 1997

GRANT, Christopher Martin

Resigned
Garden Flat 143 Lee Park, LondonSE3 9HE
Born May 1962
Director
Appointed 15 Jul 1997
Resigned 09 Dec 1998

HUNT, Judith Anne

Resigned
10 St Ann's Gardens, LondonNW5 4ER
Born September 1945
Director
Appointed 15 Apr 1994
Resigned 09 Dec 1998

INGE, John Geoffrey, The Right Reverend Dr

Resigned
10 College Yard, WorcesterWR1 2LA
Born February 1955
Director
Appointed 16 Jul 2007
Resigned 28 Jan 2011

KELLY, Judith Pamela

Resigned
2a Priory Road, HamptonTW12 2NR
Born March 1954
Director
Appointed 01 Feb 1995
Resigned 15 Jul 2010

KULLOI, Peter Andras

Resigned
City Road, LondonEC1V 2NX
Born March 1960
Director
Appointed 23 Apr 2009
Resigned 24 Sept 2025

LE FRANC, Lauren

Resigned
38-40 Artillery Lane, LondonE1 7LS
Born December 1990
Director
Appointed 23 Jul 2018
Resigned 25 Nov 2021

LEE, John Arthur

Resigned
White Gables, IlkleyLS29 0BG
Born June 1944
Director
Appointed 03 Dec 1997
Resigned 09 Dec 1998

LUMSDEN, Gail Mentier

Resigned
38-40 Artillery Lane, LondonE1 7LS
Born January 1963
Director
Appointed 29 Jan 2015
Resigned 14 Jul 2016

MATHIAS, Christopher Anthony

Resigned
Discovery House, LondonEC1Y 8QE
Born November 1961
Director
Appointed 23 Apr 2009
Resigned 08 Nov 2013

MCGINLAY, Vincent Hugh

Resigned
60a Warrington Crescent, LondonW9 1EP
Born May 1951
Director
Appointed 25 Feb 1998
Resigned 09 Dec 1998

MCKINLAY, Peter, Cbe

Resigned
Braemoray, KinghornHY3 9SD
Born December 1939
Director
Appointed 02 Sept 1993
Resigned 08 Jan 1997

Persons with significant control

4

0 Active
4 Ceased

Mr David William Grace

Ceased
City Road, LondonEC1V 2NX
Born January 1957

Nature of Control

Significant influence or control
Notified 26 Nov 2020
Ceased 11 Aug 2025

Richard Dennis Paul Charkin

Ceased
38-40 Artillery Lane, LondonE1 7LS
Born June 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 26 Nov 2020

Ms Adirupa Sengupta

Ceased
City Road, LondonEC1V 2NX
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jul 2019
Ceased 11 Aug 2025

Ms Julia Mary Middleton

Ceased
38-40 Artillery Lane, LondonE1 7LS
Born April 1958

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Memorandum Articles
18 June 2024
MAMA
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2021
CC04CC04
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Group
17 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
18 February 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 March 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 2000
AAAnnual Accounts
Legacy
4 March 2000
288cChange of Particulars
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
288cChange of Particulars
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
29 December 1997
MEM/ARTSMEM/ARTS
Resolution
29 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
8 September 1997
288cChange of Particulars
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
21 March 1995
288288
Legacy
13 February 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
24 October 1994
288288
Legacy
20 September 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
30 September 1993
224224
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Incorporation Company
29 June 1993
NEWINCIncorporation