Background WavePink WaveYellow Wave

BRITISH DEAF ASSOCIATION (02881497)

BRITISH DEAF ASSOCIATION (02881497) is an active UK company. incorporated on 16 December 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH DEAF ASSOCIATION has been registered for 32 years. Current directors include ADAM, Robert Edward James, DENERLEY, John David, DOHERTY, Caroline and 5 others.

Company Number
02881497
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1993
Age
32 years
Address
St John's Deaf Community Centre, London, N4 2HE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAM, Robert Edward James, DENERLEY, John David, DOHERTY, Caroline, DREW, Jeffery Mark Stephen, MUDAWI, Ahmed, NELSON, Victoria Louise, SHAIKH, Hamza, YUSUF, Mohammed Irfan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH DEAF ASSOCIATION

BRITISH DEAF ASSOCIATION is an active company incorporated on 16 December 1993 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.. BRITISH DEAF ASSOCIATION was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

02881497

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

Age

32 Years

Incorporated 16 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

St John's Deaf Community Centre 258 Green Lanes London, N4 2HE,

Previous Addresses

356 Holloway Road London N7 6PA
From: 24 June 2013To: 27 January 2021
18 Leather Lane Holborn London EC1N 7SU
From: 10 May 2011To: 24 June 2013
Coventry Point Market Way Coventry CV1 1EA
From: 16 December 1993To: 10 May 2011
Timeline

90 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Nov 24
Director Left
May 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
88
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANSELL, Rebecca

Active
258 Green Lanes, LondonN4 2HE
Secretary
Appointed 30 Apr 2022

ADAM, Robert Edward James

Active
258 Green Lanes, LondonN4 2HE
Born May 1969
Director
Appointed 26 Jun 2021

DENERLEY, John David

Active
258 Green Lanes, LondonN4 2HE
Born February 1968
Director
Appointed 22 Nov 2025

DOHERTY, Caroline

Active
258 Green Lanes, LondonN4 2HE
Born October 1971
Director
Appointed 12 Nov 2023

DREW, Jeffery Mark Stephen

Active
258 Green Lanes, LondonN4 2HE
Born March 1957
Director
Appointed 22 Nov 2025

MUDAWI, Ahmed

Active
258 Green Lanes, LondonN4 2HE
Born April 1975
Director
Appointed 11 Jan 2023

NELSON, Victoria Louise

Active
258 Green Lanes, LondonN4 2HE
Born June 1972
Director
Appointed 17 Nov 2024

SHAIKH, Hamza

Active
258 Green Lanes, LondonN4 2HE
Born August 1994
Director
Appointed 05 Nov 2022

YUSUF, Mohammed Irfan

Active
258 Green Lanes, LondonN4 2HE
Born September 1986
Director
Appointed 12 Nov 2023

BARRY, Damian Joseph

Resigned
Holloway Road, LondonN7 6PA
Secretary
Appointed 28 Apr 2017
Resigned 19 Jul 2020

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Secretary
Appointed 14 Mar 1998
Resigned 31 May 2000

HORTON, Graham Stuart Edward

Resigned
46 Maplin House, LondonSE2 9TH
Secretary
Appointed 25 Jan 1997
Resigned 14 Mar 1998

MORRIS, John Ernest

Resigned
Albyfield, CarlisleCA4 8ET
Secretary
Appointed 24 Jun 2000
Resigned 31 Dec 2011

WHITEHEAD, Steven

Resigned
38 Victoria Place, CarlisleCA1 1HU
Secretary
Appointed 16 Dec 1993
Resigned 25 Jan 1997

ADAM, Robert Edward James

Resigned
Holloway Road, LondonN7 6PA
Born May 1969
Director
Appointed 14 Apr 2018
Resigned 23 Mar 2019

ADAM, Robert Edward James

Resigned
Holloway Road, LondonN7 6PA
Born May 1969
Director
Appointed 25 Feb 2016
Resigned 28 Mar 2019

AITKEN, Margret Elizabeth

Resigned
4 Katrine Avenue, GlasgowG64 1HD
Born November 1947
Director
Appointed 23 Mar 2002
Resigned 01 Jan 2003

AITKEN, Margret Elizabeth

Resigned
4 Katrine Avenue, GlasgowG64 1HD
Born November 1947
Director
Appointed 28 Jan 1994
Resigned 31 Dec 1999

ALKER, Douglas

Resigned
33 King Street, BlackburnBB2 2DH
Born November 1940
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2007

ALLSOP, Lorna

Resigned
72 Rownham Mead, BristolBS8 4YD
Born December 1952
Director
Appointed 01 Jan 2000
Resigned 07 Jun 2003

ALLSOP, Lorna

Resigned
33 Dartmoor Street, BristolBS3 1HG
Born December 1952
Director
Appointed 28 Jan 1994
Resigned 21 Oct 1995

ANSELL, Angela

Resigned
Holloway Road, LondonN7 6PA
Born September 1980
Director
Appointed 15 Nov 2014
Resigned 25 Feb 2016

ASH, Robin George

Resigned
Coventry Point, CoventryCV1 1EA
Born September 1973
Director
Appointed 01 Jan 2010
Resigned 24 Nov 2010

AVISON, Barry Edward

Resigned
Eastham Village Road, WirralCH62 0AE
Born July 1958
Director
Appointed 04 Dec 2010
Resigned 31 Dec 2011

BARRY, Damian Joseph

Resigned
Holloway Road, LondonN7 6PA
Born August 1967
Director
Appointed 01 Jan 2012
Resigned 15 Nov 2014

BASTIKAR, Rachell

Resigned
Park View Cottage, HollowayDE4 5AS
Born March 1958
Director
Appointed 07 Jun 2003
Resigned 31 Dec 2006

BRATTAN-WILSON, Jeff George

Resigned
258 Green Lanes, LondonN4 2HE
Born December 1978
Director
Appointed 12 Nov 2023
Resigned 20 Aug 2024

BRATTAN-WILSON, Jeff George

Resigned
53 Cae Nant Gledyr, CaerphillyCF83 2BB
Born December 1978
Director
Appointed 20 Jan 2008
Resigned 31 Mar 2008

BREWSTER, Kenneth Paul Cyril

Resigned
2 Badleys Close, SudburyCO10 0RS
Born May 1952
Director
Appointed 31 Dec 1996
Resigned 01 Jan 2003

BUCKLE, Kevin George

Resigned
Holloway Road, LondonN7 6PA
Born December 1964
Director
Appointed 26 Oct 2019
Resigned 16 Apr 2021

BUENO DEL CARPIO, Marilyn

Resigned
82 Dickinson Avenue, WolverhamptonWV10 9DQ
Born February 1964
Director
Appointed 03 Apr 2004
Resigned 31 Dec 2005

BULLOCK, David John

Resigned
49 Chamberlayne Road, EastleighSO50 5JN
Born November 1952
Director
Appointed 28 Jan 1994
Resigned 31 Dec 1999

BUXTON, David Colleton

Resigned
258 Green Lanes, LondonN4 2HE
Born September 1964
Director
Appointed 26 Oct 2019
Resigned 05 Nov 2022

BUXTON, David Colleton

Resigned
2 Francis Mews, LeeSE12 0HQ
Born September 1964
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2005

CARBERRY, John Francis

Resigned
258 Green Lanes, LondonN4 2HE
Born April 1950
Director
Appointed 26 Oct 2019
Resigned 05 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Obe Terence Anthony Riley

Ceased
Holloway Road, LondonN7 6PA
Born June 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Apr 2018
Fundings
Financials
Latest Activities

Filing History

332

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 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
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Memorandum Articles
30 May 2022
MAMA
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Memorandum Articles
21 August 2019
MAMA
Resolution
21 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Memorandum Articles
13 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Memorandum Articles
5 June 2013
MEM/ARTSMEM/ARTS
Resolution
5 June 2013
RESOLUTIONSResolutions
Memorandum Articles
5 June 2013
MEM/ARTSMEM/ARTS
Resolution
5 June 2013
RESOLUTIONSResolutions
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Auditors Resignation Company
10 May 2011
AUDAUD
Annual Return Company With Made Up Date
28 January 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Miscellaneous
4 July 2006
MISCMISC
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Resolution
5 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288cChange of Particulars
Legacy
22 March 2003
288cChange of Particulars
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363aAnnual Return
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288cChange of Particulars
Legacy
9 March 2000
288cChange of Particulars
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
363aAnnual Return
Legacy
17 March 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
30 August 1994
224224
Resolution
6 August 1994
RESOLUTIONSResolutions
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Legacy
27 July 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Miscellaneous
16 December 1993
MISCMISC
Incorporation Company
16 December 1993
NEWINCIncorporation