Background WavePink WaveYellow Wave

UNITED KINGDOM COUNCIL ON DEAFNESS (02922584)

UNITED KINGDOM COUNCIL ON DEAFNESS (02922584) is an active UK company. incorporated on 25 April 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UNITED KINGDOM COUNCIL ON DEAFNESS has been registered for 31 years. Current directors include OSMANOVIC, Sheila, Dr, PROKES, Lenka, SARAMENTO, Nidio and 1 others.

Company Number
02922584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 1994
Age
31 years
Address
Avicenna House, London, E7 9HZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
OSMANOVIC, Sheila, Dr, PROKES, Lenka, SARAMENTO, Nidio, STOCKS, Mark Nicholas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM COUNCIL ON DEAFNESS

UNITED KINGDOM COUNCIL ON DEAFNESS is an active company incorporated on 25 April 1994 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.. UNITED KINGDOM COUNCIL ON DEAFNESS was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02922584

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

Age

31 Years

Incorporated 25 April 1994

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 8 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Avicenna House 258-262 Romford Road London, E7 9HZ,

Previous Addresses

, Exact House 252 Romford Road, London, E7 9HZ, England
From: 10 March 2022To: 9 July 2024
, 42 Theobalds Road, London, WC1X 8NW, England
From: 2 August 2021To: 10 March 2022
, 4 & 5 the Cedars Apex 12, Old Ipswich Road Ardleigh, Colchester, CO7 7QR
From: 27 June 2013To: 2 August 2021
, Blackburn House, 32a Crouch Street, Colchester, CO3 3HH
From: 25 April 1994To: 27 June 2013
Timeline

62 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 23
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

OSMANOVIC, Sheila, Dr

Active
258-262 Romford Road, LondonE7 9HZ
Born July 1973
Director
Appointed 11 May 2018

PROKES, Lenka

Active
258-262 Romford Road, LondonE7 9HZ
Born March 1985
Director
Appointed 14 Oct 2022

SARAMENTO, Nidio

Active
258-262 Romford Road, LondonE7 9HZ
Born November 1976
Director
Appointed 19 Dec 2023

STOCKS, Mark Nicholas

Active
258-262 Romford Road, LondonE7 9HZ
Born June 1973
Director
Appointed 21 Nov 2021

ARCHBOLD, Brian

Resigned
The Willows Butt Lane, LoughboroughLE12 5EE
Secretary
Appointed 11 Jun 2009
Resigned 10 Nov 2014

CALLOW, Nicholas John

Resigned
59 Banner Street, LondonEC1Y 8PX
Secretary
Appointed 21 Mar 2000
Resigned 31 Aug 2001

HAYATOOLAH, Shenaz

Resigned
575 Eastern Avenue, IlfordIG2 6PL
Secretary
Appointed 01 May 1999
Resigned 31 Jan 2000

HEWITT, Roger

Resigned
Farmfield Road, BromleyBR1 4NF
Secretary
Appointed 04 Dec 2008
Resigned 11 Jun 2009

ISAAC, Jonathan Kenneth

Resigned
76 Woodberry Way, Walton On The NazeCO14 8EW
Secretary
Appointed 01 Sept 2001
Resigned 04 Dec 2008

JONES-LEACH, Gillian

Resigned
Lafflands Lane, WakefieldWF4 2AE
Secretary
Appointed 27 May 2021
Resigned 01 Oct 2022

NATTRESS, Ralph Peter, Mr.

Resigned
Islet Road, MaidenheadSL6 8LD
Secretary
Appointed 14 Dec 2017
Resigned 27 May 2021

SHAW, John Christopher

Resigned
48 Gallows Hill Lane, Abbots LangleyWD5 0BY
Secretary
Appointed 25 Apr 1994
Resigned 30 Apr 1999

ADAMS, John David

Resigned
21 Eriskay Gardens, WestburyBA13 3GH
Born September 1951
Director
Appointed 04 Dec 2008
Resigned 03 Nov 2010

ARCHBOLD, Brian

Resigned
The Willows Butt Lane, LoughboroughLE12 5EE
Born October 1946
Director
Appointed 04 Dec 2008
Resigned 10 Nov 2014

ASHLEY OF STOKE, Lord

Resigned
17 Bridge Road, EpsomKT17 4AW
Born December 1922
Director
Appointed 25 Apr 1994
Resigned 09 Oct 1996

ASHRAF, Khalid, Mr.

Resigned
Farm Hill Rise, LeedsLS7 2SH
Born March 1967
Director
Appointed 08 Feb 2021
Resigned 01 Oct 2022

BABB, Geoffrey, Reverend Canon

Resigned
197a Lancaster Road, SalfordM6 8NB
Born July 1942
Director
Appointed 25 Apr 1994
Resigned 19 Nov 1997

BARNETT, Jason Mark

Resigned
& 5 The Cedars Apex 12, ColchesterCO7 7QR
Born July 1971
Director
Appointed 10 Nov 2014
Resigned 27 Nov 2020

BARRY, Damian

Resigned
10 Sherwood Avenue, NewtownabbeyBT36 5GF
Born August 1967
Director
Appointed 01 Nov 2005
Resigned 06 Nov 2008

BEST, Lidia

Resigned
Norseman Way, GreenfordUB6 8LR
Born June 1966
Director
Appointed 03 Nov 2010
Resigned 04 Nov 2015

BISHOP, Michael William

Resigned
Hemming Green, ChesterfieldS42 7JQ
Born October 1941
Director
Appointed 12 Feb 2014
Resigned 10 Nov 2014

BRENNAN, John Francis

Resigned
765 Knowsley Lane, PrescotL34 9EE
Born March 1956
Director
Appointed 06 Nov 2008
Resigned 09 Dec 2009

BRIERLEY, Humphry Carlton Leo

Resigned
The Oaks, SevenoaksTN15 9DE
Born January 1935
Director
Appointed 19 Nov 1997
Resigned 24 Nov 1999

BUXTON, David Colleton

Resigned
2 Francis Mews, LeeSE12 0HQ
Born September 1964
Director
Appointed 12 Nov 2002
Resigned 01 Nov 2005

CALLOW, Laraine

Resigned
180c Goldhurst Terrace, LondonNW6 3HN
Born January 1951
Director
Appointed 19 Nov 1997
Resigned 08 Dec 1999

CHALMERS, Rosalyn Carol

Resigned
79 Fern Way, WatfordWD2 6HQ
Born April 1954
Director
Appointed 28 Sept 1995
Resigned 19 Nov 1997

CLARK, Rodney Jeremy

Resigned
31 Sutton Road, ShrewsburySY2 6DL
Born September 1944
Director
Appointed 25 Apr 1994
Resigned 12 Nov 2002

COLLINS, Sharon Lee

Resigned
201 Colebrook Lane, LoughtonIG10 2HG
Born December 1955
Director
Appointed 12 Nov 2001
Resigned 02 Nov 2004

COPENHAGEN, Valerie Elizabeth Marie

Resigned
& 5 The Cedars Apex 12, ColchesterCO7 7QR
Born December 1982
Director
Appointed 11 May 2018
Resigned 12 Nov 2020

COTTRELL, Gary

Resigned
Apex 12, ColchesterCO7 7QR
Born April 1955
Director
Appointed 10 Nov 2014
Resigned 09 Dec 2016

CROWLEY, Craig Andrew

Resigned
& 5 The Cedars Apex 12, ColchesterCO7 7QR
Born April 1964
Director
Appointed 04 Nov 2015
Resigned 23 Oct 2020

DANIELS, Susan Tracy

Resigned
20 Courthope Road, LondonNW3 2LB
Born February 1959
Director
Appointed 25 Apr 1994
Resigned 03 Nov 2010

DAVIES, Ray

Resigned
Cartref, HerefordHR4 7LR
Born July 1934
Director
Appointed 25 Apr 1994
Resigned 09 Oct 1996

EDWARDS, Cornelius James

Resigned
Church Lane, BathBA2 7GH
Born December 1953
Director
Appointed 03 Nov 2010
Resigned 02 Nov 2016

FENTON, Thomas John Hamilton

Resigned
49 Manor Rd, ColchesterCO7 9LN
Born April 1946
Director
Appointed 12 Nov 2002
Resigned 06 Nov 2008
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Person Director Company
28 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
353353
Legacy
18 June 2009
190190
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288cChange of Particulars
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Legacy
15 February 2002
288bResignation of Director or Secretary
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
287Change of Registered Office
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
287Change of Registered Office
Legacy
27 March 1995
288288
Legacy
25 January 1995
224224
Incorporation Company
25 April 1994
NEWINCIncorporation