Background WavePink WaveYellow Wave

YMCA ST PAUL'S GROUP (02971930)

YMCA ST PAUL'S GROUP (02971930) is an active UK company. incorporated on 28 September 1994. with registered office in Surbiton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. YMCA ST PAUL'S GROUP has been registered for 31 years. Current directors include BANJOKO, Judith Anne Clare, BEECH, Graham, CHESWICK, Amy and 9 others.

Company Number
02971930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 September 1994
Age
31 years
Address
49 Victoria Road, Surbiton, KT6 4NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BANJOKO, Judith Anne Clare, BEECH, Graham, CHESWICK, Amy, DANGANA, David Sokomba, EASTMOND, Richard, LEE, Kurtis Marcus, MCLEAN ADAMS, Ian, PARKER, Edith, SHAH-LITTLE, Daniel James, STERN, Christopher John, SWARBRICK, John, WICKHAM, Allan John Bartlett
SIC Codes
55900, 68201, 93130, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA ST PAUL'S GROUP

YMCA ST PAUL'S GROUP is an active company incorporated on 28 September 1994 with the registered office located in Surbiton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. YMCA ST PAUL'S GROUP was registered 31 years ago.(SIC: 55900, 68201, 93130, 94910)

Status

active

Active since 31 years ago

Company No

02971930

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

Age

31 Years

Incorporated 28 September 1994

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

YMCA ST PAULS GROUP
From: 12 January 2018To: 22 December 2020
YMCA LONDON SOUTH WEST
From: 25 November 2009To: 12 January 2018
KINGSTON AND WIMBLEDON YMCA
From: 1 June 2004To: 25 November 2009
KINGSTON YMCA
From: 28 September 1994To: 1 June 2004
Contact
Address

49 Victoria Road Surbiton, KT6 4NG,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH
From: 25 November 2009To: 3 September 2021
49 Victoria Road Surbiton Surrey KT6 4NG
From: 28 September 1994To: 25 November 2009
Timeline

101 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Mar 15
Director Left
Jul 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Oct 22
Director Left
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SHANKS, Peter, Dr

Active
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 07 Jan 2024

BANJOKO, Judith Anne Clare

Active
Victoria Road, SurbitonKT6 4NG
Born June 1967
Director
Appointed 26 Sept 2024

BEECH, Graham

Active
Victoria Road, SurbitonKT6 4NG
Born November 1962
Director
Appointed 23 Jan 2020

CHESWICK, Amy

Active
Victoria Road, SurbitonKT6 4NG
Born March 1971
Director
Appointed 29 Nov 2025

DANGANA, David Sokomba

Active
Victoria Road, SurbitonKT6 4NG
Born December 1969
Director
Appointed 26 Sept 2024

EASTMOND, Richard

Active
Victoria Road, SurbitonKT6 4NG
Born February 1964
Director
Appointed 16 Nov 2024

LEE, Kurtis Marcus

Active
Victoria Road, SurbitonKT6 4NG
Born April 1980
Director
Appointed 29 Nov 2025

MCLEAN ADAMS, Ian

Active
Victoria Road, SurbitonKT6 4NG
Born July 1966
Director
Appointed 28 May 2025

PARKER, Edith

Active
Victoria Road, SurbitonKT6 4NG
Born June 1977
Director
Appointed 28 May 2025

SHAH-LITTLE, Daniel James

Active
Victoria Road, SurbitonKT6 4NG
Born October 1978
Director
Appointed 26 Sept 2024

STERN, Christopher John

Active
Victoria Road, SurbitonKT6 4NG
Born January 1957
Director
Appointed 01 Sept 2021

SWARBRICK, John

Active
Victoria Road, SurbitonKT6 4NG
Born September 1955
Director
Appointed 05 Oct 2023

WICKHAM, Allan John Bartlett

Active
Victoria Road, SurbitonKT6 4NG
Born September 1978
Director
Appointed 03 Apr 2023

ANGOLE, Fred

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Mar 2020
Resigned 31 Mar 2020

GREEN, Ian Richard

Resigned
123 Darwin Road, LondonW5 4BB
Secretary
Appointed 02 Jan 2002
Resigned 01 Oct 2004

HALL, Louise Ruth

Resigned
Belfry Place, ShepshedLE12 9FP
Secretary
Appointed 01 Jun 2024
Resigned 07 Aug 2024

JARVIS, Gwynne Myfanwy Price

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Apr 2017
Resigned 05 Mar 2019

LEAMY, Stuart Nigel

Resigned
92 Gloucester Road, HamptonTW12 2UJ
Secretary
Appointed 01 Oct 2004
Resigned 19 Apr 2017

LYNN, James Leslie

Resigned
Five Oaks 37 Lilley Drive, TadworthKT20 6JA
Secretary
Appointed 28 Sept 1994
Resigned 02 Jan 2002

MARTIN, David

Resigned
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 01 Apr 2020
Resigned 01 Jun 2024

RENTON, Heather Elaine

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 05 Mar 2019
Resigned 18 Mar 2020

ARCHER, Colin

Resigned
St James Road, SurbitonKT6 4QH
Born February 1959
Director
Appointed 20 Dec 2016
Resigned 01 Apr 2018

BEITH, Iain David Alexander, Dr

Resigned
St James Road, SurbitonKT6 4QH
Born March 1960
Director
Appointed 24 Sept 2010
Resigned 31 Oct 2016

BENNETT, Marcus, Reverend

Resigned
9-15 St James Road, SurbitonKT6 4QH
Born September 1972
Director
Appointed 03 Feb 2011
Resigned 17 Mar 2014

BERTRAND, Graham Anthony

Resigned
York Cottage, Gerrards CrossSL9 9TJ
Born November 1961
Director
Appointed 13 Apr 2000
Resigned 21 Jan 2002

BLOODWORTH, Jane Vyvyan

Resigned
101 Montagu Road, SloughSL3 9DX
Born July 1954
Director
Appointed 30 Jan 2003
Resigned 25 Oct 2007

BOSSON, Alan Jeremy

Resigned
15 Meadowside, Walton On ThamesKT12 3LS
Born January 1955
Director
Appointed 28 Sept 1994
Resigned 11 Dec 1996

BOZA, Javier

Resigned
Ivybank, GodalmingGU7 2JE
Born September 1959
Director
Appointed 28 Apr 2005
Resigned 04 Mar 2009

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 01 Apr 2018
Resigned 29 Nov 2025

BRUETON, Judith Elizabeth Ann

Resigned
18 Knowle Park, CobhamKT11 3AB
Born March 1952
Director
Appointed 13 Apr 2000
Resigned 04 Jun 2003

CANN, Ian Geoffrey

Resigned
53 Malvern Road, SurbitonKT6 7UH
Born September 1963
Director
Appointed 25 Oct 2007
Resigned 21 Jan 2010

CHALKE, Caroline Louise

Resigned
26 Heathcote Avenue, HatfieldAL10 0RH
Born June 1962
Director
Appointed 21 May 2006
Resigned 30 Nov 2010

CHIFAMBA, Gerald

Resigned
Victoria Road, SurbitonKT6 4NG
Born September 1992
Director
Appointed 18 May 2018
Resigned 10 May 2022

CLARKE, Alan

Resigned
14 Wilton Grove, New MaldenKT3 6RG
Born August 1936
Director
Appointed 08 Oct 1998
Resigned 06 Nov 2000

DAWSON, Howard Peter

Resigned
Craneford Way, TwickenhamTW2 73F
Born April 1970
Director
Appointed 20 Sept 2012
Resigned 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

325

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Of Name Exemption
15 December 2020
NE01NE01
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Resolution
11 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Miscellaneous
12 January 2018
MISCMISC
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
3 July 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 July 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 July 2017
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
18 April 2017
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2017
CC04CC04
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Auditors Resignation Company
24 July 2013
AUDAUD
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Auditors Resignation Company
10 May 2013
AUDAUD
Legacy
7 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Legacy
18 January 2013
MG02MG02
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Legacy
16 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Statement Of Companys Objects
8 December 2009
CC04CC04
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
353353
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288cChange of Particulars
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
224224
Incorporation Company
28 September 1994
NEWINCIncorporation