Background WavePink WaveYellow Wave

HARK LONDON LIMITED (02983471)

HARK LONDON LIMITED (02983471) is an active UK company. incorporated on 26 October 1994. with registered office in Shalford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HARK LONDON LIMITED has been registered for 31 years. Current directors include MCCOLL, Kathryn Jane, MILLAR, Victoria Ruth.

Company Number
02983471
Status
active
Type
ltd
Incorporated
26 October 1994
Age
31 years
Address
Kings Croft, Shalford, CM7 5AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCCOLL, Kathryn Jane, MILLAR, Victoria Ruth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARK LONDON LIMITED

HARK LONDON LIMITED is an active company incorporated on 26 October 1994 with the registered office located in Shalford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HARK LONDON LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

02983471

LTD Company

Age

31 Years

Incorporated 26 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 3 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

EVERFI LIMITED
From: 27 January 2021To: 3 March 2024
EDCOMS LIMITED
From: 7 May 2004To: 27 January 2021
EDUCATIONAL COMMUNICATIONS LIMITED
From: 24 January 1995To: 7 May 2004
OVAL (961) LIMITED
From: 26 October 1994To: 24 January 1995
Contact
Address

Kings Croft Jaspers Green Shalford, CM7 5AT,

Previous Addresses

11 Cambridge Road London W7 3PA England
From: 2 March 2024To: 7 March 2024
Studio 1.19 Canterbury Court 1-3 Brixton Road London SW9 6DE England
From: 3 May 2016To: 2 March 2024
11th Floor Capital Tower 91 Waterloo Road London SE1 8RT
From: 26 October 1994To: 3 May 2016
Timeline

54 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Sept 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Jan 18
Loan Secured
Mar 18
Director Joined
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Left
Apr 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
7
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCCOLL, Kathryn Jane

Active
Jaspers Green, ShalfordCM7 5AT
Born October 1980
Director
Appointed 02 Mar 2024

MILLAR, Victoria Ruth

Active
Jaspers Green, ShalfordCM7 5AT
Born May 1970
Director
Appointed 02 Mar 2024

FINN, Martin Andrew

Resigned
79 Grove Hill Road, LondonSE5 8DF
Secretary
Appointed 23 Dec 1999
Resigned 30 Sept 2019

O'DOWD, Una Theresa

Resigned
60 Landells Road, LondonSE22 9PQ
Secretary
Appointed 23 Oct 1998
Resigned 23 Dec 1999

OLSON, Jon Walter

Resigned
65 Fairchild Street, CharlestonSC 29492
Secretary
Appointed 06 Jun 2022
Resigned 02 Mar 2024

PRICE, Anthony John

Resigned
133 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 10 Jan 1995
Resigned 23 Oct 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 10 Jan 1995

ANGERMAN, Jeffrey Charles

Resigned
Canterbury Court, LondonSW9 6DE
Born July 1975
Director
Appointed 26 Feb 2024
Resigned 02 Mar 2024

BARTLE, John

Resigned
Woodland 214 Amersham Road, High WycombeHP15 7QT
Born August 1944
Director
Appointed 04 Jan 2000
Resigned 18 Jan 2005

BATTERHAM, Jonathan Andrew

Resigned
110 Maurice Avenue, LondonN22 6PU
Born February 1972
Director
Appointed 18 Jan 2005
Resigned 30 Sept 2010

BOOR, Anthony William

Resigned
65 Fairchild Street, CharlestonSC 29492
Born September 1962
Director
Appointed 06 Jun 2022
Resigned 02 Mar 2024

CARRICK, Andrew Gerard

Resigned
9 Somerfield Road, LondonN4 2JN
Born August 1963
Director
Appointed 01 Jul 2000
Resigned 08 Apr 2019

CHAPMAN, Jonathan Hart

Resigned
2300 N Street, Nw WashingtonDC20037
Born January 1974
Director
Appointed 30 Sept 2019
Resigned 06 Jun 2022

CLARKE, Phillip John

Resigned
Carron Lane, MidhurstGU29 9LD
Born July 1969
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

COOMBS, Elizabeth Ann

Resigned
Little Woodlands, GuildfordGU1 2TL
Born December 1958
Director
Appointed 31 Oct 2001
Resigned 30 Sept 2019

COWEN, Richard Nathan

Resigned
22 Homemead, StanmoreHA7 1AF
Born May 1973
Director
Appointed 01 Jan 2003
Resigned 28 Feb 2007

DAVIDSON, Thomas Marshall

Resigned
2300 N Street, Nw WashingtonDC20037
Born June 1971
Director
Appointed 30 Sept 2019
Resigned 06 Jun 2022

DAVIS, Julie

Resigned
276 Maidstone Road, ChathamME4 6JL
Born September 1964
Director
Appointed 01 Jul 1996
Resigned 31 Aug 1999

EVANS, Caroline

Resigned
27 Egerton Drive, LondonSE10 8JR
Born June 1962
Director
Appointed 01 Feb 1997
Resigned 30 Sept 2019

FABES, Lynn

Resigned
4 Marlpit Close, KentTN8 6BE
Born October 1953
Director
Appointed 11 Sept 2002
Resigned 30 Mar 2004

FINN, Martin Andrew

Resigned
79 Grove Hill Road, LondonSE5 8DF
Born March 1963
Director
Appointed 01 Jul 1996
Resigned 30 Sept 2019

FULLER, Nicholas Michael Frederick

Resigned
56 Grove Park Terrace, LondonW4 3QE
Born February 1960
Director
Appointed 10 Jan 1995
Resigned 06 Jun 2022

GARLAND, Nicholas Charles

Resigned
18 Meredyth Road Barnes, LondonSW13 0PY
Born September 1960
Director
Appointed 10 Jan 1995
Resigned 07 Aug 1998

GIRARDET, Ruth

Resigned
19 Cloudesley Road, LondonN1 0EL
Born August 1970
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2005

HARDIE, Joshua Matthew

Resigned
85 Hargwyne Street, LondonSW9 9RH
Born February 1972
Director
Appointed 30 Jan 2004
Resigned 01 Oct 2008

KENDALL, Nicholas John

Resigned
40 Moxon Street, High BarnetEN5 5TS
Born September 1959
Director
Appointed 09 Mar 2001
Resigned 31 Dec 2001

KENDALL, Nicholas John

Resigned
40 Moxon Street, High BarnetEN5 5TS
Born September 1959
Director
Appointed 01 Jul 1996
Resigned 23 Dec 1999

KITSON, Robert Alan

Resigned
High Street, Much HadhamSG10 6BY
Born August 1961
Director
Appointed 20 Jan 2006
Resigned 30 Sept 2019

LOPEZ, Desiree Judith

Resigned
11th Floor Capital Tower, LondonSE1 8RT
Born August 1974
Director
Appointed 16 Feb 2010
Resigned 15 Jun 2012

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Born September 1955
Director
Appointed 19 Jun 2001
Resigned 30 Apr 2009

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Born September 1955
Director
Appointed 10 Jan 1995
Resigned 01 Jul 1996

MCCOLL, Kathryn Jane

Resigned
Canterbury Court, LondonSW9 6DE
Born October 1980
Director
Appointed 02 Jan 2018
Resigned 30 Sept 2019

MILLAR, Victoria Ruth

Resigned
Cambridge Road, LondonW7 3PA
Born May 1970
Director
Appointed 18 Jan 2005
Resigned 30 Sept 2019

PATTERSON, Ellen Butler

Resigned
2300 N Street, Nw WashingtonDC 20037
Born July 1972
Director
Appointed 30 Sept 2019
Resigned 06 Jun 2022

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 May 2009
Resigned 07 Nov 2013

Persons with significant control

4

1 Active
3 Ceased
Cambridge Road, LondonW7 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2024
Canterbury Court, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 02 Mar 2024

Mr Nicholas Michael Frederick Fuller

Ceased
Canterbury Court, LondonSW9 6DE
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Martin Andrew Finn

Ceased
Canterbury Court, LondonSW9 6DE
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2024
TM02Termination of Secretary
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
20 May 2021
MAMA
Statement Of Companys Objects
20 May 2021
CC04CC04
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 May 2021
MAMA
Statement Of Companys Objects
10 May 2021
CC04CC04
Resolution
27 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Resolution
22 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Capital Cancellation Shares
22 March 2019
SH06Cancellation of Shares
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 March 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
20 March 2017
AAMDAAMD
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Capital Cancellation Shares
29 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
353353
Legacy
22 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 June 2006
287Change of Registered Office
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
353353
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Resolution
26 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Statement Of Affairs
15 August 2000
SASA
Legacy
15 August 2000
88(2)R88(2)R
Legacy
10 August 2000
287Change of Registered Office
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
123Notice of Increase in Nominal Capital
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288cChange of Particulars
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
25 January 1998
363aAnnual Return
Legacy
25 January 1998
288cChange of Particulars
Legacy
25 January 1998
288cChange of Particulars
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
288288
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
122122
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Memorandum Articles
3 March 1995
MEM/ARTSMEM/ARTS
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1995
287Change of Registered Office
Legacy
19 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
26 October 1994
NEWINCIncorporation