Background WavePink WaveYellow Wave

THE 36 GROUP LIMITED (03014555)

THE 36 GROUP LIMITED (03014555) is an active UK company. incorporated on 26 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. THE 36 GROUP LIMITED has been registered for 31 years. Current directors include AHMED, Ishfaq, DEBATTISTA, Charles, DONNELLAN, Christopher John and 7 others.

Company Number
03014555
Status
active
Type
ltd
Incorporated
26 January 1995
Age
31 years
Address
4 Field Court, London, WC1R 5EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
AHMED, Ishfaq, DEBATTISTA, Charles, DONNELLAN, Christopher John, MARKHAM, Hannah Megan, PRIOR, Mary, REID, Karen Deirdre, SCHWARTFEGER, Paul John, SHROTRI, Pranjal Nitin, THOMAS, Paula Angelique, TYLER, William John
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 36 GROUP LIMITED

THE 36 GROUP LIMITED is an active company incorporated on 26 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. THE 36 GROUP LIMITED was registered 31 years ago.(SIC: 69101)

Status

active

Active since 31 years ago

Company No

03014555

LTD Company

Age

31 Years

Incorporated 26 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

36 BEDFORD ROW LIMITED
From: 24 February 1998To: 7 February 2019
ONE KBW LIMITED
From: 4 July 1995To: 24 February 1998
SHELFCO (NO. 1031) LIMITED
From: 26 January 1995To: 4 July 1995
Contact
Address

4 Field Court Grays Inn London, WC1R 5EF,

Previous Addresses

36 Bedford Row London WC1R 4JH
From: 26 January 1995To: 6 February 2019
Timeline

68 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Director Joined
May 17
Funding Round
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AHMED, Ishfaq

Active
Grays Inn, LondonWC1R 5EF
Born January 1977
Director
Appointed 11 Sept 2025

DEBATTISTA, Charles

Active
Grays Inn, LondonWC1R 5EF
Born August 1953
Director
Appointed 25 Jun 2018

DONNELLAN, Christopher John

Active
Grays Inn, LondonWC1R 5EF
Born January 1959
Director
Appointed 01 Oct 2018

MARKHAM, Hannah Megan

Active
Grays Inn, LondonWC1R 5EF
Born June 1971
Director
Appointed 10 Sept 2019

PRIOR, Mary

Active
Grays Inn, LondonWC1R 5EF
Born October 1962
Director
Appointed 01 Sept 2023

REID, Karen Deirdre

Active
Grays Inn, LondonWC1R 5EF
Born July 1986
Director
Appointed 05 May 2021

SCHWARTFEGER, Paul John

Active
Grays Inn, LondonWC1R 5EF
Born March 1977
Director
Appointed 01 Mar 2024

SHROTRI, Pranjal Nitin

Active
Grays Inn, LondonWC1R 5EF
Born October 1986
Director
Appointed 25 Jan 2024

THOMAS, Paula Angelique

Active
Grays Inn, LondonWC1R 5EF
Born May 1966
Director
Appointed 18 May 2022

TYLER, William John

Active
Grays Inn, LondonWC1R 5EF
Born May 1974
Director
Appointed 01 Apr 2018

BENNETT, Peter Maurice

Resigned
33 Gayton Road, HeswallL60 8QF
Secretary
Appointed 13 Jun 1995
Resigned 31 Dec 1995

SEDGBEER WITTERING, Jane

Resigned
81 Leicester Road, Ashby De La ZouchLE65 1DD
Secretary
Appointed 10 Jul 2000
Resigned 02 Dec 2000

TAYLOR, Malcolm Robertson

Resigned
36 Bedford RowWC1R 4JH
Secretary
Appointed 26 Feb 2013
Resigned 18 Dec 2015

WEST, Louise Northam

Resigned
36 Bedford RowWC1R 4JH
Secretary
Appointed 15 Jan 2001
Resigned 26 Feb 2013

WEST, Louise N

Resigned
9 Priors Meadow, Leamington SpaCV47 1GE
Secretary
Appointed 18 Dec 1995
Resigned 30 Jun 2000

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 26 Jan 1995
Resigned 13 Jun 1995

ALFORD, Stuart

Resigned
36 Bedford RowWC1R 4JH
Born May 1967
Director
Appointed 13 Dec 2008
Resigned 29 Jun 2012

ALTARAS, David Maurice

Resigned
36 Bedford RowWC1R 4JH
Born August 1945
Director
Appointed 13 Jul 2012
Resigned 05 Mar 2013

ALTARAS, David Maurice

Resigned
36 Bedford RowWC1R 4JH
Born August 1945
Director
Appointed 08 Dec 2007
Resigned 04 Dec 2010

ALTARAS, David Maurice

Resigned
NW3
Born August 1945
Director
Appointed 01 Dec 2001
Resigned 03 Dec 2005

ANDERSON, Colin James Douglas

Resigned
28 College Street, NottinghamNG13 8LF
Born September 1950
Director
Appointed 04 Dec 1999
Resigned 01 Dec 2001

ARMSTRONG, Dean Paul

Resigned
Grays Inn, LondonWC1R 5EF
Born October 1959
Director
Appointed 10 Sept 2019
Resigned 13 Feb 2023

BARRY, Kevin

Resigned
36 Bedford RowWC1R 4JH
Born March 1973
Director
Appointed 31 Mar 2017
Resigned 30 Sept 2018

BENITEZ, Miriam Carrion

Resigned
Grays Inn, LondonWC1R 5EF
Born August 1971
Director
Appointed 31 Mar 2018
Resigned 27 Mar 2021

BENNETT, Peter Maurice

Resigned
41 Days Lane, BedfordMK40 4AE
Born July 1953
Director
Appointed 02 Dec 1995
Resigned 02 Dec 2000

BOJARSKI, Andrzej

Resigned
36 Bedford RowWC1R 4JH
Born October 1972
Director
Appointed 15 Sept 2007
Resigned 31 Mar 2018

BRUNNER, Catherine Jane

Resigned
Top Flat 53 Fordwych Road, LondonNW2 3TN
Born August 1972
Director
Appointed 04 Dec 1999
Resigned 03 May 2002

BULL, Simon Keith

Resigned
36 Bedford Row, LondonWC1R 4JH
Born October 1959
Director
Appointed 03 Dec 2005
Resigned 15 Sept 2007

DALBY, Joseph Francis

Resigned
Grays Inn, LondonWC1R 5EF
Born October 1965
Director
Appointed 01 Jul 2018
Resigned 01 Jul 2021

DEAN, Rosa

Resigned
51 Dalmeny Road, LondonN7 0DY
Born April 1969
Director
Appointed 04 Dec 2004
Resigned 13 Dec 2008

FARRELL, David Anthony

Resigned
Highfield House Overgate Road, GranthamNG33 4LG
Born May 1956
Director
Appointed 15 Jun 1995
Resigned 02 Dec 2000

FERGUSON, Niall

Resigned
16 Saint Olafs Road, LondonSW6 7DL
Born August 1967
Director
Appointed 04 Dec 1999
Resigned 22 Sept 2003

FOWLER, Michael Glyn

Resigned
18 Abington Park Crescent, NorthamptonNN3 3AD
Born November 1957
Director
Appointed 04 Dec 1999
Resigned 06 Apr 2009

GIBBS, Georgina

Resigned
Grays Inn, LondonWC1R 5EF
Born May 1977
Director
Appointed 23 Mar 2015
Resigned 28 Mar 2019

GIBSON, John William

Resigned
52a Radnor Walk, LondonSW3 4BN
Born August 1968
Director
Appointed 13 Jun 1995
Resigned 04 Dec 1999
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Resolution
7 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288cChange of Particulars
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
16 April 1996
287Change of Registered Office
Legacy
22 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
88(2)R88(2)R
Legacy
18 February 1996
288288
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
224224
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
287Change of Registered Office
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Incorporation Company
26 January 1995
NEWINCIncorporation