Background WavePink WaveYellow Wave

WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION (03036200)

WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION (03036200) is an active UK company. incorporated on 16 March 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION has been registered for 31 years. Current directors include AHMED, Zeeshan, BALLIN, Lara, BHUDIA, Rupesh and 5 others.

Company Number
03036200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 1995
Age
31 years
Address
Britannia Village Hall, London, E16 1TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHMED, Zeeshan, BALLIN, Lara, BHUDIA, Rupesh, CANTLE, Florence Lai Kwan, COURTNEY, Jack, LEE, Jee Hyeok, PAVLOV, Oleksandr, TULLOCH, Hannah Rachel
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION

WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION is an active company incorporated on 16 March 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. WEST SILVERTOWN VILLAGE COMMUNITY FOUNDATION was registered 31 years ago.(SIC: 88990, 94990)

Status

active

Active since 31 years ago

Company No

03036200

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

Age

31 Years

Incorporated 16 March 1995

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 29 October 2025 (5 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Britannia Village Hall 65 Evelyn Road London, E16 1TU,

Timeline

71 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LOLA, Harjit

Active
65 Evelyn Road, LondonE16 1TU
Secretary
Appointed 24 Oct 2015

AHMED, Zeeshan

Active
65 Evelyn Road, LondonE16 1TU
Born March 1982
Director
Appointed 28 Nov 2018

BALLIN, Lara

Active
65 Evelyn Road, LondonE16 1TU
Born September 1973
Director
Appointed 24 Jun 2025

BHUDIA, Rupesh

Active
65 Evelyn Road, LondonE16 1TU
Born December 1986
Director
Appointed 30 Mar 2023

CANTLE, Florence Lai Kwan

Active
65 Evelyn Road, LondonE16 1TU
Born October 1957
Director
Appointed 24 Jun 2025

COURTNEY, Jack

Active
65 Evelyn Road, LondonE16 1TU
Born June 1997
Director
Appointed 30 Mar 2023

LEE, Jee Hyeok

Active
65 Evelyn Road, LondonE16 1TU
Born January 1992
Director
Appointed 01 Mar 2018

PAVLOV, Oleksandr

Active
65 Evelyn Road, LondonE16 1TU
Born June 1986
Director
Appointed 30 Mar 2023

TULLOCH, Hannah Rachel

Active
65 Evelyn Road, LondonE16 1TU
Born May 1990
Director
Appointed 05 Dec 2023

ARRENBERG, Kim Francis

Resigned
114 Murray Avenue, BromleyBR1 3DT
Secretary
Appointed 16 Mar 1995
Resigned 12 Mar 1999

MANN, David Hudson

Resigned
65 Evelyn Road, LondonE16 1TU
Secretary
Appointed 01 Jan 2009
Resigned 24 Oct 2015

PARKER, John Brian

Resigned
Olive Cottage, Station Road, DoverCT15 6AY
Secretary
Appointed 16 Mar 1995
Resigned 30 Apr 2008

AHMED, Adnan

Resigned
65 Evelyn Road, LondonE16 1TU
Born January 1986
Director
Appointed 18 May 2016
Resigned 24 Nov 2017

AWUAH, Edward

Resigned
65 Evelyn Road, LondonE16 1TU
Born October 1973
Director
Appointed 22 Feb 2011
Resigned 01 Oct 2015

BARKER, John Michael

Resigned
65 Evelyn Road, LondonE16 1TU
Born February 1958
Director
Appointed 22 Feb 2011
Resigned 21 Feb 2017

BEEDHAM, Graeme

Resigned
50 Keslake Road, LondonNW6 6DG
Born April 1964
Director
Appointed 31 Jan 1997
Resigned 31 Jul 1999

BERGMAN, Marion Ann

Resigned
21 Fort Street, LondonE16 2BD
Born November 1955
Director
Appointed 24 Sept 1997
Resigned 03 Nov 2000

BERTRAND, Pamela Joan

Resigned
16 Badminton Mews, LondonE16 1TH
Born November 1934
Director
Appointed 03 Nov 2000
Resigned 12 Aug 2005

BRAYSHAW, Stephen Ernest

Resigned
65 Evelyn Road, LondonE16 1TU
Born February 1969
Director
Appointed 01 Dec 2016
Resigned 10 May 2018

BRAYSHAW, Stephen Ernest

Resigned
Constable Avenue, LondonE16 1TZ
Born February 1969
Director
Appointed 24 Nov 2008
Resigned 08 May 2013

BUCKLAND, Sarah Ann

Resigned
65 Evelyn Road, LondonE16 1TU
Born August 1966
Director
Appointed 14 Sept 2010
Resigned 12 Sept 2012

BULL, Cara

Resigned
65 Evelyn Road, LondonE16 1TU
Born September 1978
Director
Appointed 22 Feb 2011
Resigned 01 Oct 2015

CANSDALE, Theresa Ann Kathleen

Resigned
45 Hollybush Street, LondonE13 9ED
Born November 1955
Director
Appointed 05 Jan 1998
Resigned 16 Jan 2002

CAPRIELLO, Patricia, Reverend

Resigned
St John's Vicarage, LondonE16 2JY
Born March 1959
Director
Appointed 14 Jan 2004
Resigned 10 Jan 2007

CARR, David Terry, Councillor

Resigned
19 Top Lane, YorkYO23 3UH
Born November 1949
Director
Appointed 06 Oct 1999
Resigned 05 Jun 2000

CHIRWA, Edna

Resigned
65 Evelyn Road, LondonE16 1TU
Born September 1975
Director
Appointed 26 Sept 2018
Resigned 12 May 2025

CLEGG, Mary Louise

Resigned
65 Evelyn Road, LondonE16 1TU
Born August 1976
Director
Appointed 01 Jun 2010
Resigned 31 Aug 2011

COLQUHOUN, Elizabeth

Resigned
65 Evelyn Road, LondonE16 1TU
Born October 1962
Director
Appointed 11 May 2010
Resigned 08 Mar 2011

DAODU, Olufunke

Resigned
12 Kennacraig Close, LondonE16 1TX
Born May 1971
Director
Appointed 06 May 1998
Resigned 03 Nov 2000

DAVIES, Geoffrey Martin Rowland

Resigned
Flat 1 Cliveden House, LondonE16 1SH
Born June 1956
Director
Appointed 12 Jan 2005
Resigned 18 Dec 2007

DAVIES, Heather

Resigned
65 Evelyn Road, LondonE16 1TU
Born January 1990
Director
Appointed 30 Mar 2023
Resigned 22 May 2025

DOE, Howard Francis

Resigned
21 Style Close, GillinghamME8 9LS
Born October 1943
Director
Appointed 11 May 1999
Resigned 18 Jan 2001

EROMOSELE, Ehinomeh Charles

Resigned
3 Eastern Apartments, LondonE16 1AX
Born January 1978
Director
Appointed 10 Mar 2009
Resigned 11 May 2010

FALLOWS, David Charles

Resigned
11 Pirie Street, LondonE16 2BL
Born October 1964
Director
Appointed 03 Oct 1995
Resigned 15 Dec 1997

FOX, Michael John, The Venerable

Resigned
86 Aldersbrook Road, LondonE12 5DH
Born April 1942
Director
Appointed 11 Feb 1997
Resigned 03 Nov 2000
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 March 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288cChange of Particulars
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288cChange of Particulars
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288cChange of Particulars
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
224224
Legacy
30 October 1995
288288
Legacy
29 March 1995
288288
Incorporation Company
16 March 1995
NEWINCIncorporation