Background WavePink WaveYellow Wave

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135)

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135) is an active UK company. incorporated on 20 April 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED has been registered for 30 years. Current directors include BENNETT, Ann-Marie, DALVI, Aman Ahmed, GANNICOTT, David Keith.

Company Number
03048135
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1995
Age
30 years
Address
Chelsea Old Town Hall, London, SW3 5EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Ann-Marie, DALVI, Aman Ahmed, GANNICOTT, David Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED is an active company incorporated on 20 April 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03048135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 20 April 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 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Chelsea Old Town Hall Kings Road London, SW3 5EE,

Previous Addresses

346 Kensington High Street London W14 8NS United Kingdom
From: 7 March 2018To: 16 December 2019
PO Box W14 8NS 346 Kensington High Street Kensington High Street London W14 8NS United Kingdom
From: 7 March 2018To: 7 March 2018
292a Kensal Road London W10 5BE
From: 28 April 2014To: 7 March 2018
C/O Angela Bosnjak-Szekeres - Company Secretary Network Hub 292a Kensal Road London W10 5BE United Kingdom
From: 2 May 2012To: 28 April 2014
Network Hub, 292a Kensal Road London W10 5BE United Kingdom
From: 13 May 2010To: 2 May 2012
Charles House 375 Kensington High Street London W14 8QH
From: 20 April 1995To: 13 May 2010
Timeline

66 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 22
Director Joined
Mar 22
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TROMANHAUSER, Kerry Andrew

Active
Kings Road, LondonSW3 5EE
Secretary
Appointed 28 Sept 2017

BENNETT, Ann-Marie

Active
Kings Road, LondonSW3 5EE
Born October 1961
Director
Appointed 30 Nov 2018

DALVI, Aman Ahmed

Active
Kings Road, LondonSW3 5EE
Born May 1957
Director
Appointed 30 Nov 2018

GANNICOTT, David Keith

Active
Kings Road, LondonSW3 5EE
Born May 1958
Director
Appointed 08 Mar 2022

BIRD, David Roger

Resigned
257 Pickhurst Lane, LondonBR4 0HJ
Secretary
Appointed 07 Feb 2002
Resigned 03 May 2006

BOSNJAK-SZEKERES, Angela

Resigned
Kensington High Street, LondonW14 8NS
Secretary
Appointed 01 Mar 2011
Resigned 21 Apr 2014

HARDYSMITH, Catherine Elizabeth

Resigned
Kensal Road, LondonW10 5BE
Secretary
Appointed 22 Jul 2010
Resigned 28 Feb 2011

KAFIDIYA-OKE, Fola

Resigned
Kensal Road, LondonW10 5BE
Secretary
Appointed 16 Jun 2014
Resigned 19 Sept 2016

KINGSFORD, Martyn Frederick

Resigned
77 Park Road, TeddingtonTW11 0AW
Secretary
Appointed 20 Apr 1995
Resigned 18 Jun 2001

MCQUILLAN, Sinead Frances Mary

Resigned
Kensal Road, LondonW10 5BE
Secretary
Appointed 09 Jan 2017
Resigned 29 Sept 2017

MOORE, Nigel

Resigned
Floor, Charles House, LondonW14 8QH
Secretary
Appointed 12 Jan 2009
Resigned 12 Jun 2009

PASHLEY, George Walker

Resigned
Bonner Hill Road, KingstonKT1 3ES
Secretary
Appointed 02 May 2006
Resigned 30 Nov 2008

REGER, Richard Michael

Resigned
Kensal Road, LondonW10 5BE
Secretary
Appointed 22 Jun 2009
Resigned 22 Jul 2010

SCRIVEN, Truda Caroline

Resigned
Kensal Road, LondonW10 5BE
Secretary
Appointed 03 Oct 2016
Resigned 29 Dec 2016

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 18 Jun 2001
Resigned 07 Feb 2002

ANNIS, Anthony Patrick

Resigned
Kensal Road, LondonW10 5BE
Born August 1938
Director
Appointed 10 May 2012
Resigned 08 May 2016

AUSTIN, Arthur Percival

Resigned
9 Burleigh House, LondonW10 6HB
Born June 1923
Director
Appointed 15 May 1995
Resigned 05 Jul 1999

BARNETT, Alan William

Resigned
Kensington High Street, LondonW14 8NS
Born July 1979
Director
Appointed 18 Sept 2016
Resigned 27 Sept 2018

BENJAMIN, Meredith

Resigned
Kensington High Street, LondonW14 8NS
Born May 1961
Director
Appointed 10 May 2012
Resigned 30 Nov 2018

BESANT, Doris

Resigned
20 Lowerwood Court, LondonW11 1EU
Born July 1933
Director
Appointed 20 Apr 1995
Resigned 05 Jul 2004

BEVERLEY, Michael

Resigned
86 Pond House, LondonSW3 6QT
Born September 1959
Director
Appointed 03 Jul 2000
Resigned 22 Dec 2008

BEVERLEY, Michael

Resigned
86 Pond House, LondonSW3 6QT
Born September 1959
Director
Appointed 20 Apr 1995
Resigned 05 Jul 1999

BLAKEMAN, Judith Mary, Councillor

Resigned
Hornton Street, LondonW8 7NX
Born April 1946
Director
Appointed 31 Oct 2012
Resigned 25 Oct 2017

BOLAND, Leona

Resigned
170 Trellick Tower, LondonW10 5UU
Born January 1933
Director
Appointed 02 Jul 2001
Resigned 05 Jul 2004

BOLAND, Leona

Resigned
170 Trellick Tower, LondonW10 5UU
Born January 1933
Director
Appointed 05 Jun 1997
Resigned 03 Jul 2000

BRAITHWAITE, Aisha

Resigned
8 Edenham Way, LondonW10 5XA
Born May 1944
Director
Appointed 05 Jul 2004
Resigned 25 Jun 2007

BRAITHWAITE, Rudolph

Resigned
8 Edenham Way, LondonW10 5XA
Born October 1941
Director
Appointed 15 May 1995
Resigned 06 Jan 1999

BRISSENDEN, Simon Roy

Resigned
Kensington High Street, LondonW14 8NS
Born October 1954
Director
Appointed 25 Jul 2013
Resigned 30 Nov 2018

BUCKMASTER, Christopher Meredith

Resigned
23 Kensington Place, LondonW8 7PT
Born October 1938
Director
Appointed 20 Jan 1999
Resigned 04 Jul 2000

BUXTON, Terence Mark

Resigned
57 Ovington Street, LondonSW3 2JA
Born May 1965
Director
Appointed 13 Nov 2003
Resigned 25 May 2005

CAMPBELL, Elizabeth Jennifer

Resigned
33 Walpole Street, LondonSW3 4QS
Born February 1962
Director
Appointed 22 Dec 2008
Resigned 05 Jun 2009

CAMPBELL, Elizabeth Jennifer

Resigned
33 Walpole Street, LondonSW3 4QS
Born February 1962
Director
Appointed 08 Jun 2006
Resigned 22 Dec 2008

CANN, Benjamin, Mr.

Resigned
33 Tor Court, LondonW8 4HX
Born July 1965
Director
Appointed 22 Dec 2008
Resigned 24 Nov 2009

CANN, Benjamin, Mr.

Resigned
33 Tor Court, LondonW8 4HX
Born July 1965
Director
Appointed 08 Jun 2006
Resigned 22 Dec 2008

CHAPMAN, Peter Stuart

Resigned
62 Lansdowne Road, LondonW11 2LR
Born August 1944
Director
Appointed 12 Jan 2009
Resigned 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

346

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 April 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Resolution
4 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2018
CC04CC04
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Termination Director Company
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Memorandum Articles
11 November 2014
MAMA
Memorandum Articles
11 November 2014
MAMA
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Memorandum Articles
24 September 2014
MAMA
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288cChange of Particulars
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288cChange of Particulars
Legacy
13 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
14 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 December 2003
MEM/ARTSMEM/ARTS
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288cChange of Particulars
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Memorandum Articles
20 November 1996
MEM/ARTSMEM/ARTS
Resolution
19 October 1996
RESOLUTIONSResolutions
Resolution
19 October 1996
RESOLUTIONSResolutions
Legacy
12 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
14 June 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
21 April 1995
224224
Incorporation Company
20 April 1995
NEWINCIncorporation