Background WavePink WaveYellow Wave

PACT EDUCATIONAL TRUST LIMITED (03166207)

PACT EDUCATIONAL TRUST LIMITED (03166207) is an active UK company. incorporated on 29 February 1996. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. PACT EDUCATIONAL TRUST LIMITED has been registered for 30 years. Current directors include ARRUFAT FARELL, Laura, FORASTIER GUERRERO, Adrian, KEMP, Maria and 3 others.

Company Number
03166207
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 1996
Age
30 years
Address
Pact Educational Trust, London, SE19 1RT
Industry Sector
Education
Business Activity
Primary education
Directors
ARRUFAT FARELL, Laura, FORASTIER GUERRERO, Adrian, KEMP, Maria, MURPHY, Ita, PASTOR QUINTANA, Pablo, Mr., WALKER, Adam James
SIC Codes
85200, 85310, 85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACT EDUCATIONAL TRUST LIMITED

PACT EDUCATIONAL TRUST LIMITED is an active company incorporated on 29 February 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. PACT EDUCATIONAL TRUST LIMITED was registered 30 years ago.(SIC: 85200, 85310, 85520, 85590)

Status

active

Active since 30 years ago

Company No

03166207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 February 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Pact Educational Trust 147 Central Hill London, SE19 1RT,

Previous Addresses

C/O C/O the Cedars School Coombe Road Croydon CR0 5rd
From: 29 January 2013To: 23 October 2024
Oakwood School 59 Godstone Road Purley Surrey CR8 2AN
From: 29 February 1996To: 29 January 2013
Timeline

81 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Nov 15
Director Left
Feb 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
New Owner
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FOWLER, Benjamin Charles Knivet

Active
147 Central Hill, LondonSE19 1RT
Secretary
Appointed 31 Jul 2024

ARRUFAT FARELL, Laura

Active
147 Central Hill, LondonSE19 1RT
Born January 1992
Director
Appointed 15 Nov 2022

FORASTIER GUERRERO, Adrian

Active
147 Central Hill, LondonSE19 1RT
Born December 1966
Director
Appointed 15 Nov 2022

KEMP, Maria

Active
147 Central Hill, LondonSE19 1RS
Born February 1973
Director
Appointed 19 Mar 2023

MURPHY, Ita

Active
147 Central Hill, LondonSE19 1RT
Born January 1955
Director
Appointed 17 Jan 2025

PASTOR QUINTANA, Pablo, Mr.

Active
147 Central Hill, LondonSE19 1RT
Born April 1959
Director
Appointed 08 Feb 2023

WALKER, Adam James

Active
147 Central Hill, LondonSE19 1RT
Born November 1971
Director
Appointed 31 Jul 2024

LEONARD, Eleanor Sorel

Resigned
24 Purley Knoll, PurleyCR8 3AE
Secretary
Appointed 10 Nov 2008
Resigned 01 Dec 2019

MILLINGTON, Bernadette Therese

Resigned
Coombe Road, CroydonCR0 5RD
Secretary
Appointed 18 Jun 2020
Resigned 30 Oct 2022

THOMPSON, Edward Allen Victor

Resigned
Flat 23 York House, LondonSW3 4TH
Secretary
Appointed 29 Feb 1996
Resigned 10 Nov 2008

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 29 Feb 1996
Resigned 29 Feb 1996

ALTING VON GEUSAU, Alexander George Frans Maria

Resigned
High Beech, South CroydonCR2 7QB
Born December 1962
Director
Appointed 12 Mar 2008
Resigned 01 Jul 2022

BOLLORE, Michel Yves Marie Ronan

Resigned
Coombe Road, CroydonCR0 5RD
Born December 1945
Director
Appointed 15 Jan 2021
Resigned 01 Jul 2022

BOSCH, Xavier

Resigned
Coombe Road, CroydonCR0 5RD
Born January 1964
Director
Appointed 23 Jan 2017
Resigned 01 Nov 2020

CASSIDY, Sarah Margaret

Resigned
Chelsea Embankment, LondonSW3 4LG
Born February 1967
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2022

CLAUSELL, Jose Antonio

Resigned
Wandle Road, LondonSW17 7DW
Born June 1973
Director
Appointed 16 Jun 2012
Resigned 13 Sept 2018

DORAN, Eamonn John

Resigned
One Silk Street, LondonEC2Y 8HQ
Born June 1959
Director
Appointed 06 Jun 2004
Resigned 11 Sept 2015

FRIMPONG, Darren Gyima

Resigned
Hermitage Road, KenleyCR8 5EB
Born July 1972
Director
Appointed 14 Apr 2012
Resigned 21 Dec 2015

GUILLON, David Guy

Resigned
Coombe Road, CroydonCR0 5RD
Born November 1973
Director
Appointed 18 Jun 2020
Resigned 30 Oct 2022

HUGHES, Dominic Sebastian Charles

Resigned
The Old Vicarage, AndoverSP11 9BH
Born August 1964
Director
Appointed 06 Jun 2004
Resigned 11 Jan 2013

KEMP, Maria

Resigned
Coombe Road, CroydonCR0 5RD
Born February 1973
Director
Appointed 28 Oct 2022
Resigned 11 Nov 2022

KUMMELSTEDT, Rosa Maria Lastra

Resigned
Coombe Road, CroydonCR0 5RD
Born December 1964
Director
Appointed 30 Oct 2022
Resigned 16 Mar 2023

LEONARD, Eleanor Sorel

Resigned
24 Purley Knoll, PurleyCR8 3AE
Born November 1969
Director
Appointed 22 Nov 2006
Resigned 28 Mar 2019

LEONARD, Philip James

Resigned
Purley Knoll, PurleyCR8 3AE
Born March 1967
Director
Appointed 16 Jan 2009
Resigned 13 Mar 2023

MILLINGTON, Ann Marie Clare

Resigned
Coombe Road, CroydonCR0 5RD
Born March 1972
Director
Appointed 01 Jun 2022
Resigned 30 Oct 2022

MILLINGTON, Peter

Resigned
Trinity Crescent, LondonSW17 7AG
Born June 1971
Director
Appointed 08 May 2018
Resigned 14 Mar 2023

MORAL, Loreto

Resigned
147 Central Hill, LondonSE19 1RT
Born July 1987
Director
Appointed 03 Jun 2024
Resigned 11 Feb 2026

NEWMAN SANDERS, Anthony Paul Gerard, Doctor

Resigned
28 Woodcote Valley Road, PurleyCR8 3AJ
Born July 1962
Director
Appointed 29 Feb 1996
Resigned 23 Dec 2020

NEWMAN SANDERS, Maria Louise

Resigned
28 Woodcote Valley Road, PurleyCR8 3AJ
Born January 1964
Director
Appointed 11 Feb 2003
Resigned 01 Jul 2022

NEWMAN-SANDERS, Tony, Dr

Resigned
147 Central Hill, LondonSE19 1RT
Born July 1962
Director
Appointed 31 Jul 2024
Resigned 10 Jan 2025

PHILLIPS, Jane Claire

Resigned
Plough Lane, PurleyCR8 3QJ
Born August 1961
Director
Appointed 11 Feb 2003
Resigned 22 Mar 2020

PHILLIPS, John Patrick

Resigned
Bourne House, PurleyCR8 3QJ
Born March 1955
Director
Appointed 07 Nov 2004
Resigned 01 Aug 2009

PHILLIPS, John Patrick

Resigned
Bourne House, PurleyCR8 3QJ
Born March 1955
Director
Appointed 31 Mar 2003
Resigned 06 Jun 2004

PHILLIPS, John Patrick

Resigned
Bourne House, PurleyCR8 3QJ
Born March 1955
Director
Appointed 29 Feb 1996
Resigned 16 Nov 2002

SIERRA SALCINES, Ramon, Mr.

Resigned
Calle De Garcia Martín 21, Pozuelo De Alarcon28224
Born April 1957
Director
Appointed 23 Feb 2023
Resigned 15 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Miguel Tomas Arrufat

Ceased
147 Central Hill, LondonSE19 1RT
Born May 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Auditors Resignation Company
7 January 2017
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Auditors Resignation Company
20 August 2014
AUDAUD
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Move Registers To Sail Company
24 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Legacy
28 December 2012
MG01MG01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Auditors Resignation Company
23 January 2012
AUDAUD
Legacy
11 November 2011
MG01MG01
Legacy
10 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Legacy
8 November 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Resolution
18 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
287Change of Registered Office
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
224224
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Incorporation Company
29 February 1996
NEWINCIncorporation