Background WavePink WaveYellow Wave

YMCA LONDON CITY AND NORTH (03169665)

YMCA LONDON CITY AND NORTH (03169665) is an active UK company. incorporated on 8 March 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. YMCA LONDON CITY AND NORTH has been registered for 30 years. Current directors include ANAND, Payal, BOSMAN-QUARSHIE, Valerie, DOWNEY, Emma Elisabeth and 8 others.

Company Number
03169665
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 1996
Age
30 years
Address
Landaid House, London, EC1Y 8SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
ANAND, Payal, BOSMAN-QUARSHIE, Valerie, DOWNEY, Emma Elisabeth, GALLAGHER, Jerry, GERRING, Daniel James, HENSHAW, Mark, HICKMAN, Michael Ken, MILLS, Patsy, SEGAREN, Nathaniel, Dr, SPEED, Cliff, WILUSZYNSKI, Marek Andrzej
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA LONDON CITY AND NORTH

YMCA LONDON CITY AND NORTH is an active company incorporated on 8 March 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. YMCA LONDON CITY AND NORTH was registered 30 years ago.(SIC: 55202)

Status

active

Active since 30 years ago

Company No

03169665

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

Age

30 Years

Incorporated 8 March 1996

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

CITY YMCA, LONDON
From: 6 December 2005To: 18 May 2021
LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION
From: 8 March 1996To: 6 December 2005
Contact
Address

Landaid House 10 Errol Street London, EC1Y 8SE,

Previous Addresses

167 Whitecross Street London EC1Y 8JT England
From: 6 September 2016To: 10 June 2021
8 Errol Street London EC1Y 8SE England
From: 30 September 2015To: 6 September 2016
80-83 Long Lane London EC1A 9ET
From: 8 October 2012To: 30 September 2015
2 Fann Street London EC2Y 8BR United Kingdom
From: 8 March 1996To: 8 October 2012
Timeline

65 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Jul 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
May 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

OLAGBOLABO, Gbenga

Active
10 Errol Street, LondonEC1Y 8SE
Secretary
Appointed 01 Mar 2025

ANAND, Payal

Active
10 Errol Street, LondonEC1Y 8SE
Born August 1977
Director
Appointed 14 Sept 2023

BOSMAN-QUARSHIE, Valerie

Active
10 Errol Street, LondonEC1Y 8SE
Born October 1978
Director
Appointed 11 May 2023

DOWNEY, Emma Elisabeth

Active
10 Errol Street, LondonEC1Y 8SE
Born February 1986
Director
Appointed 17 Jun 2025

GALLAGHER, Jerry

Active
10 Errol Street, LondonEC1Y 8SE
Born October 1969
Director
Appointed 17 Jun 2025

GERRING, Daniel James

Active
10 Errol Street, LondonEC1Y 8SE
Born September 1976
Director
Appointed 17 Jan 2018

HENSHAW, Mark

Active
10 Errol Street, LondonEC1Y 8SE
Born December 1964
Director
Appointed 17 Jan 2018

HICKMAN, Michael Ken

Active
10 Errol Street, LondonEC1Y 8SE
Born November 1985
Director
Appointed 17 Jun 2025

MILLS, Patsy

Active
10 Errol Street, LondonEC1Y 8SE
Born April 1965
Director
Appointed 28 Feb 2025

SEGAREN, Nathaniel, Dr

Active
10 Errol Street, LondonEC1Y 8SE
Born December 1977
Director
Appointed 07 Dec 2022

SPEED, Cliff

Active
10 Errol Street, LondonEC1Y 8SE
Born June 1967
Director
Appointed 17 Jun 2025

WILUSZYNSKI, Marek Andrzej

Active
10 Errol Street, LondonEC1Y 8SE
Born November 1957
Director
Appointed 14 Jan 2015

BIBERKRAUT, Paul, Mr.

Resigned
68 Vincent Square, LondonSW1P 2NU
Secretary
Appointed 19 May 2008
Resigned 05 Jan 2010

BRETTLE, Thomas Linton

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 05 Jan 2010
Resigned 13 Jun 2014

BURRIS, Michael, Mr.

Resigned
10 Errol Street, LondonEC1Y 8SE
Secretary
Appointed 22 Mar 2021
Resigned 20 Aug 2021

FAULKNER, Jonathan Lee

Resigned
10 Errol Street, LondonEC1Y 8SE
Secretary
Appointed 20 Aug 2021
Resigned 13 May 2022

GREEN, Ian

Resigned
46a Oaklands Road, HanwellW7 2DR
Secretary
Appointed 08 Mar 1996
Resigned 17 Sept 1997

MENON, Jay

Resigned
10 Errol Street, LondonEC1Y 8SE
Secretary
Appointed 22 May 2024
Resigned 28 Feb 2025

RANK, Julia Ruth

Resigned
10 Errol Street, LondonEC1Y 8SE
Secretary
Appointed 13 May 2022
Resigned 23 May 2024

REES, Elizabeth

Resigned
Whitecross Street, LondonEC1Y 8JT
Secretary
Appointed 13 Jun 2014
Resigned 17 Mar 2021

WILSON, Andrew

Resigned
3 Bridgefield Road, SuttonSM1 2DG
Secretary
Appointed 17 Sept 1997
Resigned 14 Jun 2007

WOLF, Darren John

Resigned
21 Redcastle Close, LondonE1W 3DQ
Secretary
Appointed 15 Jun 2007
Resigned 31 Dec 2007

AHLSTROM, Cecilia Josefine

Resigned
The Barons, TwickenhamTW1 2AP
Born October 1973
Director
Appointed 12 Mar 2014
Resigned 12 Dec 2018

BAKER, Andrew Michael

Resigned
Whitecross Street, LondonEC1Y 8JT
Born June 1960
Director
Appointed 09 Oct 2020
Resigned 08 Mar 2023

BARKER, John Alfred

Resigned
319 Willoughby House, LondonEC2Y 8BL
Born December 1929
Director
Appointed 25 Mar 2004
Resigned 12 May 2014

BELLO, Benjamin Bankole

Resigned
6 Devenay Road, StratfordE15 4AY
Born March 1965
Director
Appointed 29 Jan 2001
Resigned 12 Dec 2001

BIRD, John Leslie

Resigned
Furze Hall, IngatestoneCM4 0PB
Born June 1928
Director
Appointed 25 Mar 2004
Resigned 01 Dec 2005

BONHAM, Jo-Ann Ruth

Resigned
Rockingham Road, KetteringNN16 9AD
Born May 1965
Director
Appointed 12 Mar 2014
Resigned 17 Jan 2018

BRIGHT, Cornelius

Resigned
24 Hanover Flats, LondonEC1Y 1RG
Born June 1947
Director
Appointed 08 Mar 1996
Resigned 10 Oct 2000

CROSSLEY, William Jeremy Hugh, Revd

Resigned
The Rectory, LondonEC2V 8EX
Born August 1955
Director
Appointed 03 Oct 2002
Resigned 01 Dec 2005

DEMAY, Jean Christophe

Resigned
Arthur Road, LondonN7 6DR
Born May 1966
Director
Appointed 10 Dec 2008
Resigned 11 Jul 2013

DREW, Keith

Resigned
Fann Street, LondonEC2Y 8BR
Born June 1958
Director
Appointed 09 Dec 2009
Resigned 23 Sept 2010

ELLIS, Peter Daniel

Resigned
20 Becquerel Court, LondonSE10 0QQ
Born March 1960
Director
Appointed 08 Mar 1996
Resigned 20 Mar 2003

GILDEA, Deborah Jane

Resigned
146 High Street, SolihullB95 5BS
Born April 1967
Director
Appointed 30 Sept 1999
Resigned 31 Dec 2003

GRAHAM, Anthony Peter

Resigned
12 Malford Grove, LondonE18 2DX
Born July 1944
Director
Appointed 01 Dec 2005
Resigned 10 Dec 2008
Fundings
Financials
Latest Activities

Filing History

233

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Memorandum Articles
8 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Resolution
23 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
18 May 2021
NE01NE01
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Miscellaneous
4 November 2020
MISCMISC
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Memorandum Articles
7 October 2020
MAMA
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Resolution
1 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 May 2020
MAMA
Resolution
15 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2020
CC04CC04
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Resolution
24 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Resolution
3 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2008
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Miscellaneous
18 April 2007
MISCMISC
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
25 March 1996
224224
Incorporation Company
8 March 1996
NEWINCIncorporation