Background WavePink WaveYellow Wave

WEST LONDON YMCA (03244611)

WEST LONDON YMCA (03244611) is an active UK company. incorporated on 2 September 1996. with registered office in Surbiton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. WEST LONDON YMCA has been registered for 29 years. Current directors include ADAMS, Ian Mclean, STERN, Christopher John.

Company Number
03244611
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1996
Age
29 years
Address
49 Victoria Road, Surbiton, KT6 4NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ADAMS, Ian Mclean, STERN, Christopher John
SIC Codes
55900, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON YMCA

WEST LONDON YMCA is an active company incorporated on 2 September 1996 with the registered office located in Surbiton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. WEST LONDON YMCA was registered 29 years ago.(SIC: 55900, 88910, 88990)

Status

active

Active since 29 years ago

Company No

03244611

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

Age

29 Years

Incorporated 2 September 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION
From: 2 September 1996To: 15 November 1999
Contact
Address

49 Victoria Road Surbiton, KT6 4NG,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 18 September 2018To: 3 September 2021
9-15 st James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 30 April 2018To: 18 September 2018
25 st Marys Road Ealing London W5 5RE
From: 2 September 1996To: 30 April 2018
Timeline

75 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Jul 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Nov 21
Director Left
May 22
Director Left
Oct 22
Director Left
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHANKS, Peter, Dr

Active
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 07 Aug 2024

ADAMS, Ian Mclean

Active
Victoria Road, SurbitonKT6 4NG
Born July 1966
Director
Appointed 29 Nov 2025

STERN, Christopher John

Active
Victoria Road, SurbitonKT6 4NG
Born January 1957
Director
Appointed 19 Sept 2020

ANGOLE, Fred

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 19 Mar 2020
Resigned 31 Mar 2020

HALL, Louise Ruth

Resigned
Belfry Place, ShepshedLE12 9FP
Secretary
Appointed 01 Jun 2024
Resigned 07 Aug 2024

JARVIS, Gwynne Myfanwy Price

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 03 Apr 2018
Resigned 05 Mar 2019

LEO, Paul John

Resigned
25 St Marys Road, LondonW5 5RE
Secretary
Appointed 02 Nov 2017
Resigned 03 Apr 2018

LOWRY, Kevin Joseph

Resigned
25 St Marys Road, LondonW5 5RE
Secretary
Appointed 05 Jul 2016
Resigned 02 Nov 2017

MARTIN, David

Resigned
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 01 Apr 2020
Resigned 01 Jun 2024

MILES, Anthony Keith

Resigned
72 Costons Lane, GreenfordUB6 8RP
Secretary
Appointed 02 Sept 1996
Resigned 09 Sept 1997

RENTON, Heather Elaine

Resigned
9-15 St James Road, SurbitonKT6 4QH
Secretary
Appointed 05 Mar 2019
Resigned 18 Mar 2020

SCOTT BOOTH, Clare Francesca Cheetham

Resigned
25 St Marys Road, LondonW5 5RE
Secretary
Appointed 03 Jun 2003
Resigned 31 Mar 2016

WILLIAMS, Kevin Paul

Resigned
Mill Cottage, BedfordMK43 7DB
Secretary
Appointed 09 Sept 1997
Resigned 30 May 2003

BARNES, David Searle Lerman

Resigned
25 St Marys Road, LondonW5 5RE
Born June 1953
Director
Appointed 27 Jul 1999
Resigned 12 Oct 2010

BEDFORD, David Henry

Resigned
25 St Marys Road, LondonW5 5RE
Born August 1951
Director
Appointed 19 May 2009
Resigned 02 Mar 2017

BODIN, Mario George

Resigned
1 Old Forge Mews, LondonW12 9JP
Born August 1937
Director
Appointed 09 Sept 1997
Resigned 30 Jul 2006

BOLLEY, Monica Constancia

Resigned
25 St Marys Road, LondonW5 5RE
Born December 1959
Director
Appointed 27 Jul 2005
Resigned 25 Nov 2014

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 29 Sept 2016
Resigned 29 Nov 2025

CHIFAMBA, Gerald

Resigned
Victoria Road, SurbitonKT6 4NG
Born September 1992
Director
Appointed 18 May 2018
Resigned 10 May 2022

CHRISTIE, Ruth

Resigned
16 Windmill Court Gumleigh Road, LondonW5 4AN
Born May 1962
Director
Appointed 02 Sept 1996
Resigned 22 Sept 1998

COSSTICK, Christopher John

Resigned
22 Shakespeare Road, LondonW7 1LR
Born September 1945
Director
Appointed 02 Sept 1996
Resigned 09 Oct 2007

CRADOCK, Froukje

Resigned
25 St Marys Road, LondonW5 5RE
Born October 1976
Director
Appointed 25 Sept 2007
Resigned 01 Apr 2014

DAWSON, Howard Peter

Resigned
9-15 St James Road, SurbitonKT6 4QH
Born April 1970
Director
Appointed 26 Apr 2018
Resigned 25 Nov 2019

DUNNING, Ronald George

Resigned
30 Pepys Close, IckenhamUB10 8NY
Born December 1952
Director
Appointed 02 Sept 1996
Resigned 24 Nov 1998

GOLDSMID, Ian Alexander

Resigned
1 Berkeley Court, LondonW5 2AE
Born April 1931
Director
Appointed 02 Sept 1996
Resigned 19 May 1998

GRIFFITHS, Elizabeth Ruth

Resigned
25 St Marys Road, LondonW5 5RE
Born November 1977
Director
Appointed 27 Jul 2005
Resigned 24 Jan 2012

HAMMOND, Charles

Resigned
Ground Floor Flat 13 Lavington Road, LondonW13 9NN
Born April 1958
Director
Appointed 02 Sept 1996
Resigned 28 Feb 2003

HAWKINS, Richard

Resigned
104a Elers Road, LondonW13 9QE
Born December 1937
Director
Appointed 02 Sept 1996
Resigned 26 Jul 2005

HEDGES, Louise

Resigned
Victoria Road, SurbitonKT6 4NG
Born August 1981
Director
Appointed 26 Apr 2018
Resigned 07 Oct 2022

HOLT, Douglas, Reverend

Resigned
St. Mary's Church St Marys Road, LondonW5 5RH
Born May 1949
Director
Appointed 02 Sept 1996
Resigned 19 May 1998

HORNE, Christopher Donald

Resigned
25 St Marys Road, LondonW5 5RE
Born August 1956
Director
Appointed 01 Apr 2014
Resigned 24 Mar 2015

HURST, Judith Anne

Resigned
7 Amherst Avenue, LondonW13 8NQ
Born September 1944
Director
Appointed 27 Nov 2001
Resigned 25 Sept 2007

HURST, Judith Anne

Resigned
7 Amherst Avenue, LondonW13 8NQ
Born September 1944
Director
Appointed 28 Jul 1998
Resigned 25 Jul 2000

HUTCHINGS, Jane Patricia

Resigned
25 St Marys Road, LondonW5 5RE
Born July 1952
Director
Appointed 22 Jul 2008
Resigned 25 Nov 2014

INGRAM, Duncan George

Resigned
Victoria Road, SurbitonKT6 4NG
Born October 1955
Director
Appointed 16 Apr 2019
Resigned 29 Nov 2025

Persons with significant control

1

Ymca St Paul's Group

Active
9-15 St James Road, SurbitonKT6 4QH

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Removal Company As Social Landlord
22 December 2025
HC02HC02
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Resolution
8 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Whole Release With Charge Number
12 November 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Resolution
17 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2018
CC04CC04
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Memorandum Articles
12 April 2018
MAMA
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Legacy
3 April 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
9 September 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Miscellaneous
21 October 2013
MISCMISC
Miscellaneous
11 October 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
353353
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 March 2003
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288cChange of Particulars
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 January 1999
AAAnnual Accounts
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Miscellaneous
25 March 1997
MISCMISC
Legacy
14 March 1997
225Change of Accounting Reference Date
Incorporation Company
2 September 1996
NEWINCIncorporation