Background WavePink WaveYellow Wave

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED (03448894)

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED (03448894) is an active UK company. incorporated on 13 October 1997. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED has been registered for 28 years. Current directors include BAXTER, Mhairi Margaret, CAMPBELL, Duncan James, LEE, Tom Vincent and 6 others.

Company Number
03448894
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 1997
Age
28 years
Address
19/21 Lee Road, London, SE3 9RQ
Industry Sector
Education
Business Activity
Cultural education
Directors
BAXTER, Mhairi Margaret, CAMPBELL, Duncan James, LEE, Tom Vincent, MASON, Anna Rose, RADFORD, James Gavin, RAMSEY, Jennifer Susan, SHAW, Olyvia Oforiwa, SMILLIE, Emma Jane, SOUTHWORTH, Emma Louise
SIC Codes
85520, 85590, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED is an active company incorporated on 13 October 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED was registered 28 years ago.(SIC: 85520, 85590, 90040)

Status

active

Active since 28 years ago

Company No

03448894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

19/21 Lee Road Blackheath London, SE3 9RQ,

Timeline

82 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jun 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Jul 14
Director Left
Feb 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
68
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAXTER, Mhairi Margaret

Active
19/21 Lee Road, LondonSE3 9RQ
Born May 1992
Director
Appointed 14 Jul 2022

CAMPBELL, Duncan James

Active
19/21 Lee Road, LondonSE3 9RQ
Born January 1964
Director
Appointed 14 Jul 2022

LEE, Tom Vincent

Active
19/21 Lee Road, LondonSE3 9RQ
Born July 1967
Director
Appointed 14 Jul 2022

MASON, Anna Rose

Active
19/21 Lee Road, LondonSE3 9RQ
Born March 1983
Director
Appointed 20 Jan 2026

RADFORD, James Gavin

Active
19/21 Lee Road, LondonSE3 9RQ
Born August 1980
Director
Appointed 14 Jul 2022

RAMSEY, Jennifer Susan

Active
19/21 Lee Road, LondonSE3 9RQ
Born March 1968
Director
Appointed 20 Jan 2026

SHAW, Olyvia Oforiwa

Active
19/21 Lee Road, LondonSE3 9RQ
Born April 1976
Director
Appointed 20 Jan 2026

SMILLIE, Emma Jane

Active
19/21 Lee Road, LondonSE3 9RQ
Born May 1979
Director
Appointed 13 Mar 2020

SOUTHWORTH, Emma Louise

Active
19/21 Lee Road, LondonSE3 9RQ
Born June 1975
Director
Appointed 20 Jan 2026

BIGGS, Diana Joy

Resigned
2 Prior Street, LondonSE10 8SF
Secretary
Appointed 22 May 2006
Resigned 01 Oct 2008

CHILDS, Roger

Resigned
53 Maze Hill, LondonSE10 8XQ
Secretary
Appointed 13 Oct 1997
Resigned 28 Aug 1998

ROBSON, John Westerdale

Resigned
58 Cambridge Drive, LondonSE12 8AJ
Secretary
Appointed 28 Aug 1998
Resigned 22 May 2006

BARNFATHER, Clare Louise

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born September 1967
Director
Appointed 28 Feb 2017
Resigned 13 Sept 2017

BARRASS, Samantha Eileen

Resigned
58 Shell Road, LondonSE13 7TY
Born April 1966
Director
Appointed 26 Jan 2004
Resigned 12 May 2008

BIGGS, Diana Joy

Resigned
2 Prior Street, LondonSE10 8SF
Born January 1941
Director
Appointed 22 May 2006
Resigned 01 Oct 2008

BLACKHAM, Candy

Resigned
18 Somerset Gardens, LondonSE13 7SY
Born April 1949
Director
Appointed 22 May 2006
Resigned 03 Jan 2008

BLACKHAM, Jeremy Joe, Sir

Resigned
18 Somerset Gardens, LondonSE13 7SY
Born September 1943
Director
Appointed 02 Sept 2000
Resigned 30 Sept 2007

BOUCHMAN, Michael Paul, Boulter

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born September 1953
Director
Appointed 06 Dec 2012
Resigned 02 Jul 2015

BREWER, James Anthony

Resigned
16 Lee Road, LondonSE3 9RT
Born February 1938
Director
Appointed 13 Oct 1997
Resigned 15 Dec 2003

BRUCE, Ian Robert

Resigned
7 Lawn Terrace, LondonSE3 9LJ
Born December 1960
Director
Appointed 25 Jan 1999
Resigned 01 Jun 2000

BURNAND, Geoffrey

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born May 1958
Director
Appointed 02 Jul 2015
Resigned 10 Feb 2016

BURTON, Jane Mary Louise

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born November 1967
Director
Appointed 02 Jul 2015
Resigned 08 Jul 2025

CHILDS, Douglas Harry

Resigned
10 Orchard Drive, LondonSE3 0QP
Born August 1917
Director
Appointed 25 Jan 1999
Resigned 20 Sept 1999

CLAGUE, Barbara

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born September 1932
Director
Appointed 25 Jan 1999
Resigned 07 Dec 2012

CORNWELL, Clare Shackleton

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born March 1968
Director
Appointed 16 Dec 2020
Resigned 15 Mar 2025

CORNWELL, Clare Shackleton

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born March 1968
Director
Appointed 12 Jul 2017
Resigned 01 Jun 2020

CORNWELL, Clare Shackleton

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born March 1968
Director
Appointed 02 Jul 2015
Resigned 20 Jul 2016

CORP, Prudence Anne

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born April 1943
Director
Appointed 25 Jan 1999
Resigned 06 Dec 2012

CREBER, Frank Paul

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born January 1959
Director
Appointed 06 Dec 2012
Resigned 02 Jul 2015

DENT, Katherine Elizabeth Jane

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born December 1965
Director
Appointed 01 Aug 2007
Resigned 06 Dec 2012

FALCONBRIDGE, Brian William, Professor

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born May 1950
Director
Appointed 01 Mar 2011
Resigned 06 Dec 2012

FINDLEY, Donald Chase

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born December 1960
Director
Appointed 07 Dec 2012
Resigned 10 Oct 2013

GRACE, Trevor Geoffrey

Resigned
101 Greenvale Road, LondonSE9 1PE
Born May 1943
Director
Appointed 25 Jan 1999
Resigned 20 Sept 1999

HANSON-ABBOTT, Christopher Philip

Resigned
9 Park Vista, LondonSE10 9LZ
Born January 1934
Director
Appointed 25 Jan 1999
Resigned 20 May 2002

HARRISON, Joanne Lan

Resigned
19/21 Lee Road, LondonSE3 9RQ
Born November 1985
Director
Appointed 13 Mar 2020
Resigned 31 Aug 2021

Persons with significant control

3

0 Active
3 Ceased

Ms Nichole Herbert Wood

Ceased
19/21 Lee Road, LondonSE3 9RQ
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mr Michael John O'Byrne

Ceased
19/21 Lee Road, LondonSE3 9RQ
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2017

Ms Jane Mary Louise Burton

Ceased
19/21 Lee Road, LondonSE3 9RQ
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Resolution
1 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
225Change of Accounting Reference Date
Incorporation Company
13 October 1997
NEWINCIncorporation