Background WavePink WaveYellow Wave

WHITECHAPEL GALLERY TRUSTEE LIMITED (04093862)

WHITECHAPEL GALLERY TRUSTEE LIMITED (04093862) is an active UK company. incorporated on 20 October 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WHITECHAPEL GALLERY TRUSTEE LIMITED has been registered for 25 years. Current directors include ACHKAR, Jeremy, AZUMAH NELSON, Caleb Cyril Calvin, BARRETT, Myfanwy and 13 others.

Company Number
04093862
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2000
Age
25 years
Address
Whitechapel Gallery, London, E1 7QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ACHKAR, Jeremy, AZUMAH NELSON, Caleb Cyril Calvin, BARRETT, Myfanwy, BASDEN, Nicholas Bernard, BELL, Erin Elizabeth, DEY, Debashis, DIBOSA, David, GALLACCIO, Anya Suzanne, HOLDSWORTH, Jennifer May, MANN, William Hugh Robertson, MCPARTLIN, Marie, MORRIS, Frances Mary, NKONTCHOU, Adebimpe, PLEACE, Ian David, PRICE, Henry Thomas, SEWARD, Karen Estelle
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECHAPEL GALLERY TRUSTEE LIMITED

WHITECHAPEL GALLERY TRUSTEE LIMITED is an active company incorporated on 20 October 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WHITECHAPEL GALLERY TRUSTEE LIMITED was registered 25 years ago.(SIC: 90040)

Status

active

Active since 25 years ago

Company No

04093862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 20 October 2000

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 17 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED
From: 20 October 2000To: 28 December 2008
Contact
Address

Whitechapel Gallery 77-82 Whitechapel High Street London, E1 7QX,

Timeline

71 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

MCGOWAN, Jane

Active
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 16 Jan 2025

ACHKAR, Jeremy

Active
Oakley Road, LondonN1 3LL
Born January 1994
Director
Appointed 10 Jun 2024

AZUMAH NELSON, Caleb Cyril Calvin

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born December 1993
Director
Appointed 20 Feb 2026

BARRETT, Myfanwy

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born May 1969
Director
Appointed 01 Dec 2023

BASDEN, Nicholas Bernard

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born August 1967
Director
Appointed 20 Feb 2026

BELL, Erin Elizabeth

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born May 1962
Director
Appointed 08 Oct 2018

DEY, Debashis

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born September 1967
Director
Appointed 01 Dec 2023

DIBOSA, David

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born August 1968
Director
Appointed 10 Dec 2018

GALLACCIO, Anya Suzanne

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born June 1963
Director
Appointed 01 Dec 2023

HOLDSWORTH, Jennifer May

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born March 1985
Director
Appointed 20 Feb 2026

MANN, William Hugh Robertson

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born September 1966
Director
Appointed 07 Oct 2024

MCPARTLIN, Marie

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born January 1982
Director
Appointed 10 Jun 2024

MORRIS, Frances Mary

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born January 1959
Director
Appointed 01 Oct 2024

NKONTCHOU, Adebimpe

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born November 1965
Director
Appointed 20 Feb 2026

PLEACE, Ian David

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born June 1972
Director
Appointed 05 Oct 2021

PRICE, Henry Thomas

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born July 1967
Director
Appointed 20 Feb 2026

SEWARD, Karen Estelle

Active
77-82 Whitechapel High Street, LondonE1 7QX
Born March 1965
Director
Appointed 20 Feb 2026

BOWLEY, Sue

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 22 Mar 2024
Resigned 15 Jan 2025

CLOWES, Elizabeth

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 26 Oct 2021
Resigned 21 Mar 2024

CRAMPTON-HAYWARD, Stephen

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 22 Oct 2010
Resigned 31 Oct 2014

DIGANCE, Alison

Resigned
188 Francis Road, LondonE10 6PR
Secretary
Appointed 24 Oct 2001
Resigned 26 Apr 2004

GAULT, Andrew Anthony

Resigned
Apt 66, LondonEC1Y 0JU
Secretary
Appointed 20 Oct 2000
Resigned 31 Oct 2001

HAWKINS, Clare Margaret

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 31 Oct 2014
Resigned 08 Aug 2017

PEERBOCCUS, Faheza

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 16 Jun 2010
Resigned 22 Oct 2010

SCOTT, Victoria Ann

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 08 Aug 2017
Resigned 18 Jan 2019

STEVENSON, Anthony James, Mr.

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Secretary
Appointed 18 Jan 2019
Resigned 06 Nov 2022

WILCOX, Tomas Norman

Resigned
3 Buckingham Road, LondonE10 5NG
Secretary
Appointed 26 Apr 2004
Resigned 16 Jun 2010

ACKERY, Duncan William Melville

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Born August 1961
Director
Appointed 08 Apr 2002
Resigned 23 Mar 2015

BRADY, Kevin Joseph

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Born November 1981
Director
Appointed 08 Oct 2018
Resigned 20 Jun 2022

CAREW, Peter Alan

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Born April 1953
Director
Appointed 10 Dec 2018
Resigned 01 Feb 2022

CHARKIN, Richard Denis Paul

Resigned
3 Redcliffe Place, LondonSW10 9DB
Born June 1949
Director
Appointed 20 Oct 2000
Resigned 04 Dec 2000

COLES, Sadie

Resigned
35 Heddon Street, LondonW1R 7LL
Born February 1963
Director
Appointed 27 Oct 2003
Resigned 10 Mar 2008

CONRAD, Swantje

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Born March 1965
Director
Appointed 06 Dec 2011
Resigned 10 Dec 2018

DE LA CRUZ, Angela

Resigned
77-82 Whitechapel High Street, LondonE1 7QX
Born March 1965
Director
Appointed 01 Dec 2023
Resigned 15 Dec 2025

DEBBAUT, Jan

Resigned
20 Warrington Crescent, LondonW9 1EL
Born March 1949
Director
Appointed 05 Mar 2003
Resigned 15 Dec 2008
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Resolution
17 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Memorandum Articles
2 August 2017
MAMA
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Memorandum Articles
15 September 2008
MEM/ARTSMEM/ARTS
Resolution
15 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
288cChange of Particulars
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
22 July 2002
225Change of Accounting Reference Date
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation