Background WavePink WaveYellow Wave

ASHTENNE (AIF) LIMITED (04228302)

ASHTENNE (AIF) LIMITED (04228302) is an active UK company. incorporated on 4 June 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHTENNE (AIF) LIMITED has been registered for 24 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart and 1 others.

Company Number
04228302
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart, STEWARD, Graeme
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTENNE (AIF) LIMITED

ASHTENNE (AIF) LIMITED is an active company incorporated on 4 June 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHTENNE (AIF) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04228302

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 5 January 2023To: 14 September 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 26 May 2020To: 5 January 2023
1st Floor Pegasus House 37-43 Sackville Street London W1S 3EH
From: 22 July 2016To: 26 May 2020
37-43 1st Floor, Pegasus House 37-43 Sackville Street, W1S 3DL London United Kingdom
From: 22 July 2016To: 22 July 2016
No.1 Poultry London EC2R 8EJ
From: 3 January 2013To: 22 July 2016
Nations House 103 Wigmore Street London W1U 1AE
From: 4 June 2001To: 3 January 2013
Timeline

60 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Dec 11
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Aug 16
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
New Owner
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 30 Jun 2021

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 13 Feb 2020

SPEARING, Glen Stuart

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1971
Director
Appointed 30 Jun 2021

STEWARD, Graeme

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1980
Director
Appointed 20 Jan 2025

ELLIOTT, Giles Patrick

Resigned
164 Estcourt Road, LondonSW6 7HD
Secretary
Appointed 04 Jun 2001
Resigned 14 Jun 2001

FURMSTON, Teresa

Resigned
Pegasus House, London
Secretary
Appointed 15 Jul 2016
Resigned 28 Mar 2017

LANCHESTER, David James

Resigned
1 Holly Close, Buckhurst HillIG9 6HT
Secretary
Appointed 20 Jun 2005
Resigned 19 Jul 2012

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Secretary
Appointed 14 Jun 2001
Resigned 20 Jun 2005

PAYNE, Simon Jeffrey

Resigned
St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 19 Jul 2012
Resigned 15 Jul 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Jun 2001
Resigned 04 Jun 2001

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2020
Resigned 01 Jan 2023

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, KentBR3 4TU
Corporate secretary
Appointed 28 Mar 2017
Resigned 15 May 2020

CHASEN, James Leslie

Resigned
St. James's Square, LondonSW1Y 4LB
Born April 1982
Director
Appointed 20 Jan 2023
Resigned 31 Dec 2024

COLLINS, Peter William

Resigned
The Oaks, WokinghamRG40 3HX
Born December 1948
Director
Appointed 20 Jun 2005
Resigned 28 Nov 2008

CRIDGE, Philip Mathew

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1980
Director
Appointed 13 Feb 2020
Resigned 16 Jan 2023

GAME, Robert William

Resigned
Poultry, LondonEC2R 8EJ
Born September 1967
Director
Appointed 25 Jun 2009
Resigned 11 Sept 2013

HAVERY, James Mark

Resigned
Floor, LondonW1S 2LL
Born June 1974
Director
Appointed 11 Sept 2013
Resigned 23 Nov 2015

HEATHWOOD, Derek Kevin

Resigned
Clarendon House, LondonW1S 2LL
Born April 1972
Director
Appointed 09 Dec 2015
Resigned 06 Feb 2020

HEAWOOD, John Anthony Nicholas

Resigned
Poultry, LondonEC2R 8EJ
Born February 1953
Director
Appointed 09 Apr 2009
Resigned 11 Sept 2013

HOWLETT, Benjamin

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1982
Director
Appointed 06 Feb 2020
Resigned 27 Jan 2021

IRANI, Vica

Resigned
10 Ranelagh House, LondonSW3 3LE
Born May 1976
Director
Appointed 04 Jun 2001
Resigned 14 Jun 2001

JONES, Morgan Lewis

Resigned
Pegasus House 37-43, LondonW1S 3EH
Born October 1957
Director
Appointed 11 Sept 2013
Resigned 06 Feb 2020

JONES, Morgan Lewis

Resigned
4 Camden Close, ChislehurstBR7 5PH
Born October 1957
Director
Appointed 14 Jun 2001
Resigned 24 Jun 2005

KEOGH, Mark William

Resigned
Poultry, LondonEC2R 8EJ
Born August 1961
Director
Appointed 01 Dec 2008
Resigned 11 Sept 2013

LINDSAY, Sarah Jane

Resigned
Pegasus House, LondonW1S 3DL
Born April 1972
Director
Appointed 09 Dec 2015
Resigned 06 Feb 2020

LOWES, Richard Phillip

Resigned
Floor, LondonW1S 2LL
Born February 1954
Director
Appointed 11 Sept 2013
Resigned 06 Feb 2020

MCDONALD, Janine Anne

Resigned
Floor, LondonW1S 2LL
Born January 1964
Director
Appointed 11 Sept 2013
Resigned 30 Jun 2021

MEADE, Karl Robert

Resigned
Holly Mount, BeaconsfieldHP9 2TS
Born October 1958
Director
Appointed 12 Aug 2005
Resigned 22 Dec 2006

MOORE, Richard

Resigned
88 Alzey Gardens, HarpendenAL5 5SZ
Born November 1945
Director
Appointed 12 Aug 2005
Resigned 07 Sept 2006

OVENS, Mark Douglas

Resigned
Poultry, LondonEC2R 8EJ
Born January 1962
Director
Appointed 11 Sept 2013
Resigned 23 Nov 2015

OVENS, Mark Douglas

Resigned
Birdhurst, CarshaltonSM5 4EQ
Born January 1962
Director
Appointed 03 Oct 2001
Resigned 09 Apr 2009

STEVENS, Michael John

Resigned
32 Woodfield Park, AmershamHP6 5QH
Born August 1963
Director
Appointed 20 Jun 2005
Resigned 25 Jun 2009

VAGHELA, Vinod Bachulal

Resigned
99 Cathles Road, LondonSW12 9LF
Born August 1956
Director
Appointed 20 Jun 2005
Resigned 21 Dec 2011

WARNER, Philip Courtenay Thomas, Sir

Resigned
Marden Grange, DevizesSN10 3RQ
Born April 1951
Director
Appointed 12 Aug 2005
Resigned 19 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 27 Feb 2020
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Statement Of Companys Objects
16 November 2021
CC04CC04
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
19 August 2021
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
26 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Resolution
5 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
10 June 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 September 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Part Both With Charge Number
10 September 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 September 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 September 2014
MR05Certification of Charge
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Sail Address Company
22 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
24 November 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
19 July 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Auditors Resignation Company
27 February 2006
AUDAUD
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
88(2)R88(2)R
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Incorporation Company
4 June 2001
NEWINCIncorporation