Background WavePink WaveYellow Wave

BESSON STREET TRUST (05862134)

BESSON STREET TRUST (05862134) is an active UK company. incorporated on 29 June 2006. with registered office in London. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. BESSON STREET TRUST has been registered for 19 years. Current directors include BANKS, Christine Anne, BERGER, Jacob Nathan, BRAITHWAITE, Wendy Nicole and 9 others.

Company Number
05862134
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2006
Age
19 years
Address
Besson Street Community Garden, London, SE14 5AE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANKS, Christine Anne, BERGER, Jacob Nathan, BRAITHWAITE, Wendy Nicole, BYGRAVE, Janet Sophie, COPPS, Magnus James Dante, GERRY, Matthew John, HEYNDERICKX, Benoit, IBBITSON, Michelle Victoria, LAWSEN, Emma, LUMLEY, John Stephen, O'SHEA, Ramparie, VERITY, Aaminah Sadiah, Dr
SIC Codes
85600, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSON STREET TRUST

BESSON STREET TRUST is an active company incorporated on 29 June 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. BESSON STREET TRUST was registered 19 years ago.(SIC: 85600, 86900, 88990)

Status

active

Active since 19 years ago

Company No

05862134

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

Age

19 Years

Incorporated 29 June 2006

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE NEW CROSS GATE TRUST
From: 29 June 2006To: 25 July 2024
Contact
Address

Besson Street Community Garden Besson Street London, SE14 5AE,

Previous Addresses

C/O Clive Wilson 137 New Cross Road New Cross London SE14 5DJ
From: 22 March 2010To: 27 April 2011
Unit D Hatcham Mews Business Centre Hatcham Park Mews New Cross London SE14 5QA
From: 29 June 2006To: 22 March 2010
Timeline

87 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
May 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

POLSON, Hannah Gundish

Active
Northchurch Road, LondonN1 3NT
Secretary
Appointed 24 Jul 2024

BANKS, Christine Anne

Active
Jerningham Road, LondonSE14 5NH
Born September 1960
Director
Appointed 04 Jul 2024

BERGER, Jacob Nathan

Active
Drakefell Road, LondonSE4 2DR
Born August 1974
Director
Appointed 25 Sept 2025

BRAITHWAITE, Wendy Nicole

Active
Besson Street, LondonSE14 5AE
Born October 1973
Director
Appointed 15 Jul 2015

BYGRAVE, Janet Sophie

Active
Besson Street, LondonSE14 5AE
Born January 1982
Director
Appointed 27 Feb 2020

COPPS, Magnus James Dante

Active
Waller Road, LondonSE14 5LD
Born December 1986
Director
Appointed 25 Sept 2025

GERRY, Matthew John

Active
Besson Street, LondonSE14 5AE
Born December 1975
Director
Appointed 01 Mar 2018

HEYNDERICKX, Benoit

Active
Billington Road, LondonSE14 5QH
Born January 1972
Director
Appointed 04 Jul 2024

IBBITSON, Michelle Victoria

Active
Avonley Road, LondonSE14 5AP
Born August 1977
Director
Appointed 25 Sept 2025

LAWSEN, Emma

Active
Romney Close, LondonSE14 5JH
Born May 1992
Director
Appointed 04 Jul 2024

LUMLEY, John Stephen

Active
Besson Street, LondonSE14 5AE
Born July 1981
Director
Appointed 21 May 2008

O'SHEA, Ramparie

Active
Billington Road, LondonSE14 5QQ
Born September 1962
Director
Appointed 04 Jul 2024

VERITY, Aaminah Sadiah, Dr

Active
Besson Street, LondonSE14 5AE
Born November 1986
Director
Appointed 25 Apr 2024

BARTLETT, Juliette

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 16 Nov 2022
Resigned 27 Apr 2023

FAHEY, Jane

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 01 Mar 2017
Resigned 27 Jun 2019

JEFFERS, Precious Elah Eliada

Resigned
Durham Rise, LondonSE18 7TD
Secretary
Appointed 19 Dec 2008
Resigned 05 Mar 2009

JOHNSON, Mark Andrew

Resigned
35 Waller Road, LondonSE14 5LE
Secretary
Appointed 29 Jun 2006
Resigned 19 Mar 2007

KELEKUN, Bayo

Resigned
43 Thornsbeach Road, LondonSE6 1DZ
Secretary
Appointed 19 Mar 2007
Resigned 28 Nov 2008

LANGFORD, Dale Adrian

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 01 Nov 2011
Resigned 15 Dec 2016

ONAFUJABI, Oluwatoyin

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 27 Jun 2019
Resigned 15 Jan 2021

OVERTON, Katie Helen

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 25 Jan 2021
Resigned 16 Nov 2022

PROSSER, Danielle Louise

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 30 Nov 2023
Resigned 01 Jun 2024

WILSON, Clive Eric

Resigned
Besson Street, LondonSE14 5AE
Secretary
Appointed 06 Mar 2009
Resigned 04 Aug 2011

ADESINA, Adebowale Abdulfattah, Dr

Resigned
Besson Street, LondonSE14 5AE
Born March 1975
Director
Appointed 09 Sept 2010
Resigned 05 Aug 2011

ADONGO, Elizabeth

Resigned
Besson Street, LondonSE14 5AE
Born February 1969
Director
Appointed 19 Mar 2007
Resigned 28 Sept 2011

ANDERSON, Deborah

Resigned
Besson Street, LondonSE14 5AE
Born October 1954
Director
Appointed 14 Jul 2012
Resigned 18 Jun 2015

ANDERSON HARDY, Sheila Mary

Resigned
112 Dennetts Road, LondonSE14 5LW
Born September 1956
Director
Appointed 19 Mar 2007
Resigned 21 May 2008

BANBURY, Judith Elizabeth

Resigned
78 Hurstbourne Road, LondonSE23 2AQ
Born April 1960
Director
Appointed 19 Mar 2007
Resigned 16 May 2010

BARR, Keith Robert

Resigned
Besson Street, LondonSE14 5AE
Born November 1965
Director
Appointed 02 Dec 2011
Resigned 27 Jun 2019

BEAMENT, Owen John

Resigned
Besson Street, LondonSE14 5AE
Born September 1941
Director
Appointed 27 May 2009
Resigned 18 Apr 2013

BECKFORD, Lindon

Resigned
54b Edric Road, LondonSE14 5EL
Born July 1966
Director
Appointed 19 Mar 2007
Resigned 07 Sept 2010

BIRD, Darren

Resigned
Besson Street, LondonSE14 5AE
Born May 1978
Director
Appointed 02 Jul 2008
Resigned 30 Mar 2014

BRIDGE, Paul

Resigned
26 Waghorn Street, LondonSE15 4JZ
Born April 1970
Director
Appointed 19 Mar 2007
Resigned 19 Aug 2008

BROWNE, Shereener Donna

Resigned
Nettleton Road, LondonSE14 5UJ
Born October 1970
Director
Appointed 02 Sept 2013
Resigned 11 May 2017

BURNS, Graham

Resigned
138 Offord Road, LondonN1 1PF
Born October 1964
Director
Appointed 29 Jun 2006
Resigned 19 Mar 2007
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 July 2024
NE01NE01
Change Of Name Notice
25 July 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 March 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name Termination Date
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name Termination Date
13 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name Termination Date
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 October 2011
AA01Change of Accounting Reference Date
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Resolution
7 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 June 2010
TM01Termination of Director
Termination Director Company With Name
20 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
12 August 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
1 May 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
18 April 2008
AAAnnual Accounts
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Resolution
5 February 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Memorandum Articles
22 November 2006
MEM/ARTSMEM/ARTS
Incorporation Company
29 June 2006
NEWINCIncorporation