Company NameLASA Charity UK Limited
Company StatusActive
Company Number01794098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1984(40 years, 2 months ago)
Previous NameLondon Advice Services Alliance Company Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnnette Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Director NameMs Samantha Karen Mauger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleChief Executive Charity
Country of ResidenceBritain
Correspondence Address25 Ashbourne Avenue
South Woodford
London
E18 1PJ
Director NameMr Paul George Lowenberg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(23 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address106 Tufnell Park Road
London
N7 0DU
Director NameMr Mohammad Marashi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(25 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Secretary NameMr Terence Stokes
StatusCurrent
Appointed27 August 2010(26 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Director NameMr Gary Vaux
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Money Advice Unit, Hertfordshire County Co
Country of ResidenceEngland
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Director NameMs Jennifer Ann Bernard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector, Jennifer Bernard Ltd Consultancy
Country of ResidenceEngland
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Director NameMr Andrew Flett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleAssistant Director At Queen Mary University
Country of ResidenceEngland
Correspondence Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
Director NameMr Michael James Bell
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address90 Tantallon Road
Balham
London
SW12 8DH
Director NameMr Hugh Alexander Lyon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 April 2013)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Worcester
Worcestershire
WR5 1AG
Director NameGraeme Lyall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 1999)
RoleAdvice Worker
Correspondence Address3 Malwood Road
London
SW12 8EN
Secretary NameMr Julian Ruddock
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 20 March 1991)
RoleCompany Director
Correspondence Address109 Cloudesley Road
London
N1 0EN
Director NameBeverley Huie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 1997)
RoleManager
Correspondence Address136 City Road
London
EC1V 2QN
Secretary NameDorothy Rosemary Newton
NationalityBritish
StatusResigned
Appointed19 November 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1995)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address57 Plimsoll Road
London
N4 2EN
Director NameMr Christopher Jeremy Alan Houlding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1994)
RoleCoordinator Of Hornsey Ymca
Correspondence Address115 Tottenham Lane
Hornsey
London
N8 9BH
Director NameGraham Neville Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 February 2001)
RoleManager
Correspondence Address339 Clapham Road
Clapham
London
SW9 9BS
Director NameFowzia Anwar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish Pakastani
StatusResigned
Appointed29 September 1995(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 October 1997)
RoleCompany Director
Correspondence Address6 Gordon Court
Du Cane Road
London
W12 0DJ
Secretary NameLee Pollack
NationalityAmerican
StatusResigned
Appointed07 November 1995(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 November 1997)
RoleAdviser
Correspondence Address53 Manor Avenue
London
SE4 1TD
Director NameJanet Marguerita Hawes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
RoleManager
Correspondence Address37 Orsett Heath Crescent
Grays
Essex
RM16 4UZ
Director NameJamil Hadj-Nassar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2001)
RoleLocal Government Officer
Correspondence Address124a Crouch Hill
Crouch End
London
N8 9DY
Secretary NameMarion Rose Fitzpatrick
NationalityBritish
StatusResigned
Appointed25 November 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings Road
London
NW10 2BL
Director NameJudith Anne Brodie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1998)
RoleManager
Correspondence Address70 Trinity Rise
London
SW2 2QS
Director NameRichard John Hill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2004)
RoleHousing Association Ceo
Correspondence Address74b Westcombe Hill
London
SE3 7DY
Director NameNoeleen Christine Adams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 27 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Fishponds Road
Tooting Bec
London
SW17 7LQ
Director NameJames Ronald Wyn Kenrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 December 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Knollys Road
London
SW16 2JJ
Secretary NameMs Kathleen Mary Guiney Walsh
NationalityBritish
StatusResigned
Appointed22 November 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 370 Camden Road
London
N7 0LG
Director NameMs Vernica Levia Massiah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 July 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Hill Road
Mitcham
Surrey
CR4 2HR
Director NameSebastian Clement James Bacon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressFlat 10
30 New Compton Street
London
WC2H 8DN
Secretary NameMr Andrew Chanter Gregg
NationalityBritish
StatusResigned
Appointed22 September 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address58 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Director NameJennifer Ane Keohane
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Midhurst Road
Ealing
London
W13 9XT
Director NameMr John Blandford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(23 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 October 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Glebe Way
Histon
Cambridge
CB24 9JH
Director NameNadine Clarkson Palomares
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78c Hackford Road
London
SW9 0RG
Director NameMrs Sanja Dujmovic Potnar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2011)
RoleRegistration & Nationality Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Universal House
88-94 Wentworth Street
London
E1 7SA
Director NameMs Muge Dindjer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2011)
RoleCommunity Development Co-Ordinator
Country of ResidenceEngland
Correspondence Address3rd Floor Universal House
88-94 Wentworth Street
London
E1 7SA
Director NameMr John Ingham Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Howard Mews
London
N5 1SD

Contact

Websitelasa.org.uk
Email address[email protected]
Telephone020 73772748
Telephone regionLondon

Location

Registered Address18, St. Cross Street 4th Floor
18, St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£692,485
Net Worth£226,818
Cash£217,170
Current Liabilities£24,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

27 March 1986Delivered on: 14 April 1986
Persons entitled: Greater London Council

Classification: Deed incorporating & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge, not exceeding £1,918,302.
Particulars: All monies held in the accounts, defined in clause 1 of the deed (see DOCM6 for full details).
Outstanding

Filing History

8 November 2017Termination of appointment of John Blandford as a director on 24 October 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
20 January 2016Annual return made up to 8 January 2016 no member list (7 pages)
19 January 2016Appointment of Mr Andrew Flett as a director on 26 November 2015 (2 pages)
19 January 2016Appointment of Ms Jennifer Ann Bernard as a director on 26 November 2015 (2 pages)
19 January 2016Appointment of Mr Gary Vaux as a director on 26 November 2015 (2 pages)
18 January 2016Director's details changed for Annette Figueiredo on 23 December 2015 (2 pages)
18 January 2016Termination of appointment of Elizabeth Anne Sewell as a director on 4 January 2016 (1 page)
18 January 2016Director's details changed for Mr Mohammad Marashi on 15 January 2016 (2 pages)
23 December 2015Registered office address changed from 3rd Floor Universal House 88-94 Wentworth Street London E1 7SA to 1st Floor, Kinnaird House 1 Pall Mall East London SW1Y 5BP on 23 December 2015 (1 page)
10 August 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (7 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (7 pages)
17 October 2014Full accounts made up to 31 March 2014 (26 pages)
23 January 2014Annual return made up to 8 January 2014 no member list (7 pages)
23 January 2014Annual return made up to 8 January 2014 no member list (7 pages)
20 January 2014Termination of appointment of Nadine Clarkson Palomares as a director (1 page)
20 January 2014Termination of appointment of John Davies as a director (1 page)
20 September 2013Full accounts made up to 31 March 2013 (26 pages)
21 June 2013Termination of appointment of Hugh Lyon as a director (1 page)
12 April 2013Director's details changed for Annette Figueiredo on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Annette Figueiredo on 12 April 2013 (2 pages)
16 January 2013Appointment of Mr John Ingham Davies as a director (2 pages)
8 January 2013Director's details changed for Paul George Lowenburg on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (9 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (9 pages)
8 January 2013Director's details changed for Paul George Lowenburg on 8 January 2013 (2 pages)
3 August 2012Full accounts made up to 31 March 2012 (27 pages)
23 July 2012Section 519 (1 page)
9 January 2012Annual return made up to 8 January 2012 no member list (9 pages)
9 January 2012Annual return made up to 8 January 2012 no member list (9 pages)
24 October 2011Director's details changed for Samantha Manger on 24 October 2011 (2 pages)
24 October 2011Director's details changed for John Blandford on 24 October 2011 (2 pages)
24 October 2011Termination of appointment of Muge Dindjer as a director (1 page)
12 September 2011Full accounts made up to 31 March 2011 (28 pages)
21 June 2011Termination of appointment of Sanja Dujmovic Potnar as a director (1 page)
11 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
11 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (29 pages)
15 September 2010Company name changed london advice services alliance company LIMITED\certificate issued on 15/09/10
  • NM06 ‐
(3 pages)
27 August 2010Appointment of Mr Terence Stokes as a secretary (1 page)
27 August 2010Termination of appointment of Andrew Gregg as a secretary (1 page)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-23
(1 page)
23 August 2010Change of name notice (2 pages)
7 May 2010Registered office address changed from 3Rd Floor Universal House 88-94 Wentworth Street London E1 7SA on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 3Rd Floor Universal House 88-94 Wentworth Street London E1 7SA on 7 May 2010 (1 page)
24 March 2010Termination of appointment of Jennifer Keohane as a director (1 page)
4 March 2010Appointment of Mr Mohammad Marashi as a director (2 pages)
1 March 2010Appointment of Mrs Muge Dindjer as a director (2 pages)
1 March 2010Appointment of Mrs Sanja Dujmovic Potnar as a director (2 pages)
11 January 2010Director's details changed for Samantha Manger on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Paul George Lowenburg on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Annette Figueiredo on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Hugh Alexander Lyon on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Nadine Clarkson Palomares on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jennifer Ane Keohane on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Blandford on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
11 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
8 January 2010Registered office address changed from 2Nd Floor Universal House 88-94 Wentworth Street London E1 7SA on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 2Nd Floor Universal House 88-94 Wentworth Street London E1 7SA on 8 January 2010 (1 page)
30 September 2009Full accounts made up to 31 March 2009 (29 pages)
14 January 2009Annual return made up to 08/01/09 (4 pages)
14 January 2009Director's change of particulars / hugh lyon / 01/12/2008 (1 page)
11 November 2008Director appointed nadine clarkson palomares (2 pages)
1 October 2008Full accounts made up to 31 March 2008 (26 pages)
8 January 2008Full accounts made up to 31 March 2007 (25 pages)
8 January 2008Annual return made up to 08/01/08 (2 pages)
2 December 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
20 January 2007Annual return made up to 09/01/07 (6 pages)
2 January 2007Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 August 2006Full accounts made up to 31 March 2006 (31 pages)
11 May 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
11 January 2006Annual return made up to 09/01/06 (8 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (27 pages)
26 April 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
18 January 2005Annual return made up to 09/01/05 (7 pages)
4 November 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
2 August 2004Full accounts made up to 31 March 2004 (27 pages)
22 July 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
21 April 2004Annual return made up to 09/01/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
27 October 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 March 2003 (26 pages)
14 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2003Director resigned (1 page)
16 October 2002Full accounts made up to 31 March 2002 (24 pages)
16 May 2002Director resigned (1 page)
10 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director resigned
(7 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
26 July 2001Full accounts made up to 31 March 2001 (19 pages)
24 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
17 January 2001Annual return made up to 09/01/01 (7 pages)
10 January 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 March 2000 (18 pages)
1 March 2000Annual return made up to 21/01/00 (7 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director's particulars changed (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (18 pages)
19 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 October 1998Full accounts made up to 31 March 1998 (18 pages)
11 May 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Annual return made up to 21/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 1998New director appointed (2 pages)
3 July 1997Full accounts made up to 31 March 1997 (16 pages)
10 February 1997Annual return made up to 21/01/97 (6 pages)
22 December 1996Full accounts made up to 31 March 1996 (15 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Annual return made up to 21/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1988Memorandum and Articles of Association (16 pages)
22 February 1984Certificate of incorporation (1 page)