Company NameThe Island Sports Trust
Company StatusActive
Company Number03062892
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 May 1995(28 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJulian Anthony Sharpe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(7 years after company formation)
Appointment Duration21 years, 11 months
RoleUnderwriter
Country of ResidenceWales
Correspondence Address15 Lord Street
Penarth
CF64 1DD
Wales
Director NameCllr Peter Golds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceLondon
Correspondence Address112 Langbourne Place
London
E14 3WW
Director NameMr Andrew George Wood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address12 Neptune Court Homer Drive
London
E14 3UQ
Director NameMs Helen Kenney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCommunity Development
Country of ResidenceEngland
Correspondence Address49 Barleycorn Way
London
E14 8DA
Director NameMrs Lorraine Cavanagh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address164 East Ferry Road
London
E14 3AY
Director NameMr Oliver Lendrum
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(27 years after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address99 Thomas More Street
London
E1W 1YD
Director NameJulia Mary Francess Mainwaring
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleDeputy Principal
Correspondence Address53 Strachan Road
Bow
London
E3 5DA
Director NameMr David Joseph Moore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleTechnical Services Manager
Correspondence Address43 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameMr Peter Thomas Wade
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RolePublic Affairs
Correspondence Address66 Stebondale Street
London
E14 3BX
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameKenneth Edward Clark
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address2 Thermopylae Gate
London
E14 3AX
Director NameStephen Charles Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2000)
RoleTower Hamlets Coll Course Co/O
Correspondence Address34 Alice Shepherd House
Manchester Road
London
E14 3ET
Director NameMs Helen Kenney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 July 2016)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address49 Barleycorn Way
Limehouse
London
E14 8DE
Director NameLyndon Lynch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 2005)
RoleBursar
Correspondence Address17 St James Avenue
Marden Ash
Ongar
Essex
CM5 9EL
Director NameFrederick John Eaton
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 13 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 17 Overton Drive
London
E11 2NN
Director NameJulia Sutton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2001)
RoleManager
Correspondence Address57 South Road
South Ockendon
Essex
RM15 6NS
Director NameChristopher George Knight
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(4 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 December 2017)
RoleCivil Servant
Country of ResidenceGermany
Correspondence Address18 Kent Avenue
Welling
Kent
DA16 2LP
Director NameIris Selina Stewart
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2006)
RoleRetired
Correspondence Address7 Maple Avenue
Upminster
Essex
RM14 2LF
Director NameMr Martin Ford Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address22 Sextant Avenue
London
E14 3DX
Director NameDenise Wales
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2005)
RolePolice Constable
Correspondence Address59 Central Avenue
Waltham Cross
Hertfordshire
EN8 7JJ
Director NameJabir Uddin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2014)
RoleYouth Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Alverstone Road
Havering
London
E12 5NJ
Director NameCllr Peter Golds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(11 years after company formation)
Appointment Duration4 years (resigned 23 June 2010)
RolePR Consultant
Country of ResidenceLondon
Correspondence Address112 Langbourne Place
London
E14 3WW
Director NameDr Harriet Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBox 173
Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director NameJulie Ann Fagg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 November 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address32 Charnwood Gardens
Isle Of Dogs
London
E14 9WD
Director NameMr Eric Francis Shawyer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouvenir Woodlands Road
Bromley
Kent
BR1 2AE
Director NameMr Jasneet Gillon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 2021)
RoleLearning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Sports Trust, George Greens Secondary Schoo
London
E14 3DW
Director NameMr Michael Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2019)
RolePremises Manager
Country of ResidenceEngland
Correspondence Address66 Wetherell Road
London
E9 7DB

Contact

Websitewww.ismla.net
Telephone01562 162305
Telephone regionKidderminster

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£113,611
Net Worth£306,360
Cash£142,003
Current Liabilities£46,671

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 Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
13 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
6 April 2023Termination of appointment of John Brian Parker as a secretary on 31 March 2023 (1 page)
6 April 2023Termination of appointment of Helen Kenney as a director on 1 April 2023 (1 page)
26 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
26 October 2022Director's details changed for Ms Helen Kenney on 26 October 2022 (2 pages)
22 June 2022Director's details changed for Mr Oliver Ledrum on 22 June 2022 (2 pages)
20 June 2022Appointment of Mr Oliver Ledrum as a director on 13 June 2022 (2 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
26 May 2022Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages)
26 May 2022Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages)
26 May 2022Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
28 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
16 February 2021Termination of appointment of Jasneet Gillon as a director on 3 February 2021 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
2 April 2019Appointment of Mrs Lorraine Cavanagh as a director on 14 March 2019 (2 pages)
13 February 2019Termination of appointment of Michael Thomas as a director on 31 January 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
16 November 2018Termination of appointment of Julie Ann Fagg as a director on 13 November 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Eric Francis Shawyer as a director on 15 March 2018 (1 page)
23 March 2018Director's details changed for Ms Helen Kenney on 23 March 2018 (2 pages)
23 March 2018Appointment of Ms Helen Kenney as a director on 15 March 2018 (2 pages)
26 January 2018Appointment of Mr Michael Thomas as a director on 20 January 2017 (2 pages)
26 January 2018Appointment of Mr Andrew George Wood as a director on 20 January 2018 (2 pages)
26 January 2018Termination of appointment of Christopher George Knight as a director on 8 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
2 September 2016Termination of appointment of Helen Kenney as a director on 28 July 2016 (1 page)
2 September 2016Termination of appointment of Helen Kenney as a director on 28 July 2016 (1 page)
4 August 2016Annual return made up to 31 May 2016 no member list (6 pages)
4 August 2016Annual return made up to 31 May 2016 no member list (6 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
30 September 2015Appointment of Jasneet Gillon as a director on 29 July 2015 (3 pages)
30 September 2015Appointment of Jasneet Gillon as a director on 29 July 2015 (3 pages)
10 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
10 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
17 September 2014Termination of appointment of Jabir Uddin as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Jabir Uddin as a director on 16 September 2014 (1 page)
6 June 2014Annual return made up to 31 May 2014 no member list (9 pages)
6 June 2014Annual return made up to 31 May 2014 no member list (9 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
10 June 2013Annual return made up to 31 May 2013 no member list (9 pages)
10 June 2013Annual return made up to 31 May 2013 no member list (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
26 October 2012Director's details changed for Jabir Uddin on 19 October 2012 (2 pages)
26 October 2012Director's details changed for Jabir Uddin on 19 October 2012 (2 pages)
16 August 2012Appointment of Councillor Peter Golds as a director (3 pages)
16 August 2012Appointment of Councillor Peter Golds as a director (3 pages)
25 June 2012Termination of appointment of Harriet Jones as a director (1 page)
25 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
25 June 2012Termination of appointment of Harriet Jones as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
7 June 2011Annual return made up to 31 May 2011 no member list (9 pages)
7 June 2011Annual return made up to 31 May 2011 no member list (9 pages)
6 June 2011Termination of appointment of Peter Golds as a director (1 page)
6 June 2011Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages)
6 June 2011Termination of appointment of Peter Golds as a director (1 page)
6 June 2011Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2011Memorandum and Articles of Association (12 pages)
2 June 2011Memorandum and Articles of Association (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
27 September 2010Appointment of Eric Francis Shawyer as a director (3 pages)
27 September 2010Appointment of Eric Francis Shawyer as a director (3 pages)
14 September 2010Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
25 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
24 June 2010Director's details changed for Julian Anthony Sharpe on 31 May 2010 (2 pages)
24 June 2010Termination of appointment of Frederick Eaton as a director (1 page)
24 June 2010Director's details changed for Julie Ann Fagg on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Peter Golds on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Harriet Jones on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Harriet Jones on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Julian Anthony Sharpe on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher George Knight on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Julie Ann Fagg on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Jabir Uddin on 31 May 2010 (2 pages)
24 June 2010Termination of appointment of Frederick Eaton as a director (1 page)
24 June 2010Director's details changed for Christopher George Knight on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Jabir Uddin on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Peter Golds on 31 May 2010 (2 pages)
12 April 2010Termination of appointment of David Moore as a director (1 page)
12 April 2010Termination of appointment of David Moore as a director (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 December 2009Appointment of Julie Ann Fagg as a director (2 pages)
2 December 2009Appointment of Julie Ann Fagg as a director (2 pages)
5 June 2009Appointment terminated director martin young (1 page)
5 June 2009Annual return made up to 31/05/09 (4 pages)
5 June 2009Annual return made up to 31/05/09 (4 pages)
5 June 2009Appointment terminated director martin young (1 page)
28 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
24 December 2008Director appointed dr harriet jones (2 pages)
24 December 2008Director appointed dr harriet jones (2 pages)
20 August 2008Annual return made up to 31/05/08 (4 pages)
20 August 2008Annual return made up to 31/05/08 (4 pages)
23 May 2008Director's change of particulars / peter golds / 10/04/2008 (1 page)
23 May 2008Director's change of particulars / peter golds / 10/04/2008 (1 page)
11 April 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
29 June 2007Annual return made up to 31/05/07 (3 pages)
29 June 2007Annual return made up to 31/05/07 (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 February 2007Full accounts made up to 31 March 2006 (18 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Annual return made up to 31/05/06 (3 pages)
20 June 2006Annual return made up to 31/05/06 (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (16 pages)
24 January 2006Full accounts made up to 31 March 2005 (16 pages)
1 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
1 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
25 November 2004Full accounts made up to 31 March 2004 (16 pages)
25 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 July 2004Annual return made up to 31/05/04 (7 pages)
22 July 2004Annual return made up to 31/05/04 (7 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
9 June 2003Annual return made up to 31/05/03 (7 pages)
9 June 2003Annual return made up to 31/05/03 (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 31/05/02 (6 pages)
13 June 2002Annual return made up to 31/05/02 (6 pages)
7 February 2002Memorandum and Articles of Association (17 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Memorandum and Articles of Association (17 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
18 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
12 June 2000Annual return made up to 31/05/00 (5 pages)
12 June 2000Annual return made up to 31/05/00 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Annual return made up to 31/05/98 (6 pages)
16 June 1998Annual return made up to 31/05/98 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Memorandum and Articles of Association (17 pages)
12 December 1997Memorandum and Articles of Association (17 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Annual return made up to 31/05/97 (6 pages)
11 July 1997Annual return made up to 31/05/97 (6 pages)
6 February 1997Full accounts made up to 31 March 1996 (7 pages)
6 February 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
7 August 1996Annual return made up to 31/05/96 (4 pages)
7 August 1996Annual return made up to 31/05/96 (4 pages)
28 November 1995Accounting reference date notified as 31/03 (1 page)
28 November 1995Accounting reference date notified as 31/03 (1 page)
31 May 1995Incorporation (56 pages)
31 May 1995Incorporation (56 pages)