Company NameTwin Trading Limited
Company StatusIn Administration
Company Number01885196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Harrison Kalua
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalawian
StatusCurrent
Appointed20 March 2014(29 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceMalawi
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Kim Elena Ionescu
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2016(31 years, 2 months after company formation)
Appointment Duration8 years
RoleChief Sustainability Officer, Specialty Coffee Ass
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Sally Elizabeth Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(31 years, 2 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Ian Finlayson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(31 years, 2 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Elmer PeÑA Silva
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPeruvian
StatusCurrent
Appointed23 March 2017(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Manager
Country of ResidencePeru
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr David John McCullough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr William Marc Tomlinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2018(33 years, 1 month after company formation)
Appointment Duration6 years
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Richard James Anstead
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMrs Ekaete Christine Kanu
StatusCurrent
Appointed13 December 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Stephen John Tricks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(34 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Susan Wendy Tissiman
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2019(34 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMichael Barratt Brown
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2007)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressRobin Hood Farm
Baslow
Derbys
DE45 1PQ
Director NameMs Belinda Jane Coote
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1996)
RolePolicy Advisor
Country of ResidenceEngland
Correspondence Address59 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Secretary NameMs Patricia Marinette Liliane Choiral
NationalityFrench
StatusResigned
Appointed10 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Golders Green
London
NW11 9SJ
Secretary NamePauline Tiffen
NationalityBritish
StatusResigned
Appointed05 April 1995(10 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 June 1995)
RoleMarketing
Correspondence Address3 Libra Mansions
Roman Road Bow
London
E3 2HR
Secretary NameMichael Frank Macey
NationalityBritish
StatusResigned
Appointed07 June 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address1 Windmore Hall Mutton Lane
Potters Bar
Hertfordshire
EN6 3BH
Director NameBert Beekman
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 January 1997(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 August 2007)
RoleManaging Director
Correspondence AddressDomineesbergweg 26
3911 Wp Rhenen
Netherlands
Foreign
Director NameNicholas Glynn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1997)
RoleCompany Director
Correspondence Address68a Rosebery Road
London
N10 2LA
Director NameMaria Ingrid Caceres
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address1 Browning Avenue
London
W7 1EW
Director NameJessica Eugene
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityWest Indian
StatusResigned
Appointed01 September 1997(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 2003)
RolePersonal Assistant
Correspondence Address274 Odessa Road
Forest Gate
London
E7 9DZ
Director NameMr Alexander Hugh Balfour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chester Road
London
N19 5DF
Secretary NameMrs Carol Jane Wills
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Observatory Street
Oxford
OX2 6EP
Secretary NameMr Duncan Alex White
NationalityBritish
StatusResigned
Appointed24 September 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oldfield Road
London
N16 0RR
Director NameMs Debra Marie Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(20 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Chipstead Street
London
SW6 3SR
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walnut Court
St Marys Gate
London
W8 5UB
Secretary NameLynda Bridger
NationalityBritish
StatusResigned
Appointed24 February 2006(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address3 Tern Close
Kelvedon
Essex
CO5 9NQ
Director NameMr Ian Richard Barney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pollards Wood Road
Limpsfield
Surrey
RH8 0HY
Director NameMrs Catherine Elizabeth Cameron
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 September 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address137 Offord Road
Islington
London
N1 1LR
Director NameCarmen Maria Barreda De Hopewell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2016)
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 38 Tetherdown
London
N10 1NG
Director NameEsperanza Dionisio Castillo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPeruvian
StatusResigned
Appointed17 September 2010(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMr John Harry Bowes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(25 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Secretary NameLance Herbert Stewart
NationalityBritish
StatusResigned
Appointed18 November 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMs Kay Armstrong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2016)
RoleMarketing & Insight Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lockitt Way
Kingston
Lewes
East Sussex
BN7 3LG
Secretary NameMr Max Glazer
StatusResigned
Appointed07 April 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT
Director NameMr Patrick Toshio Barker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Curtain Road
London
EC2A 3LT

Contact

Websitewww.twin.org.uk/
Telephone020 73751221
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£8,506,368
Gross Profit£295,957
Net Worth£903,540
Cash£274,515
Current Liabilities£2,437,307

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 November 2018 (5 years, 4 months ago)
Next Return Due8 December 2019 (overdue)

Charges

6 November 1998Delivered on: 7 November 1998
Satisfied on: 3 November 2009
Persons entitled: Stichting Hivos-Triodos Fonds

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book/other debts and claims arising under contracts relating to the sale and/or purchase of coffee and benefit of all rights thereto; all securities guarantees and other rights. See the mortgage charge document for full details.
Fully Satisfied
8 July 1996Delivered on: 19 July 1996
Satisfied on: 6 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 September 1995Delivered on: 14 September 1995
Satisfied on: 25 April 2001
Persons entitled: Standard Chartered Bank

Classification: Fixed charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money on fixed deposit account no 03-7256949-50. see the mortgage charge document for full details.
Fully Satisfied
12 May 1994Delivered on: 26 May 1994
Satisfied on: 3 November 2009
Persons entitled: Standard Chartered Bank

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed deposit account no 03 7256949 09 with the bank.
Fully Satisfied
29 March 1994Delivered on: 13 April 1994
Satisfied on: 18 February 2010
Persons entitled: Mercury Provident PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 1993Delivered on: 24 February 1993
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an overseas guarantee dated 26.01.93.in favour of departmemt of economic developmemt and cooperation for £7,950.
Particulars: £7,950 with interest held by the bank on account no 97136832 earmarked or designated the company.
Fully Satisfied
22 May 1991Delivered on: 28 May 1991
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £111,948 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 40567621 and earmarked or designated by reference to the company.
Fully Satisfied
26 October 2012Delivered on: 9 November 2012
Satisfied on: 13 March 2015
Persons entitled: Responsability Fair Trade Fund

Classification: Floating charge
Secured details: Usd 1,200,000.00 due or to become due.
Particulars: The floating charge assets means all assets of the chargor both present and future.
Fully Satisfied
26 October 2012Delivered on: 9 November 2012
Satisfied on: 13 March 2015
Persons entitled: Credit Suisse Microfinance Fund

Classification: Floating charge
Secured details: Usd 500,000.00 due or to become due.
Particulars: The floating charge assets means all assets of the chargor both present and future.
Fully Satisfied
23 August 2011Delivered on: 30 August 2011
Satisfied on: 4 September 2013
Persons entitled: Shared Interest

Classification: Floating charge
Secured details: $1,000,000 due or to become due from the company to the chargee.
Particulars: Floating charge over book debts and stock up to outstanding balance of facility.
Fully Satisfied
5 August 2011Delivered on: 18 August 2011
Satisfied on: 4 September 2013
Persons entitled: Credit Suisse Microfinance Fund Management Company

Classification: Floating charge
Secured details: $2,000,000 due or to become due from the company to the chargee.
Particulars: Floating charge over book debts and stock up to 120% of outstanding balance.
Fully Satisfied
14 January 2011Delivered on: 20 January 2011
Satisfied on: 3 August 2011
Persons entitled: Root Capital

Classification: Deed creating floating charge
Secured details: Usd 300,000 due or to become due from the company to the chargee.
Particulars: Third floating charge over debtors and stock.
Fully Satisfied
6 January 2011Delivered on: 14 January 2011
Satisfied on: 3 August 2011
Persons entitled: Credit Suisse Microfinance Fund Management Company

Classification: Floating charge
Secured details: Usd 400,000 due or to become due from the company to the chargee.
Particulars: Second floating charge over specific debtors.
Fully Satisfied
6 January 2011Delivered on: 10 January 2011
Satisfied on: 4 September 2013
Persons entitled: Cordaid

Classification: Legal charge
Secured details: Usd 300,000 due or to become due from the company to the chargee.
Particulars: First floating charge over debtors and stock purchased see image for full details.
Fully Satisfied
4 February 2000Delivered on: 21 February 2000
Satisfied on: 18 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 580,000 dutch florins together with interest accrued now or to be held by national westminster bank PLC on an account numbered 201/01/40109321 and earmarked or designated by reference to the company.
Fully Satisfied
18 June 1990Delivered on: 26 June 1990
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on account number 40541363. which the company may now and/or hereafter have with national westminster bank PLC.
Fully Satisfied
22 June 1998Delivered on: 26 June 1998
Persons entitled: Railex Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £10,000 with other sums. See the mortgage charge document for full details.
Outstanding
6 December 2016Delivered on: 7 December 2016
Persons entitled: Responsability Management Company S.A.

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Oikocredit Ecumenical Development Co-Operative Society U.A.

Classification: A registered charge
Particulars: 379,375 (three hundred and seventy nine thousand three hundred and seventy five) preference shares in divine chocolate limited, formerly known as the day chocolate company limited, company number 03433202 in england & wales, address 4 gainsford street, london SE1 2NE, legally and beneficially owned by the chargor, including all rights accruing or incidental to those shares from time to time, such shares being identified and evidenced by preference share certificates no 1 dated 23 june 1998 for 79,375 preference shares, no 4 dated 10 february 1999 for 200,000 preference shares and no 7 dated 14 february 2002 for 100,000 preference shares and 485 ordinary shares in divine chocolate limited, formerly known as the day chocolate company limited, company number 03433202 in england & wales, address 4 gainsford street, london sei 2NE, legally and beneficially owned by the chargor, including all rights accruing or incidental to those shares from time to time, such shares being evidenced by share certificate no 9 for a total of 520 shares dated 22 december 2014.
Outstanding
1 July 2014Delivered on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 17 June 2014
Persons entitled: Responsability Global Microfinance Fund

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 28 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2011Delivered on: 16 December 2011
Persons entitled: Oikocredit, Ecumenical Development Cooperative Society U.A.

Classification: Floating charge and pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the book debts and stock with a value of up to 100% of the funds, and fixed charge over the preference shares and the shares. See image for full details.
Outstanding
15 June 2011Delivered on: 30 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 20832028 with the bank.
Outstanding

Filing History

4 December 2020Administrator's progress report (25 pages)
3 November 2020Notice of extension of period of Administration (3 pages)
3 November 2020Result of meeting of creditors (6 pages)
22 May 2020Administrator's progress report (31 pages)
9 January 2020Notice of deemed approval of proposals (3 pages)
18 December 2019Statement of administrator's proposal (31 pages)
18 December 2019Statement of affairs with form AM02SOA (9 pages)
31 October 2019Registered office address changed from Third Floor 1 Curtain Road London EC2A 3LT to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 October 2019 (2 pages)
30 October 2019Appointment of an administrator (3 pages)
3 October 2019Termination of appointment of Patrick Toshio Barker as a director on 30 June 2019 (1 page)
25 July 2019Appointment of Ms Susan Wendy Tissiman as a director on 21 March 2019 (2 pages)
25 July 2019Appointment of Mr Stephen John Tricks as a director on 21 March 2019 (2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (31 pages)
17 December 2018Appointment of Mr Richard James Anstead as a director on 13 December 2018 (2 pages)
17 December 2018Appointment of Mrs Ekaete Christine Kanu as a secretary on 13 December 2018 (2 pages)
7 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Richard Graham as a director on 29 June 2018 (1 page)
30 July 2018Appointment of Mr William Marc Tomlinson as a director on 28 March 2018 (2 pages)
1 July 2018Termination of appointment of Max Glazer as a secretary on 29 June 2018 (1 page)
8 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages)
11 May 2017Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages)
11 May 2017Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page)
11 May 2017Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page)
11 May 2017Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages)
11 May 2017Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages)
11 May 2017Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page)
11 May 2017Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages)
11 May 2017Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages)
11 May 2017Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages)
11 May 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page)
21 February 2017Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages)
21 February 2017Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
7 December 2016Registration of charge 018851960024, created on 6 December 2016 (19 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
15 November 2016Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page)
15 November 2016Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page)
24 June 2016Termination of appointment of a director (1 page)
24 June 2016Termination of appointment of a director (1 page)
23 June 2016Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page)
23 June 2016Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages)
23 June 2016Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
23 June 2016Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages)
23 June 2016Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
23 June 2016Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages)
23 June 2016Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page)
23 June 2016Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page)
9 February 2016Full accounts made up to 31 March 2015 (30 pages)
9 February 2016Full accounts made up to 31 March 2015 (30 pages)
1 February 2016Termination of appointment of Nicolas Jean Louis Mounard as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Nicolas Jean Louis Mounard as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page)
1 February 2016Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page)
23 December 2015Annual return made up to 24 November 2015 no member list (9 pages)
23 December 2015Annual return made up to 24 November 2015 no member list (9 pages)
22 December 2015Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages)
22 December 2015Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages)
18 December 2015Appointment of Mr Will Tomlinson as a director on 17 March 2015 (2 pages)
18 December 2015Appointment of Mr Will Tomlinson as a director on 17 March 2015 (2 pages)
17 December 2015Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page)
17 December 2015Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
2 April 2015Registration of charge 018851960023, created on 1 April 2015 (23 pages)
2 April 2015Registration of charge 018851960023, created on 1 April 2015 (23 pages)
2 April 2015Registration of charge 018851960023, created on 1 April 2015 (23 pages)
17 March 2015Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages)
17 March 2015Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages)
13 March 2015Satisfaction of charge 18 in full (1 page)
13 March 2015Satisfaction of charge 19 in full (1 page)
13 March 2015Satisfaction of charge 19 in full (1 page)
13 March 2015Satisfaction of charge 18 in full (1 page)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
23 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
23 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
23 December 2014Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page)
23 December 2014Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page)
4 July 2014Registration of charge 018851960022 (4 pages)
4 July 2014Registration of charge 018851960022 (4 pages)
17 June 2014Registration of charge 018851960021 (22 pages)
17 June 2014Registration of charge 018851960021 (22 pages)
25 April 2014Appointment of Mr Max Glazer as a secretary (2 pages)
25 April 2014Appointment of Mr Max Glazer as a secretary (2 pages)
28 February 2014Registration of charge 018851960020 (8 pages)
28 February 2014Registration of charge 018851960020 (8 pages)
27 January 2014Annual return made up to 24 November 2013 no member list (10 pages)
27 January 2014Termination of appointment of Lance Stewart as a secretary (1 page)
27 January 2014Annual return made up to 24 November 2013 no member list (10 pages)
27 January 2014Termination of appointment of Lance Stewart as a secretary (1 page)
7 January 2014Part of the property or undertaking has been released from charge 17 (5 pages)
7 January 2014Part of the property or undertaking has been released from charge 17 (5 pages)
18 November 2013Full accounts made up to 31 March 2013 (17 pages)
18 November 2013Full accounts made up to 31 March 2013 (17 pages)
4 September 2013Satisfaction of charge 15 in full (1 page)
4 September 2013Satisfaction of charge 16 in full (1 page)
4 September 2013Satisfaction of charge 16 in full (1 page)
4 September 2013Satisfaction of charge 11 in full (1 page)
4 September 2013Satisfaction of charge 11 in full (1 page)
4 September 2013Satisfaction of charge 15 in full (1 page)
17 April 2013Appointment of Nicolas Jean Louis Mounard as a director (2 pages)
17 April 2013Appointment of Nicolas Jean Louis Mounard as a director (2 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 October 2012Termination of appointment of Marjolein Motz as a director (1 page)
15 October 2012Termination of appointment of Ian Barney as a director (1 page)
15 October 2012Termination of appointment of Robin Murray as a director (1 page)
15 October 2012Termination of appointment of Robin Murray as a director (1 page)
15 October 2012Termination of appointment of Marjolein Motz as a director (1 page)
15 October 2012Termination of appointment of Ian Barney as a director (1 page)
3 October 2012Full accounts made up to 31 March 2012 (16 pages)
3 October 2012Full accounts made up to 31 March 2012 (16 pages)
27 March 2012Appointment of Kay Armstrong as a director (3 pages)
27 March 2012Appointment of Kay Armstrong as a director (3 pages)
27 March 2012Appointment of Mr Michael Ward as a director (3 pages)
27 March 2012Appointment of Mr Michael Ward as a director (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 December 2011Annual return made up to 24 November 2011 no member list (10 pages)
12 December 2011Annual return made up to 24 November 2011 no member list (10 pages)
2 December 2011Termination of appointment of Lynda Bridger as a secretary (2 pages)
2 December 2011Appointment of Lance Herbert Stewart as a secretary (3 pages)
2 December 2011Termination of appointment of Lynda Bridger as a secretary (2 pages)
2 December 2011Appointment of Lance Herbert Stewart as a secretary (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 August 2011Full accounts made up to 31 March 2011 (16 pages)
25 August 2011Full accounts made up to 31 March 2011 (16 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 August 2011Termination of appointment of John Bowes as a director (2 pages)
12 August 2011Termination of appointment of John Bowes as a director (2 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 December 2010Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages)
29 December 2010Appointment of Esperanza Dionisio Castillo as a director (3 pages)
29 December 2010Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages)
29 December 2010Appointment of Esperanza Dionisio Castillo as a director (3 pages)
1 December 2010Appointment of Elaine Bernadette Jones as a director (3 pages)
1 December 2010Appointment of Elaine Bernadette Jones as a director (3 pages)
26 November 2010Termination of appointment of Catherine Cameron as a director (1 page)
26 November 2010Termination of appointment of Debra Davis as a director (1 page)
26 November 2010Termination of appointment of Delmar Lopez Morales as a director (1 page)
26 November 2010Annual return made up to 24 November 2010 no member list (10 pages)
26 November 2010Termination of appointment of Delmar Lopez Morales as a director (1 page)
26 November 2010Annual return made up to 24 November 2010 no member list (10 pages)
26 November 2010Termination of appointment of Catherine Cameron as a director (1 page)
26 November 2010Termination of appointment of Debra Davis as a director (1 page)
22 November 2010Appointment of John Harry Bowes as a director (3 pages)
22 November 2010Appointment of John Harry Bowes as a director (3 pages)
19 August 2010Full accounts made up to 31 March 2010 (17 pages)
19 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (7 pages)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 no member list (7 pages)
25 November 2009Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
24 November 2009Director's details changed for Ian Richard Barney on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ian Richard Barney on 24 November 2009 (2 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2009Director appointed marjoleine motz (1 page)
5 August 2009Director appointed marjoleine motz (1 page)
1 July 2009Director appointed jeremy lefroy (1 page)
1 July 2009Director appointed jeremy lefroy (1 page)
1 July 2009Director appointed carmen maria barreda de hopeweil (1 page)
1 July 2009Director appointed carmen maria barreda de hopeweil (1 page)
8 April 2009Appointment terminated director robert challens (1 page)
8 April 2009Appointment terminated director vijay krishnarayan (1 page)
8 April 2009Appointment terminated director robert challens (1 page)
8 April 2009Appointment terminated director vijay krishnarayan (1 page)
26 November 2008Annual return made up to 24/11/08 (5 pages)
26 November 2008Annual return made up to 24/11/08 (5 pages)
26 November 2008Director appointed mr willington wamayeye (1 page)
26 November 2008Director appointed mr willington wamayeye (1 page)
26 November 2008Director appointed mr delmar lopez morales (1 page)
26 November 2008Director appointed mr delmar lopez morales (1 page)
25 November 2008Appointment terminated director donald hutchison (1 page)
25 November 2008Appointment terminated director donald hutchison (1 page)
7 November 2008Full accounts made up to 31 March 2008 (17 pages)
7 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 August 2008Director appointed carol jane wills (2 pages)
8 August 2008Director appointed carol jane wills (2 pages)
15 July 2008Appointment terminated director elaine jones (1 page)
15 July 2008Appointment terminated director elaine jones (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Annual return made up to 24/11/07 (2 pages)
12 December 2007Annual return made up to 24/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
11 October 2007Full accounts made up to 31 March 2007 (17 pages)
23 July 2007Memorandum and Articles of Association (15 pages)
23 July 2007Memorandum and Articles of Association (15 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
11 January 2007Full accounts made up to 31 March 2006 (16 pages)
11 January 2007Full accounts made up to 31 March 2006 (16 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
29 December 2005Annual return made up to 24/11/05 (7 pages)
29 December 2005Annual return made up to 24/11/05 (7 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 September 2005Full accounts made up to 31 March 2005 (18 pages)
6 September 2005Full accounts made up to 31 March 2005 (18 pages)
6 December 2004Annual return made up to 24/11/04 (7 pages)
6 December 2004Annual return made up to 24/11/04 (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
10 December 2003Annual return made up to 24/11/03 (7 pages)
10 December 2003Annual return made up to 24/11/03 (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
27 November 2002Annual return made up to 24/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Annual return made up to 24/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
3 May 2002Full accounts made up to 31 March 2001 (14 pages)
3 May 2002Full accounts made up to 31 March 2001 (14 pages)
28 December 2001Annual return made up to 24/11/01 (5 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 24/11/01 (5 pages)
28 December 2001New director appointed (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 2001Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Annual return made up to 24/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 1999Annual return made up to 24/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 March 1998 (14 pages)
14 April 1999Full accounts made up to 31 March 1998 (14 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Annual return made up to 24/11/98 (6 pages)
26 February 1999Annual return made up to 24/11/98 (6 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
9 September 1998Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page)
9 September 1998Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 31 March 1997 (16 pages)
29 December 1997Full accounts made up to 31 March 1997 (16 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Annual return made up to 24/11/97 (6 pages)
18 December 1997Annual return made up to 24/11/97 (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 February 1997Annual return made up to 24/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Annual return made up to 24/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995New secretary appointed (4 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New secretary appointed (4 pages)
7 September 1995New secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Secretary resigned (2 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
12 February 1985Incorporation (21 pages)
12 February 1985Incorporation (21 pages)