Islington
N1 0PW
Secretary Name | Lamberts Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Aztec Row, 3 Berners Road London N1 0PW |
Director Name | Mr Brian Richard Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1999) |
Role | Printer |
Correspondence Address | 136 Bermondsey Street London SE1 3TX |
Director Name | Richard Vernon Tolliday |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 1998) |
Role | Lloyds Underwriter |
Correspondence Address | Twin Gables Bedgebury Road Goudhurst Kent TN17 2QR |
Director Name | Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1999) |
Role | Solicitor |
Correspondence Address | Dalby House 396-398 City Road London EC1V 2QA |
Secretary Name | Michael David Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Dalby House 396-398 City Road London EC1V 2QA |
Director Name | Sarah Gillian Rainbird |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2007) |
Role | Pa/Negotiator |
Correspondence Address | Woodmans Hassell Street, Hastingleigh Ashford Kent TN25 5JE |
Director Name | John Edward Stevens |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2000) |
Role | Marine Engineer |
Correspondence Address | Flat 5 138 Bermondsey Street London SE1 3TX |
Director Name | Charles Walker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 August 2007) |
Role | Landscaping |
Correspondence Address | White Hall Cottage Southolt Road, Worlingworth Woodbridge Suffolk IP13 7HW |
Secretary Name | Ricard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2005) |
Role | Proprietor |
Correspondence Address | 29 Rutland Street London SW7 1EJ |
Director Name | Rebecca Laurie Dyer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 2006) |
Role | Architect |
Correspondence Address | 31 Eden Street Cambridge CB1 1EL |
Director Name | Richard Carroll |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2011) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 138 Bermondsey Street London SE1 3TX |
Director Name | Oliver Rainbird |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 October 2013) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 138 Bermondsey Street London SE1 3TX |
Secretary Name | Elizabeth Hurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 April 2018) |
Role | Property Mgr |
Correspondence Address | 51 St Georges Wharf 6 Shad Thames London SE1 2YS |
Director Name | Mr Derek Arthur George Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2016) |
Role | Chartered Surveyor - Project Manager |
Country of Residence | England |
Correspondence Address | Eden House 48 The Avenue Poole Dorset BH13 6LL |
Director Name | Mr Christopher Keepfer Roberts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aztec Row 3 Berners Road Islington N1 0PW |
Director Name | Miss Sandra Lee Milner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aztec Row 3 Berners Road Islington N1 0PW |
Director Name | Mr Andrew Charles Laurie |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 February 2021(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 August 2021) |
Role | Legal Professional |
Country of Residence | England |
Correspondence Address | Aztec Row 3 Berners Road Islington N1 0PW |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Telephone | 020 74072999 |
---|---|
Telephone region | London |
Registered Address | Aztec Row 3 Berners Road Islington N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alister Yearley 8.33% Ordinary 1 |
---|---|
1 at £1 | Carr 8.33% Ordinary 1 |
1 at £1 | Charles Walker 8.33% Ordinary 1 |
1 at £1 | Johnson & Wilson 8.33% Ordinary 1 |
1 at £1 | Keepfer 8.33% Ordinary 1 |
1 at £1 | Mark Robert Sherwood 8.33% Ordinary 1 |
1 at £1 | Mr N. Sturman 8.33% Ordinary 1 |
1 at £1 | Mr Saibh J.w.h. Nelson & Mr Saibh B.e.h. Nelson 8.33% Ordinary 1 |
1 at £1 | Mr Saibh Young 8.33% Ordinary 1 |
1 at £1 | Mr Thomas Daniel Davies 8.33% Ordinary 1 |
1 at £1 | Mr Thomas Mario Cusinato & Mr Thomas Daniel Davies & Miss Leanne Margaret Durham 8.33% Ordinary 1 |
1 at £1 | Sharp-paul 8.33% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
3 March 2021 | Appointment of Ms Sandra Lee Milner as a director on 24 February 2021 (2 pages) |
---|---|
1 March 2021 | Appointment of Mr Andrew Charles Laurie as a director on 24 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
27 February 2020 | Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road Islington N1 0PW on 27 February 2020 (1 page) |
27 February 2020 | Secretary's details changed for Currell Residential Limited on 27 February 2020 (1 page) |
27 February 2020 | Director's details changed for Mr Christopher Keepfer Roberts on 27 February 2020 (2 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 4 September 2018 (1 page) |
17 April 2018 | Termination of appointment of Elizabeth Hurry as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Currell Residential Limited as a secretary on 17 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 July 2017 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 June 2016 | Appointment of Christopher Keepfer Roberts as a director on 1 June 2016 (3 pages) |
10 June 2016 | Appointment of Christopher Keepfer Roberts as a director on 1 June 2016 (3 pages) |
1 June 2016 | Termination of appointment of Derek Arthur George Johnson as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Derek Arthur George Johnson as a director on 1 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
5 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
4 November 2013 | Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page) |
4 November 2013 | Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page) |
4 November 2013 | Termination of appointment of Oliver Rainbird as a director on 2 October 2013 (1 page) |
30 May 2013 | Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages) |
30 May 2013 | Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages) |
30 May 2013 | Appointment of Derek Arthur George Johnson as a director on 4 May 2013 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
1 March 2011 | Termination of appointment of Richard Carroll as a director (2 pages) |
1 March 2011 | Termination of appointment of Richard Carroll as a director (2 pages) |
28 February 2011 | Termination of appointment of Richard Carroll as a director (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Richard Carroll as a director (1 page) |
25 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 March 2010 | Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Richard Carroll on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Richard Carroll on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Richard Carroll on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Oliver Rainbird on 1 February 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (7 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (7 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (7 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (7 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
23 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
26 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
20 April 2007 | Return made up to 26/02/07; full list of members (4 pages) |
20 April 2007 | Return made up to 26/02/07; full list of members (4 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (11 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (11 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 26/02/05; full list of members (5 pages) |
17 May 2005 | Return made up to 26/02/05; full list of members (5 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
26 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (11 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (11 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 April 2002 | Return made up to 26/02/02; full list of members (11 pages) |
10 April 2002 | Return made up to 26/02/02; full list of members (11 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 26/02/00; full list of members
|
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 26/02/00; full list of members
|
20 October 2000 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: dalby house 396-398 city road london EC1V 2QA (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: dalby house 396-398 city road london EC1V 2QA (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
10 September 1999 | Return made up to 26/02/99; no change of members (4 pages) |
10 September 1999 | Return made up to 26/02/99; no change of members (4 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Return made up to 26/02/98; no change of members (4 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Return made up to 26/02/98; no change of members (4 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 32 sekforde street london EC1R ohh (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 32 sekforde street london EC1R ohh (1 page) |
14 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 March 1996 | Return made up to 26/02/96; change of members (6 pages) |
4 March 1996 | Return made up to 26/02/96; change of members (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 February 1995 | Return made up to 26/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 June 1994 | Full accounts made up to 30 September 1993 (9 pages) |
29 April 1994 | Return made up to 26/02/94; full list of members
|
2 August 1993 | Full accounts made up to 30 September 1992 (7 pages) |
11 March 1993 | Return made up to 26/02/92; no change of members (6 pages) |
11 March 1993 | Return made up to 26/02/93; no change of members
|
23 June 1992 | Full accounts made up to 30 September 1991 (8 pages) |
2 June 1992 | Return made up to 31/12/91; full list of members (8 pages) |
2 July 1991 | Full accounts made up to 30 September 1989 (6 pages) |
3 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
17 April 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
9 March 1990 | Full accounts made up to 30 September 1988 (6 pages) |
6 October 1989 | Return made up to 26/02/89; full list of members (4 pages) |
6 September 1989 | New director appointed (4 pages) |
6 September 1989 | Registered office changed on 06/09/89 from: 110 stanhope house drury lane london WC2B 5ST (1 page) |
12 October 1987 | Resolutions
|
5 October 1987 | Resolutions
|
2 October 1987 | Registered office changed on 02/10/87 from: 124-128 city road london EC1V 2NJ (1 page) |
2 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
13 July 1987 | Incorporation (16 pages) |