London
W10 5UL
Director Name | Jean-Marc Vermot De Boisrolin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 77 Oxford Gardens London W10 5UL |
Director Name | Dr Dina Mehmedbegovic-Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Ms Emmanuelle Sarah Louise Sezalory |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Peter John Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 October 1992) |
Role | Entertainments Officer |
Correspondence Address | 77 Oxford Gardens London W10 5UL |
Director Name | Andrew Chard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Pembroke Road London NW1 2EW |
Secretary Name | Mr Alan Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 1997) |
Role | Company Director |
Correspondence Address | 86 Tunis Road London W12 7EY |
Secretary Name | Paul Geoffrey Wade Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 November 1997) |
Role | Solicitor |
Correspondence Address | 108 Chalmers House York Road London SW11 3QT |
Secretary Name | Paul Geoffrey Wade Marland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 November 1997) |
Role | Solicitor |
Correspondence Address | 108 Chalmers House York Road London SW11 3QT |
Director Name | Giaime Cardi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 September 2005) |
Role | Banker |
Correspondence Address | Flat 7 77 Oxford Gardens London W10 5UL |
Director Name | Angela Mary Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2002) |
Role | Public Relations |
Correspondence Address | Flat 8 77 Oxford Gardens London W10 5UL |
Director Name | Edward Henry Butler Vaizey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 September 2005) |
Role | Political Consultant |
Correspondence Address | Flat 4 77 Oxford Gardens London W10 5UL |
Secretary Name | Edward Henry Butler Vaizey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 September 2005) |
Role | PR Consultant |
Correspondence Address | Flat 4 77 Oxford Gardens London W10 5UL |
Director Name | Ruth Zena Newman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2005) |
Role | Senior Director Fashion |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 77 Oxford Gardens London W10 5UL |
Director Name | Dina Mehmedbegovic |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Bosnian |
Status | Resigned |
Appointed | 12 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2007) |
Role | Civil Servant |
Correspondence Address | Flat 3 77 Oxford Gardens London W10 5UL |
Director Name | Matthew Vogel |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Banker |
Correspondence Address | Flat 1 77 Oxford Gardens London W10 5UL |
Secretary Name | Matthew Vogel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Banker |
Correspondence Address | Flat 1 77 Oxford Gardens London W10 5UL |
Director Name | Toby Dixon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2009) |
Role | Property Management |
Correspondence Address | Flat 4 77 Oxford Gardens London W10 5UL |
Director Name | Mr Andrew Chard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Oxford Gardens London W10 5UL |
Director Name | Shirley Emery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 77 Oxford Gardens London W10 5UL |
Director Name | Mr Phil William Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Palace Terrace Richmond London TW9 1NB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Giaime Cardi 25.00% Ordinary |
---|---|
1 at £1 | Jean-marc Vermot De Boisroilin 12.50% Ordinary |
1 at £1 | Paul Emery & Shirley Emery 12.50% Ordinary |
1 at £1 | Ruth Zena Newman 12.50% Ordinary |
1 at £1 | Sutherland Housing Association 12.50% Ordinary |
1 at £1 | Trustees Of Hilton Hastings Pension Trust 12.50% Ordinary |
1 at £1 | Vincent Michael Severino 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
9 September 2020 | Director's details changed for Jean-Marc Vermot De Boisrolin on 7 September 2020 (2 pages) |
---|---|
8 September 2020 | Appointment of Jean-Marc Vermont De Boisrolin as a director on 7 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Jean-Marc Vermont De Boisrolin on 7 September 2020 (2 pages) |
25 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 August 2020 | Termination of appointment of Phil William Soar as a director on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
7 June 2018 | Second filing of Confirmation Statement dated 11/07/2017 (12 pages) |
16 May 2018 | Second filing of the annual return made up to 10 July 2011 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 10 July 2013 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 10 July 2012 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 10 July 2015 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 10 July 2014 (23 pages) |
14 May 2018 | Second filing of the annual return made up to 10 July 2010 (23 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 April 2018 | Second filing for the appointment of Ruth Zena Newman as a director (6 pages) |
12 March 2018 | Second filing of the annual return made up to 10 July 2015 (22 pages) |
12 March 2018 | Annual return made up to 10 July 2007 with a full list of shareholders (11 pages) |
12 March 2018 | Annual return made up to 10 July 2009 with a full list of shareholders (11 pages) |
12 March 2018 | Annual return made up to 10 July 2008 with a full list of shareholders (11 pages) |
8 August 2017 | Confirmation statement made on 11 July 2017 with updates
|
8 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
10 August 2015 | Termination of appointment of a secretary (1 page) |
10 August 2015 | Termination of appointment of a secretary (1 page) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
14 February 2014 | Appointment of Philip William Soar as a director (2 pages) |
14 February 2014 | Appointment of Philip William Soar as a director (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Appointment of Ruth Zena Newman as a director (2 pages) |
4 January 2012 | Appointment of Ruth Zena Newman as a director
|
21 November 2011 | Termination of appointment of Andrew Chard as a director (1 page) |
21 November 2011 | Termination of appointment of Andrew Chard as a director (1 page) |
25 August 2011 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
18 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
18 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
18 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
18 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Termination of appointment of Toby Dixon as a director (1 page) |
21 September 2010 | Termination of appointment of Toby Dixon as a director (1 page) |
17 September 2010 | Appointment of Shirley Emery as a director (2 pages) |
17 September 2010 | Appointment of Mr Andrew Chard as a director (1 page) |
17 September 2010 | Appointment of Mr Andrew Chard as a director (1 page) |
17 September 2010 | Appointment of Shirley Emery as a director (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
11 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Appointment of Corporate Secretaries Limited as a secretary (3 pages) |
28 November 2009 | Appointment of Corporate Secretaries Limited as a secretary (3 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 September 2009 | Appointment terminated director matthew vogel (1 page) |
29 September 2009 | Appointment terminated director matthew vogel (1 page) |
31 March 2009 | Appointment terminated secretary matthew vogel (1 page) |
31 March 2009 | Appointment terminated secretary matthew vogel (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
17 January 2008 | Return made up to 10/07/07; no change of members (7 pages) |
17 January 2008 | Return made up to 10/07/07; no change of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
23 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2005 | New secretary appointed;new director appointed (1 page) |
23 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 September 2003 | Return made up to 10/07/03; full list of members
|
3 September 2003 | Return made up to 10/07/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members
|
2 August 2001 | Return made up to 10/07/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: third floor diamond house, 36/38 hatton garden, london, EC1N 8EB (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: third floor diamond house, 36/38 hatton garden, london, EC1N 8EB (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: suite 8 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: suite 8 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members
|
11 August 1998 | Return made up to 10/07/98; full list of members
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 10/07/97; full list of members (16 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 10/07/97; full list of members (16 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 77 oxford gardens, london, W10 5UL (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 77 oxford gardens, london, W10 5UL (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
30 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Return made up to 10/07/95; no change of members (4 pages) |
24 October 1995 | Return made up to 10/07/95; no change of members (4 pages) |
25 April 1995 | Return made up to 10/07/94; full list of members (6 pages) |
25 April 1995 | Return made up to 10/07/94; full list of members (6 pages) |
20 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1991 | Registered office changed on 07/11/91 from: sea containers house, 20 upper ground, blackfriars bridge, london SE1 9PA (1 page) |
7 November 1991 | Registered office changed on 07/11/91 from: sea containers house, 20 upper ground, blackfriars bridge, london SE1 9PA (1 page) |
4 October 1989 | Memorandum and Articles of Association (13 pages) |
4 October 1989 | Memorandum and Articles of Association (13 pages) |
19 September 1989 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 September 1989 | Registered office changed on 19/09/89 from: 2 baches street, london, N1 6UB (1 page) |
19 September 1989 | Registered office changed on 19/09/89 from: 2 baches street, london, N1 6UB (1 page) |
19 September 1989 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
10 July 1989 | Incorporation (10 pages) |
10 July 1989 | Incorporation (10 pages) |