Company NameGLYN Hopkin Limited
Company StatusActive
Company Number02756516
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 5 months ago)
Previous NameSpeed 3014 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Glyn Kenneth Hopkin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameFraser Cohen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NamePaul Dominic Sozzi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years after company formation)
Appointment Duration27 years, 5 months
RoleCustomer Experience Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameHady Habib Laba
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(10 years, 5 months after company formation)
Appointment Duration21 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Jonathan Robert Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(10 years, 5 months after company formation)
Appointment Duration21 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameDean David Quy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Office Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameSally Anne Germain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Shabir Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(27 years after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Wayne Lawrence Creasey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Panayiotis Yianni
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Zahir Haidarali Somani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMr Zahir Haidarali Somani
NationalityBritish
StatusResigned
Appointed28 October 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Neal David Benstead
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSorrells Farm House
Boyton End Thaxted
Great Dunmow
Essex
RM2 6RD
Secretary NameHady Habib Laba
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameGary Danny Donnelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2017)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameStuart James Hodson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameKenneth Francis Birch
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 August 2018)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr David Anthony Hopkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(21 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2022)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameAllan Michael Shults
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Michael Anthony Salida
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Secretary NameMichael Anthony Salida
StatusResigned
Appointed16 January 2017(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Mark Goddard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(27 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2024)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteglynhopkin.com
Telephone020 89885000
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.1k at £1Paul Dominic Sozzi
7.35%
Ordinary
42.7k at £1Glyn Kenneth Hopkin
61.00%
Ordinary
4.2k at £1Hady Habib Laba
6.00%
Ordinary
3.5k at £1Jonathan Robert Beveridge
5.00%
Ordinary
1.5k at £1Stuart James Hodson
2.20%
Ordinary
9.8k at £1Fraser Cohen
14.00%
Ordinary
1.1k at £1Gary Danny Donnelly
1.50%
Ordinary
842 at £1Kenneth Francis Birch
1.20%
Ordinary
700 at £1Allan Michael Shults
1.00%
Ordinary
520 at £1David Anthony Hopkin
0.74%
Ordinary

Financials

Year2014
Turnover£351,444,000
Gross Profit£41,087,000
Net Worth£13,434,000
Cash£3,648,000
Current Liabilities£81,378,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

9 November 2000Delivered on: 10 November 2000
Satisfied on: 25 January 2002
Persons entitled: Fiat Auto U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at lyon way hatfield road st albans hertfordshire and all buildings fixtures plant machinery and fittings thereon.
Fully Satisfied
18 January 2000Delivered on: 21 January 2000
Satisfied on: 19 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lyon way st albans hertfordshire t/no HD362150. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 September 1998Delivered on: 3 October 1998
Satisfied on: 4 September 2001
Persons entitled: Nissan Finance (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge or on any account whatsoever.
Particulars: Fixed charge over f/h property on the north side of ruckholt road leyton london E10, the gross rents licence fees and other monies receivable by the company in respect of or arising out of any lease of the property. By way of now or from time to time on the property and belonging to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1998Delivered on: 29 September 1998
Satisfied on: 4 September 2001
Persons entitled: Nissan Finance (GB) Limited

Classification: Floating charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all motor vehicles all monies payable under any insurances in respect of motor vehicles by way of assignment the benefit of any obligations guarantees and warranties given by any manufacturer or supplier of the motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
31 December 1992Delivered on: 6 January 1993
Satisfied on: 18 November 1999
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 £75,000 together with interest accrued now or to be held by the bank on an account no:47225068 and earmarked or designated by reference to the company.
Fully Satisfied
5 April 2006Delivered on: 18 April 2006
Satisfied on: 20 March 2008
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited

Classification: Deed of deposit
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: The sum of £230,00 deposited. See the mortgage charge document for full details.
Fully Satisfied
14 December 2001Delivered on: 15 December 2001
Satisfied on: 11 May 2004
Persons entitled: Fiat Auto (UK) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the facility letter as defined in the deed of deposit.
Particulars: The sum of £180,000 deposited by the company with the mortgagee including any further sum or sums deposited by the company in addition renewal or replacement for the said sum excluding all interest accrued on such monies and further sums.
Fully Satisfied
14 December 2001Delivered on: 15 December 2001
Satisfied on: 22 August 2015
Persons entitled: Fiat Auto Financial Services Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements including the sor agreement and the demonstrator agreement (as defined in the deed of deposit) and any agreement between the mortgagee and the company providing for the supply of new or used motor vehicles and/or motor vehicle parts components or accessories by the mortgagee to the company.
Particulars: The sum of £320,000 deposited by the company with the mortgagee including any further sums deposited by the company with the mortgagee in addition or by way of renewal or replacement excluding all interest accruing from such monies or further sums.
Fully Satisfied
6 November 2001Delivered on: 7 November 2001
Satisfied on: 11 May 2004
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the south side of hatfield rd,st albans; hd 361456; f/hold property known as land/blds on north east side of lyon way,st albans; t/no hd 362150; f/hold land/blds at lyon way and hatfield rd,st albans; hd 362148. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 2001Delivered on: 6 September 2001
Satisfied on: 11 May 2004
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 80 ruckholt road, leyton london E10 5PG t/n EGL368346, a charge by way of floating security over all moveable plant machinery implements utensils furniture equipment and stock in trade now or from time to time placed on or used about the mortgaged property.
Fully Satisfied
8 May 2001Delivered on: 10 May 2001
Satisfied on: 11 May 2004
Persons entitled: First National Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other charges and interest as defined in the document creating the charge.
Particulars: All the company's stocks of new and used motor vehicles from time to time.
Fully Satisfied
24 April 2001Delivered on: 25 April 2001
Satisfied on: 15 December 2001
Persons entitled: Fiat Auto Financial Services Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements as defined in the deed of deposit dated 17 april 2001.
Particulars: £500,000.
Fully Satisfied
9 November 2000Delivered on: 10 November 2000
Satisfied on: 25 January 2002
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premeses at lyon way hatfield road st albans hertfordshire and all buildings fixtures plant machinery and fittings.
Fully Satisfied
30 December 1992Delivered on: 31 December 1992
Satisfied on: 18 November 1999
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stocks of used motor vechicles owned by the company from time to time.
Fully Satisfied
14 September 1999Delivered on: 17 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of ruckholt road leyton london t/no EGL368346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 December 1997Delivered on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a citygate churchill site lyon way st albans hertfordshire being land on the south east and south sides of hatfield road t/no.HD274115 and part HD276453. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 2022Delivered on: 18 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 5 August 2016
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Land known as 279-289 london road, romford, essex, RM7 9NP, registered at hm land registry under title number EGL78035. Land known as park house and 281, 285 and 287 london road, romford registered at hm land registry under title number EGL21397. Land known as 9 jutsums lane, romford registered at hm land registry under title number EGL65995. Land known as. 11 jutsums lane, romford registered at hm land registry under title number EGL54403.
Outstanding
10 September 2015Delivered on: 14 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 279-289 london road, romford, RM7 9NP (land registry title number EGL21397, EGL65995, EGL54403 and EGL78035).
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to the west of lower high street watford 276 high street watford gazelda works high street watford land on the west side of lower high street watford and 264-272 lower high street watford WD17 2JJ (land registry title nos: HD344651 HD91183 HD36379 HD344650 HD330042 and leasehold title HD462221).
Outstanding
18 December 2012Delivered on: 22 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 lyon way st albans and land on the south west of lyon way st albans t/no.HD121786 and HD230849 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 February 2009Delivered on: 28 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land on the south-east side of hatfield road smallford st albans hertfordshire t/no HD276453 and f/h land and buildings on the north side of lyon way st albans hertfordshire t/no HD362150 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 February 2009Delivered on: 20 February 2009
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 February 2009Delivered on: 20 February 2009
Persons entitled: Santander Consumer (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right, title and interest of the company in and to the following assets:. Land and buildings on the north east side of lyon way st. Albans t/no. HD362150 registered proprietor: glyn hopkin limited, land and buildings at lyon way and hatfield road st. Albans t/no. HD362148 registered proprietor: glyn hopkin limited, land on the south side of hatfield road st. Albans t/no. HD361456 registered proprietor: glyn hopkin limited, land on south east side of hatfield road smallford st. Albans t/no. HD276453 registered proprietor: glyn hopkin limited fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2007Delivered on: 4 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of grafton street redmoor t/no BM284743. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 December 1992Delivered on: 6 January 1993
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.
Outstanding
30 November 2005Delivered on: 2 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cartersfield road waltham abbey t/no EX211323. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2003Delivered on: 25 June 2003
Persons entitled: Nissan Finance (GB) Limited

Classification: Debenture
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: 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.
Outstanding

Filing History

4 December 2020Director's details changed for Mr Shabir Chowdhury on 25 November 2020 (2 pages)
30 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (33 pages)
3 February 2020Termination of appointment of Stuart James Hodson as a director on 1 February 2020 (1 page)
27 January 2020Change of details for Glyn Hopkin Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
1 November 2019Appointment of Mr Mark Goddard as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr Shabir Chowdhury as a director on 1 November 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (30 pages)
26 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
16 May 2019Director's details changed for Dean David Quy on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Paul Dominic Sozzi on 14 May 2019 (2 pages)
15 May 2019Director's details changed for David Anthony Hopkin on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Stuart James Hodson on 14 May 2019 (2 pages)
12 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
16 August 2018Termination of appointment of Kenneth Francis Birch as a director on 14 August 2018 (1 page)
6 February 2018Full accounts made up to 31 December 2017 (29 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
26 July 2017Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page)
26 July 2017Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Glyn Hopkin Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Glyn Hopkin Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
8 February 2017Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page)
8 February 2017Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page)
8 February 2017Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages)
8 February 2017Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages)
8 February 2017Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages)
8 February 2017Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages)
6 February 2017Full accounts made up to 31 December 2016 (28 pages)
6 February 2017Full accounts made up to 31 December 2016 (28 pages)
22 December 2016Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page)
22 December 2016Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page)
25 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Dean David Quy on 1 July 2016 (2 pages)
10 October 2016Director's details changed for Dean David Quy on 1 July 2016 (2 pages)
5 August 2016Registration of charge 027565160027, created on 4 August 2016 (31 pages)
5 August 2016Registration of charge 027565160027, created on 4 August 2016 (31 pages)
18 July 2016Satisfaction of charge 027565160025 in full (1 page)
18 July 2016Satisfaction of charge 20 in full (2 pages)
18 July 2016Satisfaction of charge 027565160025 in full (1 page)
18 July 2016Satisfaction of charge 24 in full (2 pages)
18 July 2016Satisfaction of charge 20 in full (2 pages)
18 July 2016Satisfaction of charge 24 in full (2 pages)
13 July 2016Appointment of Dean David Quy as a director on 1 July 2016 (3 pages)
13 July 2016Appointment of Dean David Quy as a director on 1 July 2016 (3 pages)
9 February 2016Full accounts made up to 31 December 2015 (31 pages)
9 February 2016Full accounts made up to 31 December 2015 (31 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 70,000
(15 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 70,000
(15 pages)
14 September 2015Registration of charge 027565160026, created on 10 September 2015 (8 pages)
14 September 2015Registration of charge 027565160026, created on 10 September 2015 (8 pages)
11 September 2015Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages)
11 September 2015Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages)
11 September 2015Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages)
11 September 2015Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages)
26 August 2015Registration of charge 027565160025, created on 25 August 2015 (8 pages)
26 August 2015Registration of charge 027565160025, created on 25 August 2015 (8 pages)
22 August 2015Satisfaction of charge 15 in full (4 pages)
22 August 2015Satisfaction of charge 15 in full (4 pages)
11 February 2015Full accounts made up to 31 December 2014 (23 pages)
11 February 2015Full accounts made up to 31 December 2014 (23 pages)
11 November 2014Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 70,000
(14 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 70,000
(14 pages)
28 August 2014Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages)
14 April 2014Appointment of David Anthony Hopkin as a director (3 pages)
14 April 2014Appointment of Allan Michael Shults as a director (3 pages)
14 April 2014Appointment of Allan Michael Shults as a director (3 pages)
14 April 2014Appointment of David Anthony Hopkin as a director (3 pages)
31 January 2014Full accounts made up to 31 December 2013 (22 pages)
31 January 2014Full accounts made up to 31 December 2013 (22 pages)
16 October 2013Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Mr Glyn Kenneth Hopkin on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Mr Glyn Kenneth Hopkin on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages)
1 October 2013Director's details changed for Kenneth Francis Birch on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Director's details changed for Kenneth Francis Birch on 30 September 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,000
(12 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,000
(12 pages)
1 February 2013Full accounts made up to 31 December 2012 (21 pages)
1 February 2013Full accounts made up to 31 December 2012 (21 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (11 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (11 pages)
2 February 2012Full accounts made up to 31 December 2011 (21 pages)
2 February 2012Full accounts made up to 31 December 2011 (21 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (11 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (11 pages)
17 February 2011Appointment of Kenneth Francis Birch as a director (3 pages)
17 February 2011Appointment of Kenneth Francis Birch as a director (3 pages)
31 January 2011Full accounts made up to 31 December 2010 (21 pages)
31 January 2011Full accounts made up to 31 December 2010 (21 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
17 September 2010Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
17 September 2010Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages)
2 February 2010Full accounts made up to 31 December 2009 (21 pages)
2 February 2010Full accounts made up to 31 December 2009 (21 pages)
3 November 2009Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gary Danny Donnelly on 12 October 2009 (3 pages)
26 October 2009Secretary's details changed for Hady Habib Laba on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Stuart James Hodson on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Fraser Cohen on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Paul Dominic Sozzi on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Gary Danny Donnelly on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Fraser Cohen on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Hady Habib Laba on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Paul Dominic Sozzi on 12 October 2009 (3 pages)
26 October 2009Secretary's details changed for Hady Habib Laba on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Hady Habib Laba on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Stuart James Hodson on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Glyn Kenneth Hopkin on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Glyn Kenneth Hopkin on 12 October 2009 (3 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
19 August 2009Director appointed stuart james hodson (1 page)
19 August 2009Appointment terminated director neal benstead (1 page)
19 August 2009Director appointed stuart james hodson (1 page)
19 August 2009Director appointed gary danny donnelly (1 page)
19 August 2009Director appointed gary danny donnelly (1 page)
19 August 2009Appointment terminated director neal benstead (1 page)
17 March 2009Director's change of particulars / glyn hopkin / 02/03/2009 (1 page)
17 March 2009Director's change of particulars / glyn hopkin / 02/03/2009 (1 page)
9 March 2009Director's change of particulars / fraser cohen / 03/03/2009 (1 page)
9 March 2009Director's change of particulars / fraser cohen / 03/03/2009 (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
5 February 2009Full accounts made up to 31 December 2008 (22 pages)
5 February 2009Full accounts made up to 31 December 2008 (22 pages)
2 December 2008Return made up to 10/09/08; full list of members (6 pages)
2 December 2008Return made up to 10/09/08; full list of members (6 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 February 2008Director and secretary's change of particulars / hady laba / 21/02/2008 (1 page)
26 February 2008Director and secretary's change of particulars / hady laba / 21/02/2008 (1 page)
12 February 2008Full accounts made up to 31 December 2007 (15 pages)
12 February 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2007Return made up to 10/09/07; full list of members (4 pages)
29 October 2007Return made up to 10/09/07; full list of members (4 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
10 February 2007Full accounts made up to 31 December 2006 (15 pages)
10 February 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006Return made up to 10/09/06; full list of members (4 pages)
1 November 2006Return made up to 10/09/06; full list of members (4 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
9 February 2006Full accounts made up to 31 December 2005 (15 pages)
9 February 2006Full accounts made up to 31 December 2005 (15 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
20 October 2005Return made up to 10/09/05; full list of members (4 pages)
20 October 2005Return made up to 10/09/05; full list of members (4 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Full accounts made up to 31 December 2004 (15 pages)
17 February 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
25 November 2004Return made up to 10/09/04; full list of members (8 pages)
25 November 2004Return made up to 10/09/04; full list of members (8 pages)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Memorandum and Articles of Association (13 pages)
21 April 2004Memorandum and Articles of Association (13 pages)
16 February 2004Full accounts made up to 31 December 2003 (15 pages)
16 February 2004Full accounts made up to 31 December 2003 (15 pages)
10 January 2004Registered office changed on 10/01/04 from: 279-289 london road romford essex RM7 9NP (1 page)
10 January 2004Registered office changed on 10/01/04 from: 279-289 london road romford essex RM7 9NP (1 page)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
4 May 2003Full accounts made up to 31 December 2002 (15 pages)
4 May 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of mortgage charge released/ceased (2 pages)
19 March 2003Declaration of mortgage charge released/ceased (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
14 March 2002Full accounts made up to 31 December 2001 (14 pages)
14 March 2002Full accounts made up to 31 December 2001 (14 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
1 March 2001Full accounts made up to 31 December 2000 (14 pages)
1 March 2001Full accounts made up to 31 December 2000 (14 pages)
22 November 2000Return made up to 21/09/00; full list of members (7 pages)
22 November 2000Return made up to 21/09/00; full list of members (7 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
28 February 2000Full accounts made up to 31 December 1999 (14 pages)
28 February 2000Full accounts made up to 31 December 1999 (14 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 21/09/99; full list of members (6 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 21/09/99; full list of members (6 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Location of register of members (1 page)
24 September 1998Return made up to 21/09/98; no change of members (5 pages)
24 September 1998Return made up to 21/09/98; no change of members (5 pages)
24 September 1998Location of register of members (1 page)
6 February 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998Full accounts made up to 31 December 1997 (13 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
3 November 1997Return made up to 21/09/97; no change of members (4 pages)
3 November 1997Return made up to 21/09/97; no change of members (4 pages)
8 June 1997Memorandum and Articles of Association (11 pages)
8 June 1997Memorandum and Articles of Association (11 pages)
20 February 1997Full accounts made up to 31 December 1996 (14 pages)
20 February 1997Full accounts made up to 31 December 1996 (14 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
19 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Full accounts made up to 31 December 1995 (10 pages)
26 February 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
9 March 1995Full accounts made up to 31 December 1994 (10 pages)
9 March 1995Full accounts made up to 31 December 1994 (10 pages)
8 March 1994Full accounts made up to 31 December 1993 (11 pages)
8 March 1994Full accounts made up to 31 December 1993 (11 pages)
8 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1992Ad 16/12/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
21 December 1992Ad 16/12/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
8 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1992Company name changed\certificate issued on 05/11/92 (2 pages)
5 November 1992Company name changed\certificate issued on 05/11/92 (2 pages)
16 October 1992Incorporation (17 pages)
16 October 1992Incorporation (17 pages)